Company NameTownwire Ltd
DirectorSimon Alexander Morris
Company StatusActive
Company Number03656898
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(18 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 1999)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 1999)
RoleProperties
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 1999)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed07 December 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 1999)
RoleTeacher
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed15 March 1999(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebelwether.com
Telephone020 83908006
Telephone regionLondon

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

13 March 2000Delivered on: 21 March 2000
Satisfied on: 11 June 2004
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the total debt (as defined in the clauses and rules of the society).
Particulars: The properties known as 111 high street portmadog t/n WA551870, 110 warmsworth road balby doncaster t/n SYK48713, land and buildings on the north side of howe lane goxhill t/n HS136686, (for further details of property charged please refer to the form 395) together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials.
Fully Satisfied
13 March 2000Delivered on: 21 March 2000
Satisfied on: 11 June 2004
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents, licence or tenancy fees payable by any lessee, licencee or tenant of any part of the properties listed :- 111 high street porthmadog t/n WA551870, 110 warmsworth road balby doncaster t/n SYK48713, land and buildings on the north side of howe lane goxhill t/n HS136686 ( for further details of property charged please refer to the form 395).
Fully Satisfied
13 March 2000Delivered on: 21 March 2000
Satisfied on: 11 June 2004
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 April 1999Delivered on: 11 May 1999
Satisfied on: 11 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a land and buildings on the north side of howe lane goxhill t/n HS136686, land and buildings at unit 2 pinfold lane shopping centre holten le clay lincoln t/n LL80237 for further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
27 April 1999Delivered on: 11 May 1999
Satisfied on: 26 June 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 April 2017Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
1 July 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
1 July 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Register(s) moved to registered office address (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Register(s) moved to registered office address (1 page)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
28 October 2008Return made up to 18/10/08; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 December 2007Return made up to 18/10/07; no change of members (6 pages)
6 December 2007Return made up to 18/10/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
19 December 2006Return made up to 18/10/06; full list of members (6 pages)
19 December 2006Return made up to 18/10/06; full list of members (6 pages)
16 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
7 November 2005Return made up to 18/10/05; full list of members (6 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
24 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
28 October 2004Return made up to 18/10/04; full list of members (6 pages)
28 October 2004Return made up to 18/10/04; full list of members (6 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
24 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
20 November 2002Return made up to 27/10/02; full list of members (6 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
18 July 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
21 November 2001Return made up to 27/10/01; full list of members (6 pages)
21 November 2001Return made up to 27/10/01; full list of members (6 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
9 November 2000Return made up to 27/10/00; full list of members (6 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
19 May 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
21 March 2000Particulars of mortgage/charge (4 pages)
21 March 2000Particulars of mortgage/charge (4 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (4 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (4 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New director appointed (3 pages)
17 May 1999New secretary appointed (2 pages)
11 May 1999Particulars of mortgage/charge (7 pages)
11 May 1999Particulars of mortgage/charge (7 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 1998Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
27 October 1998Incorporation (14 pages)
27 October 1998Incorporation (14 pages)