Twods Limited TONBRIDGE


Twods started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05296427. The Twods company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Tonbridge at First Floor. Postal code: TN11 9QU.

Currently there are 10 directors in the the firm, namely Chloe R., Louise M. and Ronald E. and others. In addition one secretary - Matthew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twods Limited Address / Contact

Office Address First Floor
Office Address2 West Barn, North Frith Farm, Ashes Lane, Hadlow
Town Tonbridge
Post code TN11 9QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296427
Date of Incorporation Thu, 25th Nov 2004
Industry Artistic creation
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (254 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Matthew M.

Position: Secretary

Appointed: 01 February 2025

Chloe R.

Position: Director

Appointed: 08 July 2024

Louise M.

Position: Director

Appointed: 08 May 2024

Ronald E.

Position: Director

Appointed: 19 July 2023

Andrew S.

Position: Director

Appointed: 08 September 2021

Rebecca C.

Position: Director

Appointed: 08 September 2021

Kathryn D.

Position: Director

Appointed: 02 October 2019

Nina E.

Position: Director

Appointed: 24 January 2018

Jon A.

Position: Director

Appointed: 18 May 2017

Jane M.

Position: Director

Appointed: 30 June 2011

June F.

Position: Director

Appointed: 20 May 2008

Anna D.

Position: Director

Appointed: 08 May 2024

Resigned: 31 December 2024

Simon K.

Position: Director

Appointed: 09 September 2020

Resigned: 08 July 2024

Sophia W.

Position: Director

Appointed: 09 September 2020

Resigned: 03 November 2021

Nicola P.

Position: Secretary

Appointed: 02 October 2019

Resigned: 31 January 2025

Nicola P.

Position: Director

Appointed: 01 July 2019

Resigned: 08 July 2024

Melissa L.

Position: Director

Appointed: 25 June 2019

Resigned: 09 September 2020

Paul D.

Position: Director

Appointed: 24 May 2018

Resigned: 12 July 2022

David H.

Position: Director

Appointed: 24 May 2018

Resigned: 09 September 2020

Alastair C.

Position: Secretary

Appointed: 07 June 2017

Resigned: 02 October 2019

Leila D.

Position: Director

Appointed: 18 May 2017

Resigned: 25 June 2019

Teresa S.

Position: Director

Appointed: 18 May 2017

Resigned: 24 May 2018

Jonathan P.

Position: Director

Appointed: 26 May 2016

Resigned: 08 September 2021

Sara M.

Position: Director

Appointed: 26 May 2016

Resigned: 25 June 2019

Harry M.

Position: Director

Appointed: 26 May 2016

Resigned: 18 May 2017

Alastair C.

Position: Director

Appointed: 04 June 2015

Resigned: 02 October 2019

Linsay M.

Position: Director

Appointed: 04 June 2015

Resigned: 24 May 2018

Kevin R.

Position: Director

Appointed: 04 June 2015

Resigned: 18 May 2017

Catherine O.

Position: Secretary

Appointed: 31 December 2014

Resigned: 18 May 2017

Colin M.

Position: Director

Appointed: 02 July 2014

Resigned: 26 May 2016

Catherine O.

Position: Director

Appointed: 02 July 2014

Resigned: 18 May 2017

Rebecca M.

Position: Director

Appointed: 02 July 2014

Resigned: 30 September 2015

Gina F.

Position: Director

Appointed: 02 July 2014

Resigned: 12 July 2022

Elliott E.

Position: Director

Appointed: 30 June 2011

Resigned: 02 July 2014

Jonathan P.

Position: Director

Appointed: 30 June 2011

Resigned: 02 July 2014

Louisa M.

Position: Director

Appointed: 20 July 2010

Resigned: 02 July 2014

Lauriane G.

Position: Director

Appointed: 20 July 2010

Resigned: 24 May 2018

Gary S.

Position: Director

Appointed: 21 May 2009

Resigned: 30 June 2011

Kevin D.

Position: Director

Appointed: 21 May 2009

Resigned: 08 September 2021

Nina E.

Position: Director

Appointed: 21 May 2009

Resigned: 04 June 2015

Martin C.

Position: Director

Appointed: 29 May 2007

Resigned: 31 December 2014

Martin C.

Position: Secretary

Appointed: 29 May 2007

Resigned: 31 December 2014

Leanne W.

Position: Director

Appointed: 28 May 2007

Resigned: 13 February 2013

Priscilla T.

Position: Director

Appointed: 23 May 2006

Resigned: 29 May 2006

Frances P.

Position: Director

Appointed: 23 May 2006

Resigned: 14 January 2009

Julie R.

Position: Director

Appointed: 01 November 2005

Resigned: 13 February 2013

Andrew C.

Position: Director

Appointed: 01 November 2005

Resigned: 14 January 2009

Margaret G.

Position: Director

Appointed: 01 November 2005

Resigned: 30 June 2011

Colin M.

Position: Secretary

Appointed: 25 November 2004

Resigned: 29 May 2007

Colin M.

Position: Director

Appointed: 25 November 2004

Resigned: 09 May 2007

Alastair C.

Position: Director

Appointed: 25 November 2004

Resigned: 10 September 2014

Paul D.

Position: Director

Appointed: 25 November 2004

Resigned: 26 May 2016

Teresa S.

Position: Director

Appointed: 25 November 2004

Resigned: 23 May 2006

Jeremy S.

Position: Director

Appointed: 25 November 2004

Resigned: 13 February 2013

Shirley B.

Position: Director

Appointed: 25 November 2004

Resigned: 02 July 2014

Trevor N.

Position: Director

Appointed: 25 November 2004

Resigned: 01 July 2005

Harvey K.

Position: Director

Appointed: 25 November 2004

Resigned: 01 July 2005

Robert H.

Position: Director

Appointed: 25 November 2004

Resigned: 20 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand79 71784 468114 24295 27861 57990 543
Current Assets145 545156 340135 965120 228100 435147 988
Debtors65 82871 87221 72324 95038 85657 445
Net Assets Liabilities124 463130 530132 504107 27093 262127 863
Property Plant Equipment245205115410333169
Other
Charity Funds124 463130 530132 504107 27093 262127 863
Charity Registration Number England Wales 1 110 2541 110 2541 110 2541 110 2541 110 254
Cost Charitable Activity7 300151 2731492 025160 922147 902
Donations Legacies17 28830 6286 3598 98413 93017 282
Expenditure156 961151 27314 08972 433171 918159 545
Expenditure Material Fund 151 27314 08972 433171 918159 545
Income Endowments169 733157 34016 06347 199157 910194 146
Income From Charitable Activity152 388126 64718038 213143 976176 240
Income Material Fund 157 34016 06347 199157 910194 146
Investment Income5765122410
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 7726 0671 97425 23414 00834 601
Other Expenditure8 856 4 8746 3687 8448 129
Other Income  9 512  614
Accrued Liabilities21 32726 0151 50013 3687 50620 294
Accumulated Depreciation Impairment Property Plant Equipment5 0335 1485 2385 4065 5895 753
Creditors21 32726 0153 57613 3687 50620 294
Depreciation Expense Property Plant Equipment13711590168183164
Increase From Depreciation Charge For Year Property Plant Equipment 11590168183164
Interest Income On Bank Deposits5765122410
Net Current Assets Liabilities124 218130 325132 389106 86092 929127 694
Prepayments65 82871 87221 72324 95038 85657 445
Property Plant Equipment Gross Cost5 2785 3535 3535 8165 922 
Total Additions Including From Business Combinations Property Plant Equipment 75 463106 
Total Assets Less Current Liabilities124 463130 530132 504107 27093 262127 863
Other Creditors  2 076   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
On 2025/02/10 director's details were changed
filed on: 25th, February 2025
Free Download (2 pages)

Company search