TWICKENHAM FINE ALES LIMITED

Register to unlock more data on OkredoRegister

TWICKENHAM FINE ALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072665

Incorporation date

15/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, Middlesex TW2 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2004)
dot icon08/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon08/04/2026
Change of details for Mr Stephen James Brown as a person with significant control on 2026-03-23
dot icon20/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon03/11/2023
Change of details for Mr Stephen James Brown as a person with significant control on 2023-11-03
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon08/06/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/04/2020
Confirmation statement made on 2020-03-15 with updates
dot icon26/06/2019
Director's details changed for Mr Stephen James Brown on 2019-06-14
dot icon18/06/2019
Registered office address changed from Unit 6 Twickenham Fine Ales Ltd Mereway Road Twickenham Middlesex TW2 6RG England to Twickenham Fine Ales Ltd Unit 6, 18 Mereway Road Twickenham Middlesex TW2 6RG on 2019-06-18
dot icon18/06/2019
Registered office address changed from 8 Kenilworth Court Hampton Road Twickenham Middlesex TW2 5QL to Unit 6 Twickenham Fine Ales Ltd Mereway Road Twickenham Middlesex TW2 6RG on 2019-06-18
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/05/2019
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon28/05/2019
Satisfaction of charge 1 in full
dot icon10/05/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon03/05/2018
Confirmation statement made on 2018-03-15 with updates
dot icon10/01/2018
Termination of appointment of Stuart John Medcalf as a director on 2017-12-19
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon24/02/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Graeme Neat as a director
dot icon13/02/2014
Appointment of Mr Stuart John Medcalf as a director
dot icon07/02/2014
Appointment of Mr Benedict John Norman as a director
dot icon23/10/2013
Termination of appointment of David Mckee as a director
dot icon23/10/2013
Termination of appointment of Thomas Madeiros as a director
dot icon23/10/2013
Termination of appointment of Keith Lovell as a director
dot icon10/10/2013
Statement of capital following an allotment of shares on 2010-11-17
dot icon03/06/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon02/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon28/03/2011
Director's details changed for Thomas Joseph Madeiros on 2011-03-15
dot icon28/03/2011
Director's details changed for Graeme Edward Neat on 2011-03-15
dot icon28/03/2011
Director's details changed for David William Mckee on 2011-03-15
dot icon28/03/2011
Director's details changed for Keith Denis Lovell on 2011-03-15
dot icon28/03/2011
Director's details changed for Stephen James Brown on 2011-03-15
dot icon27/07/2010
Termination of appointment of Colin Cox as a director
dot icon02/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon27/03/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/04/2009
Return made up to 15/03/09; full list of members
dot icon09/04/2009
Ad 26/06/08-01/08/08\gbp si 6030@1=6030\gbp ic 171810/177840\
dot icon09/04/2009
Capitals not rolled up
dot icon09/05/2008
Return made up to 15/03/08; full list of members
dot icon30/04/2008
Director's change of particulars / thomas madeiros / 27/02/2007
dot icon30/04/2008
Amending 88(2)
dot icon30/04/2008
Amending 88(2)
dot icon29/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/07/2007
New director appointed
dot icon30/05/2007
Return made up to 15/03/07; change of members
dot icon13/04/2007
Ad 15/01/07-15/03/07 £ si 10000@1=10000 £ ic 153300/163300
dot icon13/04/2007
Ad 25/10/06-14/01/07 £ si 5700@1=5700 £ ic 147600/153300
dot icon13/04/2007
Ad 25/10/06-14/01/07 £ si 3500@1=3500 £ ic 144100/147600
dot icon13/04/2007
Ad 25/10/06-14/01/07 £ si 4500@1=4500 £ ic 139600/144100
dot icon13/04/2007
Ad 25/10/06-14/01/07 £ si 4500@1=4500 £ ic 135100/139600
dot icon12/04/2007
Ad 15/08/06-24/10/06 £ si 2000@1=2000 £ ic 102500/104500
dot icon12/04/2007
Ad 15/08/06-24/10/06 £ si 11600@1=11600 £ ic 123500/135100
dot icon12/04/2007
Ad 15/08/06-24/10/06 £ si 5500@1=5500 £ ic 118000/123500
dot icon12/04/2007
Ad 15/08/06-24/10/06 £ si 5000@1=5000 £ ic 113000/118000
dot icon12/04/2007
Ad 15/08/06-24/10/06 £ si 3500@1=3500 £ ic 109500/113000
dot icon12/04/2007
Ad 15/08/06-24/10/06 £ si 5000@1=5000 £ ic 104500/109500
dot icon09/08/2006
Ad 30/12/04-31/12/04 £ si 500@1
dot icon28/06/2006
£ nc 130000/230000 21/06/06
dot icon24/04/2006
Return made up to 15/03/06; change of members
dot icon21/04/2006
Ad 23/11/05-15/12/05 £ si 15000@1=15000 £ ic 87500/102500
dot icon21/04/2006
Ad 10/08/05-22/11/05 £ si 20000@1=20000 £ ic 67500/87500
dot icon12/04/2006
Ad 30/12/04-30/12/04 £ si 500@1=500
dot icon12/04/2006
Ad 30/12/04-31/12/04 £ si 3500@1=3500 £ si 500@1=500
dot icon12/04/2006
Ad 30/12/04-31/12/04 £ si 500@1=500
dot icon17/02/2006
New director appointed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Ad 07/01/05-09/08/05 £ si 7500@1
dot icon27/05/2005
Return made up to 15/03/05; full list of members
dot icon26/04/2005
Ad 28/11/04-27/12/04 £ si 12500@1=12500 £ ic 55000/67500
dot icon10/03/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon04/01/2005
Ad 20/10/04-27/11/04 £ si 8500@1=8500 £ ic 46500/55000
dot icon27/10/2004
Ad 17/10/04--------- £ si 6000@1=6000 £ ic 40500/46500
dot icon27/10/2004
Ad 17/10/04--------- £ si 3500@1=3500 £ ic 37000/40500
dot icon29/09/2004
Ad 19/09/04--------- £ si 5000@1=5000 £ ic 32000/37000
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon22/07/2004
Resolutions
dot icon19/07/2004
Ad 06/07/04--------- £ si 16998@1=16998 £ si [email protected]=15000 £ ic 2/32000
dot icon14/07/2004
New director appointed
dot icon23/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Nc inc already adjusted 03/05/04
dot icon19/05/2004
Resolutions
dot icon10/05/2004
Notice of assignment of name or new name to shares
dot icon26/03/2004
Registered office changed on 26/03/04 from: 5 new broadway hampton road, hampton hill, hampton, middlesex TW12 1JG
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New secretary appointed;new director appointed
dot icon26/03/2004
New director appointed
dot icon15/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
663.72K
-
0.00
375.01K
-
2022
9
812.66K
-
0.00
537.70K
-
2023
10
-
-
0.00
-
-
2023
10
-
-
0.00
-
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme Edward Neat
Director
15/03/2004 - 31/10/2013
4
ACCORD SECRETARIES LIMITED
Corporate Secretary
14/03/2004 - 15/03/2004
191
ACCORD DIRECTORS LIMITED
Corporate Director
14/03/2004 - 15/03/2004
183
Brown, Stephen James
Director
16/03/2004 - Present
2
Mckee, David William
Director
30/06/2004 - 09/10/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About TWICKENHAM FINE ALES LIMITED

TWICKENHAM FINE ALES LIMITED is an(a) Active company incorporated on 15/03/2004 with the registered office located at Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, Middlesex TW2 6RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of TWICKENHAM FINE ALES LIMITED?

toggle

TWICKENHAM FINE ALES LIMITED is currently Active. It was registered on 15/03/2004 .

Where is TWICKENHAM FINE ALES LIMITED located?

toggle

TWICKENHAM FINE ALES LIMITED is registered at Twickenham Fine Ales Ltd, Unit 6, 18 Mereway Road, Twickenham, Middlesex TW2 6RG.

What does TWICKENHAM FINE ALES LIMITED do?

toggle

TWICKENHAM FINE ALES LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does TWICKENHAM FINE ALES LIMITED have?

toggle

TWICKENHAM FINE ALES LIMITED had 10 employees in 2023.

What is the latest filing for TWICKENHAM FINE ALES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-15 with updates.