Background WavePink WaveYellow Wave

TWI ESTATES LIMITED (03203074)

TWI ESTATES LIMITED (03203074) is an active UK company. incorporated on 23 May 1996. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. TWI ESTATES LIMITED has been registered for 29 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WOOLLIN, Paul, Dr and 1 others.

Company Number
03203074
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
Bevan Braithwaite Building Granta Park, Cambridge, CB21 6AL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WOOLLIN, Paul, Dr, WRATHMALL, David Dowell
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWI ESTATES LIMITED

TWI ESTATES LIMITED is an active company incorporated on 23 May 1996 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. TWI ESTATES LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03203074

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ABINGTON PARK LIMITED
From: 9 September 1996To: 16 February 1999
TAYVIN 60 LIMITED
From: 23 May 1996To: 9 September 1996
Contact
Address

Bevan Braithwaite Building Granta Park Great Abington Cambridge, CB21 6AL,

Timeline

21 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Dec 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Granta Park, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Granta Park, CambridgeCB21 6AL
Born February 1971
Director
Appointed 10 May 2024

WOOLLIN, Paul, Dr

Active
Granta Park, CambridgeCB21 6AL
Born March 1963
Director
Appointed 10 Jul 2024

WRATHMALL, David Dowell

Active
Granta Park, CambridgeCB21 6AL
Born December 1965
Director
Appointed 24 May 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 15 Jul 1998
Resigned 14 Sept 2010

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Nominee secretary
Appointed 23 May 1996
Resigned 05 Jun 1996

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Secretary
Appointed 14 Sept 2010
Resigned 01 Jan 2020

SETTERFIELD, Rosemary Elizabeth

Resigned
Prospect Cottage The Street, NewmarketCB8 9LH
Secretary
Appointed 20 Sept 1996
Resigned 15 Jul 1998

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Secretary
Appointed 05 Jun 1996
Resigned 20 Sept 1996

ASLAM, Shahid Abbass

Resigned
Granta Park, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 21 May 2024

BRAITHWAITE, Arthur Bevan Midgley

Resigned
De Freville Manor, CambridgeCB22 5EG
Born July 1939
Director
Appointed 20 Sept 1996
Resigned 27 Jul 2004

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Born February 1948
Director
Appointed 20 Sept 1996
Resigned 14 Sept 2010

FITZSIMONS, Gerard

Resigned
19 Victoria Park, CambridgeCB4 3EJ
Born August 1959
Nominee director
Appointed 23 May 1996
Resigned 05 Jun 1996

HASNAIN, Zafar

Resigned
Granta Park, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

JOHN, Robert

Resigned
Hunters Lodge, BraintreeCM7 4JR
Born May 1948
Director
Appointed 28 Jul 2004
Resigned 14 Sept 2010

KHALID, Aamir

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Born November 1963
Director
Appointed 14 Sept 2010
Resigned 01 Jan 2020

SHORT, John Richard

Resigned
The Cottage, LolworthCB23 8HE
Born December 1949
Director
Appointed 05 Jun 1996
Resigned 20 Sept 1996

WIESNER, Christoph Stefan

Resigned
Granta Park, CambridgeCB21 6AL
Born July 1962
Director
Appointed 14 Sept 2010
Resigned 31 Jan 2019

WOMACK, Michael Thomas

Resigned
12 De Freville Avenue, CambridgeCB4 1HR
Born August 1947
Nominee director
Appointed 23 May 1996
Resigned 20 Sept 1996

Persons with significant control

4

1 Active
3 Ceased
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Aamir Khalid

Ceased
Granta Park, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Granta Park, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Granta Park, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 May 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAMDAAMD
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
13 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1998
287Change of Registered Office
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
287Change of Registered Office
Certificate Change Of Name Company
6 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Incorporation Company
23 May 1996
NEWINCIncorporation