Sychdyn
Mold
Flintshire
CH7 6EE
Wales
Director Name | Mr Alfred Neville Cook |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 July 2002) |
Role | Grocer |
Correspondence Address | Pump Cottage 1 Quarry Lane,Kelsall Hill Tarporley Cheshire CW6 0PD |
Director Name | Mrs Jane Alison Cook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 March 2005) |
Role | Book-Keeper And Secretary |
Correspondence Address | Lake Offa New Brighton Road, New Brighton Mold Flintshire CH7 6RB Wales |
Director Name | Mrs May Cook |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 1998) |
Role | Postmistress |
Correspondence Address | Dyfrdwy Llanerch Y Mor Holywell Clwyd CH8 9DX Wales |
Secretary Name | Mrs May Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 1998) |
Role | Retired |
Correspondence Address | Dyfrdwy Llanerch Y Mor Holywell Clwyd CH8 9DX Wales |
Secretary Name | Mrs Jane Alison Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | Lake Offa New Brighton Road, New Brighton Mold Flintshire CH7 6RB Wales |
Secretary Name | Mr Alfred Neville Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | Pump Cottage 1 Quarry Lane,Kelsall Hill Tarporley Cheshire CW6 0PD |
Website | www.truwoodfurniture.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01352 750777 |
Telephone region | Mold |
Registered Address | Truwood Furniture Ltd Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
75 at £1 | Mr Gordon Campbell Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £852,190 |
Cash | £482,473 |
Current Liabilities | £73,877 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 1 week from now) |
22 March 1994 | Delivered on: 1 April 1994 Satisfied on: 26 January 2015 Persons entitled: Jane Alison Cook Classification: Legal charge Secured details: £28,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings on the west side of queens lane mold clywd. Fully Satisfied |
---|---|
18 March 1994 | Delivered on: 1 April 1994 Satisfied on: 26 January 2015 Persons entitled: Alfred Neville Cook & May Cook Classification: Legal charge Secured details: £100,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings on the west side of queens lane mold clwyd. Fully Satisfied |
21 March 1994 | Delivered on: 1 April 1994 Satisfied on: 26 January 2015 Persons entitled: Gordon Campbell Cook Classification: Legal charge Secured details: £72,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings situate on the west side of queens lane mold clwyd. Fully Satisfied |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Registered office address changed from Bromfield Industrial Estate Mold Flintshire CH7 1JR to Truwood Furniture Ltd Queens Lane Bromfield Industrial Estate Mold Flintshire CH7 1XB on 31 January 2024 (1 page) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020
|
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 January 2015 | Satisfaction of charge 1 in full (4 pages) |
26 January 2015 | Satisfaction of charge 1 in full (4 pages) |
26 January 2015 | Satisfaction of charge 2 in full (4 pages) |
26 January 2015 | Satisfaction of charge 3 in full (4 pages) |
26 January 2015 | Satisfaction of charge 2 in full (4 pages) |
26 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
3 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 February 2010 | Director's details changed for Mr Gordon Campbell Cook on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Gordon Campbell Cook on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gordon Campbell Cook on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Termination of appointment of Alfred Cook as a secretary (1 page) |
29 January 2010 | Termination of appointment of Alfred Cook as a secretary (1 page) |
10 February 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
11 March 2008 | Prev ext from 31/10/2007 to 31/03/2008 (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members
|
20 February 2007 | Return made up to 31/01/07; full list of members
|
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 March 2006 | Return made up to 31/01/06; full list of members
|
28 March 2006 | Return made up to 31/01/06; full list of members
|
25 August 2005 | £ ic 100/75 12/07/05 £ sr 25@1=25 (1 page) |
25 August 2005 | £ ic 100/75 12/07/05 £ sr 25@1=25 (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: lake offa new brighton road, new brighton mold flintshire CH7 6RB (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: lake offa new brighton road, new brighton mold flintshire CH7 6RB (1 page) |
11 April 2005 | Secretary resigned (1 page) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
10 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
1 March 2002 | Return made up to 31/01/02; full list of members
|
29 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members
|
8 February 2001 | Return made up to 31/01/01; full list of members
|
1 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
1 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members
|
7 February 2000 | Return made up to 31/01/00; full list of members
|
16 July 1999 | Registered office changed on 16/07/99 from: dyfrdwy mostyn road llanerch-y-mor holywell flintshire CH8 1DX (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: dyfrdwy mostyn road llanerch-y-mor holywell flintshire CH8 1DX (1 page) |
16 April 1999 | Return made up to 31/01/99; no change of members
|
16 April 1999 | Return made up to 31/01/99; no change of members
|
14 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
14 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
24 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
24 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
2 April 1997 | Return made up to 31/01/97; no change of members
|
2 April 1997 | Return made up to 31/01/97; no change of members
|
20 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
20 June 1996 | Full accounts made up to 31 October 1995 (15 pages) |
28 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
28 March 1996 | Return made up to 31/01/96; no change of members (4 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
25 August 1995 | Full accounts made up to 31 October 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
26 July 1984 | Incorporation (13 pages) |
26 July 1984 | Incorporation (13 pages) |