TORO TRADING LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE5 1BF

Company number 03264930
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address UNIT 2, CRISPIN COURT, NEWCASTLE UPON TYNE, NE5 1BF
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 032649300005 in full. The most likely internet sites of TORO TRADING LIMITED are www.torotrading.co.uk, and www.toro-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Toro Trading Limited is a Private Limited Company. The company registration number is 03264930. Toro Trading Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Toro Trading Limited is Unit 2 Crispin Court Newcastle Upon Tyne Ne5 1bf. . BENNETT, Judith is a Secretary of the company. BENNETT, Nicholas Edwin is a Director of the company. RUFFINI, Francesco is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIGG, Paul has been resigned. Director HANNAN, Peter Martin has been resigned. Director MULLARKEY, Anthony has been resigned. Director QUEALLY, John has been resigned. Director QUEALLY, Peter has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BENNETT, Judith
Appointed Date: 17 October 1996

Director
BENNETT, Nicholas Edwin
Appointed Date: 17 October 1996
71 years old

Director
RUFFINI, Francesco
Appointed Date: 11 August 2016
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Director
GRIGG, Paul
Resigned: 25 June 2010
Appointed Date: 06 November 2008
63 years old

Director
HANNAN, Peter Martin
Resigned: 11 August 2016
Appointed Date: 06 December 1996
65 years old

Director
MULLARKEY, Anthony
Resigned: 25 June 2010
Appointed Date: 01 September 2002
63 years old

Director
QUEALLY, John
Resigned: 11 August 2016
Appointed Date: 06 December 1996
87 years old

Director
QUEALLY, Peter
Resigned: 11 August 2016
Appointed Date: 06 December 1996
85 years old

Persons With Significant Control

Ruf Carni S.P.A
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

TORO TRADING LIMITED Events

28 Oct 2016
Confirmation statement made on 17 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Sep 2016
Satisfaction of charge 032649300005 in full
28 Sep 2016
Satisfaction of charge 2 in full
28 Sep 2016
Satisfaction of charge 1 in full
...
... and 64 more events
16 Dec 1996
New director appointed
16 Dec 1996
Ad 06/12/96--------- £ si 249998@1=249998 £ ic 2/250000
08 Nov 1996
Accounting reference date extended from 31/10/97 to 31/12/97
23 Oct 1996
Secretary resigned
17 Oct 1996
Incorporation

TORO TRADING LIMITED Charges

30 April 2014
Charge code 0326 4930 0005
Delivered: 3 May 2014
Status: Satisfied on 28 September 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Freehold property known as 5 hazelwood avenue and 99/101 st…
5 September 2002
Legal mortgage
Delivered: 6 September 2002
Status: Satisfied on 28 September 2016
Persons entitled: Yorkshire Bank PLC
Description: St georges house 99 st georges terrace jesmond newcastle…
7 June 2001
Deed of charge over credit balances
Delivered: 14 June 2001
Status: Satisfied on 30 April 2004
Persons entitled: Barclays Bank PLC
Description: 20078123. the charge creates a fixed charge over all the…
19 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 28 September 2016
Persons entitled: Yorkshire Bank PLC
Description: Property k/a st georges house 99 st georges terrace jesmond…
16 December 1996
Debenture
Delivered: 23 December 1996
Status: Satisfied on 28 September 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…