You are here: bizstats.co.uk > a-z index > T list > TW list

Twm Trust Corporation Limited GUILDFORD


Founded in 2003, Twm Trust Corporation, classified under reg no. 04924358 is an active company. Currently registered at 65 Woodbridge Road GU1 4RD, Guildford the company has been in the business for twenty one years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 15 directors in the the company, namely David H., Caroline F. and Julian S. and others. In addition one secretary - Andrew H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Twm Trust Corporation Limited Address / Contact

Office Address 65 Woodbridge Road
Town Guildford
Post code GU1 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04924358
Date of Incorporation Tue, 7th Oct 2003
Industry Solicitors
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

David H.

Position: Director

Appointed: 01 August 2021

Caroline F.

Position: Director

Appointed: 01 August 2021

Julian S.

Position: Director

Appointed: 01 August 2020

Claire F.

Position: Director

Appointed: 01 August 2020

Jamie B.

Position: Director

Appointed: 01 August 2017

Adrian P.

Position: Director

Appointed: 01 August 2017

Claire C.

Position: Director

Appointed: 01 August 2017

Allison C.

Position: Director

Appointed: 01 August 2013

Andrew H.

Position: Director

Appointed: 01 August 2011

Matthew T.

Position: Director

Appointed: 26 October 2010

Jonathan P.

Position: Director

Appointed: 26 October 2010

Demelza P.

Position: Director

Appointed: 26 October 2010

Anne F.

Position: Director

Appointed: 04 November 2008

Andrew H.

Position: Secretary

Appointed: 04 November 2008

Patrick S.

Position: Director

Appointed: 05 December 2006

Mark S.

Position: Director

Appointed: 29 September 2005

Caroline F.

Position: Director

Appointed: 01 August 2017

Resigned: 01 August 2017

Michelle L.

Position: Director

Appointed: 01 August 2017

Resigned: 01 August 2017

Eileen B.

Position: Director

Appointed: 26 October 2010

Resigned: 31 July 2023

Charmaine H.

Position: Director

Appointed: 26 October 2010

Resigned: 31 October 2011

John P.

Position: Director

Appointed: 26 October 2010

Resigned: 31 July 2017

Karin W.

Position: Director

Appointed: 26 October 2010

Resigned: 31 December 2011

Guy P.

Position: Director

Appointed: 26 October 2010

Resigned: 31 July 2020

Charlotte A.

Position: Director

Appointed: 26 October 2010

Resigned: 20 March 2012

James C.

Position: Director

Appointed: 26 October 2010

Resigned: 31 July 2012

Peter S.

Position: Director

Appointed: 28 July 2010

Resigned: 01 November 2010

Howard H.

Position: Director

Appointed: 28 July 2010

Resigned: 31 July 2017

John S.

Position: Director

Appointed: 05 December 2006

Resigned: 31 July 2013

Timothy C.

Position: Secretary

Appointed: 04 December 2006

Resigned: 04 November 2008

Peter L.

Position: Director

Appointed: 09 November 2005

Resigned: 31 July 2020

John M.

Position: Director

Appointed: 09 November 2005

Resigned: 04 November 2008

Michael J.

Position: Director

Appointed: 21 September 2005

Resigned: 31 July 2017

Paul B.

Position: Director

Appointed: 13 September 2005

Resigned: 11 January 2011

Brian T.

Position: Director

Appointed: 24 October 2003

Resigned: 31 July 2010

Nigel H.

Position: Director

Appointed: 24 October 2003

Resigned: 31 July 2020

Lorna P.

Position: Director

Appointed: 24 October 2003

Resigned: 31 July 2011

Judith W.

Position: Director

Appointed: 24 October 2003

Resigned: 31 July 2010

Anita A.

Position: Secretary

Appointed: 07 October 2003

Resigned: 04 December 2006

Patrick S.

Position: Director

Appointed: 07 October 2003

Resigned: 05 December 2006

Adrian O.

Position: Director

Appointed: 07 October 2003

Resigned: 31 July 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand50 74445 547120 97438 73585 30332 725
Current Assets1 617 1731 736 9792 081 8912 492 4942 460 1752 350 162
Debtors1 566 4291 691 4321 960 9172 453 7592 374 8722 317 437
Net Assets Liabilities710 591685 591815 5361 069 7981 426 9271 441 368
Other Debtors43 103115 330474 282997 565836 633701 996
Property Plant Equipment 314 684284 684250 781214 256338 859
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 66043 88979 293115 818179 324
Additions Other Than Through Business Combinations Property Plant Equipment 322 3446 2293 413 190 802
Average Number Employees During Period 192192185191202
Corporation Tax Payable    62 20912 663
Creditors1 406 582271 017204 543133 84365 019118 499
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 190 -2 693
Disposals Property Plant Equipment   -1 912 -2 693
Financial Assets500 000500 000500 000500 000500 000500 000
Fixed Assets500 000814 684784 684750 781714 256838 859
Increase From Depreciation Charge For Year Property Plant Equipment 7 66036 22936 59436 52566 199
Net Current Assets Liabilities210 591141 924235 395452 860777 690721 008
Other Creditors571294    
Other Payables Accrued Expenses810 532721 393345 5311 056 821939 442744 671
Prepayments23 32626 1029 8176 19413 23915 273
Property Plant Equipment Gross Cost 322 344328 573330 074330 074518 183
Taxation Social Security Payable504 624478 3871 127 540742 307494 560509 482
Total Assets Less Current Liabilities710 591956 6081 020 0791 203 6411 491 9461 559 867
Total Borrowings 271 017204 543133 84365 019118 499
Trade Creditors Trade Payables34 011122 29118 45610 89462 58029 750
Trade Debtors Trade Receivables1 500 0001 550 0001 476 8181 450 0001 525 0001 600 168
Unpaid Contributions To Pension Schemes1605564 7113 2293262 392

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 7th, March 2024
Free Download (10 pages)

Company search

Advertisements