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

TORBAY DECORATING COMPANY LTD.

UNIT 9 MERCURY ORION WAY, ORION BUSINESS PARK, NORTH SHIELDS, NE29 7SN,
Company Registration Number
04309487
Private Limited Company
Active

Company Overview

About Torbay Decorating Company Ltd.
TORBAY DECORATING COMPANY LTD. was founded on 2001-10-23 and has its registered office in North Shields. The organisation's status is listed as "Active". Torbay Decorating Company Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TORBAY DECORATING COMPANY LTD.
 
Legal Registered Office
UNIT 9 MERCURY ORION WAY
ORION BUSINESS PARK
NORTH SHIELDS
NE29 7SN
Other companies in TQ2
 
Filing Information
Company Number 04309487
Company ID Number 04309487
Date formed 2001-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORBAY DECORATING COMPANY 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.

Company Officers of TORBAY DECORATING COMPANY LTD.

Current Directors
Officer Role Date Appointed
PAUL HOWIESON
Company Secretary 2018-03-29
CRAIG GEORGE BELL
Director 2018-03-29
PAUL HOWIESON
Director 2018-03-29
PAUL STEEDMAN
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN WOODROFFE
Company Secretary 2007-04-01 2018-03-29
LEANNE JAYNE WOODROFFE
Company Secretary 2001-10-23 2018-03-29
IAN DAVID WOODROFFE
Director 2007-04-01 2018-03-29
STEPHEN DAVID WOODROFFE
Director 2001-10-23 2018-03-29
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2001-10-23 2001-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG GEORGE BELL P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
CRAIG GEORGE BELL BSHEQ CONSULTANTS LTD Director 2017-04-24 CURRENT 1988-10-21 Active
CRAIG GEORGE BELL ABCO MANAGEMENT LIMITED Director 2016-10-28 CURRENT 1997-09-15 Active
CRAIG GEORGE BELL CYRIL JOHN LIMITED Director 2016-04-29 CURRENT 1995-10-02 Active
PAUL HOWIESON P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL HOWIESON ABCO MANAGEMENT LIMITED Director 2016-10-28 CURRENT 1997-09-15 Active
PAUL HOWIESON CYRIL JOHN LIMITED Director 2016-04-29 CURRENT 1995-10-02 Active
PAUL HOWIESON BELL FACILITIES MANAGEMENT LIMITED Director 2005-11-23 CURRENT 1982-05-04 Active
PAUL HOWIESON BELL GROUP LTD Director 2004-04-05 CURRENT 1988-10-21 Active
PAUL HOWIESON PAINT MY HOME BY BELL LIMITED Director 2004-04-05 CURRENT 1956-03-31 Active
PAUL HOWIESON BSHEQ CONSULTANTS LTD Director 2004-04-05 CURRENT 1988-10-21 Active
PAUL HOWIESON BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2004-04-05 CURRENT 1998-10-29 Active
PAUL STEEDMAN P&D SCOTLAND LIMITED Director 2017-04-28 CURRENT 2012-02-20 Active
PAUL STEEDMAN ABCO MANAGEMENT LIMITED Director 2017-04-24 CURRENT 1997-09-15 Active
PAUL STEEDMAN CYRIL JOHN LIMITED Director 2017-04-24 CURRENT 1995-10-02 Active
PAUL STEEDMAN BELL FACILITIES MANAGEMENT LIMITED Director 2001-12-06 CURRENT 1982-05-04 Active
PAUL STEEDMAN PAINT MY HOME BY BELL LIMITED Director 2001-12-06 CURRENT 1956-03-31 Active
PAUL STEEDMAN BSHEQ CONSULTANTS LTD Director 2001-12-06 CURRENT 1988-10-21 Active
PAUL STEEDMAN BELL GROUP LTD Director 2001-10-30 CURRENT 1988-10-21 Active
PAUL STEEDMAN BELL GLOBAL PROPERTY SERVICES (UK) LTD Director 2000-04-01 CURRENT 1998-10-29 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
2024-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2024-01-09Termination of appointment of Paul Howieson on 2024-01-09
2024-01-09DIRECTOR APPOINTED MRS TRACY GRACE STEWART BRESCIA
2024-01-09Appointment of Mrs Tracy Grace Stewart Brescia as company secretary on 2024-01-09
2024-01-09CESSATION OF GEORGE BELL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Notification of Bell Global Property Services Ltd as a person with significant control on 2024-01-09
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PAUL HOWIESON
2024-01-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY GRACE STEWART BRESCIA
2024-01-09CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR PAUL STEEDMAN
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE BELL
2018-04-27PSC07CESSATION OF IAN DAVID WOODROFFE AS A PSC
2018-04-27PSC07CESSATION OF STEPHEN DAVID WOODROFFE AS A PSC
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODROFFE
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODROFFE
2018-04-27AP01DIRECTOR APPOINTED MR CRAIG GEORGE BELL
2018-04-27AP01DIRECTOR APPOINTED MR PAUL STEEDMAN
2018-04-27AP01DIRECTOR APPOINTED MR PAUL HOWIESON
2018-04-27TM02APPOINTMENT TERMINATED, SECRETARY LEANNE WOODROFFE
2018-04-27TM02APPOINTMENT TERMINATED, SECRETARY HELEN WOODROFFE
2018-04-27AP03Appointment of Mr Paul Howieson as company secretary on 2018-03-29
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/18 FROM Melville House Melville Street Torquay Devon TQ2 5SS
2018-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2018-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2018-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0123/10/15 FULL LIST
2015-10-19AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0123/10/14 FULL LIST
2014-08-29AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0123/10/13 FULL LIST
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-26AR0123/10/12 FULL LIST
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-26AR0123/10/11 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-25AR0123/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID WOODROFFE / 23/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WOODROFFE / 23/10/2010
2010-09-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-24AR0123/10/09 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2006-11-16363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-14363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-04363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-01-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-0688(2)RAD 01/04/03--------- £ SI 98@1=98 £ IC 1/99
2003-11-0688(2)RAD 01/04/02--------- £ SI 1@1
2003-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-17363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-08-28225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01288bSECRETARY RESIGNED
2001-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to TORBAY DECORATING COMPANY LTD. 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 TORBAY DECORATING COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 TORBAY DECORATING COMPANY LTD.

Intangible Assets
Patents
We have not found any records of TORBAY DECORATING COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TORBAY DECORATING COMPANY LTD.
Trademarks
We have not found any records of TORBAY DECORATING COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORBAY DECORATING COMPANY LTD.. 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 (43341 - Painting) as TORBAY DECORATING COMPANY LTD. are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where TORBAY DECORATING COMPANY LTD. 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 TORBAY DECORATING COMPANY LTD. 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 TORBAY DECORATING COMPANY LTD. 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.