Introduction
Watch Company
T
TWISEL BURN LLP
TWISEL BURN LLP is an active company incorporated on 5 September 2006 with the registered office located in 21 Old Channel Road. TWISEL BURN LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
NC000136
LLP Company
Age
19 Years
Incorporated 5 September 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
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
Last Filed
Made up to 21 July 2025 (9 months ago)
Next Due
Due by 4 August 2026
For period ending 21 July 2026
Address
The Office Dock, Unit 2 Channel Wharf 21 Old Channel Road, BT3 9DE,
No significant events found
Officers
9
4 Active
5 Resigned
Name
Role
Appointed
Status
GREENE, Peter
ActiveThe Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born May 1964
Llp designated member
Appointed 05 Sept 2006
GREENE, Peter
The Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born May 1964
Llp designated member
05 Sept 2006
Active
MCCAFFREY, Daniel Peter
ActiveChannel Wharf, BelfastBT3 9DE
Born April 1954
Llp designated member
Appointed 01 Feb 2007
MCCAFFREY, Daniel Peter
Channel Wharf, BelfastBT3 9DE
Born April 1954
Llp designated member
01 Feb 2007
Active
DPM VENTURES LIMITED
ActiveGreat Victoria Street, BelfastBT2 7BA
Corporate llp member
Appointed 10 Dec 2020
DPM VENTURES LIMITED
Great Victoria Street, BelfastBT2 7BA
Corporate llp member
10 Dec 2020
Active
TWISEL LIMITED
ActiveChannel Wharf, BelfastBT3 9DE
Corporate llp member
Appointed 05 Sept 2006
TWISEL LIMITED
Channel Wharf, BelfastBT3 9DE
Corporate llp member
05 Sept 2006
Active
HUNTER, Karl
ResignedChannel Wharf, BelfastBT3 9DE
Born October 1955
Llp designated member
Appointed 01 Feb 2007
Resigned 02 Oct 2017
HUNTER, Karl
Channel Wharf, BelfastBT3 9DE
Born October 1955
Llp designated member
01 Feb 2007
Resigned 02 Oct 2017
Resigned
QUINN, William James
ResignedThe Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born June 1963
Llp designated member
Appointed 01 Feb 2007
Resigned 17 Jan 2018
QUINN, William James
The Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born June 1963
Llp designated member
01 Feb 2007
Resigned 17 Jan 2018
Resigned
GREENE, Karen
Resigned7 Lynwood ParkBT 18 9EU
Born September 1967
Llp member
Appointed 05 Sept 2006
Resigned 15 Oct 2009
GREENE, Karen
7 Lynwood ParkBT 18 9EU
Born September 1967
Llp member
05 Sept 2006
Resigned 15 Oct 2009
Resigned
RATHEN LTD
ResignedBeersbridge Rd, Co AntrimBT5 5DS
Corporate llp member
Appointed 01 Feb 2007
Resigned 02 Oct 2017
RATHEN LTD
Beersbridge Rd, Co AntrimBT5 5DS
Corporate llp member
01 Feb 2007
Resigned 02 Oct 2017
Resigned
TEAM INDUSTRIES LTD
ResignedKillbegs Road, Co AntrimBT41 4NN
Corporate llp member
Appointed 01 Feb 2007
Resigned 10 Dec 2020
TEAM INDUSTRIES LTD
Killbegs Road, Co AntrimBT41 4NN
Corporate llp member
01 Feb 2007
Resigned 10 Dec 2020
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Peter Greene
ActiveThe Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born May 1964
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 05 Sept 2020
Mr Peter Greene
The Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born May 1964
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
05 Sept 2020
Active
Mr Daniel Peter Mccaffrey
ActiveThe Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born April 1954
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 13 Sept 2018
Mr Daniel Peter Mccaffrey
The Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born April 1954
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
13 Sept 2018
Active
Filing History
74
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
7 June 2023
21 July 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
21 July 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 July 2021
28 January 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
28 January 2021
Legacy
18 September 2019
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
18 September 2019
No document
Legacy
24 April 2019
ANNOTATIONANNOTATION
Legacy
ANNOTATIONANNOTATION
24 April 2019
No document
13 September 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
13 September 2018
13 September 2018
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
13 September 2018
10 September 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 September 2018
2 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 October 2017
2 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 October 2017
23 June 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
23 June 2017
9 September 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
9 September 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 October 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 June 2011
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 June 2011
7 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 September 2010
7 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 September 2010
7 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
7 September 2010
Legacy
31 July 2009
LLPACCS(NI)LLPACCS(NI)
Legacy
LLPACCS(NI)LLPACCS(NI)
31 July 2009
No document
Legacy
8 November 2007
LLP295(NI)LLP295(NI)
Legacy
LLP295(NI)LLP295(NI)
8 November 2007
No document
Legacy
5 September 2006
LLP2(NI)LLP2(NI)
Legacy
LLP2(NI)LLP2(NI)
5 September 2006
No document