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 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 Ronald E., Rebecca C. and Andrew S. and others. In addition one secretary - Nicola P. - 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 20 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
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

Ronald E.

Position: Director

Appointed: 19 July 2023

Rebecca C.

Position: Director

Appointed: 08 September 2021

Andrew S.

Position: Director

Appointed: 08 September 2021

Simon K.

Position: Director

Appointed: 09 September 2020

Nicola P.

Position: Secretary

Appointed: 02 October 2019

Kathryn D.

Position: Director

Appointed: 02 October 2019

Nicola P.

Position: Director

Appointed: 01 July 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

Sophia W.

Position: Director

Appointed: 09 September 2020

Resigned: 03 November 2021

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

Kevin R.

Position: Director

Appointed: 04 June 2015

Resigned: 18 May 2017

Linsay M.

Position: Director

Appointed: 04 June 2015

Resigned: 24 May 2018

Alastair C.

Position: Director

Appointed: 04 June 2015

Resigned: 02 October 2019

Catherine O.

Position: Secretary

Appointed: 31 December 2014

Resigned: 18 May 2017

Colin M.

Position: Director

Appointed: 02 July 2014

Resigned: 26 May 2016

Rebecca M.

Position: Director

Appointed: 02 July 2014

Resigned: 30 September 2015

Catherine O.

Position: Director

Appointed: 02 July 2014

Resigned: 18 May 2017

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

Kevin D.

Position: Director

Appointed: 21 May 2009

Resigned: 08 September 2021

Nina E.

Position: Director

Appointed: 21 May 2009

Resigned: 04 June 2015

Gary S.

Position: Director

Appointed: 21 May 2009

Resigned: 30 June 2011

Martin C.

Position: Secretary

Appointed: 29 May 2007

Resigned: 31 December 2014

Martin C.

Position: Director

Appointed: 29 May 2007

Resigned: 31 December 2014

Leanne W.

Position: Director

Appointed: 28 May 2007

Resigned: 13 February 2013

Frances P.

Position: Director

Appointed: 23 May 2006

Resigned: 14 January 2009

Priscilla T.

Position: Director

Appointed: 23 May 2006

Resigned: 29 May 2006

Julie R.

Position: Director

Appointed: 01 November 2005

Resigned: 13 February 2013

Margaret G.

Position: Director

Appointed: 01 November 2005

Resigned: 30 June 2011

Andrew C.

Position: Director

Appointed: 01 November 2005

Resigned: 14 January 2009

Robert H.

Position: Director

Appointed: 25 November 2004

Resigned: 20 July 2005

Harvey K.

Position: Director

Appointed: 25 November 2004

Resigned: 01 July 2005

Trevor N.

Position: Director

Appointed: 25 November 2004

Resigned: 01 July 2005

Alastair C.

Position: Director

Appointed: 25 November 2004

Resigned: 10 September 2014

Teresa S.

Position: Director

Appointed: 25 November 2004

Resigned: 23 May 2006

Shirley B.

Position: Director

Appointed: 25 November 2004

Resigned: 02 July 2014

Colin M.

Position: Director

Appointed: 25 November 2004

Resigned: 09 May 2007

Colin M.

Position: Secretary

Appointed: 25 November 2004

Resigned: 29 May 2007

Jeremy S.

Position: Director

Appointed: 25 November 2004

Resigned: 13 February 2013

Paul D.

Position: Director

Appointed: 25 November 2004

Resigned: 26 May 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand79 71784 468114 24295 27861 579
Current Assets145 545156 340135 965120 228100 435
Debtors65 82871 87221 72324 95038 856
Net Assets Liabilities124 463130 530132 504107 27093 262
Property Plant Equipment245205115410 
Other
Charity Funds124 463130 530132 504107 27093 262
Charity Registration Number England Wales 1 110 2541 110 2541 110 2541 110 254
Donations Legacies17 28830 6286 3658 98413 930
Expenditure156 961151 27314 08972 433171 918
Expenditure Material Fund 151 27314 08972 433171 918
Income Endowments169 733157 34016 06347 199157 910
Income Material Fund 157 34016 06347 199157 910
Investment Income57651224
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses12 7726 0671 97425 23414 008
Other Expenditure8 856 4 8746 3687 844
Accrued Liabilities21 32726 0151 50013 3687 506
Accumulated Depreciation Impairment Property Plant Equipment5 0335 1485 2385 4065 589
Creditors21 32726 0153 57613 3687 506
Depreciation Expense Property Plant Equipment13711590168183
Increase From Depreciation Charge For Year Property Plant Equipment 11590168183
Interest Income On Bank Deposits57651224
Net Current Assets Liabilities124 218130 325132 389106 86092 929
Prepayments65 82871 87221 72324 95038 856
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 262
Cost Charitable Activity7 300151 2731492 025 
Income From Charitable Activity152 388126 64718038 213 
Other Income  9 512  
Other Creditors  2 076  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 9th, October 2023
Free Download (12 pages)

Company search