About

Registered Number: 02589507
Date of Incorporation: 07/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: The Railway Station, Chapel Street, Market Rasen, Lincolnshire, LN8 3AQ,

 

Torbulk Ltd was founded on 07 March 1991 and are based in Market Rasen in Lincolnshire, it's status is listed as "Active". We do not know the number of employees at the business. Howson, Joanne Louise, Blakey, Simon James, Howson, Andrew Peter, Parker, Jason are listed as directors of Torbulk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWSON, Joanne Louise 21 April 2016 - 1
HOWSON, Andrew Peter 01 August 2011 25 June 2012 1
PARKER, Jason 01 August 2011 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BLAKEY, Simon James 07 March 1991 06 March 2013 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 March 2020
CS01 - N/A 28 February 2020
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 11 November 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 31 July 2018
AD01 - Change of registered office address 10 July 2018
TM01 - Termination of appointment of director 18 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 15 November 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 08 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 06 March 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 18 March 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 24 March 1999
395 - Particulars of a mortgage or charge 29 October 1998
AA - Annual Accounts 08 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1998
363s - Annual Return 11 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 27 November 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 19 October 1995
395 - Particulars of a mortgage or charge 23 June 1995
363s - Annual Return 08 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 18 March 1994
395 - Particulars of a mortgage or charge 25 January 1994
AA - Annual Accounts 04 November 1993
395 - Particulars of a mortgage or charge 29 October 1993
363s - Annual Return 15 June 1993
AA - Annual Accounts 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1992
363s - Annual Return 19 June 1992
288 - N/A 13 May 1991
288 - N/A 13 May 1991
288 - N/A 13 May 1991
287 - Change in situation or address of Registered Office 13 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 1998 Outstanding

N/A

Accounts charge 20 November 1997 Fully Satisfied

N/A

Debenture 20 November 1997 Fully Satisfied

N/A

Debenture 08 June 1995 Fully Satisfied

N/A

Deed of subordination and assignment 17 January 1994 Fully Satisfied

N/A

Deed of subordination and assignment in respect of M.V."comity" 11 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.