Company NameTWM Traffic Control Systems Limited
Company StatusActive
Company Number04456251
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Previous NameTWM Control Systems Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Philip Isaac Hodari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameSimone Sara Peppi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameWendy Littman
StatusCurrent
Appointed27 March 2017(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Archie James Macpherson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameJohn Longden Tweed
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleEngineer
Correspondence Address44 Stetchworth Drive
Boothstown
Manchester
Lancashire
M28 1EX
Director NameBrian Paul Mason
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address17 Springburn Close
Worsley
Manchester
Lancashire
M28 1XN
Director NameLee Francis Waterhouse
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleSignmaker
Country of ResidenceUnited Kingdom
Correspondence Address7 Wrenbury Drive
Broadlane
Rochdale
Lancashire
OL16 4PJ
Secretary NameLee Francis Waterhouse
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wrenbury Drive
Broadlane
Rochdale
Lancashire
OL16 4PJ
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Keith John Richardson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Director NameMr Kevin Marshall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oasis Business Park, Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3RY
Director NameStuart Evans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carnarvon Street
Manchester
M3 1HJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.twmtraffic.co.uk
Email address[email protected]
Telephone01606 538100
Telephone regionNorthwich

Location

Registered Address15 Carnarvon Street
Manchester
M3 1HJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£632,479
Cash£636,131
Current Liabilities£283,353

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 May

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

29 July 2020Delivered on: 31 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 March 2017Delivered on: 10 April 2017
Persons entitled: Lee Waterhouse and Brian Mason

Classification: A registered charge
Particulars: Leasehold land and buildings unit 4 one winsford industrial estate winsford CW7 3QP registered at the land registry under title number CH554548.
Outstanding
23 August 2006Delivered on: 30 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 road one winsford industrial estate winsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 August 2002Delivered on: 7 August 2002
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding

Filing History

12 November 2020Appointment of Stuart Evans as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Archie Macpherson as a director on 10 November 2020 (2 pages)
1 October 2020Termination of appointment of Ruth Patricia Topham as a director on 30 September 2020 (1 page)
31 July 2020Registration of charge 044562510004, created on 29 July 2020 (6 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
27 February 2019Accounts for a small company made up to 31 May 2018 (11 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 June 2018Change of details for Electric Systems Holdings Limited as a person with significant control on 30 October 2017 (2 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (10 pages)
26 October 2017Appointment of Kevin Marshall as a director on 26 October 2017 (2 pages)
26 October 2017Appointment of Kevin Marshall as a director on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Kevin Marshall on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Kevin Marshall on 26 October 2017 (2 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
10 April 2017Registration of charge 044562510003, created on 27 March 2017 (20 pages)
10 April 2017Registration of charge 044562510003, created on 27 March 2017 (20 pages)
4 April 2017Second filing of the annual return made up to 7 June 2011 (22 pages)
4 April 2017Second filing of the annual return made up to 7 June 2010 (22 pages)
4 April 2017Second filing of the annual return made up to 7 June 2010 (22 pages)
4 April 2017Second filing of the annual return made up to 7 June 2011 (22 pages)
1 April 2017Satisfaction of charge 1 in full (4 pages)
1 April 2017Satisfaction of charge 2 in full (4 pages)
1 April 2017Satisfaction of charge 1 in full (4 pages)
1 April 2017Satisfaction of charge 2 in full (4 pages)
28 March 2017Appointment of Simone Sara Peppi as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Wendy Littman as a secretary on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Keith John Richardson as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Lee Francis Waterhouse as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Mr Christopher Pearson as a director on 27 March 2017 (2 pages)
28 March 2017Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
28 March 2017Termination of appointment of Lee Francis Waterhouse as a secretary on 27 March 2017 (1 page)
28 March 2017Appointment of Mr Philip Isaac Hodari as a director on 27 March 2017 (2 pages)
28 March 2017Registered office address changed from Grafton House, 81 Chorley Old Road, Bolton Lancashire BL1 3AJ to 15 Carnarvon Street Manchester M3 1HJ on 28 March 2017 (1 page)
28 March 2017Appointment of Mrs Ruth Patricia Topham as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Wendy Littman as a secretary on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Lee Francis Waterhouse as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Lee Francis Waterhouse as a secretary on 27 March 2017 (1 page)
28 March 2017Appointment of Mrs Ruth Patricia Topham as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Philip Isaac Hodari as a director on 27 March 2017 (2 pages)
28 March 2017Termination of appointment of Brian Paul Mason as a director on 27 March 2017 (1 page)
28 March 2017Current accounting period shortened from 30 June 2017 to 31 May 2017 (1 page)
28 March 2017Termination of appointment of Brian Paul Mason as a director on 27 March 2017 (1 page)
28 March 2017Registered office address changed from Grafton House, 81 Chorley Old Road, Bolton Lancashire BL1 3AJ to 15 Carnarvon Street Manchester M3 1HJ on 28 March 2017 (1 page)
28 March 2017Appointment of Mr Keith John Richardson as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Simone Sara Peppi as a director on 27 March 2017 (2 pages)
28 March 2017Appointment of Mr Christopher Pearson as a director on 27 March 2017 (2 pages)
22 March 2017Resolutions
  • RES13 ‐ Purchase of shares 02/02/2017
(8 pages)
22 March 2017Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 20
(4 pages)
22 March 2017Purchase of own shares. (3 pages)
22 March 2017Purchase of own shares. (3 pages)
22 March 2017Cancellation of shares. Statement of capital on 2 February 2017
  • GBP 20
(4 pages)
22 March 2017Resolutions
  • RES13 ‐ Purchase of shares 02/02/2017
(8 pages)
16 March 2017Second filing of the annual return made up to 7 June 2016 (22 pages)
16 March 2017Second filing of the annual return made up to 7 June 2016 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2015 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2012 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2014 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2015 (22 pages)
14 March 2017Second filing of the annual return made up to 8 June 2016 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2012 (22 pages)
14 March 2017Second filing of the annual return made up to 8 June 2016 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2013 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2014 (22 pages)
14 March 2017Second filing of the annual return made up to 7 June 2013 (22 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 December 2016Second filing of the annual return made up to 7 June 2016 (19 pages)
30 December 2016Second filing of the annual return made up to 7 June 2016 (19 pages)
16 June 2016Annual return
Statement of capital on 2016-06-16
  • GBP 20

Statement of capital on 2016-12-30
  • GBP 20

Statement of capital on 2017-03-14
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(8 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20
(6 pages)
16 June 2016Annual return
Statement of capital on 2016-06-16
  • GBP 20

Statement of capital on 2016-12-30
  • GBP 20

Statement of capital on 2017-03-14
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(8 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
(6 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2016 and again on 16/03/2017.
(8 pages)
9 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2016 and again on 16/03/2017.
(8 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20
(6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20
(6 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20
(6 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2017.
(7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2017
(7 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2017
(7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2017
(7 pages)
7 June 2010Director's details changed for Lee Francis Waterhouse on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Brian Paul Mason on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Brian Paul Mason on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Lee Francis Waterhouse on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Brian Paul Mason on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Lee Francis Waterhouse on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2017
(7 pages)
7 December 2009Termination of appointment of John Tweed as a director (1 page)
7 December 2009Termination of appointment of John Tweed as a director (1 page)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Gbp ic 30/20\30/06/09\gbp sr 10@1=10\ (2 pages)
22 July 2009Gbp ic 30/20\30/06/09\gbp sr 10@1=10\ (2 pages)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 June 2008Return made up to 07/06/08; full list of members (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 June 2007Return made up to 07/06/07; full list of members (3 pages)
8 June 2007Return made up to 07/06/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 07/06/06; full list of members (3 pages)
8 June 2006Return made up to 07/06/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
22 June 2005Return made up to 07/06/05; full list of members (3 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 June 2003Ad 30/05/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
20 June 2003Return made up to 07/06/03; full list of members (8 pages)
20 June 2003Return made up to 07/06/03; full list of members (8 pages)
20 June 2003Ad 30/05/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
26 June 2002Company name changed twm control systems LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed twm control systems LIMITED\certificate issued on 26/06/02 (2 pages)
7 June 2002Incorporation (17 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (17 pages)