Background WavePink WaveYellow Wave

TWH ASSOCIATES LTD (09291319)

TWH ASSOCIATES LTD (09291319) is an active UK company. incorporated on 3 November 2014. with registered office in North Ferriby. The company operates in the Construction sector, engaged in development of building projects. TWH ASSOCIATES LTD has been registered for 11 years. Current directors include HEALEY, Holly Marie, HEALEY, Thomas William.

Company Number
09291319
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
Fields View 45 Mill Road, North Ferriby, HU14 3PJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEALEY, Holly Marie, HEALEY, Thomas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWH ASSOCIATES LTD

TWH ASSOCIATES LTD is an active company incorporated on 3 November 2014 with the registered office located in North Ferriby. The company operates in the Construction sector, specifically engaged in development of building projects. TWH ASSOCIATES LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09291319

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 5 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Fields View 45 Mill Road Swanland North Ferriby, HU14 3PJ,

Previous Addresses

Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP England
From: 5 October 2016To: 13 September 2018
1 Monckton Court South Newbald York Yorkshire YO43 4RW
From: 10 November 2015To: 5 October 2016
1 Monckton Court North Newbald York YO43 4RW England
From: 10 August 2015To: 10 November 2015
Ferriby Hall High Street North Ferriby East Yorkshire HU14 3JP England
From: 3 November 2014To: 10 August 2015
Timeline

4 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 18
Director Left
Jun 25
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEALEY, Holly Marie

Active
45 Mill Road, North FerribyHU14 3PJ
Born December 1992
Director
Appointed 13 Feb 2026

HEALEY, Thomas William

Active
45 Mill Road, North FerribyHU14 3PJ
Born May 1985
Director
Appointed 03 Nov 2014

HEALEY, Holly Marie

Resigned
45 Mill Road, North FerribyHU14 3PJ
Born December 1992
Director
Appointed 08 Jan 2018
Resigned 17 Jun 2025

Persons with significant control

1

Mr Thomas William Healey

Active
45 Mill Road, North FerribyHU14 3PJ
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
5 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Incorporation Company
3 November 2014
NEWINCIncorporation