Company NameJoseph Torr Limited
Company StatusActive
Company Number00686794
CategoryPrivate Limited Company
Incorporation Date17 March 1961(62 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMrs Frances Margaret Ridgway
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(31 years after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence AddressMoat Hall Farm
Clarke Lane, Bollington
Macclesfield
Cheshire
SK10 5AJ
Director NameMr James William Torr
Date of BirthApril 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(53 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressJennys Farm Hurdsfield
Macclesfield
Cheshire
SK10 5SY
Director NameMr Peter Joseph Torr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(53 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Swanscoe Farm Swanscoe Lane
Rainow
Macclesfield
Cheshire
SK10 5SZ
Secretary NamePeter Joseph Torr
NationalityBritish
StatusCurrent
Appointed27 January 2015(53 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressHigher Swanscoe Farm Swanscoe Lane
Rainow
Macclesfield
Cheshire
SK10 5SZ
Director NameMr Alan George Torr
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years after company formation)
Appointment Duration10 years, 6 months (resigned 14 September 2002)
RoleFarmer
Correspondence AddressHigher Swanscoe Farm
Higher Hurdsfield
Macclesfield
Cheshire
SK10 5SZ
Director NameMr Geoffrey William Torr
Date of BirthFebruary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years after company formation)
Appointment Duration25 years, 8 months (resigned 14 November 2017)
RoleFarmer
Correspondence AddressShoresclough Farm
Well Lane, Rainow
Macclesfield
Cheshire
SK10 5SY
Director NameMr Joseph Philip Torr
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years after company formation)
Appointment Duration22 years, 8 months (resigned 23 November 2014)
RoleFarmer
Correspondence AddressHigher Swanscoe Farm
Higher Hurdsfield
Macclesfield
Cheshire
SK10 5SZ
Secretary NameMr Joseph Philip Torr
NationalityBritish
StatusResigned
Appointed14 March 1992(31 years after company formation)
Appointment Duration22 years, 8 months (resigned 23 November 2014)
RoleCompany Director
Correspondence AddressHigher Swanscoe Farm
Higher Hurdsfield
Macclesfield
Cheshire
SK10 5SZ

Contact

Telephone01625 422902
Telephone regionMacclesfield

Location

Registered AddressHigher Swanscoe Farm
Higher Hurdsfield
Macclesfield
Cheshire
SK10 5SZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishHigher Hurdsfield
WardBollington

Shareholders

2.5k at £1Joseph Phillip Torr
27.32%
Ordinary
2.5k at £1Geoffery William Torr
27.31%
Ordinary
1.6k at £1Mrs Frances Margaret Ridgway
18.06%
Ordinary
1.2k at £1James William Torr
13.66%
Ordinary
1.2k at £1Mr Peter Joseph Torr
13.66%
Ordinary

Financials

Year2014
Net Worth£185,278
Cash£135,117
Current Liabilities£300,196

Accounts

Latest Accounts31 March 2023 (8 months, 1 week ago)
Next Accounts Due31 December 2024 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (8 months, 1 week ago)
Next Return Due13 April 2024 (4 months, 1 week from now)

Charges

7 November 2002Delivered on: 15 November 2002
Satisfied on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Higher fold farm hurdsfield macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 March 1976Delivered on: 30 March 1976
Satisfied on: 17 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wood end farm, kerridge road, rainow, nr macclesfield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1969Delivered on: 3 February 1969
Satisfied on: 17 February 2015
Persons entitled: Westminster Bank. LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Endon hall farm, kerridge macclesfield.
Fully Satisfied

Filing History

24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 9,000
(8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 9,000
(8 pages)
19 March 2015Appointment of James William Torr as a director on 27 January 2015 (3 pages)
25 February 2015Appointment of Peter Joseph Torr as a director on 27 January 2015 (3 pages)
25 February 2015Appointment of Peter Joseph Torr as a secretary on 27 January 2015 (3 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 9,000
(7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 30/03/09; full list of members (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 30/03/08; full list of members (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007Return made up to 30/03/07; full list of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 30/03/06; full list of members (8 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Return made up to 30/03/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Return made up to 30/03/04; full list of members (8 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
2 April 2002Return made up to 30/03/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 30/03/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/00
(8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1999Return made up to 30/03/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1998Return made up to 30/03/98; full list of members (6 pages)
12 June 1997Return made up to 30/03/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 August 1996Full accounts made up to 31 March 1995 (8 pages)
20 August 1996Return made up to 30/03/96; no change of members (6 pages)
15 March 1996Return made up to 14/03/95; full list of members (6 pages)