B.R. & G.J. TWITCHETT LIMITED

Register to unlock more data on OkredoRegister

B.R. & G.J. TWITCHETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01119808

Incorporation date

25/06/1973

Size

Small

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon22/09/2025
Termination of appointment of Alison Fagan as a secretary on 2025-09-18
dot icon21/05/2025
Accounts for a small company made up to 2024-08-23
dot icon27/12/2024
Registration of charge 011198080046, created on 2024-12-23
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon05/11/2024
Director's details changed for Mr Andrew John Mcgeoch on 2024-11-04
dot icon04/11/2024
Registered office address changed from 20 Conduit Place Paddington London W2 1HS to 85 Great Portland Street London W1W 7LT on 2024-11-04
dot icon24/09/2024
Satisfaction of charge 011198080045 in full
dot icon29/08/2024
Accounts for a small company made up to 2023-08-23
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Solvency Statement dated 07/02/24
dot icon09/02/2024
Statement by Directors
dot icon09/02/2024
Statement of capital on 2024-02-09
dot icon18/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon11/10/2023
Appointment of Mrs Alison Fagan as a secretary on 2023-10-01
dot icon01/09/2023
Satisfaction of charge 011198080044 in full
dot icon21/08/2023
Current accounting period extended from 2023-02-23 to 2023-08-23
dot icon28/06/2023
Full accounts made up to 2022-02-25
dot icon15/01/2023
Termination of appointment of Malcolm James Archbald Miller as a secretary on 2022-12-30
dot icon15/01/2023
Termination of appointment of Iain Henry Scott as a director on 2022-12-30
dot icon11/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon25/02/2022
Full accounts made up to 2021-02-26
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon23/04/2021
Satisfaction of charge 011198080041 in full
dot icon29/03/2021
Full accounts made up to 2020-02-21
dot icon22/03/2021
Registration of charge 011198080044, created on 2021-03-12
dot icon22/03/2021
Registration of charge 011198080045, created on 2021-03-12
dot icon12/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon17/08/2020
Registration of charge 011198080043, created on 2020-08-04
dot icon12/08/2020
Registration of charge 011198080042, created on 2020-08-04
dot icon07/08/2020
Appointment of Mr Iain Henry Scott as a director on 2020-08-04
dot icon07/08/2020
Appointment of Mr Andrew John Mcgeoch as a director on 2020-08-04
dot icon07/08/2020
Termination of appointment of Gavin Urwin as a director on 2020-08-04
dot icon07/08/2020
Registration of charge 011198080041, created on 2020-08-04
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon27/09/2019
Full accounts made up to 2019-02-22
dot icon17/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon07/09/2018
Full accounts made up to 2018-02-23
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon08/09/2017
Full accounts made up to 2017-02-24
dot icon29/05/2017
Appointment of Mr Gavin Urwin as a director on 2017-05-26
dot icon29/05/2017
Termination of appointment of Matthew Richard Mckimme as a director on 2017-05-26
dot icon16/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon02/11/2016
Full accounts made up to 2016-02-26
dot icon19/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon08/09/2015
Current accounting period shortened from 2016-03-31 to 2016-02-23
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Termination of appointment of Bernard Royston Twitchett as a secretary on 2015-06-16
dot icon23/07/2015
Appointment of Neil James Mcgeoch as a director on 2015-06-16
dot icon14/07/2015
Registered office address changed from , 50-54 Berry Lane, Longridge, Preston, Lancashire, PR3 3JP to 20 Conduit Place Paddington London W2 1HS on 2015-07-14
dot icon09/07/2015
Appointment of Matthew Richard Mckimme as a director on 2015-06-16
dot icon09/07/2015
Appointment of Malcolm James Archbald Miller as a secretary on 2015-06-16
dot icon09/07/2015
Termination of appointment of Gillia Jane Twitchett as a director on 2015-06-16
dot icon09/07/2015
Termination of appointment of Bernard Royston Twitchett as a director on 2015-06-16
dot icon08/01/2015
Satisfaction of charge 34 in full
dot icon08/01/2015
Satisfaction of charge 18 in full
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/07/2013
Satisfaction of charge 40 in full
dot icon18/07/2013
Satisfaction of charge 39 in full
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mrs Gillia Jane Twitchett on 2012-03-31
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon09/01/2012
Director's details changed for Gillia Jane Twitchett on 2011-10-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 40
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Bernard Royston Twitchett on 2009-10-02
dot icon04/01/2010
Director's details changed for Gillia Jane Twitchett on 2009-10-02
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 39
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/01/2009
Return made up to 12/12/08; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / bernard twitchett / 26/03/2008
dot icon07/04/2008
Return made up to 12/12/07; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Particulars of mortgage/charge
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 12/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from:\25 waterloo rd, south shore, blackpool, lancashire FY4 1AD
dot icon19/10/2004
Amended accounts made up to 2003-03-31
dot icon06/05/2004
Accounts for a small company made up to 2003-03-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon26/03/2003
Accounts for a small company made up to 2002-03-31
dot icon29/01/2003
Return made up to 12/12/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon16/01/2002
Return made up to 12/12/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Return made up to 12/12/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-03-31
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/12/1999
Declaration of satisfaction of mortgage/charge
dot icon26/10/1999
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-03-31
dot icon04/05/1999
Resolutions
dot icon22/04/1999
Particulars of mortgage/charge
dot icon02/02/1999
Return made up to 12/12/98; full list of members
dot icon16/11/1998
Particulars of mortgage/charge
dot icon27/10/1998
Certificate of change of name
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 12/12/97; no change of members
dot icon05/07/1997
Particulars of mortgage/charge
dot icon19/05/1997
Particulars of mortgage/charge
dot icon02/04/1997
Accounts for a small company made up to 1996-03-31
dot icon26/03/1997
Return made up to 12/12/96; no change of members
dot icon05/03/1996
Accounts for a small company made up to 1995-03-31
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Director resigned
dot icon16/02/1996
Return made up to 12/12/95; full list of members
dot icon08/12/1995
Particulars of mortgage/charge
dot icon10/03/1995
Return made up to 12/12/94; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/09/1994
Particulars of mortgage/charge
dot icon22/02/1994
Return made up to 12/12/93; no change of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon08/09/1993
Return made up to 12/12/92; full list of members
dot icon05/05/1993
Accounts for a small company made up to 1992-03-31
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon06/07/1992
Accounts for a small company made up to 1991-03-31
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon07/02/1992
Declaration of satisfaction of mortgage/charge
dot icon21/01/1992
Particulars of mortgage/charge
dot icon19/12/1991
Return made up to 12/12/91; no change of members
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Particulars of mortgage/charge
dot icon03/07/1991
Return made up to 20/12/90; no change of members
dot icon25/06/1991
Accounts for a small company made up to 1990-03-31
dot icon25/06/1991
Accounts for a small company made up to 1989-03-31
dot icon10/06/1991
Resolutions
dot icon10/11/1990
Declaration of satisfaction of mortgage/charge
dot icon14/09/1990
Particulars of mortgage/charge
dot icon14/09/1990
Particulars of mortgage/charge
dot icon23/08/1990
Particulars of mortgage/charge
dot icon23/08/1990
Particulars of mortgage/charge
dot icon20/07/1990
Return made up to 12/12/89; full list of members
dot icon04/07/1990
Accounts made up to 1988-03-31
dot icon26/03/1990
Particulars of mortgage/charge
dot icon20/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon01/02/1990
Particulars of mortgage/charge
dot icon25/05/1989
Accounts made up to 1987-03-31
dot icon04/05/1989
Return made up to 30/09/88; full list of members
dot icon04/05/1989
Registered office changed on 04/05/89 from:\25 waterloo road, south shore, blackpool, lancs FY4 1AD
dot icon07/04/1989
Registered office changed on 07/04/89 from:\9 cocker avenue, poulton le fylde, FY6 8JU
dot icon06/04/1989
Return made up to 30/06/87; full list of members
dot icon11/08/1988
Dissolution discontinued
dot icon29/07/1988
First gazette
dot icon12/07/1988
Particulars of mortgage/charge
dot icon05/12/1987
Declaration of satisfaction of mortgage/charge
dot icon05/08/1987
Accounts made up to 1986-03-31
dot icon05/08/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/08/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
23/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
23/08/2024
dot iconNext account date
23/08/2025
dot iconNext due on
23/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgeoch, Neil James
Director
16/06/2015 - Present
31
Mcgeoch, Andrew John
Director
04/08/2020 - Present
25
Scott, Iain Henry
Director
03/08/2020 - 29/12/2022
11
Urwin, Gavin
Director
26/05/2017 - 04/08/2020
93
Miller, Malcolm James Archbald
Secretary
15/06/2015 - 29/12/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.R. & G.J. TWITCHETT LIMITED

B.R. & G.J. TWITCHETT LIMITED is an(a) Active company incorporated on 25/06/1973 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.R. & G.J. TWITCHETT LIMITED?

toggle

B.R. & G.J. TWITCHETT LIMITED is currently Active. It was registered on 25/06/1973 .

Where is B.R. & G.J. TWITCHETT LIMITED located?

toggle

B.R. & G.J. TWITCHETT LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does B.R. & G.J. TWITCHETT LIMITED do?

toggle

B.R. & G.J. TWITCHETT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for B.R. & G.J. TWITCHETT LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-12 with no updates.