Company NameTorrent Trackside Limited
Company StatusActive
Company Number01132882
CategoryPrivate Limited Company
Incorporation Date6 September 1973(50 years, 8 months ago)
Previous NameTorrent (Rugeley) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1997(23 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Secretary NameMrs Sarah Elizabeth Jones
StatusCurrent
Appointed19 September 2023(50 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Director NameMr Keith John Winstanley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(50 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Director NameMr Anthony Joseph Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadmore Wood
Radmore Lane Abbots Bromley
Rugeley
Staffs
WS15 3AS
Director NameJosephine Mary Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chadsfield Road
Rugeley
Staffordshire
WS15 2QP
Secretary NameMr Anthony Joseph Smith
NationalityBritish
StatusResigned
Appointed02 May 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadmore Wood
Radmore Lane Abbots Bromley
Rugeley
Staffs
WS15 3AS
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(23 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusResigned
Appointed29 July 1997(23 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Kent Road
Harrogate
HG1 2NL
Director NameRichard Thomson Donald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(24 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Hunts Road
Stratford Upon Avon
Warwickshire
CV37 7JJ
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Michael John Holt
NationalityBritish
StatusResigned
Appointed05 July 2004(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(37 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusResigned
Appointed01 March 2011(37 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
Secretary NameAnna Catherine Bielby
StatusResigned
Appointed19 January 2023(49 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD

Contact

Websitewww.torrent.co.uk
Email address[email protected]
Telephone0845 7697168
Telephone regionUnknown

Location

Registered AddressC/O Vp Plc
Central House Beckwith Knowle
Otley Road Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£21,444,000
Gross Profit£6,189,000
Net Worth£13,583,000
Cash£1,680,000
Current Liabilities£5,170,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

12 July 2010Delivered on: 21 July 2010
Satisfied on: 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects extending to 0.319 hectares or thereby at shettleston permanent way depot glasgow. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 September 2008Delivered on: 8 October 2008
Satisfied on: 5 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the chargee the security trustee and/or other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 December 2007Delivered on: 31 December 2007
Satisfied on: 18 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Composite debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage the property,first fixed charge all other property and all interest in property,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details.
Fully Satisfied
30 March 1998Delivered on: 3 April 1998
Satisfied on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 July 1992Delivered on: 9 July 1992
Satisfied on: 22 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at wellington drive off lichfield st, rugeley staffordshire with fixtures & fittings & benefit of all rights licences & goodwill.
Fully Satisfied
6 October 1982Delivered on: 14 October 1982
Satisfied on: 7 July 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied
2 May 1979Delivered on: 14 May 1979
Satisfied on: 7 July 1998
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 17 November 2007
Persons entitled: First Engineering Limited

Classification: Standard security which was presented for registration in scotland on 6 november 2007 dated 10 october 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subjects extending to 0.319 hectares or thereby at shettleston permanent way depot, glasgow. See the mortgage charge document for full details.
Outstanding
4 June 2021Delivered on: 17 June 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 21 January 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 22 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 May 2013Delivered on: 22 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 September 2023Appointment of Mrs Sarah Elizabeth Jones as a secretary on 19 September 2023 (2 pages)
22 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 March 2022 (37 pages)
19 January 2023Termination of appointment of Allison Margaret Bainbridge as a director on 19 January 2023 (1 page)
19 January 2023Appointment of Anna Catherine Bielby as a secretary on 19 January 2023 (2 pages)
19 January 2023Appointment of Anna Catherine Bielby as a director on 19 January 2023 (2 pages)
19 January 2023Termination of appointment of Allison Margaret Bainbridge as a secretary on 19 January 2023 (1 page)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
14 March 2022Change of details for Vp Plc as a person with significant control on 14 March 2022 (2 pages)
29 November 2021Full accounts made up to 31 March 2021 (38 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
17 June 2021Registration of charge 011328820013, created on 4 June 2021 (52 pages)
10 June 2021Satisfaction of charge 011328820010 in full (1 page)
8 February 2021Full accounts made up to 31 March 2020 (41 pages)
21 August 2020Satisfaction of charge 6 in full (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
21 January 2020Registration of charge 011328820012, created on 15 January 2020 (51 pages)
20 January 2020Satisfaction of charge 011328820011 in full (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
14 August 2019Full accounts made up to 31 March 2019 (34 pages)
4 September 2018Full accounts made up to 31 March 2018 (34 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (35 pages)
11 December 2017Full accounts made up to 31 March 2017 (35 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 December 2016Full accounts made up to 31 March 2016 (32 pages)
7 December 2016Full accounts made up to 31 March 2016 (32 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 February 2016Satisfaction of charge 9 in full (2 pages)
23 February 2016Satisfaction of charge 9 in full (2 pages)
11 December 2015Full accounts made up to 31 March 2015 (32 pages)
11 December 2015Full accounts made up to 31 March 2015 (32 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50
(4 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (3 pages)
23 October 2014Auditor's resignation (3 pages)
22 October 2014Full accounts made up to 31 March 2014 (31 pages)
22 October 2014Full accounts made up to 31 March 2014 (31 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50
(4 pages)
28 November 2013Full accounts made up to 31 March 2013 (29 pages)
28 November 2013Full accounts made up to 31 March 2013 (29 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50
(4 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50
(4 pages)
23 May 2013Resolutions
  • RES13 ‐ Company business 13/05/2013
(3 pages)
23 May 2013Resolutions
  • RES13 ‐ Company business 13/05/2013
(3 pages)
22 May 2013Registration of charge 011328820011 (48 pages)
22 May 2013Registration of charge 011328820010 (47 pages)
22 May 2013Registration of charge 011328820011 (48 pages)
22 May 2013Registration of charge 011328820010 (47 pages)
15 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Neil Andrew Stothard on 15 March 2013 (2 pages)
7 December 2012Full accounts made up to 31 March 2012 (29 pages)
7 December 2012Full accounts made up to 31 March 2012 (29 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 31 March 2011 (30 pages)
18 November 2011Full accounts made up to 31 March 2011 (30 pages)
13 October 2011Resolutions
  • RES13 ‐ Execution delivery and performance approved 04/08/2011
(2 pages)
13 October 2011Resolutions
  • RES13 ‐ Execution delivery and performance approved 04/08/2011
(2 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
17 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
3 December 2010Termination of appointment of Michael Holt as a director (1 page)
3 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
3 December 2010Termination of appointment of Michael Holt as a director (1 page)
3 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
15 November 2010Full accounts made up to 31 March 2010 (30 pages)
15 November 2010Full accounts made up to 31 March 2010 (30 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 August 2010Memorandum and Articles of Association (7 pages)
5 August 2010Resolutions
  • RES13 ‐ Approval & deliver of documents 12/07/2010
(2 pages)
5 August 2010Memorandum and Articles of Association (7 pages)
5 August 2010Resolutions
  • RES13 ‐ Approval & deliver of documents 12/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 9 (22 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 9 (22 pages)
30 December 2009Full accounts made up to 31 March 2009 (31 pages)
30 December 2009Full accounts made up to 31 March 2009 (31 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
18 September 2009Return made up to 21/08/09; full list of members (4 pages)
18 September 2009Return made up to 21/08/09; full list of members (4 pages)
6 January 2009Appointment terminated director richard donald (1 page)
6 January 2009Appointment terminated director richard donald (1 page)
27 November 2008Full accounts made up to 31 March 2008 (25 pages)
27 November 2008Full accounts made up to 31 March 2008 (25 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Directors of the company empowered to execute and deliver official documentation 30/09/2008
(2 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Directors of the company empowered to execute and deliver official documentation 30/09/2008
(2 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 8 (12 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 8 (12 pages)
22 September 2008Return made up to 03/09/08; full list of members (4 pages)
22 September 2008Return made up to 03/09/08; full list of members (4 pages)
15 January 2008Full accounts made up to 31 March 2007 (22 pages)
15 January 2008Full accounts made up to 31 March 2007 (22 pages)
31 December 2007Particulars of mortgage/charge (12 pages)
31 December 2007Particulars of mortgage/charge (12 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
17 November 2007Particulars of mortgage/charge (4 pages)
2 October 2007Return made up to 03/09/07; full list of members (3 pages)
2 October 2007Return made up to 03/09/07; full list of members (3 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
8 September 2006Return made up to 03/09/06; full list of members (3 pages)
8 September 2006Return made up to 03/09/06; full list of members (3 pages)
19 January 2006Full accounts made up to 31 March 2005 (15 pages)
19 January 2006Full accounts made up to 31 March 2005 (15 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 November 2005Particulars of mortgage/charge (21 pages)
17 November 2005Particulars of mortgage/charge (21 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2005Return made up to 03/09/05; full list of members (3 pages)
23 September 2005Return made up to 03/09/05; full list of members (3 pages)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Full accounts made up to 31 March 2004 (16 pages)
14 October 2004Full accounts made up to 31 March 2004 (16 pages)
15 September 2004Return made up to 03/09/04; full list of members (3 pages)
15 September 2004Return made up to 03/09/04; full list of members (3 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
3 December 2003Full accounts made up to 31 March 2003 (16 pages)
3 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Full accounts made up to 31 March 2002 (16 pages)
12 November 2002Full accounts made up to 31 March 2002 (16 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2002Return made up to 03/09/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 March 2001 (15 pages)
18 September 2001Full accounts made up to 31 March 2001 (15 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
29 January 2001Full accounts made up to 31 March 2000 (17 pages)
29 January 2001Full accounts made up to 31 March 2000 (17 pages)
22 September 2000Return made up to 03/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 September 2000Return made up to 03/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 1999Full accounts made up to 31 March 1999 (15 pages)
17 December 1999Full accounts made up to 31 March 1999 (15 pages)
14 September 1999Return made up to 03/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 September 1999Return made up to 03/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
9 March 1999Full accounts made up to 30 September 1998 (15 pages)
29 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
29 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
8 September 1998Return made up to 03/09/98; no change of members (6 pages)
8 September 1998Return made up to 03/09/98; no change of members (6 pages)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Full accounts made up to 30 September 1997 (16 pages)
14 July 1998Full accounts made up to 30 September 1997 (16 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
7 July 1998Declaration of satisfaction of mortgage/charge (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/98
(8 pages)
22 May 1998Director's particulars changed (1 page)
22 May 1998Director's particulars changed (1 page)
22 May 1998Return made up to 02/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/05/98
(8 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Company name changed torrent (rugeley) LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed torrent (rugeley) LIMITED\certificate issued on 25/03/98 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New secretary appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 June 1997Return made up to 02/05/97; no change of members (4 pages)
4 June 1997Return made up to 02/05/97; no change of members (4 pages)
16 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 May 1996Return made up to 02/05/96; full list of members (6 pages)
21 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
21 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
19 June 1995Return made up to 02/05/95; no change of members (4 pages)
19 June 1995Return made up to 02/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
3 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
2 May 1986Accounts for a small company made up to 30 September 1985 (5 pages)
17 July 1982Accounts made up to 30 September 1981 (10 pages)
17 July 1982Accounts made up to 30 September 1981 (10 pages)