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

TORTWORTH ESTATE LIMITED

TORTWORTH ESTATE OFFICE,, TORTWORTH, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8HF,
Company Registration Number
00275988
Private Limited Company
Active

Company Overview

About Tortworth Estate Ltd
TORTWORTH ESTATE LIMITED was founded on 1933-05-17 and has its registered office in Gloucestershire. The organisation's status is listed as "Active". Tortworth Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TORTWORTH ESTATE LIMITED
 
Legal Registered Office
TORTWORTH ESTATE OFFICE,
TORTWORTH, WOTTON UNDER EDGE
GLOUCESTERSHIRE
GL12 8HF
Other companies in GL12
 
Previous Names
TORTWORTH ESTATE06/03/2024
TORTWORTH ESTATE COMPANY(THE)06/03/2024
Filing Information
Company Number 00275988
Company ID Number 00275988
Date formed 1933-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/10/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:20:07
Primary Source:Companies House
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 TORTWORTH ESTATE LIMITED

Current Directors
Officer Role Date Appointed
TERESA JUNE LEWIS
Company Secretary 2016-09-14
ANDREW ROBERT JACKSON
Director 2014-11-26
ROBERT HUGH KILLEN
Director 2016-01-01
BENJAMIN RICHARD AUSTEN KNIGHT
Director 2014-11-26
ROBERT MATTHEW MORETON
Director 1991-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MATTHEW MORETON
Company Secretary 1995-04-12 2016-09-14
DAVID LESLIE MORETON
Director 1991-06-27 2015-12-31
TERENCE PETER WICKS
Director 2013-04-30 2015-12-31
ALASTAIR GILBERT MARTIN
Director 1991-06-27 2013-04-30
ALISON MAY MORETON COUNTESS OF DUCIE
Director 1991-06-27 1997-04-25
BARBARA MARY CURTIS
Company Secretary 1991-06-27 1995-03-31
BASIL HOWARD MORETON
Director 1991-06-27 1991-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HUGH KILLEN TORTWORTH HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT HUGH KILLEN TAPWELL PARK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
ROBERT HUGH KILLEN THE POINT-TO-POINT AUTHORITY LIMITED Director 2015-09-01 CURRENT 2008-10-27 Active
ROBERT HUGH KILLEN CHARLTON PARK HOUSE MANAGEMENT LIMITED Director 2009-11-29 CURRENT 1980-05-12 Active
BENJAMIN RICHARD AUSTEN KNIGHT TORTWORTH HOLDINGS LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
BENJAMIN RICHARD AUSTEN KNIGHT TAPWELL PARK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
BENJAMIN RICHARD AUSTEN KNIGHT LEVENS FARMS LIMITED Director 2014-10-29 CURRENT 1986-11-03 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
2024-04-10Termination of appointment of Teresa June Lewis on 2024-04-10
2024-03-06NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-03-06Company name changed tortworth estate company(the)\certificate issued on 06/03/24
2024-03-06Resolutions passed:<ul><li>Resolution re-registration</ul>
2024-03-06Re-registration of memorandum and articles of association
2024-03-06Certificate of change of name and re-registration to Limited Company
2024-03-06Certificate of re-registration from unlimited to private limited company
2024-03-06RES02Resolutions passed:
  • Resolution of re-registration
2024-03-06MARRe-registration of memorandum and articles of association
2024-03-06CERT2Certificate of change of name and re-registration to Limited Company
2024-03-06RR06Certificate of re-registration from unlimited to private limited company
2024-03-06CERTNMCompany name changed tortworth estate company(the)\certificate issued on 06/03/24
2024-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-01-30Memorandum articles filed
2024-01-30MEM/ARTSARTICLES OF ASSOCIATION
2023-09-28Change of details for The Honourable Robert Matthew Moreton as a person with significant control on 2023-09-18
2023-09-28Change of details for The Rt Hon the 7Th Earl of Ducie David Leslie Moreton as a person with significant control on 2023-09-18
2023-09-28PSC04Change of details for The Honourable Robert Matthew Moreton as a person with significant control on 2023-09-18
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CESSATION OF TAPWELL PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26PSC07CESSATION OF TAPWELL PARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE MORETON
2023-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE MORETON
2023-09-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW MORETON
2023-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW MORETON
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR ROLAND KENNETH BROWN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGH KILLEN
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-08-21ANNOTATIONOther
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 002759880004
2018-08-08ANNOTATIONOther
2018-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 002759880003
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 58939.5
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-21PSC09Withdrawal of a person with significant control statement on 2018-06-21
2018-06-20PSC02Notification of Tapwell Park Limited as a person with significant control on 2018-06-01
2018-06-20PSC07CESSATION OF DAVID LESLIE MORETON AS A PSC
2018-06-20PSC07CESSATION OF ROBERT MATTHEW MORETON AS A PSC
2018-06-20PSC08Notification of a person with significant control statement
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-10-03AP03Appointment of Mrs Teresa June Lewis as company secretary on 2016-09-14
2016-10-03TM02Termination of appointment of Robert Matthew Moreton on 2016-09-14
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 58939.5
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-29AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PETER WICKS
2016-01-15AP01DIRECTOR APPOINTED MR ROBERT HUGH KILLEN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE MORETON
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 60689.5
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR ANDREW ROBERT JACKSON
2014-12-02AP01DIRECTOR APPOINTED MR BENJAMIN RICHARD AUSTEN KNIGHT
2014-08-15RES01ADOPT ARTICLES 15/08/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 62439.5
2014-07-23AR0127/06/14 ANNUAL RETURN FULL LIST
2014-05-20RES09Resolution of authority to purchase a number of shares
2014-05-20SH06Cancellation of shares. Statement of capital on 2014-05-20 GBP 62,439.50
2013-12-19MISCSection 519
2013-08-15AR0127/06/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR TERENCE PETER WICKS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MARTIN
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-19AR0127/06/12 FULL LIST
2011-07-07AR0127/06/11 FULL LIST
2011-06-13MISCSECTION 519
2011-05-12MISCSECTION 519 CA 2006
2010-06-29AR0127/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE ROBERT MATTHEW MORETON / 27/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR GILBERT MARTIN / 27/06/2010
2009-07-15363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-07-18363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: TORTWORTH WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8HF
2006-07-24363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-08-24363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-25169£ IC 84159/64190 14/01/05 £ SR 1996970@.01=19969
2005-01-21RES13SHARE PURCHASE AGREEMEN 14/01/05
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-07MEM/ARTSARTICLES OF ASSOCIATION
2004-09-07363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS; AMEND
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-08-23363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-07-24363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/00
2000-07-27363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-02363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1998-09-09AUDAUDITOR'S RESIGNATION
1998-09-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-03-31SRES01ADOPT MEM AND ARTS 16/03/98
1998-03-31169£ IC 89175/84159 16/03/98 £ SR 501620@.01=5016
1998-03-31SRES09POS 501620 @ £0.01 16/03/98
1997-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-25288bDIRECTOR RESIGNED
1997-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-16363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1996-07-31363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1995-06-29363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1995-04-23288NEW SECRETARY APPOINTED
1995-04-05288SECRETARY RESIGNED
1994-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-30363sRETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS
1993-07-01363sRETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS
1992-07-01363sRETURN MADE UP TO 27/06/92; CHANGE OF MEMBERS
1992-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-16288DIRECTOR'S PARTICULARS CHANGED
1991-11-20288DIRECTOR RESIGNED
1991-07-03363bRETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS
1991-07-03363(287)REGISTERED OFFICE CHANGED ON 03/07/91
1990-07-04363RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS
1989-07-18363RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS
1989-02-22288NEW DIRECTOR APPOINTED
1989-01-31288DIRECTOR RESIGNED
1988-06-29363RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS
1987-10-07363RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle

02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

55 - Accommodation
552 - Holiday and other short-stay accommodation
55209 - Other holiday and other collective accommodation

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

Licences & Regulatory approval
We could not find any licences issued to TORTWORTH ESTATE 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 TORTWORTH ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-06-01 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TORTWORTH ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of TORTWORTH ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORTWORTH ESTATE LIMITED
Trademarks
We have not found any records of TORTWORTH ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORTWORTH ESTATE 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 (01410 - Raising of dairy cattle) as TORTWORTH ESTATE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORTWORTH ESTATE 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 TORTWORTH ESTATE 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 TORTWORTH ESTATE 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.