Background WavePink WaveYellow Wave

TWP MANUFACTURING LIMITED (11485156)

TWP MANUFACTURING LIMITED (11485156) is an active UK company. incorporated on 26 July 2018. with registered office in Tipton. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). TWP MANUFACTURING LIMITED has been registered for 7 years. Current directors include PERRY, Richard Willisford, STANLEY, Philip Michael.

Company Number
11485156
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
3 Malthouse Road, Tipton, DY4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
PERRY, Richard Willisford, STANLEY, Philip Michael
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWP MANUFACTURING LIMITED

TWP MANUFACTURING LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Tipton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). TWP MANUFACTURING LIMITED was registered 7 years ago.(SIC: 28220)

Status

active

Active since 7 years ago

Company No

11485156

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3 Malthouse Road Tipton, DY4 9AE,

Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Oct 19
Funding Round
Nov 20
Loan Secured
May 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Secretary
Appointed 26 Jul 2018

PERRY, Richard Willisford

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966
Director
Appointed 26 Jul 2018

STANLEY, Philip Michael

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969
Director
Appointed 26 Jul 2018

Persons with significant control

2

Mr Philip Michael Stanley

Active
Malthouse Road, TiptonDY4 9AE
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2018

Mr Richard Willisford Perry

Active
Malthouse Road, TiptonDY4 9AE
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
24 February 2021
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
9 February 2021
MR02Statement that Part/All of Property Released
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Incorporation Company
26 July 2018
NEWINCIncorporation