Background WavePink WaveYellow Wave

C & A CONSULTANTS (TORQUAY) LIMITED (02773632)

C & A CONSULTANTS (TORQUAY) LIMITED (02773632) is an active UK company. incorporated on 15 December 1992. with registered office in Torquay. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. C & A CONSULTANTS (TORQUAY) LIMITED has been registered for 33 years. Current directors include DENBY, Alan, MONTGOMERY, Liam Michael.

Company Number
02773632
Status
active
Type
ltd
Incorporated
15 December 1992
Age
33 years
Address
Tor Hill House, Torquay, TQ2 5QW
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DENBY, Alan, MONTGOMERY, Liam Michael
SIC Codes
42990, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & A CONSULTANTS (TORQUAY) LIMITED

C & A CONSULTANTS (TORQUAY) LIMITED is an active company incorporated on 15 December 1992 with the registered office located in Torquay. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. C & A CONSULTANTS (TORQUAY) LIMITED was registered 33 years ago.(SIC: 42990, 71129)

Status

active

Active since 33 years ago

Company No

02773632

LTD Company

Age

33 Years

Incorporated 15 December 1992

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Tor Hill House Union Street Torquay, TQ2 5QW,

Previous Addresses

Moose Hall Barewell Road St Marychurch Torquay Devon TQ1 4PA
From: 4 June 2010To: 19 March 2021
Moose Hall Barewell Road St Marychurch Torquay Devon TQ1 4PA United Kingdom
From: 28 January 2010To: 4 June 2010
28 Victoria Street Paignton Devon TQ4 5DN
From: 15 December 1992To: 28 January 2010
Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Dec 92
Loan Cleared
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Mar 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DENBY, Alan

Active
Union Street, TorquayTQ2 5QW
Born April 1975
Director
Appointed 15 Mar 2024

MONTGOMERY, Liam Michael

Active
Union Street, TorquayTQ2 5QW
Born October 1976
Director
Appointed 10 Jun 2022

BLANK, Christopher John

Resigned
37 Providence Street, PlymouthPL4 8JQ
Secretary
Appointed 15 Dec 1992
Resigned 29 Dec 1992

HEARD, Andrew Charles

Resigned
Barewell Road, TorquayTQ1 4PA
Secretary
Appointed 29 Dec 1992
Resigned 04 Apr 2019

SHERRY, Andrew

Resigned
Union Street, TorquayTQ2 5QW
Secretary
Appointed 04 Apr 2019
Resigned 15 Mar 2024

BLANK, Christopher John

Resigned
37 Providence Street, PlymouthPL4 8JQ
Born July 1957
Director
Appointed 15 Dec 1992
Resigned 29 Dec 1992

CHADWICK, Jeffrey John

Resigned
100 Reddicliff Close, PlymouthPL9 9QJ
Born May 1954
Director
Appointed 04 Jan 1993
Resigned 31 Dec 1995

CHADWICK, Robert James

Resigned
17 Central Avenue, PaigntonTQ3 2SS
Born February 1948
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2005

HEARD, Andrew Charles

Resigned
Barewell Road, TorquayTQ1 4PA
Born May 1968
Director
Appointed 15 Dec 1992
Resigned 04 Apr 2019

JONES, Timothy Philip

Resigned
Barewell Road, TorquayTQ1 4PA
Born August 1974
Director
Appointed 02 Jan 2005
Resigned 04 Apr 2019

MINSHALL, Barry John

Resigned
67 Fern Road, Newton AbbotTQ12 4NZ
Born March 1944
Director
Appointed 29 Dec 1992
Resigned 30 Apr 2004

PARROCK, Steven George

Resigned
Union Street, TorquayTQ2 5QW
Born August 1959
Director
Appointed 04 Apr 2019
Resigned 10 Jun 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Dec 1992
Resigned 08 Dec 1993

Persons with significant control

3

1 Active
2 Ceased

Torbay Economic Development Company Limited

Active
Union Street, TorquayTQ2 5QW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2019

Mr Timothy Philip Jones

Ceased
Barewell Road, TorquayTQ1 4PA
Born August 1974

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 04 Apr 2019

Mr Andrew Charles Heard

Ceased
Barewell Road, TorquayTQ1 4PA
Born May 1968

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 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

132

Resolution
8 April 2026
RESOLUTIONSResolutions
Memorandum Articles
8 April 2026
MAMA
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
17 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2022
AAAnnual Accounts
Legacy
16 March 2022
PARENT_ACCPARENT_ACC
Legacy
16 March 2022
AGREEMENT2AGREEMENT2
Legacy
16 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
17 February 2021
AGREEMENT2AGREEMENT2
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
26 January 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
7 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Legacy
15 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1995
AAAnnual Accounts
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
20 December 1993
363b363b
Legacy
15 September 1993
224224
Legacy
15 September 1993
88(2)R88(2)R
Legacy
3 June 1993
88(2)R88(2)R
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Resolution
3 June 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
18 December 1992
288288
Incorporation Company
15 December 1992
NEWINCIncorporation