Background WavePink WaveYellow Wave

TRUTEX INVESTMENTS LIMITED (07374260)

TRUTEX INVESTMENTS LIMITED (07374260) is an active UK company. incorporated on 13 September 2010. with registered office in Clitheroe. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. TRUTEX INVESTMENTS LIMITED has been registered for 15 years. Current directors include CHRISTOPHER, Phillip Michael, CROFTS, Louise Anne, EASTER, Matthew James and 2 others.

Company Number
07374260
Status
active
Type
ltd
Incorporated
13 September 2010
Age
15 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, JAMES, Timothy John, KHAN, Umar
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUTEX INVESTMENTS LIMITED

TRUTEX INVESTMENTS LIMITED is an active company incorporated on 13 September 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 INVESTMENTS LIMITED was registered 15 years ago.(SIC: 46420)

Status

active

Active since 15 years ago

Company No

07374260

LTD Company

Age

15 Years

Incorporated 13 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 3 March 2026 (2 months ago)
Submitted on 17 March 2026 (2 months ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Jubilee Mill Taylor Street Clitheroe, BB7 1NL,

Previous Addresses

Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom
From: 13 September 2010To: 23 December 2010
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Share Issue
Dec 10
Director Left
Sept 11
Funding Round
Jul 13
Funding Round
Nov 14
Funding Round
Nov 14
Loan Secured
Feb 15
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Owner Exit
Mar 22
Director Left
Apr 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Capital Reduction
Feb 24
Loan Cleared
Feb 24
Share Buyback
Feb 24
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Funding Round
Mar 26
10
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CHRISTOPHER, Phillip Michael

Active
68 Pitt Street, Sydney
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
Taylor Street, ClitheroeBB7 1NL
Born April 1976
Director
Appointed 09 Dec 2010

JAMES, Timothy John

Active
Nene Valley Business Park, PeterboroughPE8 4HN
Born April 1966
Director
Appointed 19 Aug 2025

KHAN, Umar

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

HARGREAVES, Martin Donald

Resigned
Taylor Street, ClitheroeBB7 1NL
Secretary
Appointed 16 May 2013
Resigned 02 Mar 2015

HODSON, Bonnie

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

DUCKER, Andrew James

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

LEY, Warwick John

Resigned
Whitehall Quay, LeedsLS1 4BF
Born January 1972
Director
Appointed 09 Dec 2010
Resigned 19 Sept 2011

MANNING, David Brown

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

MORLEY, Tom

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

WARREN, Robert

Resigned
12 King Street, LeedsLS1 2HL
Born July 1981
Director
Appointed 13 Sept 2010
Resigned 09 Dec 2010

Persons with significant control

4

0 Active
4 Ceased

Mrs Sonia Elizabeth Ducker

Ceased
Taylor Street, ClitheroeBB7 1NL
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2025
Ceased 19 Aug 2025
Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2024
Ceased 19 Aug 2025

Mr Andrew James Ducker

Ceased
Taylor Street, ClitheroeBB7 1NL
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2025

Mr David Brown Manning

Ceased
Taylor Street, ClitheroeBB7 1NL
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

104

Resolution
17 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 January 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 September 2025
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Resolution
10 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
29 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 February 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
21 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 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
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Resolution
17 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Resolution
7 March 2016
RESOLUTIONSResolutions
Resolution
26 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Resolution
21 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Resolution
17 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Auditors Resignation Company
26 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Capital Name Of Class Of Shares
25 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Resolution
17 July 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
3 November 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 January 2011
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 December 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
29 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
29 December 2010
RESOLUTIONSResolutions
Resolution
23 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
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
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2010
NEWINCIncorporation