Company NameTechwill Limited
DirectorTimothy Huw Jones
Company StatusActive
Company Number02682362
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Timothy Huw Jones
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(9 years, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleTooling Supplier
Country of ResidenceEngland
Correspondence Address198 Barnsley Road
Denby Dale
Huddersfield
HD8 8TS
Director NameMrs Doris Rose Jones
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleClerk
Correspondence AddressQuarry House Farm High Flatts
Denby Dale
Huddersfield
West Yorkshire
HD8 8XY
Director NameIdris Jones
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Secretary NameMrs Doris Rose Jones
NationalityBritish
StatusResigned
Appointed19 February 1992(3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 March 2001)
RoleClerk
Correspondence AddressQuarry House Farm High Flatts
Denby Dale
Huddersfield
West Yorkshire
HD8 8XY
Secretary NameIdris Jones
NationalityBritish
StatusResigned
Appointed30 March 2001(9 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQuarry House Farm
High Flatts Upper Denby
Huddersfield
West Yorkshire
HD8 8XY
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address16 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£5,884
Current Liabilities£22,229

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

17 January 2002Delivered on: 31 January 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 April 2001Delivered on: 12 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inkerman mill,198 barnsley rd,denby dale,huddersfield west yorkshire wyk 609963.
Outstanding

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with updates (3 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr Timothy Huw Jones on 31 January 2019 (2 pages)
12 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
2 February 2017Director's details changed for Mr Timothy Huw Jones on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Timothy Huw Jones on 2 February 2017 (2 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 February 2012Termination of appointment of Idris Jones as a secretary (2 pages)
21 February 2012Termination of appointment of Idris Jones as a secretary (2 pages)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
17 February 2012Termination of appointment of Idris Jones as a secretary (1 page)
17 February 2012Termination of appointment of Idris Jones as a secretary (1 page)
17 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Director's details changed for Timothy Huw Jones on 29 January 2010 (2 pages)
4 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Timothy Huw Jones on 29 January 2010 (2 pages)
4 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
19 February 2009Return made up to 29/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 May 2008Return made up to 29/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 May 2008Return made up to 29/01/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
12 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 March 2006Return made up to 29/01/06; full list of members (2 pages)
10 March 2006Return made up to 29/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2005Return made up to 29/01/05; full list of members (6 pages)
19 January 2005Return made up to 29/01/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 January 2004Return made up to 29/01/04; full list of members (6 pages)
19 January 2004Return made up to 29/01/04; full list of members (6 pages)
20 February 2003Return made up to 29/01/03; full list of members (6 pages)
20 February 2003Return made up to 29/01/03; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
31 January 2002Particulars of mortgage/charge (4 pages)
25 January 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
25 January 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
9 February 2001Return made up to 29/01/01; full list of members (6 pages)
9 February 2001Return made up to 29/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
2 February 2000Return made up to 29/01/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 March 1999Return made up to 29/01/99; full list of members (6 pages)
23 March 1999Return made up to 29/01/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
21 April 1998Return made up to 29/01/98; no change of members (4 pages)
21 April 1998Return made up to 29/01/98; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
20 February 1996Return made up to 29/01/96; full list of members (6 pages)
20 February 1996Return made up to 29/01/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
2 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)