Tortworth Estate Company(the) GLOUCESTERSHIRE


Founded in 1933, Tortworth Estate Company(the), classified under reg no. 00275988 is an active company. Currently registered at Tortworth Estate Office, GL12 8HF, Gloucestershire the company has been in the business for ninety one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Roland B., Benjamin K. and Andrew J. and others. In addition one secretary - Teresa L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tortworth Estate Company(the) Address / Contact

Office Address Tortworth Estate Office,
Office Address2 Tortworth, Wotton Under Edge
Town Gloucestershire
Post code GL12 8HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00275988
Date of Incorporation Wed, 17th May 1933
Industry Other letting and operating of own or leased real estate
Industry Silviculture and other forestry activities
End of financial Year 31st December
Company age 91 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Roland B.

Position: Director

Appointed: 01 April 2021

Teresa L.

Position: Secretary

Appointed: 14 September 2016

Benjamin K.

Position: Director

Appointed: 26 November 2014

Andrew J.

Position: Director

Appointed: 26 November 2014

Robert M.

Position: Director

Appointed: 27 June 1991

Robert K.

Position: Director

Appointed: 01 January 2016

Resigned: 31 March 2021

Terence W.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2015

Robert M.

Position: Secretary

Appointed: 12 April 1995

Resigned: 14 September 2016

Barbara C.

Position: Secretary

Appointed: 27 June 1991

Resigned: 31 March 1995

Basil M.

Position: Director

Appointed: 27 June 1991

Resigned: 12 November 1991

Alison M.

Position: Director

Appointed: 27 June 1991

Resigned: 25 April 1997

Alastair M.

Position: Director

Appointed: 27 June 1991

Resigned: 30 April 2013

David M.

Position: Director

Appointed: 27 June 1991

Resigned: 31 December 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is David M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tapwell Park Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David M.

Notified on 18 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 18 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Tapwell Park Limited

Tortworth Estate Office Tortworth, Wotton-Under-Edge, Glos, GL12 8HF, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies
Registration number 11187213
Notified on 1 June 2018
Ceased on 18 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand660 092793 702762 3541 025 348485 559
Current Assets2 042 0031 944 3612 037 4851 958 6821 779 408
Debtors867 084613 664741 838375 858748 333
Net Assets Liabilities29 759 66429 819 15330 498 85032 672 59343 726 012
Other Debtors519 226261 612143 16118 08344 977
Property Plant Equipment8 782 1709 324 15711 001 66213 799 51729 563 146
Total Inventories514 827536 995533 293557 476545 516
Other
Accrued Liabilities Deferred Income8 7287 2755 8224 3692 916
Accumulated Amortisation Impairment Intangible Assets   2 4435 420
Accumulated Depreciation Impairment Property Plant Equipment784 218872 558935 0041 013 9361 039 126
Additions Other Than Through Business Combinations Investment Property Fair Value Model  7 497222 00018 560
Average Number Employees During Period1814121414
Bank Borrowings2 326 2802 284 3042 161 8332 003 3261 847 825
Bank Borrowings Overdrafts1 753 1481 569 6151 402 3491 199 0961 029 044
Bank Overdrafts57 41388 88014 53485 587 
Corporation Tax Payable25 03733 89072 73559 380 
Creditors2 215 5862 145 0252 019 2551 849 6391 738 320
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 36223 9925 09134 961
Disposals Investment Property Fair Value Model   13 172 
Disposals Property Plant Equipment 1 90023 9926 03639 950
Finance Lease Liabilities Present Value Total7993 4321 0371 03749 663
Fixed Assets35 852 24535 866 98236 430 73438 701 65256 450 914
Increase Decrease In Property Plant Equipment    80 190
Increase From Amortisation Charge For Year Intangible Assets   2 4432 977
Increase From Depreciation Charge For Year Property Plant Equipment 89 70286 43884 02360 151
Intangible Assets   9 77310 796
Intangible Assets Gross Cost   12 21616 216
Investment Property27 069 05326 541 80325 428 05024 891 34026 875 500
Investment Property Fair Value Model27 069 05326 541 80325 428 05024 891 34026 875 500
Investments Fixed Assets1 0221 0221 0221 0221 472
Net Current Assets Liabilities1 371 6291 351 4421 436 7281 253 363796 825
Other Investments Other Than Loans1 0221 0221 0221 0221 472
Other Taxation Social Security Payable1 215 53 051  
Prepayments Accrued Income289 639272 909449 611284 819433 464
Property Plant Equipment Gross Cost9 566 38810 196 71511 936 66614 813 45330 602 272
Provisions For Liabilities Balance Sheet Subtotal5 248 6245 254 2465 349 3575 432 78311 783 407
Total Additions Including From Business Combinations Intangible Assets   12 2164 000
Total Additions Including From Business Combinations Property Plant Equipment 104 977113 943138 817213 581
Total Assets Less Current Liabilities37 223 87437 218 42437 867 46239 955 01557 247 739
Total Borrowings2 383 6932 373 1842 176 3672 088 9131 847 825
Total Increase Decrease From Revaluations Property Plant Equipment   1 913 57515 615 188
Trade Creditors Trade Payables165 970168 478114 321127 045351 480
Trade Debtors Trade Receivables57 77079 143148 79272 956269 892
Transfers To From Property Plant Equipment Fair Value Model 527 2501 121 250830 431 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (14 pages)

Company search

Advertisements