Charles Twite & Co.limited LEICESTER


Charles Twite & started in year 1946 as Private Limited Company with registration number 00409254. The Charles Twite & company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Leicester at Magna Road. Postal code: LE18 4ZD.

At the moment there are 2 directors in the the firm, namely Rachel S. and Steven B.. In addition one secretary - Rachel S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charles Twite & Co.limited Address / Contact

Office Address Magna Road
Office Address2 South Wigston
Town Leicester
Post code LE18 4ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00409254
Date of Incorporation Mon, 29th Apr 1946
Industry Wholesale of textiles
End of financial Year 30th April
Company age 78 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Rachel S.

Position: Director

Appointed: 01 May 2020

Rachel S.

Position: Secretary

Appointed: 16 December 2011

Steven B.

Position: Director

Appointed: 26 September 2011

Frederick B.

Position: Director

Resigned: 10 May 2021

Urvashi P.

Position: Secretary

Appointed: 04 January 2000

Resigned: 16 December 2011

June M.

Position: Director

Appointed: 01 May 1997

Resigned: 31 August 2014

Patricia H.

Position: Director

Appointed: 01 May 1997

Resigned: 31 July 2019

James J.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 January 2000

Howard L.

Position: Director

Appointed: 31 December 1990

Resigned: 17 March 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Frederick B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Frederick B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand847 074834 217693 512533 076588 464493 752446 231
Current Assets1 574 7211 535 6061 305 5911 131 8421 129 8451 096 5291 118 768
Debtors306 810266 028208 133144 43453 347182 956196 264
Net Assets Liabilities1 425 4601 371 444 1 485 4921 315 9931 373 4021 470 512
Property Plant Equipment55 83246 846437 919451 047435 475435 911485 976
Total Inventories420 837435 361403 946454 332488 034419 821476 273
Other
Accrued Liabilities13 67715 69111 18615 1449 9097 2727 657
Accumulated Amortisation Impairment Intangible Assets20 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment185 444157 912153 575135 107141 851144 719152 075
Additional Provisions Increase From New Provisions Recognised -819     
Average Number Employees During Period16161515877
Corporation Tax Payable10 482 4 507   479
Corporation Tax Recoverable 10 338     
Creditors204 274211 008177 48997 397134 375159 03830 611
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 3207 48637 8668 54712 98018 862
Disposals Property Plant Equipment 52 34715 20148 8328 82814 20026 951
Dividends Paid 2 8822 3442 3442 2932 2942 294
Fixed Assets55 83246 846437 919451 047435 475435 911485 976
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 0689 0927 364    
Increase From Depreciation Charge For Year Property Plant Equipment 14 78815 59719 39815 29115 84826 218
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities1 370 4471 324 5981 128 1021 034 4451 014 893937 4911 015 147
Other Creditors5 7649 1305 0575 8575 2537 9429 074
Other Taxation Payable7 0995 5316 571    
Prepayments11 43512 7548 87011 02710 87611 83238 033
Profit Loss -51 1349 900-44 085-167 20659 70399 404
Property Plant Equipment Gross Cost241 276204 758591 494586 154577 326580 630638 051
Provisions819      
Provisions For Liabilities Balance Sheet Subtotal819      
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -12 448    
Total Additions Including From Business Combinations Property Plant Equipment 15 82960943 492 17 50484 372
Total Assets Less Current Liabilities1 426 2791 371 4441 566 0211 485 4921 450 3681 373 4021 501 123
Total Increase Decrease From Revaluations Property Plant Equipment  401 328    
Trade Creditors Trade Payables83 791109 10081 69245 30749 07790 73424 426
Trade Debtors Trade Receivables295 375242 936199 263133 40742 471171 124158 231
Value-added Tax Payable83 46171 55668 476    
Bank Borrowings Overdrafts    15 625  
Finance Lease Liabilities Present Value Total      30 611

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 10th, July 2023
Free Download (11 pages)

Company search

Advertisements