TORR WATERFIELD LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW
Company number 03925989
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Statement of capital following an allotment of shares on 28 September 2016 GBP 450 ; Statement of capital following an allotment of shares on 28 September 2016 GBP 599 . The most likely internet sites of TORR WATERFIELD LIMITED are www.torrwaterfield.co.uk, and www.torr-waterfield.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and twelve months. Torr Waterfield Limited is a Private Limited Company. The company registration number is 03925989. Torr Waterfield Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of Torr Waterfield Limited is Park House 37 Clarence Street Leicester Le1 3rw. The company`s financial liabilities are £243.05k. It is £59.99k against last year. The cash in hand is £30.29k. It is £-36.85k against last year. And the total assets are £767.11k, which is £38.65k against last year. TORR, Mark Andrew is a Secretary of the company. MORRIS, Peter John is a Director of the company. NOON, Julia Caroline is a Director of the company. SIMPSON, Tommie is a Director of the company. TORR, Mark Andrew is a Director of the company. WATERFIELD, Michael Charles is a Director of the company. Nominee Secretary FY LIMITED has been resigned. Nominee Director FD LIMITED has been resigned. Director FORD, Neil Robert has been resigned. Director GREEN, Matthew John has been resigned. The company operates in "Accounting and auditing activities".


torr waterfield Key Finiance

LIABILITIES £243.05k
+32%
CASH £30.29k
-55%
TOTAL ASSETS £767.11k
+5%
All Financial Figures

Current Directors

Secretary
TORR, Mark Andrew
Appointed Date: 15 February 2000

Director
MORRIS, Peter John
Appointed Date: 01 February 2015
63 years old

Director
NOON, Julia Caroline
Appointed Date: 01 March 2010
53 years old

Director
SIMPSON, Tommie
Appointed Date: 01 September 2006
62 years old

Director
TORR, Mark Andrew
Appointed Date: 15 February 2000
59 years old

Director
WATERFIELD, Michael Charles
Appointed Date: 15 February 2000
63 years old

Resigned Directors

Nominee Secretary
FY LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Nominee Director
FD LIMITED
Resigned: 15 February 2000
Appointed Date: 15 February 2000

Director
FORD, Neil Robert
Resigned: 21 March 2011
Appointed Date: 01 September 2006
62 years old

Director
GREEN, Matthew John
Resigned: 28 February 2014
Appointed Date: 01 September 2006
50 years old

Persons With Significant Control

Mr Mark Andrew Torr
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Charles Waterfield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORR WATERFIELD LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
04 Dec 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 450

01 Dec 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 599

01 Dec 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 200

17 Nov 2016
Memorandum and Articles of Association
...
... and 70 more events
29 Feb 2000
Secretary resigned
29 Feb 2000
Director resigned
29 Feb 2000
Registered office changed on 29/02/00 from: 40 south park lytham st. Annes lancashire FY8 4QQ
24 Feb 2000
Registered office changed on 24/02/00 from: somerville house 20/22 harborne road, birmingham west midlands B15 3AA
15 Feb 2000
Incorporation

TORR WATERFIELD LIMITED Charges

20 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Debenture
Delivered: 17 December 2004
Status: Satisfied on 4 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2001
Debenture
Delivered: 11 October 2001
Status: Satisfied on 4 January 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
Debenture
Delivered: 26 August 2000
Status: Satisfied on 4 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…