UKBizDB.co.uk

DEWHURST TOREVELL & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dewhurst Torevell & Co Limited. The company was founded 27 years ago and was given the registration number 03279315. The firm's registered office is in LANCASHIRE. You can find them at 5 Oxford Court, Manchester, Lancashire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DEWHURST TOREVELL & CO LIMITED
Company Number:03279315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Oxford Court, Manchester, Lancashire, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Oxford Court, Manchester, Lancashire, M2 3WQ

Secretary01 November 2023Active
5 Oxford Court, Manchester, Lancashire, M2 3WQ

Director11 July 2016Active
5 Oxford Court, Manchester, Lancashire, M2 3WQ

Director05 October 2012Active
5 Oxford Court, Manchester, Lancashire, M2 3WQ

Director28 January 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary15 November 1996Active
Flat 18 Manor House Croft, Long Causeway Adel, Leeds, LS16 8LY

Secretary07 November 1997Active
75, Belvedere Court, Upper Richmond Road, SW

Secretary28 January 1997Active
147 Bradshaw Road, Bradshaw, Bolton, BL2 3EN

Secretary08 June 2000Active
Endon Hall, Kerridge, Macclesfield, SK10 5AL

Director02 May 1997Active
The Rookery, Kirkby Malham, Skipton, BD23 4BX

Director28 January 1997Active
Fernbank House, 9 Greenfield Road Holmfirth, Huddersfield, HD9 2LA

Director22 January 1998Active
Croftlands House, Yealand Road, Yealand Conyers, Carnforth, England, LA5 9SJ

Director07 October 2013Active
Lower Calf Cote, Lumb Edenfield Ramsbottom, Bury, BL0 0QR

Director28 January 1997Active
5 Oxford Court, Manchester, Lancashire, M2 3WQ

Director11 July 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 November 1996Active

People with Significant Control

Mrs Emma Charlotte Holden
Notified on:31 October 2023
Status:Active
Date of birth:November 1967
Nationality:British
Address:5 Oxford Court, Lancashire, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Torevell
Notified on:06 April 2016
Status:Active
Date of birth:January 1937
Nationality:British
Address:5 Oxford Court, Lancashire, M2 3WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Mark Dewhurst
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:The Rookery, Kirkby Malham, Skipton, England, BD23 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Philip Torevell
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:5 Oxford Court, Lancashire, M2 3WQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-11-08Officers

Termination secretary company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Change of name

Certificate change of name company.

Download
2022-11-02Accounts

Accounts with accounts type group.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Accounts

Accounts with accounts type group.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type group.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-04Resolution

Resolution.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.