Company NameTownroe Limited
DirectorsRobert Michael Liddle and Martin Derek Hepworth
Company StatusActive
Company Number00429226
CategoryPrivate Limited Company
Incorporation Date7 February 1947(77 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Michael Liddle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 1992(45 years after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Park
Wreay
Carlisle
Cumbria
CA4 0RH
Secretary NameMr Martin Derek Hepworth
NationalityBritish
StatusCurrent
Appointed17 February 1992(45 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMr Martin Derek Hepworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(50 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address6 Leicester Crescent
Belgravia Court
Worksop
Nottinghamshire
S81 7SW
Director NameMr Harold Derek Hepworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(45 years after company formation)
Appointment Duration18 years (resigned 24 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Farm Mews
North Anston
Sheffield
South Yorkshire
S25 4FW
Director NameMr Robert Eric Kay
Date of BirthMarch 1914 (Born 110 years ago)
NationalityEnglish
StatusResigned
Appointed17 February 1992(45 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2003)
RoleChartered Accountant
Correspondence Address3 Ivy Park Court
Ivy Park Road
Sheffield
S10 3LA
Director NameMr Jack Pigott
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(47 years, 5 months after company formation)
Appointment Duration11 years (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Top Road
Grenoside
Sheffield
South Yorkshire
S35 8PE
Director NameWilliam Brown
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(51 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2005)
RoleProduction Manager
Correspondence Address20 Moorland View
Aston
Sheffield
S26 2FR
Director NameRobert Shaun Keighley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(51 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2005)
RoleSales Manager
Correspondence Address10 Stainborough Close
Dodworth
Barnsley
South Yorkshire
S75 3RD

Contact

Websitewellsrichardsonfs.co.uk

Location

Registered AddressCannon House
Rutland Road, Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Chestnut Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,995
Current Liabilities£90,995

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due3 March 2017 (overdue)

Charges

22 December 1998Delivered on: 9 January 1999
Satisfied on: 15 June 2006
Persons entitled: British Steel (Industry) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 1995Delivered on: 21 March 1995
Satisfied on: 15 June 2006
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation (receivables). See the mortgage charge document for full details.
Fully Satisfied
4 July 1995Delivered on: 13 July 1995
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee and debenture dated 21 december 1994 issued by the company and others
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid guarantee and debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 17 march 1995 between townroe LTD and griffin factors LTD and the company and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Outstanding
21 December 1994Delivered on: 4 January 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 April 2018Restoration by order of the court (3 pages)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
12 April 2016Application to strike the company off the register (3 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,002
(5 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,002
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,002
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,002
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,002
(5 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,002
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
11 August 2010Termination of appointment of Harold Hepworth as a director (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Return made up to 17/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 April 2006Return made up to 17/02/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Return made up to 17/02/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
14 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 November 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 November 2004Accounts for a small company made up to 31 July 2003 (7 pages)
24 February 2004Return made up to 17/02/04; full list of members (9 pages)
24 February 2004Return made up to 17/02/04; full list of members (9 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 March 2003Return made up to 17/02/03; full list of members (9 pages)
4 March 2003Return made up to 17/02/03; full list of members (9 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
11 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
19 March 2002Return made up to 17/02/02; full list of members (8 pages)
19 March 2002Return made up to 17/02/02; full list of members (8 pages)
20 February 2002Accounts for a small company made up to 31 July 2000 (5 pages)
20 February 2002Accounts for a small company made up to 31 July 2000 (5 pages)
27 February 2001Return made up to 17/02/01; full list of members (8 pages)
27 February 2001Return made up to 17/02/01; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 February 1999Return made up to 17/02/99; full list of members (8 pages)
22 February 1999Return made up to 17/02/99; full list of members (8 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
9 January 1999Particulars of mortgage/charge (7 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 February 1998Return made up to 17/02/98; full list of members (8 pages)
23 February 1998Return made up to 17/02/98; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 March 1997Return made up to 17/02/97; full list of members (6 pages)
17 March 1997Return made up to 17/02/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
25 February 1996Return made up to 17/02/96; full list of members (6 pages)
25 February 1996Return made up to 17/02/96; full list of members (6 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (10 pages)
25 May 1995Full accounts made up to 31 July 1994 (10 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
21 March 1995Particulars of mortgage/charge (8 pages)
9 May 1994Memorandum and Articles of Association (12 pages)
9 May 1994Memorandum and Articles of Association (12 pages)
7 February 1947Incorporation (1 page)
7 February 1947Incorporation (15 pages)
7 February 1947Incorporation (15 pages)
7 February 1947Incorporation (1 page)