Company NameTorgersens Limited
Company StatusActive
Company Number05708815
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Previous NameUHY Torgersens Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Martin Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Paul Nicholas Newbold
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Stephen John Torgersen
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Secretary NameMr Stephen John Torgersen
NationalityBritish
StatusCurrent
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMrs Alison Marie Henshaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMiss Beverley Howells
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
Director NameMr Paul Kenneth McMahon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(10 years after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA

Contact

Websiteuhy-torgersens.com
Email address[email protected]
Telephone0191 5678611
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Grange Road West
Jarrow
Tyne & Wear
NE32 3JA
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Stephen John Torgersen
50.00%
Ordinary
1 at £1David Martin Johnson
25.00%
Ordinary
1 at £1Paul Nicholas Newbold
25.00%
Ordinary

Financials

Year2014
Net Worth£49,417
Cash£2,515
Current Liabilities£82,126

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Charges

17 March 2006Delivered on: 22 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Sub-division of shares on 10 March 2016 (5 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(19 pages)
1 April 2016Change of share class name or designation (2 pages)
1 April 2016Sub-division of shares on 10 March 2016 (5 pages)
23 March 2016Appointment of Mrs Alison Marie Henshaw as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Paul Kenneth Mcmahon as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Beverley Howells as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Mr Paul Kenneth Mcmahon as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Beverley Howells as a director on 10 March 2016 (2 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(5 pages)
23 March 2016Appointment of Mrs Alison Marie Henshaw as a director on 10 March 2016 (2 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(5 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Stephen John Torgersen on 14 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Stephen John Torgersen on 14 February 2010 (1 page)
23 February 2010Secretary's details changed for Mr Stephen John Torgersen on 14 February 2010 (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for David Martin Johnson on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Paul Nicholas Newbold on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen John Torgersen on 14 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for David Martin Johnson on 14 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Paul Nicholas Newbold on 14 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 14/02/08; full list of members (4 pages)
10 April 2008Return made up to 14/02/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 14/02/07; full list of members (7 pages)
24 May 2007Return made up to 14/02/07; full list of members (7 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
13 March 2006Registered office changed on 13/03/06 from: somerford buildings norfolk street sunderland SR1 1EE (1 page)
13 March 2006Registered office changed on 13/03/06 from: somerford buildings norfolk street sunderland SR1 1EE (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 February 2006Incorporation (17 pages)
14 February 2006Incorporation (17 pages)