Background WavePink WaveYellow Wave

TWC (SERVICES) LIMITED (02724733)

TWC (SERVICES) LIMITED (02724733) is an active UK company. incorporated on 22 June 1992. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TWC (SERVICES) LIMITED has been registered for 33 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
02724733
Status
active
Type
ltd
Incorporated
22 June 1992
Age
33 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWC (SERVICES) LIMITED

TWC (SERVICES) LIMITED is an active company incorporated on 22 June 1992 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TWC (SERVICES) LIMITED was registered 33 years ago.(SIC: 32990)

Status

active

Active since 33 years ago

Company No

02724733

LTD Company

Age

33 Years

Incorporated 22 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

One St Peter's Square One St Peter's Square Manchester M2 3DE England
From: 17 January 2025To: 14 February 2025
Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom
From: 22 April 2021To: 17 January 2025
The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN
From: 22 June 1992To: 22 April 2021
Timeline

22 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jul 15
Funding Round
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 22
Share Issue
Aug 22
Director Joined
Oct 22
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BONTHRON, Gillian

Active
ManchesterM2 3DE
Born May 1977
Director
Appointed 27 Oct 2025

PARRINGTON, Simon Christopher

Active
ManchesterM2 3DE
Born October 1970
Director
Appointed 09 Dec 2024

DANIELS, Beatrice May

Resigned
37 Loughton Road, Milton KeynesMK13 9AF
Secretary
Appointed 22 Jun 1992
Resigned 28 Jun 1993

DANIELS, Graham

Resigned
Telford Road, BicesterOX26 4LD
Secretary
Appointed 28 Jun 1993
Resigned 09 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 1992
Resigned 22 Jun 1992

ATKINS, Simon David, Dr

Resigned
Boundary Road, High WycombeHP10 9QN
Born June 1974
Director
Appointed 01 Jul 2015
Resigned 03 Aug 2022

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 09 Dec 2024
Resigned 27 Oct 2025

CLARK, Robert Jonathan

Resigned
Telford Road, BicesterOX26 4LD
Born July 1961
Director
Appointed 29 Nov 1999
Resigned 09 Dec 2024

DANIELS, Graham

Resigned
Telford Road, BicesterOX26 4LD
Born November 1960
Director
Appointed 28 Jun 1993
Resigned 09 Dec 2024

DANIELS, Trevor

Resigned
37 Loughton Road, Milton KeynesMK13 9AF
Born September 1933
Director
Appointed 22 Jun 1992
Resigned 25 Nov 1999

DOBINSON, Darren

Resigned
School Lane, BuckinghamMK18 1HD
Born September 1981
Director
Appointed 15 Sept 2022
Resigned 09 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Celnor Group Limited

Active
One St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024

Mr Robert Jonathan Clark

Ceased
Telford Road, BicesterOX26 4LD
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2024

Mr Graham Daniels

Ceased
Telford Road, BicesterOX26 4LD
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
30 August 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 September 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Confirmation Statement
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2016
AR01AR01
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Statement Of Companys Objects
20 July 2016
CC04CC04
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)R88(2)R
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Resolution
14 May 2002
RESOLUTIONSResolutions
Resolution
14 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
6 March 2001
395Particulars of Mortgage or Charge
Legacy
3 March 2001
395Particulars of Mortgage or Charge
Legacy
28 February 2001
403aParticulars of Charge Subject to s859A
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
27 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
88(2)R88(2)R
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1997
AAAnnual Accounts
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
287Change of Registered Office
Legacy
30 July 1993
288288
Legacy
25 June 1992
288288
Incorporation Company
22 June 1992
NEWINCIncorporation