General information

Name:

Torr Waterfield Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 03925989

Incorporation date: 2000-02-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01162423401

Emails:

  • info@torrwaterfield.co.uk

Website

www.torrwaterfield.co.uk

Description

Data updated on:

Started with Reg No. 03925989 twenty four years ago, Torr Waterfield Limited was set up as a Private Limited Company. The firm's present mailing address is Park House, 37 Clarence Street Leicester. The company's registered with SIC code 69201 which means Accounting and auditing activities. The firm's most recent financial reports were submitted for the period up to 2022-08-31 and the latest confirmation statement was submitted on 2022-12-08.

There is a group of nine directors overseeing this limited company at the moment, specifically David W., Matthew S., Alistair F. and 6 other members of the Management Board who might be found within the Company Staff section of this page who have been executing the directors responsibilities since April 2023. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Mark T. as a secretary since February 2000.

Mark T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 01 April 2023

Latest update: 10 March 2024

Matthew S.

Role: Director

Appointed: 01 April 2023

Latest update: 10 March 2024

Alistair F.

Role: Director

Appointed: 01 September 2018

Latest update: 10 March 2024

Nishitkumar B.

Role: Director

Appointed: 01 September 2018

Latest update: 10 March 2024

Peter M.

Role: Director

Appointed: 01 February 2015

Latest update: 10 March 2024

Julia N.

Role: Director

Appointed: 01 March 2010

Latest update: 10 March 2024

Tommie S.

Role: Director

Appointed: 01 September 2006

Latest update: 10 March 2024

Mark T.

Role: Director

Appointed: 15 February 2000

Latest update: 10 March 2024

Mark T.

Role: Secretary

Appointed: 15 February 2000

Latest update: 10 March 2024

Michael W.

Role: Director

Appointed: 15 February 2000

Latest update: 10 March 2024

People with significant control

Mark T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 22 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 March 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 31 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 March 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 30th, May 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
24
Company Age

Similar companies nearby

Closest companies