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

Thwaites Limited LEAMINGTON SPA


Thwaites started in year 1944 as Private Limited Company with registration number 00387579. The Thwaites company has been functioning successfully for eighty years now and its status is active. The firm's office is based in Leamington Spa at Welsh Road. Postal code: CV32 7NQ.

At present there are 5 directors in the the company, namely Robert W., Simon H. and Ian B. and others. In addition one secretary - Simon H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CV32 7NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0033528 . It is located at Thwaites Ltd, Welsh Road Works, Leamington Spa with a total of 5 carsand 5 trailers.

Thwaites Limited Address / Contact

Office Address Welsh Road
Office Address2 Cubbington
Town Leamington Spa
Post code CV32 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00387579
Date of Incorporation Sat, 13th May 1944
Industry Manufacture of lifting and handling equipment
End of financial Year 31st August
Company age 80 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Robert W.

Position: Director

Appointed: 11 April 2018

Simon H.

Position: Director

Appointed: 24 March 2016

Simon H.

Position: Secretary

Appointed: 22 December 2015

Ian B.

Position: Director

Appointed: 01 September 1997

Robert W.

Position: Director

Appointed: 22 December 1992

The D.

Position: Director

Appointed: 06 April 1991

Kevin P.

Position: Director

Appointed: 24 March 2016

Resigned: 31 May 2019

Steven T.

Position: Secretary

Appointed: 01 January 2001

Resigned: 22 December 2015

Stuart W.

Position: Director

Appointed: 01 March 2000

Resigned: 30 April 2001

Andrew R.

Position: Director

Appointed: 04 November 1996

Resigned: 02 May 1997

Alan E.

Position: Director

Appointed: 01 January 1995

Resigned: 20 December 2016

Allen G.

Position: Secretary

Appointed: 23 August 1993

Resigned: 31 December 2000

David W.

Position: Director

Appointed: 22 December 1992

Resigned: 30 April 1996

John G.

Position: Director

Appointed: 22 December 1992

Resigned: 25 June 1998

Michael T.

Position: Director

Appointed: 06 April 1991

Resigned: 22 December 1992

Theodore C.

Position: Director

Appointed: 06 April 1991

Resigned: 22 December 1992

John W.

Position: Director

Appointed: 06 April 1991

Resigned: 23 August 1993

John C.

Position: Director

Appointed: 06 April 1991

Resigned: 22 December 1992

David W.

Position: Secretary

Appointed: 06 April 1991

Resigned: 23 August 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Michael D. The abovementioned PSC and has 25-50% shares.

Michael D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Thwaites Ltd
Address Welsh Road Works , Cubbington
City Leamington Spa
Post code CV32 7NQ
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to August 31, 2022
filed on: 12th, May 2023
Free Download (37 pages)

Company search

Advertisements