About

Registered Number: 00162422
Date of Incorporation: 03/01/1920 (104 years and 5 months ago)
Company Status: Active
Registered Address: Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ

 

Founded in 1920, Twinlock Ltd has its registered office in Aylesbury, Buckinghamshire, it's status in the Companies House registry is set to "Active". Twinlock Ltd has only one director listed at Companies House. Currently we aren't aware of the number of employees at the Twinlock Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIMES, Robert Michael 30 April 2018 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
RESOLUTIONS - N/A 27 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 May 2020
SH19 - Statement of capital 27 May 2020
CAP-SS - N/A 27 May 2020
CS01 - N/A 12 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP03 - Appointment of secretary 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 25 May 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
RESOLUTIONS - N/A 05 June 2015
CC04 - Statement of companies objects 05 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 27 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 09 February 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 07 June 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
225 - Change of Accounting Reference Date 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 09 August 2005
363a - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
AA - Annual Accounts 28 February 2004
363a - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
AA - Annual Accounts 12 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363a - Annual Return 27 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 26 April 2002
CERT10 - Re-registration of a company from public to private 26 April 2002
MAR - Memorandum and Articles - used in re-registration 26 April 2002
53 - Application by a public company for re-registration as a private company 26 April 2002
AA - Annual Accounts 15 March 2002
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363a - Annual Return 30 May 2001
AA - Annual Accounts 14 May 2001
AA - Annual Accounts 30 June 2000
363a - Annual Return 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 05 October 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
AA - Annual Accounts 02 July 1999
363a - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
AA - Annual Accounts 02 July 1998
363a - Annual Return 31 May 1998
287 - Change in situation or address of Registered Office 15 May 1998
363a - Annual Return 03 June 1997
AA - Annual Accounts 10 February 1997
AA - Annual Accounts 09 July 1996
363a - Annual Return 31 May 1996
RESOLUTIONS - N/A 18 April 1996
288 - N/A 20 December 1995
AA - Annual Accounts 12 June 1995
363x - Annual Return 01 June 1995
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
363x - Annual Return 08 August 1994
AA - Annual Accounts 03 July 1994
288 - N/A 18 April 1994
363x - Annual Return 02 September 1993
AA - Annual Accounts 01 July 1993
288 - N/A 11 May 1993
288 - N/A 21 February 1993
RESOLUTIONS - N/A 09 December 1992
MEM/ARTS - N/A 09 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1992
363x - Annual Return 18 September 1992
288 - N/A 23 July 1992
AA - Annual Accounts 05 July 1992
288 - N/A 13 September 1991
288 - N/A 23 August 1991
363x - Annual Return 15 August 1991
AA - Annual Accounts 06 August 1991
287 - Change in situation or address of Registered Office 12 September 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
288 - N/A 02 August 1990
288 - N/A 04 May 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
363 - Annual Return 22 November 1989
288 - N/A 16 November 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 02 August 1989
288 - N/A 06 July 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 1989
PUC 3 - N/A 13 January 1989
RESOLUTIONS - N/A 10 January 1989
RESOLUTIONS - N/A 07 December 1988
AA - Annual Accounts 16 November 1988
363 - Annual Return 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1988
288 - N/A 04 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1988
288 - N/A 09 November 1987
363 - Annual Return 09 November 1987
AA - Annual Accounts 09 November 1987
287 - Change in situation or address of Registered Office 21 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1986
363 - Annual Return 11 November 1986
AA - Annual Accounts 21 October 1986
288 - N/A 16 October 1986
AA - Annual Accounts 10 October 1985
AA - Annual Accounts 12 August 1982
CERTNM - Change of name certificate 20 January 1965
MISC - Miscellaneous document 03 January 1920

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 1982 Fully Satisfied

N/A

Legal charge 04 June 1982 Fully Satisfied

N/A

Legal charge 04 June 1982 Fully Satisfied

N/A

Legal charge 04 June 1982 Fully Satisfied

N/A

Legal charge 04 June 1982 Fully Satisfied

N/A

Legal charge 24 May 1982 Fully Satisfied

N/A

Legal mortgage 30 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.