TWYFORD SEEDS LIMITED

Address:
56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE

TWYFORD SEEDS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00312076. The registration start date is March 25, 1936. The current status is Active.

Company Overview

Company Number 00312076
Company Name TWYFORD SEEDS LIMITED
Registered Address 56 Church Street
Thriplow
Royston
Hertfordshire
SG8 7RE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1936-03-25
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-01-30
Returns Last Update 2016-01-02
Confirmation Statement Due Date 2021-01-21
Confirmation Statement Last Update 2019-12-10
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address 56 CHURCH STREET
THRIPLOW
Post Town ROYSTON
County HERTFORDSHIRE
Post Code SG8 7RE

Companies with the same location

Entity Name Office Address
KWS UK LIMITED 56 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE

Companies with the same post code

Entity Name Office Address
DER MERWE PROPERTIES LTD 35 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE, United Kingdom
CAMBRIDGE RECRUITMENT SOFTWARE SOLUTIONS LTD 40 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE
CATALYSIS MANAGEMENT LTD 17 Church Street, Thriplow, Royston, SG8 7RE, England
CPB TWYFORD LIMITED C P B Twyford Ltd, Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE
REMSTAR COMPUTING LIMITED 44 Church Street, Thriplow, Royston, Hertfordshire, SG8 7RE

Companies with the same post town

Entity Name Office Address
DS DENTAL ENGINEERING LTD 5 Swift Close, Royston, SG8 5TA, England
WINCROFT PROPERTY MAINTENACE LTD 19 Fen Road, Bassingbourn, Royston, SG8 5PG, England
ZEIT VICE LTD 5 Nicholls Yard Crow Lane, Reed, Royston, SG8 8BJ, England
4 COUNTY CAR AND COMMERCIAL SALES LTD 8 Ryecroft Lane, Fowlmere, Royston, SG8 7TT, England
PLATINUM ROOFING AND PROPERTY SERVICES LIMITED 60 Bramley Avenue, Melbourn, Royston, SG8 6HG, England
VIRTUAL CASTERS LTD 57 Mill Road, Royston, SG8 7AH, England
WHITWOOD E STORE LTD 30 Tennyson Court, Tennyson Close, Royston, SG8 5SZ, England
MANYA SOLUTIONS LIMITED 3 Shakespeare, Royston, Hertfordshire, SG8 5PX, England
ZATHSO SERVICES LIMITED 10 Tower Close, Bassingbourn, Royston, SG8 5JX, England
BUNTON DEVELOPMENTS LTD Greenlow Cottage Royston Road, Melbourn, Royston, SG8 6DG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWBY, Andrew David Director (Active) 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE December 1961 /
30 December 2005
British /
Uk
Commercial Manager
TAPSELL, Christopher Robert, Dr Director (Active) 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE November 1956 /
30 December 2005
British /
England
Technical Manager
BOWMAN, Stephen Wilson Secretary (Resigned) 25 The Spinney, Chesham, Buckinghamshire, HP5 3HX /
/
BRODIE, Robert Shankland Secretary (Resigned) 216 Cambridge Road, Great Shelford, Cambridgeshire, CB2 5JU /
31 October 2003
/
BROWN, Michael Secretary (Resigned) 29 Colne Road, Halstead, Essex, CO9 2HT /
12 July 2004
/
HAMILTON, David James Secretary (Resigned) 1 The Brambles, Great Hadham Road, Bishops Stortford, Hertfordshire, CM23 4PX /
7 February 1995
/
KAZIOW, Martin Michael Secretary (Resigned) 34 Station Road, Whittlesford, Cambridge, Cambridgeshire, CB2 4NL /
9 August 2002
/
MOORE, Nigel Henry Secretary (Resigned) 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE /
21 April 2006
/
BLACKMAN, John Alexander Director (Resigned) Willow Cottage, 10 High Street West Wickham, Cambridge, CB1 6RY October 1950 /
24 February 1995
British /
United Kingdom
Plant Breeder
BOWMAN, Stephen Wilson Director (Resigned) 25 The Spinney, Chesham, Buckinghamshire, HP5 3HX January 1947 /
27 January 1995
British /
Director & Company Secretary
BRADFORD, Desmond William Director (Resigned) 71 Fleetwood, Ely, Cambridgeshire, CB6 1BH January 1925 /
British /
Director
GRESTY, Alan Sydney Director (Resigned) The Laurels 12 Jordan Close, Kenilworth, Warwickshire, CV8 2AE June 1944 /
British /
Director
HAMILTON, David James Director (Resigned) 1 The Brambles, Great Hadham Road, Bishops Stortford, Hertfordshire, CM23 4PX August 1956 /
7 February 1995
British /
Director
LABUDA, Theodor Brunon Director (Resigned) Chapel House, Toldish Hall Road Great Maplestead, Halstead, Essex, CO9 2QZ February 1952 /
24 February 1995
British /
England
Director
LABUDA, Theodor Brunon Director (Resigned) Chapel House, Toldish Hall Road Great Maplestead, Halstead, Essex, CO9 2QZ February 1952 /
7 December 1993
British /
England
Director
MOORE, Nigel Henry Director (Resigned) 56 Church Street, Thriplow, Royston, Hertfordshire, United Kingdom, SG8 7RE June 1964 /
30 December 2005
British /
England
Business Manager
PATTON, Felix Jonathan Director (Resigned) Mallards, Cooks Road, Elmswell, Suffolk, IP30 9BX June 1950 /
24 February 1995
British /
Commercial Dir
PICKFORD, Michael Anthony Director (Resigned) 2 The Walnuts Main Street, Charlton, Banbury, Oxfordshire, OX17 3DR March 1948 /
British /
Director
SHAW, Christopher Hugh Director (Resigned) 5 Broad Close, Barford St Michael, Banbury, Oxfordshire, OX15 0RW August 1946 /
British /
Director
SMITH, Hamish Ian Director (Resigned) 15 Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EG March 1943 /
British /
England
Director
SPREADBURY, Raymond John Director (Resigned) Holly House Cross Street, Drinkstone, Bury-St-Edmunds, Suffolk, IP30 9TP May 1942 /
7 February 1995
British /
Company Director

Competitor

Search similar business entities

Post Town ROYSTON
Post Code SG8 7RE
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on TWYFORD SEEDS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches