Background WavePink WaveYellow Wave

TORTWORTH ESTATE LIMITED (00275988)

TORTWORTH ESTATE LIMITED (00275988) is an active UK company. incorporated on 17 May 1933. with registered office in Gloucestershire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in raising of dairy cattle and 3 other business activities. TORTWORTH ESTATE LIMITED has been registered for 92 years. Current directors include BROWN, Roland Kenneth, JACKSON, Andrew Robert, KNIGHT, Benjamin Richard Austen and 1 others.

Company Number
00275988
Status
active
Type
ltd
Incorporated
17 May 1933
Age
92 years
Address
Tortworth Estate Office,, Gloucestershire, GL12 8HF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Raising of dairy cattle
Directors
BROWN, Roland Kenneth, JACKSON, Andrew Robert, KNIGHT, Benjamin Richard Austen, MORETON, Robert Matthew, The Honourable
SIC Codes
01410, 02100, 55209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORTWORTH ESTATE LIMITED

TORTWORTH ESTATE LIMITED is an active company incorporated on 17 May 1933 with the registered office located in Gloucestershire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in raising of dairy cattle and 3 other business activities. TORTWORTH ESTATE LIMITED was registered 92 years ago.(SIC: 01410, 02100, 55209, 68209)

Status

active

Active since 92 years ago

Company No

00275988

LTD Company

Age

92 Years

Incorporated 17 May 1933

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TORTWORTH ESTATE
From: 6 March 2024To: 6 March 2024
TORTWORTH ESTATE COMPANY(THE)
From: 17 May 1933To: 6 March 2024
Contact
Address

Tortworth Estate Office, Tortworth, Wotton Under Edge Gloucestershire, GL12 8HF,

Timeline

18 key events • 1933 - 2023

Funding Officers Ownership
Company Founded
May 33
Director Left
Jun 13
Director Joined
Jun 13
Capital Reduction
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROWN, Roland Kenneth

Active
Tortworth Estate Office,, GloucestershireGL12 8HF
Born October 1975
Director
Appointed 01 Apr 2021

JACKSON, Andrew Robert

Active
Tamworth Road, Ashby-De-La-ZouchLE65 2BY
Born April 1959
Director
Appointed 26 Nov 2014

KNIGHT, Benjamin Richard Austen

Active
Cirencester Office Park, CirencesterGL7 6JJ
Born October 1972
Director
Appointed 26 Nov 2014

MORETON, Robert Matthew, The Honourable

Active
Crockleys Farm Tortworth, Wotton Under EdgeGL12 8HE
Born March 1964
Director
Appointed N/A

CURTIS, Barbara Mary

Resigned
3 Severn Close, Wotton Under EdgeGL12 8TZ
Secretary
Appointed N/A
Resigned 31 Mar 1995

LEWIS, Teresa June

Resigned
Tortworth Estate Office,, GloucestershireGL12 8HF
Secretary
Appointed 14 Sept 2016
Resigned 10 Apr 2024

MORETON, Robert Matthew, The Honourable

Resigned
Crockleys Farm Tortworth, Wotton Under EdgeGL12 8HE
Secretary
Appointed 12 Apr 1995
Resigned 14 Sept 2016

KILLEN, Robert Hugh

Resigned
Tortworth Estate Office,, GloucestershireGL12 8HF
Born March 1957
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2021

MARTIN, Alastair Gilbert

Resigned
Castle Lane, WellsBA5 1NN
Born August 1960
Director
Appointed N/A
Resigned 30 Apr 2013

MORETON, Basil Howard, The Rt Hon The Sixth

Resigned
Tortworth House, Wotton Under EdgeGL12 8HQ
Born November 1917
Director
Appointed N/A
Resigned 12 Nov 1991

MORETON, David Leslie, Earl Of Ducie

Resigned
Talbots End Farm, Wotton Under EdgeGL12 8AJ
Born September 1951
Director
Appointed N/A
Resigned 31 Dec 2015

MORETON COUNTESS OF DUCIE, Alison May, The Rt Hon

Resigned
21 Courville Close, BristolBS12 2RR
Born December 1926
Director
Appointed N/A
Resigned 25 Apr 1997

WICKS, Terence Peter

Resigned
Tortworth Estate Office,, GloucestershireGL12 8HF
Born April 1948
Director
Appointed 30 Apr 2013
Resigned 31 Dec 2015

Persons with significant control

5

2 Active
3 Ceased
Tortworth, Wotton-Under-EdgeGL12 8HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 18 Sept 2023

The Rt Hon The 7th Earl Of Ducie David Leslie Moreton

Active
Tortworth Estate Office,, GloucestershireGL12 8HF
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2018

The Honourable Robert Matthew Moreton

Active
Tortworth Estate Office,, GloucestershireGL12 8HF
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2018

The Honourable Robert Matthew Moreton

Ceased
Tortworth, Wotton-Under-EdgeGL12 8HE
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2018

The Rt Hon The 7th Earl Of Ducie David Leslie Moreton

Ceased
Talbots End, Wotton-Under-EdgeGL12 8AJ
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Certificate Change Of Name Re Registration To Limited
6 March 2024
CERT2CERT2
Re Registration Memorandum Articles
6 March 2024
MARMAR
Resolution
6 March 2024
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
6 March 2024
RR06RR06
Certificate Change Of Name Company
6 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 March 2024
CONNOTConfirmation Statement Notification
Memorandum Articles
30 January 2024
MAMA
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
20 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Capital Cancellation Shares
20 May 2014
SH06Cancellation of Shares
Resolution
20 May 2014
RESOLUTIONSResolutions
Miscellaneous
19 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Appoint Person Director Company With Name Date
17 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2013
TM01Termination of Director
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Miscellaneous
13 June 2011
MISCMISC
Miscellaneous
12 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
15 July 2009
363aAnnual Return
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
287Change of Registered Office
Legacy
24 July 2006
363aAnnual Return
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
169169
Resolution
21 January 2005
RESOLUTIONSResolutions
Memorandum Articles
7 January 2005
MEM/ARTSMEM/ARTS
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
9 September 1998
AUDAUD
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
169169
Legacy
2 August 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
23 April 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1992
363sAnnual Return (shuttle)
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Legacy
20 November 1991
288288
Legacy
3 July 1991
363b363b
Legacy
3 July 1991
363(287)363(287)
Legacy
4 July 1990
363363
Legacy
18 July 1989
363363
Legacy
22 February 1989
288288
Legacy
31 January 1989
288288
Legacy
29 June 1988
363363
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Legacy
5 June 1986
363363
Legacy
2 August 1982
363363
Incorporation Company
14 May 1933
NEWINCIncorporation