Twin Wholesale Limited

DataGardener
twin wholesale limited
in liquidation
Small

Twin Wholesale Limited

06262168Private Limited With Share Capital

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

29/05/2007

Company Age

18 years

Directors

1

Employees

17

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

Twin Wholesale Limited (06262168) is a private limited with share capital incorporated on 29/05/2007 (18 years old) and registered in northampton, NN15JF. The company operates under SIC code 46410 - wholesale of textiles.

Twin wholesale limited is a wholesale company based out of 235 old marylebone road, london, united kingdom.

Private Limited With Share Capital
SIC: 46410
Small
Incorporated 29/05/2007
NN15JF
17 employees

Financial Overview

Total Assets

£530.8K

Liabilities

£997.5K

Net Assets

£-466.7K

Est. Turnover

£3.21M

AI Estimated
Unreported
Cash

£9.1K

Key Metrics

17

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2025
Resolution
Category:Resolution
Date:10-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Capital Allotment Shares
Category:Capital
Date:02-06-2010
Resolution
Category:Resolution
Date:02-06-2010
Miscellaneous
Category:Miscellaneous
Date:02-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Miscellaneous
Category:Miscellaneous
Date:18-02-2010
Resolution
Category:Resolution
Date:18-02-2010
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Address
Date:18-05-2009
Legacy
Category:Address
Date:18-05-2009
Legacy
Category:Address
Date:18-05-2009
Legacy
Category:Officers
Date:18-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-03-2009
Legacy
Category:Address
Date:30-12-2008
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2008
Legacy
Category:Annual Return
Date:19-12-2008
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:26-06-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:23-10-2007
Legacy
Category:Officers
Date:23-10-2007

Import / Export

Imports
12 Months6
60 Months52
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date27/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Suite 501, Unit 2, 94A Wycliffe Road, Northampton, Northamptonshire Nn1 5Jf, NN15JFRegistered

Related Companies

2

Contact

02088090734
www.twintrims.com
Suite 501, Unit 2, 94A Wycliffe Road, Northampton, NN15JF