Manchester
Lancashire
M2 3WQ
Director Name | Mr Paul Anthony Lee |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Oxford Court Manchester Lancashire M2 3WQ |
Director Name | Mrs Emma Charlotte Holden |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oxford Court Manchester Lancashire M2 3WQ |
Secretary Name | Mrs Valerie Jane Torevell |
---|---|
Status | Current |
Appointed | 01 November 2023(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5 Oxford Court Manchester Lancashire M2 3WQ |
Director Name | Mr Phillip Mark Dewhurst |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Kirkby Malham Skipton North Yorkshire BD23 4BX |
Director Name | Mr Alan Torevell |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Calf Cote Lumb Edenfield Ramsbottom Bury Lancashire BL0 0QR |
Secretary Name | Martyn Philip Torevell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | 75 Belvedere Court Upper Richmond Road London Sw |
Director Name | Mr Bruce Bonner Bolton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endon Hall Kerridge Macclesfield Cheshire SK10 5AL |
Secretary Name | Sarah Victoria Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 June 2000) |
Role | Company Director |
Correspondence Address | Flat 18 Manor House Croft Long Causeway Adel Leeds West Yorkshire LS16 8LY |
Director Name | Mr Christopher John Little |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbank House 9 Greenfield Road Holmfirth Huddersfield West Yorkshire HD9 2LA |
Secretary Name | Mrs Amanda Jayne Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Bradshaw Road Bradshaw Bolton Lancashire BL2 3EN |
Director Name | Mr Philip Henry Shaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Croftlands House Yealand Road Yealand Conyers Carnforth Lancashire LA5 9SJ |
Director Name | Mrs Amanda Jayne Valentine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oxford Court Manchester Lancashire M2 3WQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | dewhurst-torevell.co.uk |
---|---|
Telephone | 0161 2816400 |
Telephone region | Manchester |
Registered Address | 5 Oxford Court Manchester Lancashire M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
5.8k at £1 | Barbara Torevell 5.74% Ordinary |
---|---|
26.7k at £1 | Martyn Philip Torevell 26.23% Ordinary |
26.7k at £1 | Phillip Mark Dewhurst 26.23% Ordinary |
20.8k at £1 | Alan Torevell 20.49% Ordinary |
19.7k at £1 | Christopher John Little 19.34% Ordinary |
2k at £1 | Miss Amanda Jayne Valentine 1.97% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,380,680 |
Gross Profit | £4,374,443 |
Net Worth | £1,256,622 |
Cash | £1,317,918 |
Current Liabilities | £984,185 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
22 January 2021 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
---|---|
28 May 2020 | Termination of appointment of Alan Torevell as a director on 21 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
10 February 2020 | Full accounts made up to 30 June 2019 (36 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
11 January 2019 | Full accounts made up to 30 June 2018 (32 pages) |
4 January 2019 | Change of details for Mr Martyn Philip Torevell as a person with significant control on 4 December 2018 (2 pages) |
30 October 2018 | Change of details for Mr Martyn Philip Torevell as a person with significant control on 9 October 2018 (2 pages) |
30 October 2018 | Cessation of Phillip Mark Dewhurst as a person with significant control on 9 October 2018 (1 page) |
4 September 2018 | Resolutions
|
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 30 June 2017 (32 pages) |
21 June 2017 | Auditor's resignation (2 pages) |
21 June 2017 | Auditor's resignation (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
12 July 2016 | Director's details changed for Mr Martyn Philip Torevell on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Emma Charlotte Holden as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Emma Charlotte Holden as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Amanda Jayne Valentine as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Miss Amanda Jayne Valentine as a director on 11 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Martyn Philip Torevell on 11 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Philip Henry Shaw as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Phillip Mark Dewhurst as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Philip Henry Shaw as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Christopher John Little as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Christopher John Little as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Phillip Mark Dewhurst as a director on 29 June 2016 (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
18 January 2016 | Full accounts made up to 30 June 2015 (22 pages) |
6 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
21 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
21 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Director's details changed for Mr Philip Henry Shaw on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Philip Henry Shaw on 31 May 2014 (2 pages) |
19 May 2014 | Auditor's resignation (2 pages) |
19 May 2014 | Auditor's resignation (2 pages) |
16 May 2014 | Section 517 and 519 (2 pages) |
16 May 2014 | Section 517 and 519 (2 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
21 October 2013 | Appointment of Mr Philip Henry Shaw as a director (2 pages) |
21 October 2013 | Appointment of Mr Philip Henry Shaw as a director (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
14 January 2013 | Full accounts made up to 30 June 2012 (20 pages) |
29 October 2012 | Appointment of Mr Paul Anthony Lee as a director (2 pages) |
29 October 2012 | Appointment of Mr Paul Anthony Lee as a director (2 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
9 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
5 January 2011 | Full accounts made up to 30 June 2010 (19 pages) |
1 June 2010 | Director's details changed for Phillip Mark Dewhurst on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Alan Torevell on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Mr Martyn Philip Torevell on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christopher John Little on 2 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Christopher John Little on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Alan Torevell on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Christopher John Little on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Phillip Mark Dewhurst on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Alan Torevell on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Martyn Philip Torevell on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Phillip Mark Dewhurst on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Martyn Philip Torevell on 2 October 2009 (2 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (19 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (20 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (20 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (19 pages) |
31 October 2007 | Full accounts made up to 30 June 2007 (19 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (4 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (4 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
28 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
1 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 16 oxford court manchester lancashire M2 3WQ (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 16 oxford court manchester lancashire M2 3WQ (1 page) |
24 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
24 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members
|
30 June 2005 | Return made up to 31/05/05; full list of members
|
29 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
29 December 2004 | Full accounts made up to 30 June 2004 (16 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members
|
8 June 2004 | Return made up to 31/05/04; full list of members
|
20 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
20 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Full accounts made up to 30 June 2003 (15 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | £ sr 9336@1 22/05/03 (1 page) |
8 June 2003 | Resolutions
|
8 June 2003 | Resolutions
|
8 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
8 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
8 June 2003 | Resolutions
|
8 June 2003 | £ sr 9336@1 22/05/03 (1 page) |
22 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
22 November 2002 | Full accounts made up to 30 June 2002 (16 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | £ ic 118500/111000 15/04/02 £ sr 7500@1=7500 (1 page) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
19 April 2002 | £ ic 118500/111000 15/04/02 £ sr 7500@1=7500 (1 page) |
19 April 2002 | Resolutions
|
29 March 2002 | £ ic 126000/118500 21/03/02 £ sr 7500@1=7500 (1 page) |
29 March 2002 | £ ic 126000/118500 21/03/02 £ sr 7500@1=7500 (1 page) |
29 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
29 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
28 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (25 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (25 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Return made up to 31/05/00; full list of members
|
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | £ ic 140000/126000 23/11/99 £ sr 14000@1=14000 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | £ ic 140000/126000 23/11/99 £ sr 14000@1=14000 (1 page) |
26 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
26 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
6 October 1999 | Resolutions
|
6 October 1999 | Memorandum and Articles of Association (9 pages) |
6 October 1999 | Memorandum and Articles of Association (9 pages) |
6 October 1999 | Resolutions
|
30 September 1999 | Registered office changed on 30/09/99 from: 9 york place leeds yorkshire LS1 2DS (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 9 york place leeds yorkshire LS1 2DS (1 page) |
23 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
17 August 1998 | Full accounts made up to 30 June 1998 (14 pages) |
17 August 1998 | Full accounts made up to 30 June 1998 (14 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
16 June 1998 | Return made up to 31/05/98; no change of members (8 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
2 December 1997 | Return made up to 15/11/97; full list of members
|
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Return made up to 15/11/97; full list of members
|
2 December 1997 | New secretary appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
21 October 1997 | Ad 31/01/97--------- £ si 139998@1=139998 £ ic 2/140000 (4 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Nc inc already adjusted 31/01/97 (1 page) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Nc inc already adjusted 31/01/97 (1 page) |
21 October 1997 | Ad 31/01/97--------- £ si 139998@1=139998 £ ic 2/140000 (4 pages) |
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 28 January 1997 (5 pages) |
15 October 1997 | Accounts for a dormant company made up to 28 January 1997 (5 pages) |
15 October 1997 | Accounting reference date extended from 28/01/98 to 30/06/98 (1 page) |
15 October 1997 | Accounting reference date extended from 28/01/98 to 30/06/98 (1 page) |
30 September 1997 | Accounting reference date shortened from 30/11/97 to 28/01/97 (1 page) |
30 September 1997 | Accounting reference date shortened from 30/11/97 to 28/01/97 (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: dennis house marsden street manchester M2 1JD (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: dennis house marsden street manchester M2 1JD (1 page) |
10 April 1997 | Company name changed torevell dewhurst & co LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed torevell dewhurst & co LIMITED\certificate issued on 11/04/97 (2 pages) |
3 February 1997 | Company name changed inhoco 571 LIMITED\certificate issued on 04/02/97 (4 pages) |
3 February 1997 | Company name changed inhoco 571 LIMITED\certificate issued on 04/02/97 (4 pages) |
15 November 1996 | Incorporation (21 pages) |
15 November 1996 | Incorporation (21 pages) |