Company NameTwist Print And Design Ltd
DirectorsScott Robert Mann and Darren Raymond Cooper
Company StatusActive
Company Number06583469
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Scott Robert Mann
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address6 Francis Lane
Kings Hill
West Malling
Kent
ME19 4GX
Director NameMr Darren Raymond Cooper
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressE2 Oyo Business Units Crabtree Manorway North
Belvedere
DA17 6AX
Director NameMr David John Sharpe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2023)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 10 New Lydenburg Street
London
SE7 8NF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitetwist-print.co.uk
Telephone020 77395510
Telephone regionLondon

Location

Registered AddressE2 Oyo Business Units
Crabtree Manorway North
Belvedere
DA17 6AX
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1Scott Robert Mann
33.20%
Ordinary
333 at £1Darren Raymond Cooper
33.10%
Ordinary
333 at £1David John Sharpe
33.10%
Ordinary
1 at £1Christine Janet Elizabeth Cooper
0.10%
Ordinary C
1 at £1Darren Raymond Cooper
0.10%
Ordinary D
1 at £1Lisa Joanne Sharpe
0.10%
Ordinary B
1 at £1Raymond Arther Cooper
0.10%
Ordinary C
1 at £1Sharon Mann
0.10%
Ordinary B
1 at £1Tracey Samantha Cooper
0.10%
Ordinary B

Financials

Year2014
Net Worth£1,213
Cash£97
Current Liabilities£382,783

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 May 2023 (11 months, 2 weeks ago)
Next Return Due16 May 2024 (4 weeks, 1 day from now)

Charges

14 April 2023Delivered on: 3 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
7 September 2022Delivered on: 9 September 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Gbf Capital Limited

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Scott Mann

Classification: A registered charge
Outstanding
13 August 2009Delivered on: 21 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 July 2009Delivered on: 11 August 2009
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £5,158.87 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

19 February 2021Registered office address changed from Unit 277-278 Poyser Street London E2 9RF to Unit 10 New Lydenburg Street London SE7 8NF on 19 February 2021 (1 page)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,006
(5 pages)
14 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,006
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,006
(5 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,006
(5 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,006
(5 pages)
23 December 2014Registration of charge 065834690003, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 065834690004, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 065834690004, created on 15 December 2014 (20 pages)
23 December 2014Registration of charge 065834690003, created on 15 December 2014 (20 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
7 May 2014Annual return made up to 2 May 2014
Statement of capital on 2014-05-07
  • GBP 1,006
(4 pages)
7 May 2014Annual return made up to 2 May 2014
Statement of capital on 2014-05-07
  • GBP 1,006
(4 pages)
7 May 2014Annual return made up to 2 May 2014
Statement of capital on 2014-05-07
  • GBP 1,006
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 June 2013Annual return made up to 2 May 2013 (4 pages)
4 June 2013Annual return made up to 2 May 2013 (4 pages)
4 June 2013Annual return made up to 2 May 2013 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,005
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,005
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,005
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,005
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,005
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,005
(3 pages)
27 April 2011Registered office address changed from 6 Francis Lane Kings Hill West Malling Kent ME19 4GX Uk on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 6 Francis Lane Kings Hill West Malling Kent ME19 4GX Uk on 27 April 2011 (1 page)
27 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
27 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
29 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Scott Robert Mann on 2 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Scott Robert Mann on 2 May 2010 (2 pages)
29 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Scott Robert Mann on 2 May 2010 (2 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 June 2009Return made up to 02/05/09; full list of members (3 pages)
11 June 2009Return made up to 02/05/09; full list of members (3 pages)
6 March 2009Director's change of particulars / scott mann / 05/03/2009 (1 page)
6 March 2009Director's change of particulars / scott mann / 05/03/2009 (1 page)
3 March 2009Registered office changed on 03/03/2009 from 10 robins court wordsworth road peneden heath maidstone ME14 2HJ uk (1 page)
3 March 2009Registered office changed on 03/03/2009 from 10 robins court wordsworth road peneden heath maidstone ME14 2HJ uk (1 page)
22 May 2008Director appointed mr scott robert mann (1 page)
22 May 2008Director appointed mr scott robert mann (1 page)
2 May 2008Incorporation (13 pages)
2 May 2008Incorporation (13 pages)
2 May 2008Appointment terminated director duport director LIMITED (1 page)
2 May 2008Appointment terminated director duport director LIMITED (1 page)