Company NameTorus Engineering Ltd
DirectorLuke Aaron Holden
Company StatusActive
Company Number09085976
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameLuke Aaron Holden
NationalityBritish
StatusCurrent
Appointed28 August 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressOffice 2.4 Holmfield Mill
Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMr Luke Aaron Holden
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMr Marcus Paul Holden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Old Bridge Road
Southgate Business Court
Hornsea
HU18 1RP
Director NameMr Andrew David Freeth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMr Bernard Sharpe
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMr William Thomas Neergaard-Tedder
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2.4 Holmefield Mill Holdsworth Road
Halifax
West Yorkshire
HX3 6SN

Location

Registered AddressUnit 7 Old Bridge Road
Southgate Business Court
Hornsea
HU18 1RP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Built Up AreaHornsea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

3 July 2019Delivered on: 3 July 2019
Persons entitled: Cavendish Investments (Manchester) Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
24 July 2014Delivered on: 24 July 2014
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding

Filing History

29 February 2024Termination of appointment of Marcus Paul Holden as a director on 29 February 2024 (1 page)
29 February 2024Registered office address changed from Unit 2.4 Holmefield Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to Unit 7 Old Bridge Road Southgate Business Court Hornsea HU18 1RP on 29 February 2024 (1 page)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
7 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
3 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
1 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
27 August 2019Termination of appointment of William Thomas Neergaard-Tedder as a director on 31 May 2019 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
8 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 July 2019Registration of charge 090859760002, created on 3 July 2019 (37 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 April 2018Appointment of Mr William Thomas Neergaard-Tedder as a director on 27 April 2018 (2 pages)
16 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
29 March 2016Termination of appointment of Bernard Sharpe as a director on 4 March 2016 (2 pages)
29 March 2016Termination of appointment of Andrew David Freeth as a director on 4 March 2016 (2 pages)
29 March 2016Termination of appointment of Bernard Sharpe as a director on 4 March 2016 (2 pages)
29 March 2016Termination of appointment of Andrew David Freeth as a director on 4 March 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 November 2015Appointment of Mr Luke Aaron Holden as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Luke Aaron Holden as a director on 1 November 2015 (2 pages)
24 August 2015Appointment of Mr Andrew Freeth as a director on 21 August 2015 (2 pages)
24 August 2015Appointment of Mr Andrew Freeth as a director on 21 August 2015 (2 pages)
24 August 2015Appointment of Mr Bernard Sharpe as a director on 21 August 2015 (2 pages)
24 August 2015Appointment of Mr Bernard Sharpe as a director on 21 August 2015 (2 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
5 September 2014Appointment of Luke Aaron Holden as a secretary on 28 August 2014 (3 pages)
5 September 2014Appointment of Luke Aaron Holden as a secretary on 28 August 2014 (3 pages)
24 July 2014Registration of charge 090859760001, created on 24 July 2014 (38 pages)
24 July 2014Registration of charge 090859760001, created on 24 July 2014 (38 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)