Company NameCunningham's And T.& W.Thwaites,Limited
Company StatusDissolved
Company Number00051957
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(110 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2019)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed06 October 2014(112 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2019)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusClosed
Appointed01 September 2016(114 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMarilyn Ann Hayward
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleSecretary
Correspondence Address35 Hoe Lane
Enfield
Middlesex
EN3 5SP
Director NameMr Ralph Axford
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland 36 High Street
Standon
Ware
Hertfordshire
SG11 1LA
Director NameMr Graham Axford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleAuthorised London Stock Exchange Broker
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Stoney Hills
Hertfordshire
SG12 0HJ
Secretary NameMarilyn Ann Hayward
NationalityBritish
StatusResigned
Appointed29 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 1993)
RoleCompany Director
Correspondence Address35 Hoe Lane
Enfield
Middlesex
EN3 5SP
Director NameNeville Rex Homer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(91 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameHassanali Andrew Shams-Ud-Din Vellani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(91 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 July 1994)
RoleSolicitor
Correspondence Address6 Spottiswoode Street
Marchmont
Edinburgh
EH9 1ER
Scotland
Director NameMichael John Pearey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(91 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 1999)
RoleSolicitor
Correspondence AddressThe Lodge
Aberlady
East Lothian
EH32 0RE
Scotland
Director NameMr Christopher John Sullivan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(91 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1995)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence Address8 Spring Gardens
Waddington
Blackburn
Lancashire
BB7 3HH
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed06 July 1993(91 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 April 2002)
RoleChartered Secretary
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(92 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 November 2003)
RoleChartered Surveyor
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameJames Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(93 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 October 1995)
RoleChartered Accountant
Correspondence Address2 The Conifers Japps Lane
Barton
Preston
Lancashire
PR3 5BG
Director NameNigel Bryant Wright
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(93 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address1 Simfield Cottage
Langley Lane Goosnargh
Preston
Lancashire
PR3 2JS
Director NameStewart Edmund Conyers Bubb
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 1998)
RoleCommercial Dir
Correspondence AddressClare Cottage
42 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(96 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(100 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(100 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(106 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(107 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(107 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(109 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(109 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(112 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(112 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Telephone0131 5282000
Telephone regionEdinburgh

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10.2k at £2.5Scottish & Newcastle Limited
100.00%
Cumulative Preference

Financials

Year2014
Gross Profit-£202
Net Worth£7,414
Current Liabilities£1,059

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 25,500
(6 pages)
23 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 25,500
(8 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
14 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
14 October 2014Appointment of Mr Jospehus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
14 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
14 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
14 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
14 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (10 pages)
28 January 2014Director's details changed for Mrs Kelly Taylor-Welsh on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Sean Michael Paterson on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mrs Anne Louise Oliver on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 25,500
(8 pages)
28 January 2014Secretary's details changed for Mrs Anne Louise Oliver on 28 January 2014 (1 page)
15 August 2013Full accounts made up to 31 December 2012 (10 pages)
11 January 2013Secretary's details changed for Mrs Anne Louise Oliver on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mrs Kelly Taylor-Welsh on 11 January 2013 (2 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (8 pages)
11 January 2013Director's details changed for Mr Sean Michael Paterson on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Mrs Anne Louise Oliver on 11 January 2013 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (10 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
28 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
7 February 2012Director's details changed for Mrs Anne Louise Oliver on 11 January 2012 (2 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
7 February 2012Secretary's details changed for Mrs Anne Louise Oliver on 11 January 2012 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
14 October 2011Director's details changed for Mr Sean Michael Paterson on 14 October 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
17 May 2011Full accounts made up to 31 December 2010 (10 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
6 December 2009Full accounts made up to 31 December 2008 (10 pages)
18 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (3 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
5 January 2009Return made up to 29/12/08; full list of members (10 pages)
6 November 2008Full accounts made up to 31 December 2007 (10 pages)
2 September 2008Director appointed anne louise oliver (3 pages)
2 September 2008Appointment terminated director george izatt (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves logged form (4 pages)
18 January 2008Return made up to 29/12/07; no change of members (4 pages)
6 November 2007Full accounts made up to 31 December 2006 (10 pages)
25 July 2007Director's particulars changed (1 page)
24 January 2007Return made up to 29/12/06; no change of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (10 pages)
24 February 2006Full accounts made up to 31 December 2004 (10 pages)
13 January 2006Return made up to 29/12/05; full list of members (8 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 January 2005Return made up to 29/12/04; no change of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 27 April 2003 (15 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
29 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 December 2003New director appointed (3 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 March 2003Full accounts made up to 28 April 2002 (10 pages)
25 February 2003Return made up to 29/12/02; full list of members (8 pages)
13 June 2002Secretary resigned;director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (7 pages)
15 March 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 March 2002Full accounts made up to 29 April 2001 (10 pages)
8 October 2001Registered office changed on 08/10/01 from: riverside house riverside way bedford road northampton northamptonshire NN15 5NU (1 page)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
16 January 2001Return made up to 29/12/99; full list of members (7 pages)
11 January 2000Full accounts made up to 30 April 1999 (10 pages)
23 July 1999Memorandum and Articles of Association (6 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1999Director resigned (1 page)
10 March 1999Return made up to 29/12/98; no change of members (6 pages)
24 December 1998Full accounts made up to 30 April 1998 (10 pages)
1 September 1998New director appointed (2 pages)
5 March 1998Return made up to 29/12/97; full list of members (8 pages)
26 February 1998Full accounts made up to 30 April 1997 (10 pages)
29 December 1997Director resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: lion brewery blackburn lancashire BB1 5NH (1 page)
29 December 1997New director appointed (1 page)
19 December 1996Return made up to 02/11/96; no change of members (4 pages)
20 October 1996Full accounts made up to 30 April 1996 (10 pages)
8 January 1996Return made up to 29/12/95; change of members (8 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 November 1995Director resigned (2 pages)
2 October 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
25 September 1995Full accounts made up to 30 April 1995 (9 pages)
16 January 1995Return made up to 29/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 September 1990Return made up to 29/12/89; full list of members (17 pages)