Background WavePink WaveYellow Wave

TWISEL BURN LLP (NC000136)

TWISEL BURN LLP (NC000136) is an active UK company. incorporated on 5 September 2006. with registered office in 21 Old Channel Road. TWISEL BURN LLP has been registered for 19 years.

Company Number
NC000136
Status
active
Type
llp
Incorporated
5 September 2006
Age
19 years
Address
The Office Dock, Unit 2, 21 Old Channel Road, BT3 9DE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

8 months left

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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

The Office Dock, Unit 2 Channel Wharf 21 Old Channel Road, BT3 9DE,

Timeline

No significant events found

Capital Table
People

Officers

9

4 Active
5 Resigned

GREENE, Peter

Active
The Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born May 1964
Llp designated member
Appointed 05 Sept 2006

MCCAFFREY, Daniel Peter

Active
Channel Wharf, BelfastBT3 9DE
Born April 1954
Llp designated member
Appointed 01 Feb 2007

DPM VENTURES LIMITED

Active
Great Victoria Street, BelfastBT2 7BA
Corporate llp member
Appointed 10 Dec 2020

TWISEL LIMITED

Active
Channel Wharf, BelfastBT3 9DE
Corporate llp member
Appointed 05 Sept 2006

HUNTER, Karl

Resigned
Channel Wharf, BelfastBT3 9DE
Born October 1955
Llp designated member
Appointed 01 Feb 2007
Resigned 02 Oct 2017

QUINN, William James

Resigned
The Office Dock, Unit 2, 21 Old Channel RoadBT3 9DE
Born June 1963
Llp designated member
Appointed 01 Feb 2007
Resigned 17 Jan 2018

GREENE, Karen

Resigned
7 Lynwood ParkBT 18 9EU
Born September 1967
Llp member
Appointed 05 Sept 2006
Resigned 15 Oct 2009

RATHEN LTD

Resigned
Beersbridge Rd, Co AntrimBT5 5DS
Corporate llp member
Appointed 01 Feb 2007
Resigned 02 Oct 2017

TEAM INDUSTRIES LTD

Resigned
Killbegs Road, Co AntrimBT41 4NN
Corporate llp member
Appointed 01 Feb 2007
Resigned 10 Dec 2020

Persons with significant control

2

Mr Peter Greene

Active
The 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 Daniel Peter Mccaffrey

Active
The 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
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
LLCS01LLCS01
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
21 July 2021
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
21 July 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
28 January 2021
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
LLCS01LLCS01
Legacy
18 September 2019
ANNOTATIONANNOTATION
Legacy
24 April 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
13 September 2018
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
13 September 2018
LLPSC09LLPSC09
Confirmation Statement With No Updates
11 September 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
10 September 2018
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
2 October 2017
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Previous Extended
23 June 2017
LLAA01LLAA01
Confirmation Statement With Updates
13 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
9 September 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 September 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 September 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 September 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 October 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
3 October 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership
15 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 June 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
7 September 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership
7 September 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership
7 September 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 September 2010
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name
7 September 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Legacy
22 August 2009
LLP295(NI)LLP295(NI)
Legacy
22 August 2009
LLP371S(NI)LLP371S(NI)
Legacy
22 August 2009
LLP296C(NI)LLP296C(NI)
Legacy
31 July 2009
LLPACCS(NI)LLPACCS(NI)
Legacy
30 July 2009
LLP402(NI)LLP402(NI)
Legacy
25 September 2008
LLP371S(NI)LLP371S(NI)
Legacy
25 September 2008
LLP296C(NI)LLP296C(NI)
Legacy
30 June 2008
LLPACCS(NI)LLPACCS(NI)
Legacy
8 November 2007
LLP295(NI)LLP295(NI)
Legacy
4 October 2007
LLP371S(NI)LLP371S(NI)
Legacy
15 March 2007
LLP402(NI)LLP402(NI)
Legacy
20 February 2007
LLP296A(NI)LLP296A(NI)
Legacy
20 February 2007
LLP296A(NI)LLP296A(NI)
Legacy
12 February 2007
LLP296A(NI)LLP296A(NI)
Legacy
12 February 2007
LLP296A(NI)LLP296A(NI)
Legacy
12 February 2007
LLP296A(NI)LLP296A(NI)
Legacy
5 September 2006
LLP2(NI)LLP2(NI)