Background WavePink WaveYellow Wave

T.W.E. HAULAGE LIMITED (03634103)

T.W.E. HAULAGE LIMITED (03634103) is an active UK company. incorporated on 17 September 1998. with registered office in Banbury. The company operates in the Transportation and Storage sector, engaged in freight transport by road. T.W.E. HAULAGE LIMITED has been registered for 27 years. Current directors include EDDEN, Ross Thomas, EDDEN, Trevor Wayne, EDDEN, Tristan Warren.

Company Number
03634103
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Clearway House, Banbury, OX16 4US
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EDDEN, Ross Thomas, EDDEN, Trevor Wayne, EDDEN, Tristan Warren
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.W.E. HAULAGE LIMITED

T.W.E. HAULAGE LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Banbury. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. T.W.E. HAULAGE LIMITED was registered 27 years ago.(SIC: 49410)

Status

active

Active since 27 years ago

Company No

03634103

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Clearway House Clearway Industrial Estate Banbury, OX16 4US,

Previous Addresses

, Cleaway House Industrial Estate, Banbury, Oxfordshire, OX16 4US
From: 23 January 2017To: 8 September 2021
, Unit 3 Mead Court Thorpe Mead, Thorpe Way Industrial Estate, Banbury, OX16 4RZ
From: 26 March 2014To: 23 January 2017
, Countrywide House 23 West Bar, Banbury, Oxfordshire, OX16 9SA
From: 6 September 2010To: 26 March 2014
, Beechfield House, 38 West Bar, Banbury, Oxfordshire, OX16 9RX
From: 17 September 1998To: 6 September 2010
Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
Aug 15
Director Joined
May 17
Director Joined
May 17
Share Issue
Aug 17
Loan Cleared
Feb 20
Loan Cleared
Apr 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDDEN, Ross Thomas

Active
Industrial Estate, BanburyOX16 4US
Born April 1993
Director
Appointed 06 Apr 2017

EDDEN, Trevor Wayne

Active
Industrial Estate, BanburyOX16 4US
Born July 1963
Director
Appointed 17 Sept 1998

EDDEN, Tristan Warren

Active
Industrial Estate, BanburyOX16 4US
Born June 1990
Director
Appointed 06 Apr 2017

BAKER, Diane Mary

Resigned
Clearway Industrial Estate, BanburyOX16 4US
Secretary
Appointed 17 Sept 1998
Resigned 30 Jan 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Sept 1998
Resigned 17 Sept 1998

Persons with significant control

1

Mr Trevor Wayne Edden

Active
Clearway Industrial Estate, BanburyOX16 4US
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Legacy
20 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
12 January 2000
225Change of Accounting Reference Date
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
287Change of Registered Office
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Incorporation Company
17 September 1998
NEWINCIncorporation