Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORWALK LIMITED
Company Information for

TORWALK LIMITED

BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICS, LE16 9HE,
Company Registration Number
04164039
Private Limited Company
Active

Company Overview

About Torwalk Ltd
TORWALK LIMITED was founded on 2001-02-20 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Torwalk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TORWALK LIMITED
 
Legal Registered Office
BOWDEN HOUSE
36 NORTHAMPTON ROAD
MARKET HARBOROUGH
LEICS
LE16 9HE
Other companies in LE16
 
Filing Information
Company Number 04164039
Company ID Number 04164039
Date formed 2001-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB772121257  
Last Datalog update: 2025-04-05 06:17:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORWALK LIMITED
The accountancy firm based at this address is BERRY ACCOUNTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TORWALK LIMITED
The following companies were found which have the same name as TORWALK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORWALK INDUSTRIES LLC 9 WINTER STREET Cortland CORTLAND NY 13045 Active Company formed on the 2007-04-03

Company Officers of TORWALK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2004-07-01
MICHAEL ALDEN
Director 2015-07-10
MICHAEL JAMES ISAAC
Director 2008-01-11
GRAHAM IVAN LEE
Director 2008-02-07
MARK ANTHONY WOODS
Director 2013-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE ELIZABETH BROWN
Director 2008-02-07 2010-08-06
CHRISTOPHER LEE
Director 2001-04-02 2008-01-09
DAWN ANGELA LEE
Company Secretary 2001-04-02 2004-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-02-20 2001-04-02
LONDON LAW SERVICES LIMITED
Nominated Director 2001-02-20 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Company Secretary 2008-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Company Secretary 2004-09-03 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Company Secretary 2004-01-16 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Company Secretary 2003-10-02 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Company Secretary 2003-09-02 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Company Secretary 2003-09-02 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Company Secretary 2003-09-02 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Company Secretary 2003-09-02 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Company Secretary 2003-09-02 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC THE HUNSLET ENGINE COMPANY LIMITED Director 2015-06-01 CURRENT 1994-10-21 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MARK ANTHONY WOODS LVM CREATIVE RELATIONS LIMITED Director 2016-03-24 CURRENT 2016-01-06 Active - Proposal to Strike off
MARK ANTHONY WOODS BERRY WEALTH MANAGEMENT LTD Director 2015-08-18 CURRENT 2015-08-18 Active
MARK ANTHONY WOODS BELTOLOGY UK LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
MARK ANTHONY WOODS SIGNATURE EXCLUSIVE GIFTS LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
MARK ANTHONY WOODS SIGNATURE GREETINGS LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
MARK ANTHONY WOODS SALISBURY HOUSE MANAGEMENT (LEICESTER) LIMITED Director 2010-10-18 CURRENT 2008-01-24 Active
MARK ANTHONY WOODS AXELLIS VENTURES LIMITED Director 2010-01-06 CURRENT 2009-12-22 Active - Proposal to Strike off
MARK ANTHONY WOODS BERRY ACCOUNTANTS LTD Director 2009-04-28 CURRENT 2009-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-03-15Director's details changed for Mr Michael Alastair Alden on 2024-03-15
2024-03-15Change of details for Mr Mark Anthony Woods as a person with significant control on 2024-03-07
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALASTAIR ALDEN
2024-03-11Director's details changed for Mr Mark Anthony Woods on 2024-03-11
2024-03-05CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-10TM02Termination of appointment of Michael James Isaac on 2019-10-09
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ISAAC
2019-05-28CH01Director's details changed for Mr Mark Anthony Woods on 2019-05-28
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-28CH01Director's details changed for Mr Graham Ivan Lee on 2016-11-23
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-01AR0120/02/16 ANNUAL RETURN FULL LIST
2015-09-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AP01DIRECTOR APPOINTED MR MICHAEL ALDEN
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-17AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-20AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AP01DIRECTOR APPOINTED MR MARK ANTHONY WOODS
2012-02-24AR0120/02/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/12 FROM Unit 11 Graycar Business Park Barton Turns Burton O Trent Staffordshire DE13 8EN
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2011-02-25AR0120/02/11 ANNUAL RETURN FULL LIST
2010-09-28AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0120/02/10 ANNUAL RETURN FULL LIST
2009-12-03CH01Director's details changed for Diane Elizabeth Brown on 2009-12-03
2009-10-15AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-14288bSECRETARY RESIGNED
2005-04-05363(288)SECRETARY RESIGNED
2005-04-05363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27288aNEW SECRETARY APPOINTED
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-26363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2003-03-18395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05288aNEW DIRECTOR APPOINTED
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: UNIT 11 GRAYCSAR BUSINESS PARK BARTON TURNS BURTON ON TRENT PE13 8EN
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-23288cDIRECTOR'S PARTICULARS CHANGED
2002-03-06363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-08-24225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02
2001-06-23395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20288bDIRECTOR RESIGNED
2001-04-20288bSECRETARY RESIGNED
2001-04-20288aNEW DIRECTOR APPOINTED
2001-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TORWALK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TORWALK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-08-15 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-04-10 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2007-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-03-18 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORWALK LIMITED

Intangible Assets
Patents
We have not found any records of TORWALK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORWALK LIMITED
Trademarks
We have not found any records of TORWALK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORWALK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TORWALK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORWALK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORWALK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORWALK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.