TORPOINT LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3JZ

Company number 02783356
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address COMMERCIAL HOUSE, 1 FOUNDRY TERRACE, CLECKHEATON, WEST YORKSHIRE, BD19 3JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 254 . The most likely internet sites of TORPOINT LIMITED are www.torpoint.co.uk, and www.torpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Bradford Forster Square Rail Station is 5.2 miles; to Brockholes Rail Station is 9.2 miles; to Bingley Rail Station is 9.9 miles; to Crossflatts Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torpoint Limited is a Private Limited Company. The company registration number is 02783356. Torpoint Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Torpoint Limited is Commercial House 1 Foundry Terrace Cleckheaton West Yorkshire Bd19 3jz. . PATERSON, Joshua Luke is a Secretary of the company. PATERSON, Joshua Luke is a Director of the company. PATERSON, Philip Stewart is a Director of the company. Secretary GRAVESTOCK, Robin has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COX, Garry has been resigned. Director COX, Garry has been resigned. Director GRAVESTOCK, Robin has been resigned. Director METCALFE, Richard Leslie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATERSON, Joshua Luke
Appointed Date: 15 September 2015

Director
PATERSON, Joshua Luke
Appointed Date: 15 September 2015
36 years old

Director
PATERSON, Philip Stewart
Appointed Date: 15 September 2015
60 years old

Resigned Directors

Secretary
GRAVESTOCK, Robin
Resigned: 15 September 2015
Appointed Date: 26 January 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 January 1993
Appointed Date: 25 January 1993

Director
COX, Garry
Resigned: 15 September 2015
Appointed Date: 02 June 1994
66 years old

Director
COX, Garry
Resigned: 02 June 1993
Appointed Date: 26 January 1993
66 years old

Director
GRAVESTOCK, Robin
Resigned: 15 September 2015
Appointed Date: 26 January 1993
68 years old

Director
METCALFE, Richard Leslie
Resigned: 15 September 2015
Appointed Date: 26 January 1993
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 January 1993
Appointed Date: 25 January 1993

Persons With Significant Control

Mr Philip Stewart Paterson
Notified on: 16 August 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TORPOINT LIMITED Events

02 Nov 2016
Full accounts made up to 29 February 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 254

19 Nov 2015
Memorandum and Articles of Association
19 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 90 more events
01 Feb 1993
New director appointed

01 Feb 1993
Registered office changed on 01/02/93 from: 12 york place leeds LS1 2DS

01 Feb 1993
Secretary resigned

01 Feb 1993
New director appointed

25 Jan 1993
Incorporation

TORPOINT LIMITED Charges

15 September 2015
Charge code 0278 3356 0008
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 1 foundry terrace, cleckheaton, BD19 3JZ title number…
15 September 2015
Charge code 0278 3356 0007
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All that freehold property known as 1 foundry terrace…
2 June 2004
Legal mortgage
Delivered: 16 June 2004
Status: Satisfied on 8 May 2015
Persons entitled: Yorkshire Bank
Description: Stocks house farm cragg lane thornton. Assigns the goodwill…
24 July 2003
Charge over deposit
Delivered: 30 July 2003
Status: Satisfied on 8 May 2015
Persons entitled: Yorkshire Bank PLC
Description: The balance for the time being standing to the credit of…
14 August 1998
Charge over a deposit
Delivered: 19 August 1998
Status: Satisfied on 8 May 2015
Persons entitled: Yorkshire Bank PLC
Description: The company's account with the bank account type money…
13 November 1997
Charge over a deposit held by yorkshire bank PLC
Delivered: 19 November 1997
Status: Satisfied on 8 May 2015
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance standing to the credit…
4 September 1996
Charge over deposit held by yorkshire bank PLC (own account)
Delivered: 11 September 1996
Status: Satisfied on 8 May 2015
Persons entitled: Yorkshire Bank PLC
Description: The account. See the mortgage charge document for full…
5 October 1994
Debenture
Delivered: 10 October 1994
Status: Satisfied on 17 September 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…