About

Registered Number: 01025224
Date of Incorporation: 24/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 34a Aston Road, Waterlooville, Hampshire, PO7 7XQ

 

Having been setup in 1971, Torberry Connectors Ltd are based in Waterlooville in Hampshire, it's status is listed as "Active". Torberry Connectors Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELEY, Sharon Pamela 03 November 1997 - 1
KEELEY, Stephen Henry 03 November 1997 - 1
BUTTON, Kenneth Victor N/A 03 November 1997 1
BUTTON, Linda Patricia N/A 03 November 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
MR01 - N/A 22 January 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 28 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 13 January 2012
AR01 - Annual Return 20 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AD01 - Change of registered office address 02 August 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 26 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 October 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2006
AA - Annual Accounts 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 October 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 24 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2002
395 - Particulars of a mortgage or charge 16 November 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 04 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
363s - Annual Return 22 October 1998
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 24 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
363b - Annual Return 12 March 1993
AA - Annual Accounts 14 October 1992
287 - Change in situation or address of Registered Office 25 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 01 March 1991
363 - Annual Return 01 March 1991
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 04 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2020 Outstanding

N/A

All assets debenture 13 October 2011 Outstanding

N/A

Debenture 09 November 2001 Fully Satisfied

N/A

Debenture 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.