Twomlows Holdings Limited CALDICOT


Twomlows Holdings Limited is a private limited company located at 20 Newport Road, Caldicot NP26 4BQ. Incorporated on 2019-04-23, this 4-year-old company is run by 2 directors.
Director Andrew T., appointed on 23 April 2019. Director Molly T., appointed on 23 April 2019.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was filed on 2023-06-21 and the due date for the subsequent filing is 2024-07-05. Moreover, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Twomlows Holdings Limited Address / Contact

Office Address 20 Newport Road
Town Caldicot
Post code NP26 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11959100
Date of Incorporation Tue, 23rd Apr 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 5 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andrew T.

Position: Director

Appointed: 23 April 2019

Molly T.

Position: Director

Appointed: 23 April 2019

Christopher P.

Position: Director

Appointed: 23 April 2019

Resigned: 07 December 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Molly T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Molly T.

Notified on 23 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew T.

Notified on 23 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher P.

Notified on 23 April 2019
Ceased on 7 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand300300300342
Net Assets Liabilities3003003002 530
Other
Average Number Employees During Period   2
Bank Borrowings Overdrafts   314 510
Corporation Tax Payable   453
Creditors   314 510
Fixed Assets   561 207
Investment Property   560 907
Investment Property Fair Value Model   560 907
Investments Fixed Assets   300
Investments In Group Undertakings Participating Interests   300
Net Current Assets Liabilities  300-244 167
Other Creditors   231 332
Total Assets Less Current Liabilities  300317 040
Number Shares Allotted300300300 
Par Value Share111 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 119591000002, created on Mon, 31st Oct 2022
filed on: 26th, July 2023
Free Download (38 pages)

Company search