TOREVELL & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

TOREVELL & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03279315

Incorporation date

15/11/1996

Size

Group

Contacts

Registered address

Registered address

5 Oxford Court, Manchester, Lancashire M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1996)
dot icon16/04/2026
Director's details changed for Mr Alex Ruben Joel Dean-Austin on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Christopher John Davis on 2026-04-16
dot icon09/10/2025
Group of companies' accounts made up to 2025-06-30
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon07/01/2025
Appointment of Mr Alex Ruben Joel Dean-Austin as a director on 2025-01-07
dot icon07/01/2025
Appointment of Mr Christopher John Davis as a director on 2025-01-07
dot icon17/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon08/11/2023
Termination of appointment of Amanda Jayne Valentine as a director on 2023-10-31
dot icon08/11/2023
Termination of appointment of Amanda Jayne Valentine as a secretary on 2023-10-31
dot icon08/11/2023
Appointment of Mrs Valerie Jane Torevell as a secretary on 2023-11-01
dot icon08/11/2023
Notification of Emma Charlotte Holden as a person with significant control on 2023-10-31
dot icon30/10/2023
Group of companies' accounts made up to 2023-06-30
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon02/05/2023
Certificate of change of name
dot icon02/11/2022
Group of companies' accounts made up to 2022-06-30
dot icon25/10/2022
Change of details for Mr Martyn Philip Torevell as a person with significant control on 2022-10-24
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon06/05/2022
Cessation of Alan Torevell as a person with significant control on 2020-05-21
dot icon24/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon22/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon28/05/2020
Termination of appointment of Alan Torevell as a director on 2020-05-21
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon10/02/2020
Full accounts made up to 2019-06-30
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon11/01/2019
Full accounts made up to 2018-06-30
dot icon04/01/2019
Change of details for Mr Martyn Philip Torevell as a person with significant control on 2018-12-04
dot icon30/10/2018
Change of details for Mr Martyn Philip Torevell as a person with significant control on 2018-10-09
dot icon30/10/2018
Cessation of Phillip Mark Dewhurst as a person with significant control on 2018-10-09
dot icon04/09/2018
Resolutions
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon16/01/2018
Full accounts made up to 2017-06-30
dot icon21/06/2017
Auditor's resignation
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/01/2017
Full accounts made up to 2016-06-30
dot icon12/07/2016
Director's details changed for Mr Martyn Philip Torevell on 2016-07-11
dot icon12/07/2016
Appointment of Miss Emma Charlotte Holden as a director on 2016-07-11
dot icon12/07/2016
Appointment of Miss Amanda Jayne Valentine as a director on 2016-07-11
dot icon05/07/2016
Termination of appointment of Philip Henry Shaw as a director on 2016-07-04
dot icon05/07/2016
Termination of appointment of Christopher John Little as a director on 2016-07-01
dot icon05/07/2016
Termination of appointment of Phillip Mark Dewhurst as a director on 2016-06-29
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon18/01/2016
Full accounts made up to 2015-06-30
dot icon06/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Director's details changed for Mr Philip Henry Shaw on 2014-05-31
dot icon19/05/2014
Auditor's resignation
dot icon16/05/2014
Miscellaneous
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon21/10/2013
Appointment of Mr Philip Henry Shaw as a director
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/01/2013
Full accounts made up to 2012-06-30
dot icon29/10/2012
Appointment of Mr Paul Anthony Lee as a director
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon09/12/2011
Full accounts made up to 2011-06-30
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-06-30
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Phillip Mark Dewhurst on 2009-10-02
dot icon01/06/2010
Director's details changed for Mr Martyn Philip Torevell on 2009-10-02
dot icon01/06/2010
Director's details changed for Christopher John Little on 2009-10-02
dot icon01/06/2010
Director's details changed for Alan Torevell on 2009-10-02
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon15/10/2008
Full accounts made up to 2008-06-30
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon31/10/2007
Full accounts made up to 2007-06-30
dot icon31/05/2007
Return made up to 31/05/07; full list of members
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon27/02/2006
Registered office changed on 27/02/06 from: 16 oxford court manchester lancashire M2 3WQ
dot icon24/10/2005
Full accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 31/05/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon20/10/2003
Secretary's particulars changed
dot icon20/10/2003
Full accounts made up to 2003-06-30
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
£ sr 9336@1 22/05/03
dot icon08/06/2003
Return made up to 31/05/03; full list of members
dot icon22/11/2002
Full accounts made up to 2002-06-30
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon19/04/2002
Resolutions
dot icon19/04/2002
Resolutions
dot icon19/04/2002
£ ic 118500/111000 15/04/02 £ sr 7500@1=7500
dot icon29/03/2002
£ ic 126000/118500 21/03/02 £ sr 7500@1=7500
dot icon29/10/2001
Full accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 31/05/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon14/06/2000
New secretary appointed
dot icon14/06/2000
Director resigned
dot icon29/11/1999
£ ic 140000/126000 23/11/99 £ sr 14000@1=14000
dot icon29/11/1999
Resolutions
dot icon26/11/1999
Full accounts made up to 1999-06-30
dot icon06/10/1999
Memorandum and Articles of Association
dot icon06/10/1999
Resolutions
dot icon30/09/1999
Registered office changed on 30/09/99 from: 9 york place leeds yorkshire LS1 2DS
dot icon23/06/1999
Return made up to 31/05/99; full list of members
dot icon17/08/1998
Full accounts made up to 1998-06-30
dot icon16/06/1998
Return made up to 31/05/98; no change of members
dot icon02/03/1998
New director appointed
dot icon02/12/1997
Return made up to 15/11/97; full list of members
dot icon02/12/1997
New secretary appointed
dot icon27/10/1997
New director appointed
dot icon21/10/1997
Ad 31/01/97--------- £ si 139998@1=139998 £ ic 2/140000
dot icon21/10/1997
Nc inc already adjusted 31/01/97
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon16/10/1997
New secretary appointed;new director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New director appointed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Secretary resigned
dot icon15/10/1997
Accounting reference date extended from 28/01/98 to 30/06/98
dot icon15/10/1997
Accounts for a dormant company made up to 1997-01-28
dot icon30/09/1997
Accounting reference date shortened from 30/11/97 to 28/01/97
dot icon04/08/1997
Registered office changed on 04/08/97 from: dennis house marsden street manchester M2 1JD
dot icon10/04/1997
Certificate of change of name
dot icon03/02/1997
Certificate of change of name
dot icon15/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torevell, Martyn Philip
Director
28/01/1997 - Present
10
Dean-Austin, Alex Ruben Joel
Director
07/01/2025 - Present
-
Lee, Paul Anthony
Director
05/10/2012 - Present
1
Davis, Christopher John
Director
07/01/2025 - Present
1
Holden, Emma Charlotte
Director
11/07/2016 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOREVELL & PARTNERS LIMITED

TOREVELL & PARTNERS LIMITED is an(a) Active company incorporated on 15/11/1996 with the registered office located at 5 Oxford Court, Manchester, Lancashire M2 3WQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOREVELL & PARTNERS LIMITED?

toggle

TOREVELL & PARTNERS LIMITED is currently Active. It was registered on 15/11/1996 .

Where is TOREVELL & PARTNERS LIMITED located?

toggle

TOREVELL & PARTNERS LIMITED is registered at 5 Oxford Court, Manchester, Lancashire M2 3WQ.

What does TOREVELL & PARTNERS LIMITED do?

toggle

TOREVELL & PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TOREVELL & PARTNERS LIMITED?

toggle

The latest filing was on 16/04/2026: Director's details changed for Mr Alex Ruben Joel Dean-Austin on 2026-04-16.