Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TORNADO WIRE LIMITED
Company Information for

TORNADO WIRE LIMITED

MUTHILL ROAD, CRIEFF, PERTHSHIRE, PH7 4HQ,
Company Registration Number
SC064920
Private Limited Company
Active

Company Overview

About Tornado Wire Ltd
TORNADO WIRE LIMITED was founded on 1978-05-19 and has its registered office in Perthshire. The organisation's status is listed as "Active". Tornado Wire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TORNADO WIRE LIMITED
 
Legal Registered Office
MUTHILL ROAD
CRIEFF
PERTHSHIRE
PH7 4HQ
Other companies in PH7
 
Filing Information
Company Number SC064920
Company ID Number SC064920
Date formed 1978-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 06:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORNADO WIRE 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 TORNADO WIRE LIMITED
The following companies were found which have the same name as TORNADO WIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TORNADO WIRE (IRELAND) LIMITED 42 Grattan Street Portlaoise, LAOIS, R32 HR62, Ireland R32 HR62 Active Company formed on the 2010-11-11
TORNADO WIRELESS, INC. 130 MIDLAND HILL ROAD CHENANGO OXFORD NEW YORK 13830 Active Company formed on the 2011-07-08
TORNADO WIRELESS LLC 2790 CHANTILLY AVE KISSIMMEE FL 34741 Active Company formed on the 2020-08-13

Company Officers of TORNADO WIRE LIMITED

Current Directors
Officer Role Date Appointed
KENNETH CAMPBELL
Company Secretary 2002-11-20
KENNETH CAMPBELL
Director 1989-11-15
LYNN JULIE HALL
Director 2007-09-03
PAUL WALTER HARRIS
Director 2013-05-01
STEVENSON MCKAY
Director 1996-11-20
JONATHAN MILLER
Director 2011-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JERRY BRADNAM
Director 2007-01-01 2010-09-24
ALEXANDER CLIVE MONTEATH NICHOLSON
Director 1996-11-20 2007-07-01
JOHN ARCHIBALD BURDON-COOPER
Director 1989-11-15 2005-10-12
GEOFFREY CHARLES HANCOCK
Director 2001-09-01 2005-10-12
IAIN CHARLES DEMPSTER BREESE
Company Secretary 1989-11-15 2002-11-20
IAIN CHARLES DEMPSTER BREESE
Director 1989-11-15 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH CAMPBELL TORNADO GROUP LIMITED Director 2004-09-23 CURRENT 2004-09-23 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
2024-11-26CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-09-25APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOGG
2024-09-25DIRECTOR APPOINTED MRS REBECCA MARY GALLEY
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR MATTIAS NORDGRIP
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK ROYSTON DAKIN
2023-09-28DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2023-09-28DIRECTOR APPOINTED MR PHILIP JENS MAX LOFGREN
2023-09-20Director's details changed for Mattias Kristiansson on 2023-09-18
2023-09-20DIRECTOR APPOINTED MR ALEXANDER JAMES BRETHERTON
2023-09-20APPOINTMENT TERMINATED, DIRECTOR LYNN JULIE HALL
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-09AP01DIRECTOR APPOINTED MR PETER JOHN HOGG
2022-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-07-12AP01DIRECTOR APPOINTED MRS LYNN JULIE HALL
2022-05-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLER
2022-02-25AP01DIRECTOR APPOINTED FREDRIK BERGEGARD
2022-02-25TM02Termination of appointment of Kenneth Campbell on 2022-01-14
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALTER HARRIS
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0649200013
2017-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0649200012
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 105300
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-01AUDAUDITOR'S RESIGNATION
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 105300
2015-11-30AR0115/11/15 ANNUAL RETURN FULL LIST
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 105300
2014-11-20AR0115/11/14 ANNUAL RETURN FULL LIST
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 105300
2013-11-21AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-04CH01Director's details changed for Mr Kenneth Campbell on 2013-08-14
2013-06-05AP01DIRECTOR APPOINTED MR PAUL WALTER HARRIS
2012-11-27AR0115/11/12 ANNUAL RETURN FULL LIST
2011-11-21AR0115/11/11 ANNUAL RETURN FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MR JONATHAN MILLER
2011-11-09MG02sStatement of satisfaction in full or in part of a charge /full /charge no 6
2011-11-04MG02sStatement of satisfaction in full or in part of a charge /full /charge no 5
2011-10-27MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 5
2011-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-02MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-03-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-29AR0115/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVENSON MCKAY / 01/12/2009
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/12/2009
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 01/12/2009
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JERRY BRADNAM
2010-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-11AR0115/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVENSON MCKAY / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN JULIE HALL / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CAMPBELL / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JERRY BRADNAM / 11/12/2009
2009-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-11363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2006-11-29363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-04-11419a(Scot)DEC MORT/CHARGE *****
2006-04-11419a(Scot)DEC MORT/CHARGE *****
2006-04-11419a(Scot)DEC MORT/CHARGE *****
2005-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-08RES13AGREEMENT 12/10/05
2005-11-08288bDIRECTOR RESIGNED
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-08288bDIRECTOR RESIGNED
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-05410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-21363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25930 - Manufacture of wire products, chain and springs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026725 Active Licenced property: MUTHILL ROAD CRIEFF GB PH7 4HQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026725 Active Licenced property: MUTHILL ROAD CRIEFF GB PH7 4HQ.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0026725 Active Licenced property: MUTHILL ROAD CRIEFF GB PH7 4HQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-24 Outstanding HSBC BANK PLC
2017-07-24 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-03-28 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 2011-03-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-23 Outstanding HSBC BANK PLC
STANDARD SECURITY 2011-03-14 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-02-01 Outstanding HSBC BANK PLC
STANDARD SECURITY 2005-10-28 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2005-10-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-10-19 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1995-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1995-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TORNADO WIRE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TORNADO WIRE LIMITED

TORNADO WIRE LIMITED has registered 1 patents

GB2322386 ,

Domain Names

TORNADO WIRE LIMITED owns 1 domain names.

tornadowire.co.uk  

Trademarks
We have not found any records of TORNADO WIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TORNADO WIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2013-06-23 GBP £507
Cambridgeshire County Council 2012-10-10 GBP £560 Trees / landscaping materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TORNADO WIRE 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 WIRE 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 WIRE 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.