About

Registered Number: 00387579
Date of Incorporation: 13/05/1944 (80 years ago)
Company Status: Active
Registered Address: Welsh Road, Cubbington, Leamington Spa, Warwickshire, CV32 7NQ

 

Thwaites Ltd was established in 1944, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Simon Kimberley 24 March 2016 - 1
EARLES, Alan Ernest 01 January 1995 20 December 2016 1
PHELAN, Kevin Joseph 24 March 2016 31 May 2019 1
THWAITES, Michael John N/A 22 December 1992 1
WEBB, John N/A 23 August 1993 1
WHITTAKER, David 22 December 1992 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
HILL, Simon Kimberley 22 December 2015 - 1
GOODYEAR, Allen James 23 August 1993 31 December 2000 1
TROTMAN, Steven 01 January 2001 22 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 02 January 2020
CH01 - Change of particulars for director 02 January 2020
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 11 January 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AP03 - Appointment of secretary 04 January 2016
TM02 - Termination of appointment of secretary 22 December 2015
RESOLUTIONS - N/A 31 July 2015
SH08 - Notice of name or other designation of class of shares 31 July 2015
CC04 - Statement of companies objects 31 July 2015
AA - Annual Accounts 02 June 2015
CH01 - Change of particulars for director 07 April 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 18 May 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 30 March 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AUD - Auditor's letter of resignation 25 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288c - Notice of change of directors or secretaries or in their particulars 20 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 November 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 08 April 1999
288b - Notice of resignation of directors or secretaries 16 July 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 20 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
363s - Annual Return 03 May 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
RESOLUTIONS - N/A 06 September 1996
AA - Annual Accounts 14 June 1996
288 - N/A 22 May 1996
363s - Annual Return 22 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 03 May 1995
288 - N/A 20 January 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 28 April 1994
288 - N/A 13 September 1993
395 - Particulars of a mortgage or charge 10 June 1993
395 - Particulars of a mortgage or charge 10 June 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
169 - Return by a company purchasing its own shares 28 January 1993
288 - N/A 21 January 1993
288 - N/A 20 January 1993
287 - Change in situation or address of Registered Office 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
RESOLUTIONS - N/A 06 January 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1993
RESOLUTIONS - N/A 05 October 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 1992
AA - Annual Accounts 16 June 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 1992
MEM/ARTS - N/A 18 May 1992
363s - Annual Return 11 May 1992
AA - Annual Accounts 07 July 1991
363a - Annual Return 15 May 1991
288 - N/A 04 March 1991
288 - N/A 04 March 1991
169 - Return by a company purchasing its own shares 09 October 1990
RESOLUTIONS - N/A 04 September 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 08 May 1990
RESOLUTIONS - N/A 09 April 1990
MEM/ARTS - N/A 09 April 1990
288 - N/A 07 August 1989
AA - Annual Accounts 13 March 1989
363 - Annual Return 13 March 1989
288 - N/A 09 November 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 07 April 1988
288 - N/A 28 March 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
AA - Annual Accounts 06 June 1983
AA - Annual Accounts 30 June 1982

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 June 1993 Outstanding

N/A

Legal charge 09 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.