About

Registered Number: 01261902
Date of Incorporation: 07/06/1976 (48 years ago)
Company Status: Active
Registered Address: Park House Road, Low Moor, Bradford, West Yorkshire, BD12 0P,

 

Twil Company was registered on 07 June 1976 and are based in Bradford, West Yorkshire, it has a status of "Active". Cotton, Carol, Buysse, Paul, Baron, De Bruyne, Eric Alois Jules Achiel, De Graeve, Albrecht, Decaluwe, Rafael, Holvoet, Marc, Marchant, Bernard Jean Marie, Steenbergen, Leo Cornelis Leonardus, Van Haver, Geert Remi Jozef, Van Waes, Johan Edmond Florimond, Vandaele, Herman Jean Georges, Velge, Jean-charles, Velge, Raymond Antoine Marie Leon, Vinck, Karel Clement Jozef are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUYSSE, Paul, Baron 31 May 2000 31 May 2004 1
DE BRUYNE, Eric Alois Jules Achiel N/A 14 April 1998 1
DE GRAEVE, Albrecht 01 July 2002 31 May 2004 1
DECALUWE, Rafael 06 March 1995 30 June 2002 1
HOLVOET, Marc 27 August 1997 31 December 2000 1
MARCHANT, Bernard Jean Marie 01 March 1999 31 May 2000 1
STEENBERGEN, Leo Cornelis Leonardus 01 April 1998 01 November 2000 1
VAN HAVER, Geert Remi Jozef 01 January 2000 31 May 2004 1
VAN WAES, Johan Edmond Florimond 27 August 1997 01 January 2000 1
VANDAELE, Herman Jean Georges 01 November 2000 31 May 2004 1
VELGE, Jean-Charles N/A 27 August 1997 1
VELGE, Raymond Antoine Marie Leon N/A 09 July 1993 1
VINCK, Karel Clement Jozef N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Carol 10 September 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
PSC05 - N/A 22 July 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 07 October 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 11 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
AP03 - Appointment of secretary 11 September 2019
CS01 - N/A 16 May 2019
PSC05 - N/A 16 May 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 June 2014
AAMD - Amended Accounts 08 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 05 September 2011
CH03 - Change of particulars for secretary 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AR01 - Annual Return 09 June 2011
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 12 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288b - Notice of resignation of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
AA - Annual Accounts 26 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 31 July 2003
RESOLUTIONS - N/A 24 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
CERT4 - Re-registration of a company from limited to unlimited with a change of name 21 July 2003
MAR - Memorandum and Articles - used in re-registration 21 July 2003
49(8)(b) - N/A 21 July 2003
49(8)(a) - N/A 21 July 2003
49(1) - Application by a limited company to be re-registered as unlimited 21 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 17 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
RESOLUTIONS - N/A 27 August 2002
AUD - Auditor's letter of resignation 17 August 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 06 October 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 08 October 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 09 October 1998
363a - Annual Return 19 June 1998
288c - Notice of change of directors or secretaries or in their particulars 19 June 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
AA - Annual Accounts 06 October 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
363a - Annual Return 03 June 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 15 December 1996
AA - Annual Accounts 15 October 1996
363a - Annual Return 10 June 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 08 June 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
288 - N/A 09 January 1995
288 - N/A 17 November 1994
AA - Annual Accounts 11 October 1994
363x - Annual Return 14 June 1994
288 - N/A 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 22 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
363x - Annual Return 27 May 1993
AA - Annual Accounts 19 October 1992
288 - N/A 18 September 1992
363x - Annual Return 09 June 1992
288 - N/A 11 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 28 October 1991
288 - N/A 07 October 1991
MEM/ARTS - N/A 09 September 1991
288 - N/A 15 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1991
123 - Notice of increase in nominal capital 12 July 1991
363x - Annual Return 07 June 1991
288 - N/A 11 March 1991
288 - N/A 28 February 1991
288 - N/A 21 November 1990
288 - N/A 21 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 17 May 1990
RESOLUTIONS - N/A 14 May 1990
AUD - Auditor's letter of resignation 18 April 1990
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
288 - N/A 02 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1989
288 - N/A 25 April 1989
288 - N/A 25 April 1989
288 - N/A 17 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 1989
169 - Return by a company purchasing its own shares 07 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
RESOLUTIONS - N/A 04 April 1989
363 - Annual Return 15 June 1988
288 - N/A 23 May 1988
AA - Annual Accounts 23 May 1988
288 - N/A 19 September 1987
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
288 - N/A 10 December 1986
AA - Annual Accounts 09 June 1986
363 - Annual Return 09 June 1986
363 - Annual Return 22 February 1980
363 - Annual Return 11 March 1979
363 - Annual Return 10 February 1978
AA - Annual Accounts 07 February 1977
CERTNM - Change of name certificate 21 July 1976
MISC - Miscellaneous document 07 June 1976

Mortgages & Charges

Description Date Status Charge by
Trust deed 29 July 1976 Fully Satisfied

N/A

Trust deed 28 July 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.