Company NameTorevell & Partners Limited
Company StatusActive
Company Number03279315
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martyn Philip Torevell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oxford Court
Manchester
Lancashire
M2 3WQ
Director NameMr Paul Anthony Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(15 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Oxford Court
Manchester
Lancashire
M2 3WQ
Director NameMrs Emma Charlotte Holden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Oxford Court
Manchester
Lancashire
M2 3WQ
Secretary NameMrs Valerie Jane Torevell
StatusCurrent
Appointed01 November 2023(26 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address5 Oxford Court
Manchester
Lancashire
M2 3WQ
Director NameMr Phillip Mark Dewhurst
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Kirkby Malham
Skipton
North Yorkshire
BD23 4BX
Director NameMr Alan Torevell
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(2 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Calf Cote
Lumb Edenfield Ramsbottom
Bury
Lancashire
BL0 0QR
Secretary NameMartyn Philip Torevell
NationalityBritish
StatusResigned
Appointed28 January 1997(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 1997)
RoleCompany Director
Correspondence Address75
Belvedere Court
Upper Richmond Road
London
Sw
Director NameMr Bruce Bonner Bolton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndon Hall
Kerridge
Macclesfield
Cheshire
SK10 5AL
Secretary NameSarah Victoria Shackleton
NationalityBritish
StatusResigned
Appointed07 November 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2000)
RoleCompany Director
Correspondence AddressFlat 18 Manor House Croft
Long Causeway Adel
Leeds
West Yorkshire
LS16 8LY
Director NameMr Christopher John Little
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank House
9 Greenfield Road Holmfirth
Huddersfield
West Yorkshire
HD9 2LA
Secretary NameMrs Amanda Jayne Valentine
NationalityBritish
StatusResigned
Appointed08 June 2000(3 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Bradshaw Road
Bradshaw
Bolton
Lancashire
BL2 3EN
Director NameMr Philip Henry Shaw
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCroftlands House Yealand Road
Yealand Conyers
Carnforth
Lancashire
LA5 9SJ
Director NameMrs Amanda Jayne Valentine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oxford Court
Manchester
Lancashire
M2 3WQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitedewhurst-torevell.co.uk
Telephone0161 2816400
Telephone regionManchester

Location

Registered Address5 Oxford Court
Manchester
Lancashire
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

5.8k at £1Barbara Torevell
5.74%
Ordinary
26.7k at £1Martyn Philip Torevell
26.23%
Ordinary
26.7k at £1Phillip Mark Dewhurst
26.23%
Ordinary
20.8k at £1Alan Torevell
20.49%
Ordinary
19.7k at £1Christopher John Little
19.34%
Ordinary
2k at £1Miss Amanda Jayne Valentine
1.97%
Ordinary

Financials

Year2014
Turnover£4,380,680
Gross Profit£4,374,443
Net Worth£1,256,622
Cash£1,317,918
Current Liabilities£984,185

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Filing History

22 January 2021Group of companies' accounts made up to 30 June 2020 (39 pages)
28 May 2020Termination of appointment of Alan Torevell as a director on 21 May 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
10 February 2020Full accounts made up to 30 June 2019 (36 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
11 January 2019Full accounts made up to 30 June 2018 (32 pages)
4 January 2019Change of details for Mr Martyn Philip Torevell as a person with significant control on 4 December 2018 (2 pages)
30 October 2018Change of details for Mr Martyn Philip Torevell as a person with significant control on 9 October 2018 (2 pages)
30 October 2018Cessation of Phillip Mark Dewhurst as a person with significant control on 9 October 2018 (1 page)
4 September 2018Resolutions
  • RES13 ‐ Re-transitional provisions & savings 21/08/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 January 2018Full accounts made up to 30 June 2017 (32 pages)
21 June 2017Auditor's resignation (2 pages)
21 June 2017Auditor's resignation (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 January 2017Full accounts made up to 30 June 2016 (29 pages)
31 January 2017Full accounts made up to 30 June 2016 (29 pages)
12 July 2016Director's details changed for Mr Martyn Philip Torevell on 11 July 2016 (2 pages)
12 July 2016Appointment of Miss Emma Charlotte Holden as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Miss Emma Charlotte Holden as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Miss Amanda Jayne Valentine as a director on 11 July 2016 (2 pages)
12 July 2016Appointment of Miss Amanda Jayne Valentine as a director on 11 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Martyn Philip Torevell on 11 July 2016 (2 pages)
5 July 2016Termination of appointment of Philip Henry Shaw as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Phillip Mark Dewhurst as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of Philip Henry Shaw as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Christopher John Little as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Christopher John Little as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Phillip Mark Dewhurst as a director on 29 June 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101,664
(10 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101,664
(10 pages)
18 January 2016Full accounts made up to 30 June 2015 (22 pages)
18 January 2016Full accounts made up to 30 June 2015 (22 pages)
6 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 101,664
(10 pages)
6 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 101,664
(10 pages)
21 January 2015Full accounts made up to 30 June 2014 (22 pages)
21 January 2015Full accounts made up to 30 June 2014 (22 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 101,664
(10 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 101,664
(10 pages)
2 June 2014Director's details changed for Mr Philip Henry Shaw on 31 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Philip Henry Shaw on 31 May 2014 (2 pages)
19 May 2014Auditor's resignation (2 pages)
19 May 2014Auditor's resignation (2 pages)
16 May 2014Section 517 and 519 (2 pages)
16 May 2014Section 517 and 519 (2 pages)
17 December 2013Full accounts made up to 30 June 2013 (25 pages)
17 December 2013Full accounts made up to 30 June 2013 (25 pages)
21 October 2013Appointment of Mr Philip Henry Shaw as a director (2 pages)
21 October 2013Appointment of Mr Philip Henry Shaw as a director (2 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
14 January 2013Full accounts made up to 30 June 2012 (20 pages)
14 January 2013Full accounts made up to 30 June 2012 (20 pages)
29 October 2012Appointment of Mr Paul Anthony Lee as a director (2 pages)
29 October 2012Appointment of Mr Paul Anthony Lee as a director (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
9 December 2011Full accounts made up to 30 June 2011 (19 pages)
9 December 2011Full accounts made up to 30 June 2011 (19 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
5 January 2011Full accounts made up to 30 June 2010 (19 pages)
5 January 2011Full accounts made up to 30 June 2010 (19 pages)
1 June 2010Director's details changed for Phillip Mark Dewhurst on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Torevell on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Mr Martyn Philip Torevell on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Christopher John Little on 2 October 2009 (2 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Christopher John Little on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Torevell on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Christopher John Little on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Phillip Mark Dewhurst on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Torevell on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Martyn Philip Torevell on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Phillip Mark Dewhurst on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Martyn Philip Torevell on 2 October 2009 (2 pages)
16 December 2009Full accounts made up to 30 June 2009 (19 pages)
16 December 2009Full accounts made up to 30 June 2009 (19 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
15 October 2008Full accounts made up to 30 June 2008 (20 pages)
15 October 2008Full accounts made up to 30 June 2008 (20 pages)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
31 October 2007Full accounts made up to 30 June 2007 (19 pages)
31 October 2007Full accounts made up to 30 June 2007 (19 pages)
31 May 2007Return made up to 31/05/07; full list of members (4 pages)
31 May 2007Return made up to 31/05/07; full list of members (4 pages)
28 November 2006Full accounts made up to 30 June 2006 (18 pages)
28 November 2006Full accounts made up to 30 June 2006 (18 pages)
1 June 2006Return made up to 31/05/06; full list of members (4 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 31/05/06; full list of members (4 pages)
27 February 2006Registered office changed on 27/02/06 from: 16 oxford court manchester lancashire M2 3WQ (1 page)
27 February 2006Registered office changed on 27/02/06 from: 16 oxford court manchester lancashire M2 3WQ (1 page)
24 October 2005Full accounts made up to 30 June 2005 (15 pages)
24 October 2005Full accounts made up to 30 June 2005 (15 pages)
30 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 2004Full accounts made up to 30 June 2004 (16 pages)
29 December 2004Full accounts made up to 30 June 2004 (16 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2003Full accounts made up to 30 June 2003 (15 pages)
20 October 2003Secretary's particulars changed (1 page)
20 October 2003Secretary's particulars changed (1 page)
20 October 2003Full accounts made up to 30 June 2003 (15 pages)
8 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 June 2003£ sr 9336@1 22/05/03 (1 page)
8 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
8 June 2003Return made up to 31/05/03; full list of members (9 pages)
8 June 2003Return made up to 31/05/03; full list of members (9 pages)
8 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2003£ sr 9336@1 22/05/03 (1 page)
22 November 2002Full accounts made up to 30 June 2002 (16 pages)
22 November 2002Full accounts made up to 30 June 2002 (16 pages)
14 June 2002Return made up to 31/05/02; full list of members (9 pages)
14 June 2002Return made up to 31/05/02; full list of members (9 pages)
19 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2002£ ic 118500/111000 15/04/02 £ sr 7500@1=7500 (1 page)
19 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2002£ ic 118500/111000 15/04/02 £ sr 7500@1=7500 (1 page)
19 April 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
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 2001Full accounts made up to 30 June 2001 (14 pages)
29 October 2001Full accounts made up to 30 June 2001 (14 pages)
28 June 2001Return made up to 31/05/01; full list of members (9 pages)
28 June 2001Return made up to 31/05/01; full list of members (9 pages)
3 January 2001Full accounts made up to 30 June 2000 (25 pages)
3 January 2001Full accounts made up to 30 June 2000 (25 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
14 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
29 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 November 1999£ ic 140000/126000 23/11/99 £ sr 14000@1=14000 (1 page)
29 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 November 1999£ ic 140000/126000 23/11/99 £ sr 14000@1=14000 (1 page)
26 November 1999Full accounts made up to 30 June 1999 (14 pages)
26 November 1999Full accounts made up to 30 June 1999 (14 pages)
6 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
6 October 1999Memorandum and Articles of Association (9 pages)
6 October 1999Memorandum and Articles of Association (9 pages)
6 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
30 September 1999Registered office changed on 30/09/99 from: 9 york place leeds yorkshire LS1 2DS (1 page)
30 September 1999Registered office changed on 30/09/99 from: 9 york place leeds yorkshire LS1 2DS (1 page)
23 June 1999Return made up to 31/05/99; full list of members (8 pages)
23 June 1999Return made up to 31/05/99; full list of members (8 pages)
17 August 1998Full accounts made up to 30 June 1998 (14 pages)
17 August 1998Full accounts made up to 30 June 1998 (14 pages)
16 June 1998Return made up to 31/05/98; no change of members (8 pages)
16 June 1998Return made up to 31/05/98; no change of members (8 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 December 1997New secretary appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
21 October 1997Ad 31/01/97--------- £ si 139998@1=139998 £ ic 2/140000 (4 pages)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
21 October 1997Nc inc already adjusted 31/01/97 (1 page)
21 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(11 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 October 1997Nc inc already adjusted 31/01/97 (1 page)
21 October 1997Ad 31/01/97--------- £ si 139998@1=139998 £ ic 2/140000 (4 pages)
21 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997New director appointed (2 pages)
15 October 1997Accounts for a dormant company made up to 28 January 1997 (5 pages)
15 October 1997Accounts for a dormant company made up to 28 January 1997 (5 pages)
15 October 1997Accounting reference date extended from 28/01/98 to 30/06/98 (1 page)
15 October 1997Accounting reference date extended from 28/01/98 to 30/06/98 (1 page)
30 September 1997Accounting reference date shortened from 30/11/97 to 28/01/97 (1 page)
30 September 1997Accounting reference date shortened from 30/11/97 to 28/01/97 (1 page)
4 August 1997Registered office changed on 04/08/97 from: dennis house marsden street manchester M2 1JD (1 page)
4 August 1997Registered office changed on 04/08/97 from: dennis house marsden street manchester M2 1JD (1 page)
10 April 1997Company name changed torevell dewhurst & co LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed torevell dewhurst & co LIMITED\certificate issued on 11/04/97 (2 pages)
3 February 1997Company name changed inhoco 571 LIMITED\certificate issued on 04/02/97 (4 pages)
3 February 1997Company name changed inhoco 571 LIMITED\certificate issued on 04/02/97 (4 pages)
15 November 1996Incorporation (21 pages)
15 November 1996Incorporation (21 pages)