Company NameT.W.G. Limited
DirectorsTarnya Jane Mansfield and Paul Patten
Company StatusActive
Company Number02590183
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Tarnya Jane Mansfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(24 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maple Way
Dunmow
Essex
CM6 1ZW
Director NameMr Paul Patten
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence Address31 Maple Way
Dunmow
Essex
CM6 1ZW
Director NameMr John Harry Mansfield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration26 years, 6 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAllen House The Maltings
Sawbridgeworth
Hertfordshire
CM21 9JX
Secretary NameTarnya Jane Filler
NationalityBritish
StatusResigned
Appointed08 March 1993(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address65 Northbrooks
Harlow
Essex
CM19 4DD
Secretary NamePauline Ann Mansfield
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 April 2013)
RoleSecretary
Correspondence AddressThe Folly
Stortford Road
Dunmow
Essex
CM6 1SG

Contact

Websitelocatedocuments.com

Location

Registered AddressAllen House
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1John Mansfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,913
Current Liabilities£84,461

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

18 February 2008Delivered on: 19 February 2008
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 1991Delivered on: 7 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
14 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
9 November 2021Director's details changed for Mr Paul Patten on 1 July 2021 (2 pages)
9 November 2021Director's details changed for Mrs Tarnya Jane Mansfield on 1 July 2021 (2 pages)
9 November 2021Change of details for Mrs Tarnya Jane Mansfield as a person with significant control on 1 July 2021 (2 pages)
9 November 2021Change of details for Mr Paul Patten as a person with significant control on 1 July 2021 (2 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
13 November 2020Change of details for Mrs Tarnya Jane Mansfield as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Director's details changed for Mrs Tarnya Jane Mansfield on 13 November 2020 (2 pages)
13 November 2020Director's details changed for Mr Paul Patten on 13 November 2020 (2 pages)
13 November 2020Change of details for Mr Paul Patten as a person with significant control on 13 November 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
18 October 2019Cessation of Elena Mansfield as a person with significant control on 1 September 2019 (1 page)
18 October 2019Termination of appointment of John Harry Mansfield as a director on 1 September 2019 (1 page)
18 October 2019Notification of Tarnya Jane Mansfield as a person with significant control on 1 September 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
30 January 2019Change of details for Mrs Elena Mansfield as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mrs Tarnya Jane Mansfield on 30 January 2019 (2 pages)
30 January 2019Change of details for Mr Paul Patten as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Paul Patten on 30 January 2019 (2 pages)
23 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
26 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
23 January 2018Change of details for Mrs Elena Mansfield as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Change of details for Mr Paul Patten as a person with significant control on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Mrs Tarnya Jane Mansfield on 23 January 2018 (2 pages)
23 January 2018Director's details changed for Mr Paul Patten on 23 January 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 September 2017Notification of Paul Patten as a person with significant control on 13 February 2017 (2 pages)
20 September 2017Notification of Paul Patten as a person with significant control on 13 February 2017 (2 pages)
20 September 2017Notification of Elena Mansfield as a person with significant control on 13 February 2017 (2 pages)
20 September 2017Cessation of John Harry Mansfield as a person with significant control on 13 February 2017 (1 page)
20 September 2017Cessation of John Harry Mansfield as a person with significant control on 13 February 2017 (1 page)
20 September 2017Notification of Elena Mansfield as a person with significant control on 13 February 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 May 2017Registered office address changed from 38 Woodlands Park Drive Dunmow Essex CM6 1WS to Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 38 Woodlands Park Drive Dunmow Essex CM6 1WS to Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX on 4 May 2017 (1 page)
7 March 2017Director's details changed for Mr John Harry Mansfield on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mrs Tarnya Patten on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mrs Tarnya Patten on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr John Harry Mansfield on 7 March 2017 (2 pages)
16 February 2017Appointment of Mr Paul Patten as a director on 13 February 2017 (2 pages)
16 February 2017Appointment of Mr Paul Patten as a director on 13 February 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Registered office address changed from Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX to 38 Woodlands Park Drive Dunmow Essex CM6 1WS on 20 January 2016 (1 page)
20 January 2016Appointment of Mrs Tarnya Patten as a director on 7 January 2016 (2 pages)
20 January 2016Registered office address changed from Allen House the Maltings Sawbridgeworth Hertfordshire CM21 9JX to 38 Woodlands Park Drive Dunmow Essex CM6 1WS on 20 January 2016 (1 page)
20 January 2016Appointment of Mrs Tarnya Patten as a director on 7 January 2016 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Director's details changed for Mr John Harry Mansfield on 6 April 2014 (2 pages)
21 January 2015Director's details changed for Mr John Harry Mansfield on 6 April 2014 (2 pages)
21 January 2015Director's details changed for Mr John Harry Mansfield on 6 April 2014 (2 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(3 pages)
20 March 2014Termination of appointment of Pauline Mansfield as a secretary (1 page)
20 March 2014Termination of appointment of Pauline Mansfield as a secretary (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for John Harry Mansfield on 10 January 2010 (2 pages)
14 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for John Harry Mansfield on 10 January 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Secretary's particulars changed (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
19 March 2007Return made up to 08/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
5 May 2006Return made up to 08/03/06; full list of members (6 pages)
5 May 2006Return made up to 08/03/06; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
9 April 2005Return made up to 08/03/05; full list of members (6 pages)
9 April 2005Return made up to 08/03/05; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
16 March 2004Return made up to 08/03/04; full list of members (6 pages)
16 March 2004Return made up to 08/03/04; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 March 2003Return made up to 08/03/03; full list of members (6 pages)
18 March 2003Return made up to 08/03/03; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 March 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
26 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 March 2000Return made up to 08/03/00; full list of members (7 pages)
8 March 2000Return made up to 08/03/00; full list of members (7 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
3 September 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 September 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 August 1999Amended accounts made up to 31 August 1998 (6 pages)
25 August 1999Amended accounts made up to 31 August 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1998Return made up to 08/03/98; full list of members (6 pages)
25 February 1998Return made up to 08/03/98; full list of members (6 pages)
11 February 1998Amended accounts made up to 31 August 1997 (6 pages)
11 February 1998Amended accounts made up to 31 August 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
11 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Registered office changed on 15/09/95 from: 5 duckling lane the square sawbridgeworth herts CM21 9QA (1 page)
15 September 1995Registered office changed on 15/09/95 from: 5 duckling lane the square sawbridgeworth herts CM21 9QA (1 page)
19 July 1995Company name changed the will group LIMITED\certificate issued on 20/07/95 (6 pages)
19 July 1995Company name changed the will group LIMITED\certificate issued on 20/07/95 (6 pages)
28 June 1995Full accounts made up to 31 August 1994 (13 pages)
28 June 1995Full accounts made up to 31 August 1994 (13 pages)
4 May 1995Return made up to 08/03/95; full list of members (6 pages)
4 May 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)