ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tor Coatings Limited

Tor Coatings Limited is an active company incorporated on 6 August 2002 with the registered office located in . Tor Coatings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04503854
Private limited company
Age
23 years
Incorporated 6 August 2002
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 6 August 2025 (1 month ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
United Kingdom
Address changed on 16 Aug 2024 (1 year ago)
Previous address was
Telephone
01914106611
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1964
Director • Chief Executive Officer • British • Lives in UK • Born in Dec 1962
Tremco CPG UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watco UK Limited
Andrew Francis White and John Patrick Kavanagh are mutual people.
Active
Vintiquities Limited
Andrew Francis White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £5K (-100%)
Turnover
£84.57M
Increased by £9.73M (+13%)
Employees
359
Increased by 30 (+9%)
Total Assets
£50.33M
Decreased by £13.64M (-21%)
Total Liabilities
-£22.19M
Increased by £4.41M (+25%)
Net Assets
£28.13M
Decreased by £18.05M (-39%)
Debt Ratio (%)
44%
Increased by 16.3% (+59%)
Latest Activity
Confirmation Submitted
20 Days Ago on 18 Aug 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Andrew Francis White Details Changed
1 Year Ago on 16 Aug 2024
Tremco Cpg Uk Limited (PSC) Details Changed
1 Year Ago on 16 Aug 2024
Registers Moved To Registered Address
1 Year Ago on 16 Aug 2024
Mr John Patrick Kavanagh Details Changed
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Oct 2023
Mr John Patrick Kavanagh Details Changed
4 Years Ago on 9 Apr 2021
Get Credit Report
Discover Tor Coatings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 18 Aug 2025
Director's details changed for Mr John Patrick Kavanagh on 9 April 2021
Submitted on 31 Jul 2025
Director's details changed for Andrew Francis White on 16 August 2024
Submitted on 31 Jul 2025
Director's details changed for Mr John Patrick Kavanagh on 6 August 2024
Submitted on 31 Jul 2025
Change of details for Tremco Cpg Uk Limited as a person with significant control on 16 August 2024
Submitted on 4 Feb 2025
Full accounts made up to 31 May 2024
Submitted on 15 Oct 2024
Confirmation statement made on 6 August 2024 with no updates
Submitted on 19 Aug 2024
Register(s) moved to registered office address Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD
Submitted on 16 Aug 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
Submitted on 6 Aug 2024
Full accounts made up to 31 May 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year