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

TORNADO MERCHANDISING LIMITED

DARLINGTON LOCOMOTIVE WORKS, 9 BONOMI WAY, DARLINGTON, COUNTY DURHAM, DL3 0PY,
Company Registration Number
07357964
Private Limited Company
Active

Company Overview

About Tornado Merchandising Ltd
TORNADO MERCHANDISING LIMITED was founded on 2010-08-26 and has its registered office in Darlington. The organisation's status is listed as "Active". Tornado Merchandising Limited is a Private Limited Company registered in ENGLAND 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
TORNADO MERCHANDISING LIMITED
 
Legal Registered Office
DARLINGTON LOCOMOTIVE WORKS
9 BONOMI WAY
DARLINGTON
COUNTY DURHAM
DL3 0PY
Other companies in DL3
 
Filing Information
Company Number 07357964
Company ID Number 07357964
Date formed 2010-08-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:19:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORNADO MERCHANDISING 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.

Company Officers of TORNADO MERCHANDISING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERWYN BURGESS
Company Secretary 2010-08-26
MARK COLIN ALLATT
Director 2010-10-16
PAUL ANDREW BRUCE
Director 2017-12-11
GRAEME BUNKER
Director 2010-10-16
DAVID ERWYN BURGESS
Director 2010-08-26
DAVID ANDREW ELLIOTT
Director 2010-10-16
GRAHAM PHILIP LANGER
Director 2017-01-21
ROBERT JOHN MORLAND
Director 2010-10-16
JAMES CHRISTOPHER WALKER
Director 2014-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN LORD
Director 2010-08-26 2016-11-22
ALEXANDRA JANE STOTT
Director 2010-10-16 2015-01-05
GRAHAM THOMAS RICHARD NICHOLAS
Director 2010-10-16 2013-11-16
BARRY WILSON
Director 2010-10-16 2013-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COLIN ALLATT 21ST CENTURY STEAM LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK COLIN ALLATT 21ST CENTURY ROLLING STOCK LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK COLIN ALLATT OPEN SUNDAYS LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
MARK COLIN ALLATT LONDON AND NORTH EASTERN RAILWAY COMPANY (2013) LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
MARK COLIN ALLATT THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
MARK COLIN ALLATT THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
MARK COLIN ALLATT TORNADO STEAM TRACTION LIMITED Director 2001-12-07 CURRENT 2001-12-07 Active
MARK COLIN ALLATT MARK ALLATT CONSULTING LIMITED Director 2001-09-03 CURRENT 2001-09-03 Active
MARK COLIN ALLATT THE A1 STEAM LOCOMOTIVE TRUST Director 1994-09-11 CURRENT 1991-08-12 Active
PAUL ANDREW BRUCE TORNADO STEAM TRACTION LIMITED Director 2017-12-11 CURRENT 2001-12-07 Active
PAUL ANDREW BRUCE THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2017-12-11 CURRENT 2013-05-30 Active
PAUL ANDREW BRUCE THE A1 STEAM LOCOMOTIVE TRUST Director 2017-12-11 CURRENT 1991-08-12 Active
PAUL ANDREW BRUCE THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2017-12-11 CURRENT 2005-04-07 Active
PAUL ANDREW BRUCE VANE HOUSE LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
GRAEME BUNKER THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2015-01-10 CURRENT 2005-04-07 Active
GRAEME BUNKER THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2013-11-16 CURRENT 2013-05-30 Active
GRAEME BUNKER JERSEY RAIL LIMITED Director 2007-03-13 CURRENT 2006-07-11 Active
GRAEME BUNKER TORNADO STEAM TRACTION LIMITED Director 2004-05-15 CURRENT 2001-12-07 Active
GRAEME BUNKER THE A1 STEAM LOCOMOTIVE TRUST Director 2004-05-15 CURRENT 1991-08-12 Active
DAVID ERWYN BURGESS 21ST CENTURY STEAM LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DAVID ERWYN BURGESS 21ST CENTURY ROLLING STOCK LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DAVID ERWYN BURGESS THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2015-01-05 CURRENT 2005-04-07 Active
DAVID ERWYN BURGESS LONDON AND NORTH EASTERN RAILWAY COMPANY (2013) LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
DAVID ERWYN BURGESS THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
DAVID ERWYN BURGESS TORNADO STEAM TRACTION LIMITED Director 2004-01-24 CURRENT 2001-12-07 Active
DAVID ERWYN BURGESS THE A1 STEAM LOCOMOTIVE TRUST Director 2004-01-24 CURRENT 1991-08-12 Active
DAVID ANDREW ELLIOTT THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2015-01-10 CURRENT 2005-04-07 Active
DAVID ANDREW ELLIOTT THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2013-11-16 CURRENT 2013-05-30 Active
DAVID ANDREW ELLIOTT THE A1 STEAM LOCOMOTIVE TRUST Director 2009-06-21 CURRENT 1991-08-12 Active
DAVID ANDREW ELLIOTT TORNADO STEAM TRACTION LIMITED Director 2001-12-07 CURRENT 2001-12-07 Active
DAVID ANDREW ELLIOTT DAVID ELLIOTT LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
GRAHAM PHILIP LANGER ACCUCRAFT UK LTD Director 2018-07-01 CURRENT 2004-06-24 Active
GRAHAM PHILIP LANGER THE A1 STEAM LOCOMOTIVE TRUST Director 2017-01-21 CURRENT 1991-08-12 Active
GRAHAM PHILIP LANGER THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2017-01-21 CURRENT 2005-04-07 Active
ROBERT JOHN MORLAND THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2015-01-10 CURRENT 2005-04-07 Active
ROBERT JOHN MORLAND THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2013-11-16 CURRENT 2013-05-30 Active
ROBERT JOHN MORLAND ASTUTIM LIMITED Director 2009-07-14 CURRENT 2009-07-14 Active
ROBERT JOHN MORLAND TORNADO STEAM TRACTION LIMITED Director 2007-01-20 CURRENT 2001-12-07 Active
ROBERT JOHN MORLAND THE A1 STEAM LOCOMOTIVE TRUST Director 2007-01-20 CURRENT 1991-08-12 Active
ROBERT JOHN MORLAND RUN-A-RAILWAY LTD. Director 1995-02-16 CURRENT 1995-02-16 Dissolved 2017-06-27
JAMES CHRISTOPHER WALKER THE V4 STEAM LOCOMOTIVE COMPANY LIMITED Director 2015-01-10 CURRENT 2005-04-07 Active
JAMES CHRISTOPHER WALKER TORNADO STEAM TRACTION LIMITED Director 2014-04-04 CURRENT 2001-12-07 Active
JAMES CHRISTOPHER WALKER THE P2 STEAM LOCOMOTIVE COMPANY LIMITED Director 2014-04-04 CURRENT 2013-05-30 Active
JAMES CHRISTOPHER WALKER THE A1 STEAM LOCOMOTIVE TRUST Director 2014-04-04 CURRENT 1991-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09APPOINTMENT TERMINATED, DIRECTOR HUW JONATHAN PARKER
2023-10-18APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BRUCE
2023-08-31CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Darlington Locomotive Works Hopetown Lane Darlington County Durham DL3 6RQ
2023-05-25Change of details for The a1 Steam Locomotive Trust as a person with significant control on 2023-05-25
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MARK COLIN ALLATT
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLIN ALLATT
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-04-07CH01Director's details changed for Mr Graeme Bunker on 2021-01-25
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073579640001
2021-02-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AP01DIRECTOR APPOINTED MR RICHARD JOHN COURTENEY-HARRIS
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ELLIOTT
2020-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-03AP01DIRECTOR APPOINTED COLONEL STEPHEN DAVIES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERWYN BURGESS
2019-01-22TM02Termination of appointment of David Erwyn Burgess on 2019-01-21
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MORLAND
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CH01Director's details changed for Mr Huw Jonathan Parker on 2018-11-16
2018-11-20AP01DIRECTOR APPOINTED MR HUW JONATHAN PARKER
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AP01DIRECTOR APPOINTED MR PAUL ANDREW BRUCE
2017-10-18CH01Director's details changed for Mr Graeme Bunker on 2017-10-16
2017-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR GRAHAM LANGER
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LORD
2016-10-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0126/08/15 ANNUAL RETURN FULL LIST
2015-07-04CH01Director's details changed for Mr Graeme Bunker on 2015-06-30
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA JANE STOTT
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04CH01Director's details changed for Mr Graeme Bunker on 2014-12-02
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0126/08/14 ANNUAL RETURN FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER WALKER
2013-12-30CH01Director's details changed for Mr Graeme Bunker on 2013-12-28
2013-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLAS
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILSON
2013-08-29AR0126/08/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 TOTAL EXEMPTION FULL
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS RICHARD NICHOLAS / 26/11/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILSON / 28/09/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS RICHARD NICHOLAS / 09/10/2012
2012-08-29AR0126/08/12 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WILSON / 07/01/2012
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LORD / 12/12/2011
2011-11-24AA31/03/11 TOTAL EXEMPTION FULL
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLIN ALLATT / 14/10/2011
2011-09-02AR0126/08/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BUNKER / 24/01/2011
2010-10-21AP01DIRECTOR APPOINTED MARK COLIN ALLATT
2010-10-21AP01DIRECTOR APPOINTED MR GRAEME BUNKER
2010-10-21AP01DIRECTOR APPOINTED MR DAVID ANDREW ELLIOTT
2010-10-21AP01DIRECTOR APPOINTED ROBERT JOHN MORLAND
2010-10-21AP01DIRECTOR APPOINTED GRAHAM THOMAS RICHARD NICHOLAS
2010-10-21AP01DIRECTOR APPOINTED ALEXANDRA JANE STOTT
2010-10-21AP01DIRECTOR APPOINTED BARRY WILSON
2010-09-09AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-08-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to TORNADO MERCHANDISING 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 TORNADO MERCHANDISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TORNADO MERCHANDISING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORNADO MERCHANDISING LIMITED

Intangible Assets
Patents
We have not found any records of TORNADO MERCHANDISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORNADO MERCHANDISING LIMITED
Trademarks
We have not found any records of TORNADO MERCHANDISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORNADO MERCHANDISING 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 (47990 - Other retail sale not in stores, stalls or markets) as TORNADO MERCHANDISING LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where TORNADO MERCHANDISING 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 TORNADO MERCHANDISING 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 TORNADO MERCHANDISING 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.