Background WavePink WaveYellow Wave

TORDOFF ENGINEERING COMPANY LIMITED (00998678)

TORDOFF ENGINEERING COMPANY LIMITED (00998678) is an active UK company. incorporated on 1 January 1971. with registered office in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. TORDOFF ENGINEERING COMPANY LIMITED has been registered for 55 years. Current directors include ADAMS, Jonathan Michael, BRADLEY, John, REES, Kevin.

Company Number
00998678
Status
active
Type
ltd
Incorporated
1 January 1971
Age
55 years
Address
Unit B4 Baird Court Baird Court, Wellingborough, NN8 6QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
ADAMS, Jonathan Michael, BRADLEY, John, REES, Kevin
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORDOFF ENGINEERING COMPANY LIMITED

TORDOFF ENGINEERING COMPANY LIMITED is an active company incorporated on 1 January 1971 with the registered office located in Wellingborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. TORDOFF ENGINEERING COMPANY LIMITED was registered 55 years ago.(SIC: 71129)

Status

active

Active since 55 years ago

Company No

00998678

LTD Company

Age

55 Years

Incorporated 1 January 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit B4 Baird Court Baird Court Park Farm Industrial Estate Wellingborough, NN8 6QJ,

Previous Addresses

120 Havelock Street Kettering Northants NN16 9QA
From: 1 January 1971To: 13 October 2022
Timeline

15 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Dec 70
Director Left
Mar 12
Director Joined
May 12
Loan Cleared
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Left
Jan 25
Loan Cleared
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ADAMS, Jonathan Michael

Active
Baird Court, WellingboroughNN8 6QJ
Born April 1969
Director
Appointed 05 Nov 2018

BRADLEY, John

Active
Baird Court, WellingboroughNN8 6QJ
Born March 1965
Director
Appointed 05 Nov 2018

REES, Kevin

Active
Baird Court, WellingboroughNN8 6QJ
Born February 1972
Director
Appointed 05 Nov 2018

BANNELL, Jennifer Margaret

Resigned
Orchy Lodge 116 London Road, KetteringNN15 7QE
Secretary
Appointed N/A
Resigned 29 May 2012

BANNELL, Alan Patrick Kingsford

Resigned
Orchy Lodge 116 London Road, KetteringNN15 7QE
Born August 1929
Director
Appointed N/A
Resigned 16 Mar 2012

BANNELL, Jennifer Margaret

Resigned
Barton Seagrave, KetteringNN15 5AE
Born December 1942
Director
Appointed 17 Mar 2012
Resigned 05 Nov 2018

COBB, Geoffrey

Resigned
30 Hatton Avenue, WellingboroughNN8 5AP
Born May 1942
Director
Appointed N/A
Resigned 01 Jan 2019

ODELL, Clive Anthony

Resigned
Baird Court, WellingboroughNN8 6QJ
Born February 1953
Director
Appointed 05 Nov 2018
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Sherwood Road, BrighouseHD6 1QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2018

Mrs Jennifer Margaret Bannell

Ceased
120 Havelock Street, NorthantsNN16 9QA
Born December 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018

Mr Geoffrey Cobb

Ceased
WellingboroughNN8 5AP
Born May 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
3 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
20 May 1989
403aParticulars of Charge Subject to s859A
Legacy
1 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Accounts With Accounts Type Small Group
26 May 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Full Group
13 August 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
395Particulars of Mortgage or Charge
Incorporation Company
1 January 1971
NEWINCIncorporation