Company NameTruwood Furniture Limited
DirectorGordon Campbell Cook
Company StatusActive
Company Number01836033
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gordon Campbell Cook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address4 Pen Y Bryn The Retreat
Sychdyn
Mold
Flintshire
CH7 6EE
Wales
Director NameMr Alfred Neville Cook
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 July 2002)
RoleGrocer
Correspondence AddressPump Cottage
1 Quarry Lane,Kelsall Hill
Tarporley
Cheshire
CW6 0PD
Director NameMrs Jane Alison Cook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2005)
RoleBook-Keeper And Secretary
Correspondence AddressLake Offa
New Brighton Road, New Brighton
Mold
Flintshire
CH7 6RB
Wales
Director NameMrs May Cook
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 1998)
RolePostmistress
Correspondence AddressDyfrdwy
Llanerch Y Mor
Holywell
Clwyd
CH8 9DX
Wales
Secretary NameMrs May Cook
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 1998)
RoleRetired
Correspondence AddressDyfrdwy
Llanerch Y Mor
Holywell
Clwyd
CH8 9DX
Wales
Secretary NameMrs Jane Alison Cook
NationalityBritish
StatusResigned
Appointed19 October 1998(14 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressLake Offa
New Brighton Road, New Brighton
Mold
Flintshire
CH7 6RB
Wales
Secretary NameMr Alfred Neville Cook
NationalityBritish
StatusResigned
Appointed24 March 2005(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressPump Cottage
1 Quarry Lane,Kelsall Hill
Tarporley
Cheshire
CW6 0PD

Contact

Websitewww.truwoodfurniture.co.uk/
Email address[email protected]
Telephone01352 750777
Telephone regionMold

Location

Registered AddressTruwood Furniture Ltd Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1XB
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

75 at £1Mr Gordon Campbell Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£852,190
Cash£482,473
Current Liabilities£73,877

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

22 March 1994Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 January 2024Registered 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 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 03/06/2021.
(16 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 75
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 75
(3 pages)
26 January 2015Satisfaction of charge 1 in full (4 pages)
26 January 2015Satisfaction of charge 1 in full (4 pages)
26 January 2015Satisfaction of charge 2 in full (4 pages)
26 January 2015Satisfaction of charge 3 in full (4 pages)
26 January 2015Satisfaction of charge 2 in full (4 pages)
26 January 2015Satisfaction of charge 3 in full (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 75
(3 pages)
1 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 75
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
4 February 2010Director's details changed for Mr Gordon Campbell Cook on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Gordon Campbell Cook on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gordon Campbell Cook on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Termination of appointment of Alfred Cook as a secretary (1 page)
29 January 2010Termination of appointment of Alfred Cook as a secretary (1 page)
10 February 2009Amended accounts made up to 31 March 2008 (8 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Amended accounts made up to 31 March 2008 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
11 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: lake offa new brighton road, new brighton mold flintshire CH7 6RB (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: lake offa new brighton road, new brighton mold flintshire CH7 6RB (1 page)
11 April 2005Secretary resigned (1 page)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
7 March 2005Return made up to 31/01/05; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
12 February 2004Return made up to 31/01/04; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
10 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2000Full accounts made up to 31 October 1999 (15 pages)
1 March 2000Full accounts made up to 31 October 1999 (15 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 1999Registered office changed on 16/07/99 from: dyfrdwy mostyn road llanerch-y-mor holywell flintshire CH8 1DX (1 page)
16 July 1999Registered office changed on 16/07/99 from: dyfrdwy mostyn road llanerch-y-mor holywell flintshire CH8 1DX (1 page)
16 April 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
16 April 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
14 April 1999Full accounts made up to 31 October 1998 (14 pages)
14 April 1999Full accounts made up to 31 October 1998 (14 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
24 April 1998Full accounts made up to 31 October 1997 (15 pages)
24 April 1998Full accounts made up to 31 October 1997 (15 pages)
7 April 1997Full accounts made up to 31 October 1996 (15 pages)
7 April 1997Full accounts made up to 31 October 1996 (15 pages)
2 April 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
2 April 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
20 June 1996Full accounts made up to 31 October 1995 (15 pages)
20 June 1996Full accounts made up to 31 October 1995 (15 pages)
28 March 1996Return made up to 31/01/96; no change of members (4 pages)
28 March 1996Return made up to 31/01/96; no change of members (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (15 pages)
25 August 1995Full accounts made up to 31 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 July 1984Incorporation (13 pages)
26 July 1984Incorporation (13 pages)