About

Registered Number: 02196658
Date of Incorporation: 20/11/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 158 Stafford Road, Wallington, Surrey, SM6 9BS

 

Based in Surrey, Tweedcross Ltd was registered on 20 November 1987. We do not know the number of employees at this company. The current directors of this company are listed as Williams, Charlotte Rosie, Jarrett, Gerald, Frasca, Alan, Jones, Brian, Raymond, Maurice Moses, Warwick, Katherine Helen, Willmott, Sarah Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Charlotte Rosie 24 May 2017 - 1
FRASCA, Alan N/A 01 November 2007 1
JONES, Brian 29 September 1994 22 January 2003 1
RAYMOND, Maurice Moses 23 September 1992 29 September 1994 1
WARWICK, Katherine Helen 01 November 2007 29 June 2012 1
WILLMOTT, Sarah Jane 14 December 2002 14 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JARRETT, Gerald N/A 23 September 1992 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 23 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 11 May 2014
AA - Annual Accounts 07 November 2013
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 13 May 2008
353 - Register of members 13 May 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
287 - Change in situation or address of Registered Office 21 August 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 02 February 2004
363s - Annual Return 10 September 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 04 August 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 08 February 1995
288 - N/A 06 October 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 19 February 1993
287 - Change in situation or address of Registered Office 18 November 1992
288 - N/A 23 October 1992
363s - Annual Return 27 April 1992
287 - Change in situation or address of Registered Office 12 February 1992
AA - Annual Accounts 22 January 1992
363a - Annual Return 25 July 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
MEM/ARTS - N/A 20 January 1988
RESOLUTIONS - N/A 18 January 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 13 January 1988
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.