Company number 01132882
Status Active
Incorporation Date 6 September 1973
Company Type Private Limited Company
Address C/O VP PLC, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD HARROGATE, NORTH YORKSHIRE, HG3 1UD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Satisfaction of charge 9 in full. The most likely internet sites of TORRENT TRACKSIDE LIMITED are www.torrenttrackside.co.uk, and www.torrent-trackside.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Torrent Trackside Limited is a Private Limited Company.
The company registration number is 01132882. Torrent Trackside Limited has been working since 06 September 1973.
The present status of the company is Active. The registered address of Torrent Trackside Limited is C O Vp Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire Hg3 1ud. . BAINBRIDGE, Allison Margaret is a Secretary of the company. BAINBRIDGE, Allison Margaret is a Director of the company. PILKINGTON, Jeremy Frederic George is a Director of the company. STOTHARD, Neil Andrew is a Director of the company. Secretary HOLT, Michael John has been resigned. Secretary SMITH, Anthony Joseph has been resigned. Secretary STOTHARD, Neil Andrew has been resigned. Director DONALD, Richard Thomson has been resigned. Director HOLT, Michael John has been resigned. Director SMITH, Anthony Joseph has been resigned. Director SMITH, Josephine Mary has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Vp Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TORRENT TRACKSIDE LIMITED Events
07 Dec 2016
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
23 Feb 2016
Satisfaction of charge 9 in full
11 Dec 2015
Full accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
...
... and 109 more events
23 Apr 1987
Return made up to 21/04/87; full list of members
02 May 1986
Accounts for a small company made up to 30 September 1985
02 May 1986
Return made up to 24/04/86; full list of members
10 Jul 1985
Accounts made up to 30 September 1984
17 Jul 1982
Accounts made up to 30 September 1981
15 May 2013
Charge code 0113 2882 0011
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0113 2882 0010
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Finance Parties
Description: Notification of addition to or amendment of charge…
12 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied
on 23 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects extending to 0.319 hectares or…
30 September 2008
Composite guarantee and debentures
Delivered: 8 October 2008
Status: Satisfied
on 5 August 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2007
Composite guarantee and debenture
Delivered: 31 December 2007
Status: Satisfied
on 18 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2007
Standard security which was presented for registration in scotland on 6 november 2007 dated 10 october 2007 and
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: First Engineering Limited
Description: Subjects extending to 0.319 hectares or thereby at…
4 November 2005
Composite debenture
Delivered: 17 November 2005
Status: Satisfied
on 5 August 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: First legal mortgage the property,first fixed charge all…
30 March 1998
Mortgage debenture
Delivered: 3 April 1998
Status: Satisfied
on 5 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1992
Legal charge
Delivered: 9 July 1992
Status: Satisfied
on 22 April 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a premises at wellington drive off lichfield…
6 October 1982
Charge
Delivered: 14 October 1982
Status: Satisfied
on 7 July 1998
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
2 May 1979
Floating charge
Delivered: 14 May 1979
Status: Satisfied
on 7 July 1998
Persons entitled: Midland Bank LTD
Description: Floating charge over undertaking and all property present…