Background WavePink WaveYellow Wave

TRUTEX LIMITED (07132787)

TRUTEX LIMITED (07132787) is an active UK company. incorporated on 21 January 2010. with registered office in Clitheroe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. TRUTEX LIMITED has been registered for 16 years. Current directors include CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James and 4 others.

Company Number
07132787
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
Jubilee Mill, Clitheroe, BB7 1NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James, HOGAN, John, JAMES, Timothy John, KHAN, Umar, MCNICHOLAS, James Joseph
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUTEX LIMITED

TRUTEX LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Clitheroe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. TRUTEX LIMITED was registered 16 years ago.(SIC: 46420)

Status

active

Active since 16 years ago

Company No

07132787

LTD Company

Age

16 Years

Incorporated 21 January 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

EXPRESSED AS LIMITED
From: 21 January 2010To: 4 March 2010
Contact
Address

Jubilee Mill Taylor Street Clitheroe, BB7 1NL,

Previous Addresses

, 3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom
From: 9 February 2010To: 12 March 2010
, 3Rd Floor, White Rose House, 28a York Place, Leeds, LS1 2EZ, United Kingdom
From: 21 January 2010To: 9 February 2010
Timeline

61 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Jan 14
Funding Round
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Apr 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Jul 19
Loan Cleared
Aug 20
Director Left
Dec 21
Director Left
Apr 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
2
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

CHRISTOPHER, Phillip Michael

Active
68, Pitt Street
Born September 1989
Director
Appointed 19 Aug 2025

CROFTS, Louise Anne

Active
Nene Valley Business Park, PeterboroughPE8 4HN
Born January 1972
Director
Appointed 19 Aug 2025

EASTER, Matthew James

Active
Jubilee Mill, ClitheroeBB7 1NL
Born April 1976
Director
Appointed 29 Jun 2010

HOGAN, John

Active
Taylor Street, ClitheroeBB7 1NL
Born September 1962
Director
Appointed 01 May 2018

JAMES, Timothy John

Active
Nene Valley Business Park, OundlePE8 4HN
Born April 1966
Director
Appointed 19 Aug 2025

KHAN, Umar

Active
Taylor Street, ClitheroeBB7 1NL
Born December 1977
Director
Appointed 11 Dec 2018

MCNICHOLAS, James Joseph

Active
Taylor Street, ClitheroeBB7 1NL
Born February 1968
Director
Appointed 15 Apr 2024

BETTS, Martin Brian

Resigned
Taylor Street, ClitheroeBB7 1NL
Secretary
Appointed 29 Jun 2010
Resigned 30 Nov 2010

HARGREAVES, Martin Donald

Resigned
Taylor Street, ClitheroeBB7 1NL
Secretary
Appointed 13 Dec 2010
Resigned 02 Mar 2015

HODSON, Bonnie

Resigned
Taylor Street, ClitheroeBB7 1NL
Secretary
Appointed 02 Mar 2015
Resigned 09 Oct 2018

BETTS, Martin Brian

Resigned
Field Rose Court, ChorleyPR6 9SS
Born January 1963
Director
Appointed 25 Mar 2010
Resigned 30 Nov 2010

DEERING, Mathew William

Resigned
Taylor Street, ClitheroeBB7 1NL
Born March 1977
Director
Appointed 08 Feb 2010
Resigned 09 Dec 2010

DUCKER, Andrew James

Resigned
Taylor Street, ClitheroeBB7 1NL
Born February 1963
Director
Appointed 09 Dec 2010
Resigned 19 Aug 2025

FOWLER, Katrina Louise

Resigned
Taylor Street, ClitheroeBB7 1NL
Born October 1970
Director
Appointed 01 Jan 2016
Resigned 15 Dec 2021

HALLAS, Tim

Resigned
Taylor Street, ClitheroeBB7 1NL
Born November 1967
Director
Appointed 02 Jan 2014
Resigned 25 Jun 2019

HARGREAVES, Martin Donald

Resigned
Taylor Street, ClitheroeBB7 1NL
Born July 1966
Director
Appointed 13 Dec 2010
Resigned 02 Mar 2015

HODSON, Bonnie Jane

Resigned
Taylor Street, ClitheroeBB7 1NL
Born April 1980
Director
Appointed 01 Jan 2016
Resigned 09 Oct 2018

HYDLEMAN, Louis Jules

Resigned
Taylor Street, ClitheroeBB7 1NL
Born November 1956
Director
Appointed 07 Mar 2010
Resigned 12 Aug 2010

LECKIE, Robert Campbell

Resigned
Taylor Street, ClitheroeBB7 1NL
Born March 1959
Director
Appointed 01 Jan 2016
Resigned 06 Oct 2017

LEY, Warwick John

Resigned
Whitehall Quay, LeedsLS1 4BF
Born January 1972
Director
Appointed 25 Feb 2010
Resigned 09 Dec 2010

MANNING, David Brown

Resigned
Taylor Street, ClitheroeBB7 1NL
Born March 1958
Director
Appointed 28 Jun 2010
Resigned 09 Mar 2022

MORLEY, Tom

Resigned
Taylor Street, ClitheroeBB7 1NL
Born April 1989
Director
Appointed 01 May 2018
Resigned 29 Mar 2024

MULLINS, Robert James

Resigned
Jubilee Mill, ClitheroeBB7 1NL
Born October 1966
Director
Appointed 29 Jun 2010
Resigned 04 Nov 2011

RIX, Clare

Resigned
Taylor Street, ClitheroeBB7 1NL
Born October 1971
Director
Appointed 29 Jun 2010
Resigned 10 Sept 2010

ROUND, Jonathon Charles

Resigned
Floor, White Rose House, LeedsLS1 2EZ
Born February 1959
Director
Appointed 21 Jan 2010
Resigned 08 Feb 2010

STOREY, David Ian

Resigned
Taylor Street, ClitheroeBB7 1NL
Born September 1953
Director
Appointed 07 Mar 2010
Resigned 25 Aug 2010

WALKER, Heather

Resigned
Taylor Street, ClitheroeBB7 1NL
Born December 1953
Director
Appointed 26 Sept 2010
Resigned 15 May 2024

Persons with significant control

1

Taylor Street, ClitheroeBB7 1NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Resolution
20 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Memorandum Articles
2 March 2024
MAMA
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Sail Address Company With New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Resolution
17 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Auditors Resignation Company
26 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Legacy
17 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Legacy
10 December 2010
MG01MG01
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2010
AA01Change of Accounting Reference Date
Legacy
6 March 2010
MG01MG01
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Legacy
4 March 2010
MG01MG01
Capital Allotment Shares
26 February 2010
SH01Allotment of Shares
Resolution
26 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Incorporation Company
21 January 2010
NEWINCIncorporation