About

Registered Number: 00409254
Date of Incorporation: 29/04/1946 (78 years ago)
Company Status: Active
Registered Address: Magna Road, South Wigston, Leicester, LE18 4ZD

 

Charles Twite & Co.Limited was founded on 29 April 1946 and are based in Leicester, it has a status of "Active". We do not know the number of employees at the organisation. Smith, Rachel Louise, Bolton, Frederick Trevor, Brierley, Steven, Smith, Rachel Louise, Johnson, James Herbert, Harriman, Patricia, Lees, Howard William, Moore, June Florence are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Frederick Trevor N/A - 1
BRIERLEY, Steven 26 September 2011 - 1
SMITH, Rachel Louise 01 May 2020 - 1
HARRIMAN, Patricia 01 May 1997 31 July 2019 1
LEES, Howard William N/A 17 March 2006 1
MOORE, June Florence 01 May 1997 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rachel Louise 16 December 2011 - 1
JOHNSON, James Herbert N/A 04 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
RESOLUTIONS - N/A 06 May 2020
SH06 - Notice of cancellation of shares 05 May 2020
AP01 - Appointment of director 04 May 2020
SH03 - Return of purchase of own shares 23 January 2020
SH06 - Notice of cancellation of shares 13 January 2020
CS01 - N/A 13 January 2020
RESOLUTIONS - N/A 09 January 2020
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 03 January 2019
SH06 - Notice of cancellation of shares 19 December 2018
SH03 - Return of purchase of own shares 14 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 January 2017
MR04 - N/A 27 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 02 September 2014
AUD - Auditor's letter of resignation 17 April 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 16 December 2011
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
AP01 - Appointment of director 10 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 31 August 2010
MISC - Miscellaneous document 31 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 17 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 19 September 2002
AAMD - Amended Accounts 19 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 05 December 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 25 February 1998
363s - Annual Return 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
363s - Annual Return 06 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 31 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 26 January 1993
AUD - Auditor's letter of resignation 17 October 1992
AA - Annual Accounts 24 February 1992
363s - Annual Return 13 February 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 January 1991
288 - N/A 18 January 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 March 1989
169 - Return by a company purchasing its own shares 30 June 1988
288 - N/A 13 June 1988
RESOLUTIONS - N/A 18 May 1988
RESOLUTIONS - N/A 18 May 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
288 - N/A 15 August 1987
AA - Annual Accounts 13 January 1987
363 - Annual Return 13 January 1987
NEWINC - New incorporation documents 29 April 1946

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 July 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.