Twm Trust Corporation Limited

  • Active
  • Incorporated on 7 Oct 2003

Reg Address: 65 Woodbridge Road, Guildford GU1 4RD

Company Classifications:
69102 - Solicitors


  • Summary The company with name "Twm Trust Corporation Limited" is a ltd and located in 65 Woodbridge Road, Guildford GU1 4RD. Twm Trust Corporation Limited is currently in active status and it was incorporated on 7 Oct 2003 (20 years 11 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Twm Trust Corporation Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Caroline Victoria Foulger Director 1 Aug 2021 British Active
2 David Ian Hitchcock Director 1 Aug 2021 British Active
3 Julian Stracey Sampson Director 1 Aug 2020 British Active
4 Claire Juliette Fountain Director 1 Aug 2020 British Active
5 Michelle Leggett Director 1 Aug 2017 British Resigned
1 Aug 2017
6 Adrian John Price Director 1 Aug 2017 British Active
7 Christine Simone Whitehorne Director 1 Aug 2017 British Resigned
1 Aug 2017
8 Michelle Leggett Director 1 Aug 2017 British Resigned
1 Aug 2017
9 Jamie Marc Berry Director 1 Aug 2017 British Active
10 Claire Helen Campbell Director 1 Aug 2017 British Active
11 Mandy Louise Mcmurray Director 1 Aug 2013 British Active
12 Andrew Philip Hayes Director 1 Aug 2011 British Active
13 Eileen Barry Director 26 Oct 2010 British Resigned
31 Jul 2023
14 Eileen Barry Director 26 Oct 2010 British Active
15 Demelza Louise Patricio Director 26 Oct 2010 British Active
16 Jeremy Robert Glover Director 26 Oct 2010 - Active
17 Matthew Charles Truelove Director 26 Oct 2010 British Active
18 Charlotte Robin Joyce Adler Director 26 Oct 2010 British Resigned
20 Mar 2012
19 James Brian Chignell Director 26 Oct 2010 British Resigned
31 Jul 2012
20 Charmaine Kathleen Hast Director 26 Oct 2010 - Resigned
31 Oct 2011
21 Guy Robert Perkins Director 26 Oct 2010 British Resigned
31 Jul 2020
22 John Nigel Pursley Director 26 Oct 2010 British Resigned
31 Jul 2017
23 Karin Gabriella Ann Walker Director 26 Oct 2010 British Resigned
31 Dec 2011
24 Howard Graham Mcdowell House Director 28 Jul 2010 British Resigned
31 Jul 2017
25 Peter Martin Stevens Director 28 Jul 2010 British Resigned
1 Nov 2010
26 Anne Valerie Fowler Director 4 Nov 2008 British Active
27 Andrew Philip Hayes Secretary 4 Nov 2008 British Active
28 Patrick David Stewart Director 5 Dec 2006 British Active
29 John Wilfrid Stevenson Sandford Pike Director 5 Dec 2006 British Resigned
31 Jul 2013
30 Timothy John Marshall Caton Secretary 4 Dec 2006 - Resigned
4 Nov 2008
31 Peter Bertram Lambert Director 9 Nov 2005 British Resigned
31 Jul 2020
32 John David Mcauley Director 9 Nov 2005 British Resigned
4 Nov 2008
33 Mark Andrew Stevenson Director 29 Sep 2005 British Active
34 Michael Charles Jones Director 21 Sep 2005 - Resigned
31 Jul 2017
35 Paul Malcolm Bradley Director 13 Sep 2005 - Resigned
11 Jan 2011
36 Brian Patrick Trewby Director 24 Oct 2003 British Resigned
31 Jul 2010
37 Lorna Barbara Purle Director 24 Oct 2003 British Resigned
31 Jul 2011
38 Judith Joyce Wynne Wedderspoon Director 24 Oct 2003 Canadian Resigned
31 Jul 2010
39 Nigel Paul Harding Director 24 Oct 2003 British Resigned
31 Jul 2020
40 Anita Amies Secretary 7 Oct 2003 - Resigned
4 Dec 2006
41 Patrick David Stewart Director 7 Oct 2003 British Resigned
5 Dec 2006
42 Adrian Bryan Patrick O'Loughlin Director 7 Oct 2003 British Resigned
31 Jul 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
1 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Twm Trust Corporation Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 7 Mar 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 1 Aug 2023 Download PDF
1 Pages
3 Accounts - Total Exemption Full 19 Jan 2023 Download PDF
4 Confirmation Statement - No Updates 2 Nov 2022 Download PDF
3 Pages
5 Officers - Appoint Person Director Company With Name Date 2 Aug 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 2 Aug 2021 Download PDF
7 Accounts - Total Exemption Full 8 Dec 2020 Download PDF
10 Pages
8 Confirmation Statement - No Updates 2 Nov 2020 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 3 Aug 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 3 Aug 2020 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 3 Aug 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 3 Aug 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 3 Aug 2020 Download PDF
2 Pages
14 Accounts - Total Exemption Full 26 Feb 2020 Download PDF
10 Pages
15 Confirmation Statement - No Updates 1 Nov 2019 Download PDF
3 Pages
16 Accounts - Total Exemption Full 22 Mar 2019 Download PDF
8 Pages
17 Confirmation Statement - No Updates 1 Nov 2018 Download PDF
3 Pages
18 Accounts - Total Exemption Full 19 Dec 2017 Download PDF
10 Pages
19 Confirmation Statement - No Updates 2 Nov 2017 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
31 Accounts - Full 18 Jan 2017 Download PDF
20 Pages
32 Confirmation Statement - Updates 1 Nov 2016 Download PDF
5 Pages
33 Mortgage - Satisfy Charge Full 9 Jun 2016 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 9 Jun 2016 Download PDF
4 Pages
35 Accounts - Total Exemption Small 5 Feb 2016 Download PDF
4 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
11 Pages
37 Accounts - Total Exemption Small 4 Dec 2014 Download PDF
4 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2014 Download PDF
11 Pages
39 Accounts - Total Exemption Small 3 Jan 2014 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2013 Download PDF
11 Pages
41 Officers - Termination Director Company With Name 1 Aug 2013 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name 1 Aug 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2013 Download PDF
11 Pages
44 Accounts - Total Exemption Small 12 Dec 2012 Download PDF
5 Pages
45 Document Replacement - Second Filing Of Form With Form Type Made Up Date 7 Dec 2012 Download PDF
34 Pages
46 Officers - Change Person Director Company With Change Date 13 Nov 2012 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 31 Jul 2012 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 20 Mar 2012 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages
50 Accounts - Total Exemption Small 14 Dec 2011 Download PDF
5 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2011 Download PDF
14 Pages
52 Officers - Change Person Director Company With Change Date 8 Nov 2011 Download PDF
2 Pages
53 Officers - Termination Director Company With Name 1 Nov 2011 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 1 Aug 2011 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 1 Aug 2011 Download PDF
2 Pages
56 Accounts - Full 28 Jan 2011 Download PDF
9 Pages
57 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 19 Jan 2011 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 11 Jan 2011 Download PDF
2 Pages
77 Officers - Change Person Secretary Company With Change Date 11 Jan 2011 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 11 Jan 2011 Download PDF
1 Pages
79 Address - Change Registered Office Company With Date Old 4 Jan 2011 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 10 Dec 2010 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
33 Pages
82 Officers - Change Person Director Company With Change Date 8 Nov 2010 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
84 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
85 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
86 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
87 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
89 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
4 Pages
90 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
91 Officers - Termination Director Company With Name 2 Nov 2010 Download PDF
2 Pages
92 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
93 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
94 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
95 Officers - Termination Director Company With Name 2 Nov 2010 Download PDF
2 Pages
96 Auditors - Resignation Company 18 Aug 2010 Download PDF
1 Pages
97 Officers - Appoint Person Director Company With Name 28 Jul 2010 Download PDF
2 Pages
98 Officers - Appoint Person Director Company With Name 28 Jul 2010 Download PDF
2 Pages
99 Accounts - Full 21 Apr 2010 Download PDF
9 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2009 Download PDF
24 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 3 Brunswick Place Management Company Limited
Mutual People: Mandy Louise Mcmurray
Active
2 Alberta Properties Limited
Mutual People: Matthew Charles Truelove
Active
3 Twm Corporate Services Limited
Mutual People: Jamie Marc Berry , Andrew Philip Hayes , Adrian John Price , Patrick David Stewart , Matthew Charles Truelove
Active
4 Mbpa Limited
Mutual People: Julian Stracey Sampson
Active
5 Shc 2017 Ltd
Mutual People: Matthew Charles Truelove
Active
6 J.R. Close Management Limited
Mutual People: Julian Stracey Sampson
Active
7 The Johnson Trust Limited
Mutual People: Andrew Philip Hayes
Active
8 Epsom Bid Limited
Mutual People: Anne Valerie Fowler
Active
9 The Surrey Law Society
Mutual People: Matthew Charles Truelove
Active
10 A E Thorogood Investments Portfolio Limited
Mutual People: Matthew Charles Truelove
Active
11 Minima Yacht Club Limited
Mutual People: Eileen Barry
Active
12 24A High Street Limited
Mutual People: Mark Andrew Stevenson
Active
13 Air Ambulance Charity Kent Surrey Sussex
Mutual People: Patrick David Stewart
Active
14 Tvr Racing Limited
Mutual People: Jamie Marc Berry
Active
15 Tvr Electric Vehicles Limited
Mutual People: Matthew Charles Truelove
Active
16 The Cavendish House Trust
Mutual People: Patrick David Stewart
Active
17 Amcc Holdings Ltd
Mutual People: Jamie Marc Berry
Active
18 Tvr Automotive Limited
Mutual People: Matthew Charles Truelove
Active
19 Butterworth Laboratories Limited
Mutual People: Patrick David Stewart
Active
20 Tvr Finance Limited
Mutual People: Matthew Charles Truelove , Jamie Marc Berry
Active
21 Kensington, Chelsea & Westminster Chamber Of Commerce Limited
Mutual People: Claire Juliette Fountain
Active
22 Bear Homes Limited
Mutual People: Julian Stracey Sampson
dissolved
23 Fifteen Ten Solutions Limited
Mutual People: Andrew Philip Hayes
dissolved
24 Jet Convey Limited
Mutual People: Julian Stracey Sampson
dissolved
25 Centrepoint Asset Management Limited
Mutual People: Julian Stracey Sampson
dissolved
26 Raf1 Ltd
Mutual People: Julian Stracey Sampson
dissolved
27 Brendit Limited
Mutual People: Eileen Barry
dissolved
28 Charterhouse Cheese & Wine Emporium Ltd.
Mutual People: Jamie Marc Berry
dissolved
29 Channel Equity Finance Limited
Mutual People: Julian Stracey Sampson
dissolved
30 Salon Media Solutions Limited
Mutual People: Julian Stracey Sampson
dissolved
31 Inspired Flooring Limited
Mutual People: Julian Stracey Sampson
dissolved
32 209 Bravington Road Limited
Mutual People: Jamie Marc Berry
dissolved
33 Micron Alloy Castings Limited
Mutual People: Mandy Louise Mcmurray
Active