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

TOWRY LIMITED

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG,
Company Registration Number
04036499
Private Limited Company
Liquidation

Company Overview

About Towry Ltd
TOWRY LIMITED was founded on 2000-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Towry Limited is a Private Limited Company registered in 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
TOWRY LIMITED
 
Legal Registered Office
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Other companies in EC4N
 
Previous Names
TILNEY FINANCIAL PLANNING LIMITED27/01/2017
PENSIONS ADMINISTRATION LIMITED29/11/2016
PENSIONS ADMINITRATION LIMITED17/09/2004
YEAR APPROACH LIMITED26/07/2004
Filing Information
Company Number 04036499
Company ID Number 04036499
Date formed 2000-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-15 12:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWRY LIMITED
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 TOWRY LIMITED
The following companies were found which have the same name as TOWRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWRY ACRES LLC 6243 W INTERSTATE 10 STE 106 SAN ANTONIO TX 78201 Active Company formed on the 2018-03-02
TOWRY ASSET MANAGEMENT LIMITED THE OBSERVATORY WESTERN ROAD BRACKNELL RG12 1TL Active - Proposal to Strike off Company formed on the 1996-10-24
TOWRY CONSULTING SERVICES LTD 30 Yarnfield Close Stoke-On-Trent ST3 6RR active Company formed on the 2024-05-13
TOWRY CONTRACTING COMPANY INC North Carolina Unknown
TOWRY EJ LIMITED TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL Liquidation Company formed on the 1997-07-10
TOWRY FINANCE COMPANY LIMITED 45 GRESHAM STREET LONDON EC2V 7BG Active Company formed on the 2006-02-24
TOWRY GROUP LIMITED 45 GRESHAM STREET LONDON EC2V 7BG Active - Proposal to Strike off Company formed on the 2009-12-18
TOWRY HOLDINGS LIMITED 45 GRESHAM STREET LONDON EC2V 7BG Active - Proposal to Strike off Company formed on the 2003-05-21
TOWRY INVESTMENT MANAGEMENT LIMITED THE OBSERVATORY WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL Liquidation Company formed on the 1974-07-30
TOWRY INVESTMENTS LTD Oklahoma Unknown
TOWRY LAW LIMITED THE OBSERVATORY WESTERN ROAD BRACKNELL RG12 1TL Liquidation Company formed on the 1971-01-20
TOWRY LAW TRUSTEE COMPANY LIMITED KPMG LLP 8 SALISBURY SQUARE 8 SALISBURY SQUARE LONDON EC4Y 8BB Dissolved Company formed on the 1973-12-13
TOWRY LAW INTERNATIONAL (SINGAPORE) PRIVATE LIMITED COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-12
TOWRY LAW FINANCIAL SERVICES (IRELAND) LIMITED 13 MERRION SQUARE, DUBLIN 2 Dissolved Company formed on the 2002-02-20
TOWRY LAW INTERNATIONAL (BERMUDA) LIMITED Active Company formed on the 1988-05-26
TOWRY LAW LIMITED Unknown
TOWRY LAW PLC Singapore Active Company formed on the 2008-10-09
TOWRY NOMINEES NO.2 LIMITED 45 Gresham Street London EC2V 7BG Active - Proposal to Strike off Company formed on the 2010-10-08
TOWRY PENSION TRUSTEES LIMITED THE OBSERVATORY WESTERN ROAD BRACKNELL RG12 1TL Liquidation Company formed on the 1963-11-15
TOWRY PREVENTATIVE MAINTENANCE, INC. 2105 NW 52ND ST 32675 Inactive Company formed on the 1979-11-02

Company Officers of TOWRY LIMITED

Current Directors
Officer Role Date Appointed
REHANA HASAN
Company Secretary 2016-10-31
WADHAM ST. JOHN DOWNING
Director 2016-03-11
DONALD WILLIAM SHERRET REID
Director 2016-07-29
CHRISTOPHER WOODHOUSE
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LINDOP HALL
Director 2016-07-29 2017-12-30
JOHN ROBERT PORTEOUS
Director 2015-05-07 2017-02-28
JACQUELINE ANNE GREGORY
Company Secretary 2015-05-07 2016-10-31
ROBERT ALAN DEVEY
Director 2015-05-07 2016-07-29
PAUL VERNON WRIGHT
Director 2015-05-07 2016-06-30
MARTIN WILLIAM BELLAMY
Company Secretary 2012-11-22 2015-05-07
GORDON MARK FLOWER
Director 2011-02-17 2015-05-07
JONATHAN CHARLES POLIN
Director 2014-04-04 2015-05-07
GARETH MATTHEW SAWYER
Director 2012-11-22 2015-05-07
ALFIO TAGLIABUE
Director 2014-04-04 2015-05-07
LYNN ROSE COLEMAN
Director 2010-05-25 2014-08-25
RICHARD HARRIS SINCLAIR
Director 2014-04-04 2014-07-31
MICHAEL ADRIAN BUSSEY
Director 2011-03-04 2014-04-04
PAUL GRAHAM HURSTHOUSE
Director 2010-05-25 2014-04-04
SIMON SHAW
Director 2012-11-22 2014-04-04
MILES MARIUS CRESSWELL-TURNER
Director 2011-03-04 2013-05-03
SARAH NICHOLS
Company Secretary 2010-12-03 2012-10-31
SARAH ELIZABETH NICHOLS
Director 2010-05-25 2012-10-31
KATHLEEN FRANCIS MULLORD
Director 2011-03-04 2011-07-28
NATASHA VALERIE PEACOCK
Company Secretary 2008-08-18 2010-11-21
PETER FRANCIS JONES
Director 2004-08-23 2010-05-25
NATASHA VALERIE PEACOCK
Director 2008-08-18 2010-05-25
ANDREW CHAPMAN
Director 2008-08-18 2009-04-09
CAROL ANN JOHNSTON
Company Secretary 2000-12-12 2008-08-18
PHILLIP GORDON BRADSHAW
Director 2004-08-23 2008-08-18
JEREMY JON DUFTON
Director 2004-08-23 2008-08-18
GARETH MATTHEW SAWYER
Director 2007-11-01 2008-08-18
ANDREW HOGG
Director 2004-08-23 2008-03-28
HUGH HERON
Director 2000-12-12 2006-12-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-19 2000-12-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-19 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADHAM ST. JOHN DOWNING ROWAN & COMPANY CAPITAL MANAGEMENT LTD Director 2017-02-21 CURRENT 1987-12-02 Liquidation
WADHAM ST. JOHN DOWNING POWER-OFF LIMITED Director 2017-02-21 CURRENT 2003-10-02 Liquidation
WADHAM ST. JOHN DOWNING MANOR FINANCIAL MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1987-05-27 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING MANOR MANAGEMENT SERVICES LIMITED Director 2017-02-21 CURRENT 1976-09-03 Dissolved 2018-07-19
WADHAM ST. JOHN DOWNING GUILDHALL INVESTMENT MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1990-12-11 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HCS PENSIONS MANAGEMENT LIMITED Director 2017-02-21 CURRENT 1978-09-26 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING INDEPENDENT FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-02-21 CURRENT 1999-08-16 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING HANSONS FINANCIAL PLANNING LIMITED Director 2017-02-21 CURRENT 2000-11-24 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING PAL GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2007-02-01 Dissolved 2018-07-17
WADHAM ST. JOHN DOWNING YORKSHIRE INVESTMENT CONSULTANTS LIMITED Director 2017-02-21 CURRENT 1986-10-22 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN ADMINISTRATION LIMITED Director 2017-02-21 CURRENT 2001-11-23 Liquidation
WADHAM ST. JOHN DOWNING SAGA INVESTMENT SERVICES LIMITED Director 2016-09-13 CURRENT 2014-11-12 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1993-06-24 Active
WADHAM ST. JOHN DOWNING EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1999-12-24 Active
WADHAM ST. JOHN DOWNING YIG HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-29 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2010-10-29 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING EVELYN PARTNERS GROUP LIMITED Director 2016-07-29 CURRENT 2013-10-21 Active
WADHAM ST. JOHN DOWNING VIOLIN TOPCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN EQUITYCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING VIOLIN DEBTCO LIMITED Director 2016-07-29 CURRENT 2013-10-21 Liquidation
WADHAM ST. JOHN DOWNING EVELYN PARTNERS (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 2013-11-29 Active
WADHAM ST. JOHN DOWNING BESTINVEST (CONSULTANTS) LIMITED Director 2016-07-29 CURRENT 1981-03-11 Active
WADHAM ST. JOHN DOWNING BESTINVEST (HOLDINGS) LIMITED Director 2016-07-29 CURRENT 1997-05-08 Active
WADHAM ST. JOHN DOWNING DEVERILL BLACK & COMPANY LIMITED Director 2016-07-29 CURRENT 2001-02-12 Liquidation
WADHAM ST. JOHN DOWNING KING STREET TRUSTEES LIMITED Director 2016-05-27 CURRENT 2013-12-02 Liquidation
WADHAM ST. JOHN DOWNING TOWRY WEALTH ADVISERS LIMITED Director 2016-03-11 CURRENT 2011-07-01 Dissolved 2016-11-15
WADHAM ST. JOHN DOWNING PARAGON TRUSTEES LTD. Director 2016-03-11 CURRENT 1998-10-02 Active
WADHAM ST. JOHN DOWNING ASHCOURT HOLDINGS LIMITED Director 2016-03-11 CURRENT 2002-07-30 Active
WADHAM ST. JOHN DOWNING DS ASLAN MIDCO LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-03-11 CURRENT 1974-07-30 Liquidation
WADHAM ST. JOHN DOWNING TILNEY NOMINEES LIMITED Director 2016-03-11 CURRENT 1994-11-09 Active
WADHAM ST. JOHN DOWNING TOWRY EJ LIMITED Director 2016-03-11 CURRENT 1997-07-10 Liquidation
WADHAM ST. JOHN DOWNING TILNEY GROUP LIMITED Director 2016-03-11 CURRENT 1999-11-25 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2000-02-24 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING UK WEALTH MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2002-05-14 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY SECURITY COMPANY LIMITED Director 2016-03-11 CURRENT 2006-03-30 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY GROUP LIMITED Director 2016-03-11 CURRENT 2009-12-18 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TOWRY NOMINEES NO.2 LIMITED Director 2016-03-11 CURRENT 2010-10-08 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-03-11 CURRENT 1980-04-18 Liquidation
WADHAM ST. JOHN DOWNING BESTINVEST (BROKERS) LIMITED Director 2016-03-11 CURRENT 1986-07-16 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING ASHCOURT NOMINEES LIMITED Director 2016-03-11 CURRENT 2000-01-28 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN LIMITED Director 2016-03-11 CURRENT 2005-03-30 Active
WADHAM ST. JOHN DOWNING FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2009-07-14 Liquidation
WADHAM ST. JOHN DOWNING TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-01-22 CURRENT 1998-12-30 Active
WADHAM ST. JOHN DOWNING TOWRY HOLDINGS LIMITED Director 2016-01-22 CURRENT 2003-05-21 Active - Proposal to Strike off
WADHAM ST. JOHN DOWNING TILNEY FUND MANAGERS LIMITED Director 2016-01-22 CURRENT 2014-02-10 Liquidation
WADHAM ST. JOHN DOWNING ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-01-22 CURRENT 1984-03-13 Liquidation
WADHAM ST. JOHN DOWNING ST.CHRISTOPHERS FELLOWSHIP Director 2015-11-17 CURRENT 1936-12-04 Active
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2018-08-24 CURRENT 2014-03-31 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID PARAGON TRUSTEES LTD. Director 2016-07-29 CURRENT 1998-10-02 Active
DONALD WILLIAM SHERRET REID ASHCOURT HOLDINGS LIMITED Director 2016-07-29 CURRENT 2002-07-30 Active
DONALD WILLIAM SHERRET REID DS ASLAN MIDCO LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID KING STREET TRUSTEES LIMITED Director 2016-07-29 CURRENT 2013-12-02 Liquidation
DONALD WILLIAM SHERRET REID TOWRY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-07-30 Liquidation
DONALD WILLIAM SHERRET REID TILNEY NOMINEES LIMITED Director 2016-07-29 CURRENT 1994-11-09 Active
DONALD WILLIAM SHERRET REID TOWRY EJ LIMITED Director 2016-07-29 CURRENT 1997-07-10 Liquidation
DONALD WILLIAM SHERRET REID TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2016-07-29 CURRENT 1998-12-30 Active
DONALD WILLIAM SHERRET REID TILNEY GROUP LIMITED Director 2016-07-29 CURRENT 1999-11-25 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2000-02-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID UK WEALTH MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2002-05-14 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY SECURITY COMPANY LIMITED Director 2016-07-29 CURRENT 2006-03-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY NOMINEES NO.2 LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TILNEY FUND MANAGERS LIMITED Director 2016-07-29 CURRENT 2014-02-10 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT INVESTMENT ADVISERS LIMITED Director 2016-07-29 CURRENT 1980-04-18 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1984-03-13 Liquidation
DONALD WILLIAM SHERRET REID BESTINVEST (BROKERS) LIMITED Director 2016-07-29 CURRENT 1986-07-16 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2016-07-29 CURRENT 1991-11-08 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT NOMINEES LIMITED Director 2016-07-29 CURRENT 2000-01-28 Liquidation
DONALD WILLIAM SHERRET REID ASHCOURT ROWAN LIMITED Director 2016-07-29 CURRENT 2005-03-30 Active
DONALD WILLIAM SHERRET REID FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2016-07-29 CURRENT 2009-07-14 Liquidation
DONALD WILLIAM SHERRET REID UK PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1974-12-30 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1990-07-09 Active
DONALD WILLIAM SHERRET REID JS&P LIMITED Director 2016-07-29 CURRENT 1968-08-30 Liquidation
DONALD WILLIAM SHERRET REID INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2016-07-29 CURRENT 1986-11-03 Active
DONALD WILLIAM SHERRET REID EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2016-07-29 CURRENT 1958-06-26 Active
DONALD WILLIAM SHERRET REID TOWRY PENSION TRUSTEES LIMITED Director 2016-07-29 CURRENT 1963-11-15 Liquidation
DONALD WILLIAM SHERRET REID TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1964-02-27 Active
DONALD WILLIAM SHERRET REID TOWRY LAW LIMITED Director 2016-07-29 CURRENT 1971-01-20 Liquidation
DONALD WILLIAM SHERRET REID TOWRY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1996-10-24 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID SAVOY ASSET MANAGEMENT LIMITED Director 2016-07-29 CURRENT 1997-10-24 Liquidation
DONALD WILLIAM SHERRET REID TILNEY BESTINVEST GROUP LIMITED Director 2016-07-29 CURRENT 2000-12-15 Liquidation
DONALD WILLIAM SHERRET REID EVELYN PARTNERS SERVICES LIMITED Director 2016-07-29 CURRENT 2004-07-02 Active
DONALD WILLIAM SHERRET REID YIGAM HOLDINGS LIMITED Director 2016-07-29 CURRENT 2005-09-28 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY FINANCE COMPANY LIMITED Director 2016-07-29 CURRENT 2006-02-24 Active
DONALD WILLIAM SHERRET REID TS&W GROUP SERVICES LIMITED Director 2016-07-29 CURRENT 2010-10-08 Active - Proposal to Strike off
DONALD WILLIAM SHERRET REID TOWRY HOLDINGS LIMITED Director 2016-07-19 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE PARAGON TRUSTEES LTD. Director 2017-10-03 CURRENT 1998-10-02 Active
CHRISTOPHER WOODHOUSE ASHCOURT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2002-07-30 Active
CHRISTOPHER WOODHOUSE DS ASLAN MIDCO LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE KING STREET TRUSTEES LIMITED Director 2017-10-03 CURRENT 2013-12-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-07-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS INVESTMENT MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1993-06-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES LIMITED Director 2017-10-03 CURRENT 1994-11-09 Active
CHRISTOPHER WOODHOUSE TOWRY EJ LIMITED Director 2017-10-03 CURRENT 1997-07-10 Liquidation
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT SERVICES LIMITED Director 2017-10-03 CURRENT 1998-12-30 Active
CHRISTOPHER WOODHOUSE TILNEY GROUP LIMITED Director 2017-10-03 CURRENT 1999-11-25 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1999-12-24 Active
CHRISTOPHER WOODHOUSE TILNEY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE UK WEALTH MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2002-05-14 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY HOLDINGS LIMITED Director 2017-10-03 CURRENT 2003-05-21 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE POWER-OFF LIMITED Director 2017-10-03 CURRENT 2003-10-02 Liquidation
CHRISTOPHER WOODHOUSE TOWRY SECURITY COMPANY LIMITED Director 2017-10-03 CURRENT 2006-03-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY GROUP LIMITED Director 2017-10-03 CURRENT 2009-12-18 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY NOMINEES NO.2 LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 2010-10-29 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS GROUP LIMITED Director 2017-10-03 CURRENT 2013-10-21 Active
CHRISTOPHER WOODHOUSE VIOLIN TOPCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN EQUITYCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE VIOLIN DEBTCO LIMITED Director 2017-10-03 CURRENT 2013-10-21 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2013-11-29 Active
CHRISTOPHER WOODHOUSE TILNEY FUND MANAGERS LIMITED Director 2017-10-03 CURRENT 2014-02-10 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT INVESTMENT ADVISERS LIMITED Director 2017-10-03 CURRENT 1980-04-18 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (CONSULTANTS) LIMITED Director 2017-10-03 CURRENT 1981-03-11 Active
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1984-03-13 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (BROKERS) LIMITED Director 2017-10-03 CURRENT 1986-07-16 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED Director 2017-10-03 CURRENT 1991-11-08 Liquidation
CHRISTOPHER WOODHOUSE BESTINVEST (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 1997-05-08 Active
CHRISTOPHER WOODHOUSE ASHCOURT NOMINEES LIMITED Director 2017-10-03 CURRENT 2000-01-28 Liquidation
CHRISTOPHER WOODHOUSE ASHCOURT ROWAN LIMITED Director 2017-10-03 CURRENT 2005-03-30 Active
CHRISTOPHER WOODHOUSE FORD CAMPBELL FINANCIAL MANAGEMENT LIMITED Director 2017-10-03 CURRENT 2009-07-14 Liquidation
CHRISTOPHER WOODHOUSE AITCHISON & COLEGRAVE TRUSTEES LIMITED Director 2017-10-03 CURRENT 1995-12-13 Active
CHRISTOPHER WOODHOUSE UK PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1974-12-30 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE EVELYN PARTNERS DISCRETIONARY INVESTMENT MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1990-07-09 Active
CHRISTOPHER WOODHOUSE JS&P LIMITED Director 2017-10-03 CURRENT 1968-08-30 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SECURITIES Director 2017-10-03 CURRENT 1986-04-15 Active
CHRISTOPHER WOODHOUSE HW FINANCIAL SERVICES LIMITED Director 2017-10-03 CURRENT 1986-06-24 Active
CHRISTOPHER WOODHOUSE INVESTMENT MANAGEMENT HOLDINGS LIMITED Director 2017-10-03 CURRENT 1986-11-03 Active
CHRISTOPHER WOODHOUSE EVELYN PARTNERS FINANCIAL PLANNING LIMITED Director 2017-10-03 CURRENT 1958-06-26 Active
CHRISTOPHER WOODHOUSE TOWRY PENSION TRUSTEES LIMITED Director 2017-10-03 CURRENT 1963-11-15 Liquidation
CHRISTOPHER WOODHOUSE TILNEY DISCRETIONARY PORTFOLIO MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1964-02-27 Active
CHRISTOPHER WOODHOUSE TOWRY LAW LIMITED Director 2017-10-03 CURRENT 1971-01-20 Liquidation
CHRISTOPHER WOODHOUSE TOWRY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1996-10-24 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE SAVOY ASSET MANAGEMENT LIMITED Director 2017-10-03 CURRENT 1997-10-24 Liquidation
CHRISTOPHER WOODHOUSE TILNEY BESTINVEST GROUP LIMITED Director 2017-10-03 CURRENT 2000-12-15 Liquidation
CHRISTOPHER WOODHOUSE EVELYN PARTNERS SERVICES LIMITED Director 2017-10-03 CURRENT 2004-07-02 Active
CHRISTOPHER WOODHOUSE YIGAM HOLDINGS LIMITED Director 2017-10-03 CURRENT 2005-09-28 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TOWRY FINANCE COMPANY LIMITED Director 2017-10-03 CURRENT 2006-02-24 Active
CHRISTOPHER WOODHOUSE TS&W GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2010-10-08 Active - Proposal to Strike off
CHRISTOPHER WOODHOUSE TILNEY ASSET MANAGEMENT GROUP LIMITED Director 2017-10-03 CURRENT 2014-03-31 Active - Proposal to Strike off

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
2023-03-15Final Gazette dissolved via compulsory strike-off
2022-12-15Voluntary liquidation Statement of receipts and payments to 2022-09-21
2022-12-15Voluntary liquidation. Notice of members return of final meeting
2022-12-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-21
2022-07-19PSC05Change of details for Uk Wealth Management Limited as a person with significant control on 2022-06-14
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 45 Gresham Street London EC2V 7BG United Kingdom
2022-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR GAVIN RAYMOND WHITE on 2022-06-14
2022-06-28CH01Director's details changed for Mr Andrew Martin Baddeley on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-22
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM The Observatory Western Road Bracknell RG12 1TL United Kingdom
2021-10-01600Appointment of a voluntary liquidator
2021-10-01LIQ01Voluntary liquidation declaration of solvency
2021-09-09AP03Appointment of Mr Gavin Raymond White as company secretary on 2021-09-01
2021-09-09TM02Termination of appointment of Deborah Ann Saunders on 2021-09-01
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODHOUSE
2020-11-02AP01DIRECTOR APPOINTED NICOLA CLAIRE MITFORD-SLADE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WILLIAM SHERRET REID
2020-11-02TM02Termination of appointment of Rehana Hasan on 2020-10-22
2020-11-02AP03Appointment of Deborah Ann Saunders as company secretary on 2020-10-22
2020-10-22AD02Register inspection address changed from 6 Chesterfield Gardens London England W1J 5BQ England to 25 Moorgate London EC2R 6AY
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2018-10-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR WADHAM ST. JOHN DOWNING
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDOP HALL
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER WOODHOUSE
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14PSC02Notification of Uk Wealth Management Limited as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-05-30AD02Register inspection address changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT PORTEOUS
2017-01-27RES15CHANGE OF COMPANY NAME 02/09/21
2017-01-27CERTNMCOMPANY NAME CHANGED TILNEY FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 27/01/17
2017-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-29RES15CHANGE OF COMPANY NAME 29/11/16
2016-11-29CERTNMCOMPANY NAME CHANGED PENSIONS ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 29/11/16
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/16 FROM C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
2016-11-02AP03Appointment of Mrs Rehana Hasan as company secretary on 2016-10-31
2016-11-02TM02Termination of appointment of Jacqueline Anne Gregory on 2016-10-31
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2016-08-10AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON WRIGHT
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WADHAM ST. JOHN DOWNING / 11/03/2016
2016-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O JACQUELINE GREGORY, COMPANY SECRETARY TOWRY HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1TL ENGLAND
2016-06-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-03-11AP01DIRECTOR APPOINTED MR WADHAM ST. JOHN DOWNING
2016-01-04AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-31AUDAUDITOR'S RESIGNATION
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 60 QUEEN VICTORIA STREET LONDON EC4N 4TR
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0119/07/15 FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FLOWER
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SAWYER
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BELLAMY
2015-05-08AP03SECRETARY APPOINTED MRS JACQUELINE ANNE GREGORY
2015-05-08AP01DIRECTOR APPOINTED MR JOHN ROBERT PORTEOUS
2015-05-08AP01DIRECTOR APPOINTED MR PAUL VERNON WRIGHT
2015-05-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-05-08AD02SAIL ADDRESS CHANGED FROM: 3RD FLOOR CITY POINT 29 KING STREET LEEDS LS1 2HL ENGLAND
2015-05-08AP01DIRECTOR APPOINTED MR ROBERT ALAN DEVEY
2015-01-05AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNN COLEMAN
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM ROPERGATE HOUSE, 43 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LB
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-15AR0119/07/14 FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2014-06-23AD02SAIL ADDRESS CREATED
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSSEY
2014-04-07AP01DIRECTOR APPOINTED MR RICHARD HARRIS SINCLAIR
2014-04-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2014-04-07AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURSTHOUSE
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0119/07/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MILES CRESSWELL-TURNER
2012-11-28AP03SECRETARY APPOINTED MR MARTIN WILLIAM BELLAMY
2012-11-28TM02APPOINTMENT TERMINATED, SECRETARY SARAH NICHOLS
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLS
2012-11-27AP01DIRECTOR APPOINTED MR SIMON SHAW
2012-11-27AP01DIRECTOR APPOINTED MR GARETH MATTHEW SAWYER
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0119/07/12 FULL LIST
2011-08-01AR0119/07/11 FULL LIST
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MULLORD
2011-05-17AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN BUSSEY
2011-05-17AP01DIRECTOR APPOINTED MISS KATHLEEN FRANCIS MULLORD
2011-05-17AP01DIRECTOR APPOINTED MR MILES MARIUS CRESSWELL-TURNER
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AP01DIRECTOR APPOINTED MR GORDON MARK FLOWER
2011-01-21AP03SECRETARY APPOINTED SARAH NICHOLS
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY NATASHA PEACOCK
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-16AR0119/07/10 FULL LIST
2010-06-11AP01DIRECTOR APPOINTED MISS SARAH ELIZABETH NICHOLS
2010-06-11AP01DIRECTOR APPOINTED MR PAUL GRAHAM HURSTHOUSE
2010-06-11AP01DIRECTOR APPOINTED MRS LYNN ROSE COLEMAN
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA PEACOCK
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-12363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CHAPMAN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR JEREMY DUFTON
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-14288aDIRECTOR APPOINTED MISS NATASHA VALERIE PEACOCK
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BRADSHAW
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR GARETH SAWYER
2008-10-14288aSECRETARY APPOINTED MISS NATASHA VALERIE PEACOCK
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY CAROL JOHNSTON
2008-10-14288aDIRECTOR APPOINTED MR ANDREW CHAPMAN
2008-08-15363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HOGG
2007-11-08288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-09-21288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 TOWRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-09-28
Notices to2021-09-28
Appointmen2021-09-28
Fines / Sanctions
No fines or sanctions have been issued against TOWRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-07 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of TOWRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWRY LIMITED
Trademarks
We have not found any records of TOWRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWRY 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 (82990 - Other business support service activities n.e.c.) as TOWRY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOWRY 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTOWRY LIMITEDEvent Date2021-09-28
 
Initiating party Event TypeNotices to
Defending partyTOWRY LIMITEDEvent Date2021-09-28
 
Initiating party Event TypeAppointmen
Defending partyTOWRY LIMITEDEvent Date2021-09-28
Name of Company: TOWRY LIMITED Company Number: 04036499 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Tilney Financial Planning Limit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWRY 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 TOWRY 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.