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

TORLAND LIMITED

1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN,
Company Registration Number
03430773
Private Limited Company
Active

Company Overview

About Torland Ltd
TORLAND LIMITED was founded on 1997-09-08 and has its registered office in Salford. The organisation's status is listed as "Active". Torland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TORLAND LIMITED
 
Legal Registered Office
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN
Other companies in M7
 
Filing Information
Company Number 03430773
Company ID Number 03430773
Date formed 1997-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 03/07/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORLAND 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 TORLAND LIMITED
The following companies were found which have the same name as TORLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORLAND AUTOLAKK AS Bøvegen 10 NÆRBØ 4365 Active Company formed on the 2013-12-30
TORLAND AUTOGLASS AS Storgata 41 BRYNE 4340 Liquidation Company formed on the 2012-10-31
TORLAND DEVELOPMENTS INC. Ontario Unknown
TORLAND DEVELOPMENT INC California Unknown
TORLAND INVESTMENTS LLC 405 WAYMONT CT LAKE MARY FL 32746 Active Company formed on the 2011-06-22
TORLAND LIMITED Dissolved Company formed on the 1996-06-11
TORLAND LLC 151 LEXINGTON AVE., APT. 7A New York NEW YORK NY 10016 Active Company formed on the 2020-10-27
TORLAND MASKIN AS Torlandsvegen 190 NÆRBØ 4365 Active Company formed on the 2006-01-11
TORLAND PTY LTD Active Company formed on the 1977-08-18
TORLAND ROER INVEST LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2014-02-17
TORLAND ROER LIMITED STRON HOUSE 100 PALL MALL LONDON ENGLAND SW1Y 5EA Dissolved Company formed on the 2014-02-17
TORLAND SAU INVEST LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2018-01-25
TORLAND SAU LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2018-01-24
TORLAND, INC. 707 NORTH FLAGLER DRIVE WEST PALM BEACH FL 33402 Inactive Company formed on the 1979-11-06
TORLAND, INC. 9985 BOLA CIRCLE NAPLES FL 34109 Inactive Company formed on the 1996-08-16
TORLANDO CORPORATION 981 GOLF STREET ROCKLEDGE FL 32955 Inactive Company formed on the 1990-06-27
Torlando Inc. Delaware Unknown
TORLANDO PROPERTIES INC FL Inactive Company formed on the 1930-08-25
TORLANDO UNLIMITED LLC 2402 TREYMORE DRIVE ORLANDO FL 32825 Inactive Company formed on the 2010-02-24
TORLANDO WORKS LLC 2402 TREYMORE DR ORLANDO FL 32825 Inactive Company formed on the 2010-02-17

Company Officers of TORLAND LIMITED

Current Directors
Officer Role Date Appointed
RACHEL WEIS
Company Secretary 1997-11-05
AUBREY WEIS
Director 1997-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD OLSBERG
Nominated Secretary 1997-09-08 1997-11-05
RACHEL HANNAH OLSBERG
Nominated Director 1997-09-08 1997-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL WEIS JADEMERRY LTD Company Secretary 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
RACHEL WEIS INTERMIST LTD Company Secretary 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
RACHEL WEIS INNINGFORD LTD Company Secretary 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
RACHEL WEIS YALIVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS SHALIVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS JEZVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-05-30 Active
RACHEL WEIS LOBVILLE LTD Company Secretary 2008-09-05 CURRENT 2008-06-09 Active
RACHEL WEIS JUNGLEFLY LTD Company Secretary 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
RACHEL WEIS CHISELCOMBE LIMITED Company Secretary 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
RACHEL WEIS GIBFIELD LIMITED Company Secretary 2002-07-25 CURRENT 2002-04-03 Active
RACHEL WEIS HOWLEIGH LIMITED Company Secretary 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
RACHEL WEIS SPENFOLD (LIVERPOOL) LIMITED Company Secretary 2002-05-28 CURRENT 1999-12-21 Active
RACHEL WEIS HARPWORTH LIMITED Company Secretary 2002-05-08 CURRENT 2002-04-02 Active
RACHEL WEIS LONGFONT LIMITED Company Secretary 2001-12-21 CURRENT 1996-01-29 Active - Proposal to Strike off
RACHEL WEIS HATCHCROFT LIMITED Company Secretary 2001-12-21 CURRENT 1996-10-04 Active
RACHEL WEIS REDBURN ESTATES LIMITED Company Secretary 2001-01-17 CURRENT 2000-06-30 Active - Proposal to Strike off
RACHEL WEIS KNOX ROAD (CAR PARK) LIMITED Company Secretary 1999-03-10 CURRENT 1998-12-07 Active
RACHEL WEIS BOLLINBARN LTD Company Secretary 1998-08-24 CURRENT 1998-06-19 Active
RACHEL WEIS LANTOCK LTD Company Secretary 1998-08-14 CURRENT 1998-07-03 Active
RACHEL WEIS ANDY WILLIAMS (BUILDERS) LTD. Company Secretary 1998-02-16 CURRENT 1997-04-10 Active
RACHEL WEIS ACRESBROOK LIMITED Company Secretary 1997-07-11 CURRENT 1997-06-30 Active
RACHEL WEIS ELMHAM LIMITED Company Secretary 1996-07-15 CURRENT 1995-07-07 Active
RACHEL WEIS FRESHLEY LIMITED Company Secretary 1996-02-05 CURRENT 1996-02-02 Active
RACHEL WEIS HIGHSHIELD LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
RACHEL WEIS BIRCHLEA LIMITED Company Secretary 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
RACHEL WEIS ELCOMBE LIMITED Company Secretary 1992-08-31 CURRENT 1983-06-23 Active
RACHEL WEIS BARNSFOLD LIMITED Company Secretary 1991-12-31 CURRENT 1982-07-05 Active
RACHEL WEIS HALLBEAT LIMITED Company Secretary 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
RACHEL WEIS PELLEGRIN LIMITED Company Secretary 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
RACHEL WEIS ROWHURST LIMITED Company Secretary 1991-03-31 CURRENT 1987-06-01 Active
RACHEL WEIS SONGLEE LIMITED Company Secretary 1991-03-31 CURRENT 1984-10-04 Active
RACHEL WEIS SOLSHORE LIMITED Company Secretary 1991-03-31 CURRENT 1983-11-25 Active
RACHEL WEIS SHERWIN LIMITED Company Secretary 1991-03-31 CURRENT 1984-08-20 Active - Proposal to Strike off
AUBREY WEIS WALTON ROAD LIVERPOOL LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS GLAISDALE DRIVE PROPERTY LTD Director 2017-11-09 CURRENT 2017-11-09 Active
AUBREY WEIS FAZVILLE LTD Director 2017-09-15 CURRENT 2009-05-15 Active - Proposal to Strike off
AUBREY WEIS NILE ST LTD Director 2017-08-22 CURRENT 2017-08-22 Active
AUBREY WEIS NORWOOD ESTATES LTD Director 2017-08-07 CURRENT 2017-07-20 Active - Proposal to Strike off
AUBREY WEIS CPC EMPLOYMENT SERVICES LTD Director 2017-07-31 CURRENT 2017-07-31 Active
AUBREY WEIS BROWNLANE LIMITED Director 2015-06-23 CURRENT 2001-08-09 Active
AUBREY WEIS DUNTHERM LTD Director 2013-12-19 CURRENT 2013-12-11 Active
AUBREY WEIS LONGWELL PROPERTIES LTD Director 2013-11-29 CURRENT 2013-11-12 Active
AUBREY WEIS FAIRFORD SOLUTIONS LTD Director 2013-11-29 CURRENT 2013-11-27 Active
AUBREY WEIS ULLSWATER LTD Director 2013-09-11 CURRENT 2013-02-20 Dissolved 2014-09-30
AUBREY WEIS VALERUNNER LTD Director 2013-09-03 CURRENT 2013-04-26 Active
AUBREY WEIS CLOUDBURSTER LTD Director 2013-07-01 CURRENT 2013-07-01 Active
AUBREY WEIS BOLLINBARN B LIMITED Director 2012-11-27 CURRENT 2012-02-08 Active - Proposal to Strike off
AUBREY WEIS COVEWEST DEVELOPMENTS LTD Director 2012-08-21 CURRENT 2012-07-11 Active
AUBREY WEIS THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
AUBREY WEIS RINKLATCH LTD Director 2010-05-05 CURRENT 2010-02-03 Active - Proposal to Strike off
AUBREY WEIS LAXINGTON LTD Director 2009-08-24 CURRENT 2009-02-05 Active
AUBREY WEIS JADEMERRY LTD Director 2009-05-08 CURRENT 2008-07-08 Dissolved 2017-12-19
AUBREY WEIS INTERMIST LTD Director 2008-12-10 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS INNINGFORD LTD Director 2008-11-19 CURRENT 2008-04-29 Active - Proposal to Strike off
AUBREY WEIS LYNDMAIN LTD Director 2008-09-24 CURRENT 2008-06-24 Active - Proposal to Strike off
AUBREY WEIS LUSHINGMILL LTD Director 2008-09-24 CURRENT 2008-06-26 Active - Proposal to Strike off
AUBREY WEIS YALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS SHALIVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS JEZVILLE LTD Director 2008-09-05 CURRENT 2008-05-30 Active
AUBREY WEIS LOBVILLE LTD Director 2008-09-05 CURRENT 2008-06-09 Active
AUBREY WEIS DAISYVILLE LTD Director 2008-02-18 CURRENT 2005-04-19 Active
AUBREY WEIS JUNGLEFLY LTD Director 2008-01-23 CURRENT 2007-12-11 Active - Proposal to Strike off
AUBREY WEIS EARTHVILLE LTD Director 2008-01-11 CURRENT 2006-12-06 Active - Proposal to Strike off
AUBREY WEIS PLESVALE LTD Director 2008-01-11 CURRENT 2006-12-06 Active
AUBREY WEIS SHILLINGTOWN LTD Director 2007-09-26 CURRENT 2004-10-29 Active
AUBREY WEIS HAZELMOOR LTD Director 2007-07-04 CURRENT 2007-06-11 Active
AUBREY WEIS CAMPERTON LTD Director 2007-01-09 CURRENT 2006-12-06 Active
AUBREY WEIS WAPPINGVILLE LTD Director 2006-01-23 CURRENT 2004-10-29 Dissolved 2014-06-10
AUBREY WEIS RIMMINGTON LIMITED Director 2006-01-13 CURRENT 2003-03-26 Dissolved 2017-08-29
AUBREY WEIS NEVERLONG LTD Director 2005-12-13 CURRENT 2005-12-02 Active
AUBREY WEIS CREWE GREEN PROPERTIES LIMITED Director 2005-12-02 CURRENT 2004-03-24 Dissolved 2017-08-29
AUBREY WEIS WHITLANE (NO. 2) LTD Director 2005-09-30 CURRENT 2005-09-29 Active
AUBREY WEIS HERALD WAY ESTATES LTD Director 2005-08-18 CURRENT 2005-08-18 Active - Proposal to Strike off
AUBREY WEIS DARNHAM LIMITED Director 2005-08-03 CURRENT 2003-03-07 Active
AUBREY WEIS HELIX ENTERPRISES LTD Director 2005-08-03 CURRENT 2004-10-29 Active
AUBREY WEIS NEWDRAWN LTD Director 2005-08-03 CURRENT 2001-10-30 Active
AUBREY WEIS JOSSMERE LIMITED Director 2005-08-03 CURRENT 2000-11-13 Active
AUBREY WEIS BUSH ENTERPRISES LTD Director 2005-08-03 CURRENT 2003-10-10 Active
AUBREY WEIS DALEYARD LIMITED Director 2005-08-03 CURRENT 2000-10-19 Active - Proposal to Strike off
AUBREY WEIS POOLHAZE LTD Director 2005-08-03 CURRENT 2001-10-30 Active - Proposal to Strike off
AUBREY WEIS KIRKBY CENTRE HOLDINGS LIMITED Director 2005-03-15 CURRENT 2005-03-11 Active - Proposal to Strike off
AUBREY WEIS BRUNSWICK ESTATE COMPANY LTD Director 2004-01-28 CURRENT 2004-01-28 Active
AUBREY WEIS BYRONDALE LTD Director 2003-12-23 CURRENT 2003-10-10 Active
AUBREY WEIS LARRCOMBE LIMITED Director 2003-12-22 CURRENT 2002-12-18 Active - Proposal to Strike off
AUBREY WEIS ZEVIDON LTD Director 2003-09-24 CURRENT 2003-05-09 Active
AUBREY WEIS WIMBROW LIMITED Director 2003-08-12 CURRENT 2003-07-08 Dissolved 2017-12-19
AUBREY WEIS DARNFORTH LIMITED Director 2003-08-11 CURRENT 2003-03-26 Active
AUBREY WEIS GIBROCK LIMITED Director 2003-05-13 CURRENT 2003-03-27 Active
AUBREY WEIS SEARSBY LIMITED Director 2003-04-30 CURRENT 2002-11-19 Active - Proposal to Strike off
AUBREY WEIS SEPHTON LIMITED Director 2003-03-04 CURRENT 2002-12-17 Active - Proposal to Strike off
AUBREY WEIS CHISELCOMBE LIMITED Director 2002-12-02 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS TANGLEN LIMITED Director 2002-10-28 CURRENT 2002-10-22 Active - Proposal to Strike off
AUBREY WEIS GIBFIELD LIMITED Director 2002-07-25 CURRENT 2002-04-03 Active
AUBREY WEIS HOWLEIGH LIMITED Director 2002-07-12 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS CHISELWORTH LIMITED Director 2002-06-10 CURRENT 2002-06-10 Active - Proposal to Strike off
AUBREY WEIS SPENFOLD (LIVERPOOL) LIMITED Director 2002-05-28 CURRENT 1999-12-21 Active
AUBREY WEIS HARPWORTH LIMITED Director 2002-05-08 CURRENT 2002-04-02 Active
AUBREY WEIS COULTON LIMITED Director 2001-12-21 CURRENT 1996-10-23 Active
AUBREY WEIS LASINGTON LIMITED Director 2001-12-21 CURRENT 1996-11-08 Active
AUBREY WEIS ARDCOMBE LIMITED Director 2001-07-20 CURRENT 2001-07-13 Active
AUBREY WEIS ZALCROFT LIMITED Director 2001-03-06 CURRENT 2000-06-14 Active
AUBREY WEIS WOODCHESTER HOUSE (NO 1) LTD Director 2000-12-14 CURRENT 2000-12-14 Active
AUBREY WEIS ABERDEEN ESTATE COMPANY LIMITED Director 2000-10-24 CURRENT 2000-10-17 Active - Proposal to Strike off
AUBREY WEIS CHILCOMBE LIMITED Director 2000-09-22 CURRENT 2000-06-07 Active
AUBREY WEIS OAKLOW LIMITED Director 2000-08-31 CURRENT 2000-08-18 Dissolved 2015-05-26
AUBREY WEIS REDBURN ESTATES LIMITED Director 2000-08-16 CURRENT 2000-06-30 Active - Proposal to Strike off
AUBREY WEIS ARKFIELD LIMITED Director 2000-07-12 CURRENT 2000-06-19 Active
AUBREY WEIS WEYDEN LIMITED Director 2000-06-14 CURRENT 2000-06-07 Active
AUBREY WEIS LONGFONT LIMITED Director 2000-01-31 CURRENT 1996-01-29 Active - Proposal to Strike off
AUBREY WEIS DEGANWAY LIMITED Director 1999-11-29 CURRENT 1998-11-13 Active
AUBREY WEIS WHITLANE LIMITED Director 1999-10-07 CURRENT 1999-07-30 Active
AUBREY WEIS GILTMESH LIMITED Director 1999-04-29 CURRENT 1999-04-28 Active - Proposal to Strike off
AUBREY WEIS KNOX ROAD (CAR PARK) LIMITED Director 1999-03-22 CURRENT 1998-12-07 Active
AUBREY WEIS NASMYTH LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active
AUBREY WEIS BILLTON LIMITED Director 1999-01-05 CURRENT 1998-12-31 Active - Proposal to Strike off
AUBREY WEIS NEARBROOK LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active - Proposal to Strike off
AUBREY WEIS SINDERLAND LIMITED Director 1998-12-11 CURRENT 1998-09-01 Active
AUBREY WEIS GIBWOOD LIMITED Director 1998-11-24 CURRENT 1998-11-13 Active - Proposal to Strike off
AUBREY WEIS GREENROCHE LIMITED Director 1998-10-28 CURRENT 1998-09-02 Active
AUBREY WEIS BOLLINBARN LTD Director 1998-08-24 CURRENT 1998-06-19 Active
AUBREY WEIS LANTOCK LTD Director 1998-08-14 CURRENT 1998-07-03 Active
AUBREY WEIS CARCROFT PROPERTIES LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
AUBREY WEIS ANDY WILLIAMS (BUILDERS) LTD. Director 1998-02-16 CURRENT 1997-04-10 Active
AUBREY WEIS ACRESBROOK LIMITED Director 1997-07-11 CURRENT 1997-06-30 Active
AUBREY WEIS HATCHCROFT LIMITED Director 1996-10-09 CURRENT 1996-10-04 Active
AUBREY WEIS FRESHLEY LIMITED Director 1996-02-05 CURRENT 1996-02-02 Active
AUBREY WEIS ELMHAM LIMITED Director 1995-10-17 CURRENT 1995-07-07 Active
AUBREY WEIS LING PROPERTIES LIMITED Director 1994-03-23 CURRENT 1988-08-26 Active
AUBREY WEIS BIRCHLEA LIMITED Director 1992-11-23 CURRENT 1992-09-11 Active - Proposal to Strike off
AUBREY WEIS ELCOMBE LIMITED Director 1991-12-31 CURRENT 1983-06-23 Active
AUBREY WEIS BARNSFOLD LIMITED Director 1991-12-31 CURRENT 1982-07-05 Active
AUBREY WEIS HALLBEAT LIMITED Director 1991-12-31 CURRENT 1984-03-07 Active - Proposal to Strike off
AUBREY WEIS PELLEGRIN LIMITED Director 1991-08-18 CURRENT 1984-08-20 Active - Proposal to Strike off
AUBREY WEIS SONGLEE LIMITED Director 1991-03-31 CURRENT 1984-10-04 Active
AUBREY WEIS SOLSHORE LIMITED Director 1991-03-31 CURRENT 1983-11-25 Active
AUBREY WEIS SHERWIN LIMITED Director 1991-03-31 CURRENT 1984-08-20 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
2024-04-03Previous accounting period shortened from 04/07/23 TO 03/07/23
2023-09-18CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-06-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-27Previous accounting period shortened from 05/07/22 TO 04/07/22
2023-03-27Previous accounting period shortened from 05/07/22 TO 04/07/22
2022-09-28CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-06-04DISS40Compulsory strike-off action has been discontinued
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-03-24AA01Previous accounting period shortened from 07/07/19 TO 06/07/19
2020-03-23AA01Previous accounting period extended from 23/06/19 TO 07/07/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-06-26DISS40Compulsory strike-off action has been discontinued
2019-06-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-11PSC07CESSATION OF AUBREY WEIS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-06-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-24AA01Previous accounting period shortened from 24/06/16 TO 23/06/16
2016-10-29LATEST SOC29/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-29CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-04-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-25AA01Current accounting period shortened from 25/06/14 TO 24/06/14
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-25AA01PREVSHO FROM 26/06/2014 TO 25/06/2014
2015-03-25AA01PREVSHO FROM 26/06/2014 TO 25/06/2014
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-08AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17AA01Previous accounting period shortened from 27/06/13 TO 26/06/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0108/09/13 ANNUAL RETURN FULL LIST
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-19AA01Previous accounting period shortened from 28/06/12 TO 27/06/12
2012-09-27AR0108/09/12 ANNUAL RETURN FULL LIST
2012-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-03-26AA01Previous accounting period shortened from 29/06/11 TO 28/06/11
2011-10-03AR0108/09/11 ANNUAL RETURN FULL LIST
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-03-28AA01Previous accounting period shortened from 30/06/10 TO 29/06/10
2010-10-11AR0108/09/10 FULL LIST
2010-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AUBREY WEIS / 08/09/2010
2010-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL WEIS / 08/09/2010
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-12AR0108/09/09 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-23363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-27363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-18363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 1 ALLANADALE COURT WATERPARK ROAD SALFORD M7 4JL
2005-10-14363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-12363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-09363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-10363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-09363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-06363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-20225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99
1999-10-22363sRETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS
1999-06-30SRES03EXEMPTION FROM APPOINTING AUDITORS 24/06/99
1999-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-09-16363sRETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS
1998-05-23395PARTICULARS OF MORTGAGE/CHARGE
1998-05-23395PARTICULARS OF MORTGAGE/CHARGE
1998-05-23395PARTICULARS OF MORTGAGE/CHARGE
1998-02-23287REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 35 WHITWORTH ST WEST MANCHESTER M1 5NG
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288aNEW SECRETARY APPOINTED
1998-02-23288bSECRETARY RESIGNED
1998-02-23288aNEW DIRECTOR APPOINTED
1997-09-08NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to TORLAND 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 TORLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF ESCROW DEPOSIT ACCOUNT 1998-05-18 Satisfied WESTFALISCHE HYPOTHEKENBANK A.G.
ASSIGNMENT OF RENT ACCOUNT 1998-05-18 Satisfied WESTFALISCHE HYPOTHEKENBANK A.G.
MORTGAGE DEBENTURE 1998-05-18 Satisfied WESTFALISCHE HYPOTHEKENBANK A.G.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TORLAND LIMITED

Intangible Assets
Patents
We have not found any records of TORLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORLAND LIMITED
Trademarks
We have not found any records of TORLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORLAND 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 TORLAND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TORLAND 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 TORLAND 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 TORLAND 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.