You are here: bizstats.co.uk > a-z index > R list

R.twining And Company Limited LONDON


R.twining And Company started in year 1953 as Private Limited Company with registration number 00525071. The R.twining And Company company has been functioning successfully for seventy one years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

Currently there are 3 directors in the the firm, namely Gaëlle S., Olav S. and Peter T.. In addition one secretary - Raymond C. - is with the company. Currently 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.

R.twining And Company Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00525071
Date of Incorporation Tue, 27th Oct 1953
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st August
Company age 71 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Gaëlle S.

Position: Director

Appointed: 17 June 2022

Olav S.

Position: Director

Appointed: 23 March 2022

Raymond C.

Position: Secretary

Appointed: 23 March 2022

Peter T.

Position: Director

Appointed: 23 September 2019

George M.

Position: Director

Appointed: 10 January 2007

Resigned: 13 January 2020

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

Robert T.

Position: Director

Appointed: 10 June 2002

Resigned: 23 March 2022

Caroline L.

Position: Director

Appointed: 30 May 2002

Resigned: 28 October 2005

Rosalyn M.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Nicholas R.

Position: Director

Appointed: 15 March 1999

Resigned: 17 June 2022

Bruce K.

Position: Director

Appointed: 22 November 1996

Resigned: 31 December 2002

Christopher K.

Position: Director

Appointed: 24 April 1995

Resigned: 19 March 2007

Michael B.

Position: Director

Appointed: 28 March 1994

Resigned: 18 October 2004

Simon B.

Position: Director

Appointed: 28 March 1994

Resigned: 16 March 2004

Brynley E.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 2002

John L.

Position: Director

Appointed: 25 June 1991

Resigned: 30 November 2000

Geoffrey U.

Position: Director

Appointed: 25 June 1991

Resigned: 28 February 2005

William W.

Position: Secretary

Appointed: 25 June 1991

Resigned: 14 July 2000

Malcolm G.

Position: Secretary

Appointed: 25 June 1991

Resigned: 11 June 1999

Ian D.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 2002

Thomas H.

Position: Director

Appointed: 25 June 1991

Resigned: 15 September 1995

Samuel T.

Position: Director

Appointed: 25 June 1991

Resigned: 17 September 2004

Colin H.

Position: Director

Appointed: 25 June 1991

Resigned: 17 September 2004

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Twining Crosfield & Co Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Associated British Foods Plc that entered London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Twining Crosfield & Co. Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Twining Crosfield & Co Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00144900
Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Associated British Foods Plc

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00293262
Notified on 21 March 2022
Ceased on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Twining Crosfield & Co. Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00144900
Notified on 6 April 2016
Ceased on 21 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/08/31
filed on: 26th, January 2023
Free Download (38 pages)

Company search

Advertisements