A R Twigg & Son Limited

General information

Name:

A R Twigg & Son Ltd

Office Address:

Merlin House Brunel Road Theale RG7 4AB Reading

Number: 08205257

Incorporation date: 2012-09-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08205257 12 years ago, A R Twigg & Son Limited is a Private Limited Company. The latest mailing address is Merlin House Brunel Road, Theale Reading. Established as Avilane, the company used the name until 2012, the year it got changed to A R Twigg & Son Limited. This enterprise's declared SIC number is 96030: Funeral and related activities. January 31, 2023 is the last time the company accounts were reported.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,895 in total. The company also worked with the Sandwell Council (1 transaction worth £2,280 in total) and the Derby City Council (3 transactions worth £1,688 in total). A R Twigg & Son was the service provided to the Derby City Council Council covering the following areas: Premises Costs was also the service provided to the Middlesbrough Council Council covering the following areas: Materials - General and Equipment Purchase.

There seems to be a group of two directors overseeing this company right now, including Emma A. and Mark A. who have been carrying out the directors obligations for 12 years.

  • Previous company's names
  • A R Twigg & Son Limited 2012-12-12
  • Avilane Limited 2012-09-06

Financial data based on annual reports

Company staff

Emma A.

Role: Director

Appointed: 24 September 2012

Latest update: 6 February 2024

Mark A.

Role: Director

Appointed: 24 September 2012

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Mark A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emma A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts
Start Date For Period Covered By Report 06 September 2012
End Date For Period Covered By Report 31 January 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 September 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 6 June 2014
Date Approval Accounts 6 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 4th September 2023 (CS01)
filed on: 5th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2016 - 2014

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 1 £ 1 235.10
2013-09-20 1812065 £ 1 235.10 Premises Costs
2013 Middlesbrough Council 2 £ 2 895.00
2013-09-23 23/09/2013_13 £ 2 300.00 Materials - General
2013-12-11 11/12/2013_11 £ 595.00 Equipment Purchase
2012 Derby City Council 2 £ 453.25
2012-04-10 1480389 £ 543.90 Premises Costs
2012-04-10 1480389 £ -90.65 Premises Costs
2011 Sandwell Council 1 £ 2 280.00
2011-06-20 2012P03_001544 £ 2 280.00 Legal & Governance

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
11
Company Age

Closest Companies - by postcode