Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TORRENT TRACKSIDE LIMITED
Company Information for

TORRENT TRACKSIDE LIMITED

C/O VP PLC, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD HARROGATE, NORTH YORKSHIRE, HG3 1UD,
Company Registration Number
01132882
Private Limited Company
Active

Company Overview

About Torrent Trackside Ltd
TORRENT TRACKSIDE LIMITED was founded on 1973-09-06 and has its registered office in Otley Road Harrogate. The organisation's status is listed as "Active". Torrent Trackside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TORRENT TRACKSIDE LIMITED
 
Legal Registered Office
C/O VP PLC
CENTRAL HOUSE BECKWITH KNOWLE
OTLEY ROAD HARROGATE
NORTH YORKSHIRE
HG3 1UD
Other companies in HG3
 
Filing Information
Company Number 01132882
Company ID Number 01132882
Date formed 1973-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB279987564  
Last Datalog update: 2024-01-05 08:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TORRENT TRACKSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TORRENT TRACKSIDE LIMITED

Current Directors
Officer Role Date Appointed
ALLISON MARGARET BAINBRIDGE
Company Secretary 2011-03-01
ALLISON MARGARET BAINBRIDGE
Director 2011-03-01
JEREMY FREDERIC GEORGE PILKINGTON
Director 1997-06-09
NEIL ANDREW STOTHARD
Director 1997-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HOLT
Company Secretary 2004-07-05 2010-11-19
MICHAEL JOHN HOLT
Director 2004-07-05 2010-11-19
RICHARD THOMSON DONALD
Director 1998-01-20 2008-12-31
NEIL ANDREW STOTHARD
Company Secretary 1997-07-29 2004-07-05
ANTHONY JOSEPH SMITH
Director 1991-05-02 1997-11-24
ANTHONY JOSEPH SMITH
Company Secretary 1991-05-02 1997-06-09
JOSEPHINE MARY SMITH
Director 1991-05-02 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Company Secretary 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Company Secretary 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Company Secretary 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Company Secretary 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Company Secretary 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Company Secretary 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Company Secretary 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Company Secretary 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Company Secretary 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Company Secretary 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Company Secretary 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Company Secretary 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Company Secretary 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Company Secretary 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Company Secretary 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Company Secretary 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE VP PLC Company Secretary 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Company Secretary 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE VIBROPLANT TRUSTEES LIMITED Company Secretary 2011-03-01 CURRENT 1998-09-18 Active
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Company Secretary 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE DATUM SURVEY PRODUCTS LIMITED Company Secretary 2011-03-01 CURRENT 2001-06-07 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
ALLISON MARGARET BAINBRIDGE FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
ALLISON MARGARET BAINBRIDGE BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
ALLISON MARGARET BAINBRIDGE R P S GROUP LIMITED Director 2017-06-01 CURRENT 1987-01-08 Active
ALLISON MARGARET BAINBRIDGE SURVEY CONNECTION SCOTLAND LIMITED Director 2017-04-20 CURRENT 1991-11-19 Active
ALLISON MARGARET BAINBRIDGE HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
ALLISON MARGARET BAINBRIDGE TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
ALLISON MARGARET BAINBRIDGE DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
ALLISON MARGARET BAINBRIDGE HARBRAY (PLANT HIRE) LIMITED Director 2011-03-01 CURRENT 1985-05-14 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE REDDING HIRE LIMITED Director 2011-03-01 CURRENT 1994-11-18 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ABLE SAFETY (YORKSHIRE) LIMITED Director 2011-03-01 CURRENT 2001-08-14 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCO'THERM LIMITED Director 2011-03-01 CURRENT 2002-11-12 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE NORTHERN SITE SUPPLIES LIMITED Director 2011-03-01 CURRENT 2003-07-16 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE ARCOTHERM (GB) LIMITED Director 2011-03-01 CURRENT 2005-06-03 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE VACUUM EXCAVATION LIMITED Director 2011-03-01 CURRENT 2006-06-20 Dissolved 2017-09-19
ALLISON MARGARET BAINBRIDGE U-MOLE LIMITED Director 2011-03-01 CURRENT 1996-04-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE U M (HOLDINGS) LIMITED Director 2011-03-01 CURRENT 1998-12-15 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE TPA PORTABLE ROADWAYS LIMITED Director 2011-03-01 CURRENT 2001-08-28 Active
ALLISON MARGARET BAINBRIDGE MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2011-03-01 CURRENT 1989-02-02 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2011-03-01 CURRENT 1988-12-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE HIRE STATION LIMITED Director 2011-03-01 CURRENT 1997-09-03 Active
ALLISON MARGARET BAINBRIDGE COOL CUSTOMERS LIMITED Director 2011-03-01 CURRENT 1997-09-05 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE ARCOTHERM (UK) LIMITED Director 2011-03-01 CURRENT 2004-05-25 Active
ALLISON MARGARET BAINBRIDGE M.E.P. HIRE LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
ALLISON MARGARET BAINBRIDGE VP PLC Director 2011-03-01 CURRENT 1950-05-05 Active
ALLISON MARGARET BAINBRIDGE POWER TOOL SUPPLIES LIMITED Director 2011-03-01 CURRENT 1982-05-24 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE RAPID RESPONSE (BARRIERS) LTD. Director 2011-03-01 CURRENT 2000-11-21 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE DATUM SURVEY PRODUCTS LIMITED Director 2011-03-01 CURRENT 2001-06-07 Active - Proposal to Strike off
ALLISON MARGARET BAINBRIDGE WEST YORKSHIRE POLICE COMMUNITY TRUST Director 2006-03-17 CURRENT 1996-07-19 Dissolved 2015-05-05
JEREMY FREDERIC GEORGE PILKINGTON TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
JEREMY FREDERIC GEORGE PILKINGTON CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
JEREMY FREDERIC GEORGE PILKINGTON TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
JEREMY FREDERIC GEORGE PILKINGTON STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
JEREMY FREDERIC GEORGE PILKINGTON HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
JEREMY FREDERIC GEORGE PILKINGTON 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
JEREMY FREDERIC GEORGE PILKINGTON HIRE & SALES (CANTERBURY) LIMITED Director 1997-05-01 CURRENT 1967-10-09 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON INSTANT TOOL HIRE LIMITED Director 1997-02-07 CURRENT 1991-03-01 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON CANNON TOOL HIRE LIMITED Director 1996-10-01 CURRENT 1983-12-08 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON VP PLC Director 1992-08-21 CURRENT 1950-05-05 Active
JEREMY FREDERIC GEORGE PILKINGTON VIBROPLANT INVESTMENTS LIMITED Director 1992-08-21 CURRENT 1954-07-03 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON VIBROBET LIMITED Director 1992-02-17 CURRENT 1992-02-04 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON UK TRAINING LIMITED Director 1991-12-15 CURRENT 1988-07-11 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON POWER RENTAL SERVICES LIMITED Director 1991-12-15 CURRENT 1959-05-21 Active - Proposal to Strike off
JEREMY FREDERIC GEORGE PILKINGTON FRED PILKINGTON AND SON LIMITED Director 1991-08-21 CURRENT 1981-12-14 Active
JEREMY FREDERIC GEORGE PILKINGTON ACKERS P INVESTMENT COMPANY LIMITED Director 1990-12-21 CURRENT 1982-02-18 Active
NEIL ANDREW STOTHARD FIRST NATIONAL PLANT RENTAL LIMITED Director 2017-11-09 CURRENT 1987-07-01 Active
NEIL ANDREW STOTHARD FNPR HOLDINGS LIMITED Director 2017-11-09 CURRENT 2006-08-11 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP HOLDINGS LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD BRANDON HIRE LIMITED Director 2017-11-07 CURRENT 1971-04-19 Active
NEIL ANDREW STOTHARD BRANDON HIRE GROUP LIMITED Director 2017-11-07 CURRENT 2010-07-23 Active
NEIL ANDREW STOTHARD HIGHER ACCESS LIMITED Director 2016-02-29 CURRENT 2008-04-23 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE LIMITED Director 2015-11-02 CURRENT 2005-07-14 Active
NEIL ANDREW STOTHARD TEST & MEASUREMENT HIRE GROUP LIMITED Director 2015-11-02 CURRENT 2013-07-29 Active
NEIL ANDREW STOTHARD DIRECT INSTRUMENT HIRE LIMITED Director 2015-11-02 CURRENT 1996-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MR CROPPER LIMITED Director 2013-09-03 CURRENT 2000-05-09 Active
NEIL ANDREW STOTHARD WYKELAND GROUP LIMITED Director 2010-07-01 CURRENT 1989-10-23 Active
NEIL ANDREW STOTHARD POWER TOOL SUPPLIES LIMITED Director 2008-10-15 CURRENT 1982-05-24 Active - Proposal to Strike off
NEIL ANDREW STOTHARD ARCO'THERM LIMITED Director 2008-04-18 CURRENT 2002-11-12 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (GB) LIMITED Director 2008-04-18 CURRENT 2005-06-03 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ARCOTHERM (UK) LIMITED Director 2008-04-18 CURRENT 2004-05-25 Active
NEIL ANDREW STOTHARD REDDING HIRE LIMITED Director 2008-04-03 CURRENT 1994-11-18 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VACUUM EXCAVATION LIMITED Director 2008-03-31 CURRENT 2006-06-20 Dissolved 2017-09-19
NEIL ANDREW STOTHARD U-MOLE LIMITED Director 2008-03-31 CURRENT 1996-04-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD U M (HOLDINGS) LIMITED Director 2008-03-31 CURRENT 1998-12-15 Active - Proposal to Strike off
NEIL ANDREW STOTHARD NORTHERN SITE SUPPLIES LIMITED Director 2008-02-29 CURRENT 2003-07-16 Dissolved 2017-09-19
NEIL ANDREW STOTHARD ABLE SAFETY (YORKSHIRE) LIMITED Director 2007-11-09 CURRENT 2001-08-14 Dissolved 2017-09-19
NEIL ANDREW STOTHARD COOL CUSTOMERS LIMITED Director 2007-04-17 CURRENT 1997-09-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DATUM SURVEY PRODUCTS LIMITED Director 2007-04-17 CURRENT 2001-06-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD MECHANICAL ELECTRICAL PRESSFITTINGS LIMITED Director 2006-11-03 CURRENT 1989-02-02 Active - Proposal to Strike off
NEIL ANDREW STOTHARD M.E.P. HIRE LIMITED Director 2006-11-03 CURRENT 1996-01-29 Active
NEIL ANDREW STOTHARD BUKOM GENERAL OILFIELD SERVICES LIMITED Director 2006-03-07 CURRENT 1988-12-05 Active - Proposal to Strike off
NEIL ANDREW STOTHARD TPA PORTABLE ROADWAYS LIMITED Director 2005-11-04 CURRENT 2001-08-28 Active
NEIL ANDREW STOTHARD RAPID RESPONSE (BARRIERS) LTD. Director 2005-11-04 CURRENT 2000-11-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CLIMATE HIRE & SALES LIMITED Director 2003-07-11 CURRENT 1995-04-13 Dissolved 2017-09-19
NEIL ANDREW STOTHARD TRENCH SHORE LIMITED Director 2003-07-11 CURRENT 1987-06-11 Active
NEIL ANDREW STOTHARD STOPPER SPECIALISTS LIMITED Director 2002-10-25 CURRENT 1999-02-11 Active
NEIL ANDREW STOTHARD HALLS HIRE CENTRES LIMITED Director 2001-01-23 CURRENT 1999-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (LOUGHBOROUGH) LIMITED Director 2000-05-31 CURRENT 1980-09-23 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (NOTTINGHAM) LIMITED Director 2000-05-31 CURRENT 1982-04-16 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HANDY TOOL HIRE (DERBY) LIMITED Director 2000-05-31 CURRENT 1983-05-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HANDI HIRE GROUP LIMITED Director 2000-05-31 CURRENT 1978-11-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THANET (HIRE) PLANT LIMITED Director 1999-10-27 CURRENT 1972-09-12 Active - Proposal to Strike off
NEIL ANDREW STOTHARD DOMINDO TOOL HIRE LIMITED Director 1999-05-07 CURRENT 1973-03-30 Active - Proposal to Strike off
NEIL ANDREW STOTHARD THE HIRE BRIGADE LIMITED Director 1999-04-01 CURRENT 1991-03-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD SAVILLE - HIRE LIMITED Director 1998-11-20 CURRENT 1981-08-07 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROPLANT LTD Director 1998-10-30 CURRENT 1991-09-11 Active
NEIL ANDREW STOTHARD 727 PLANT LIMITED Director 1998-04-24 CURRENT 1989-12-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE STATION LIMITED Director 1997-09-25 CURRENT 1997-09-03 Active
NEIL ANDREW STOTHARD INSTANT TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1991-03-01 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VIBROBET LIMITED Director 1997-07-07 CURRENT 1992-02-04 Active - Proposal to Strike off
NEIL ANDREW STOTHARD HIRE & SALES (CANTERBURY) LIMITED Director 1997-07-07 CURRENT 1967-10-09 Active - Proposal to Strike off
NEIL ANDREW STOTHARD UK TRAINING LIMITED Director 1997-07-07 CURRENT 1988-07-11 Active - Proposal to Strike off
NEIL ANDREW STOTHARD VP PLC Director 1997-07-07 CURRENT 1950-05-05 Active
NEIL ANDREW STOTHARD VIBROPLANT INVESTMENTS LIMITED Director 1997-07-07 CURRENT 1954-07-03 Active - Proposal to Strike off
NEIL ANDREW STOTHARD POWER RENTAL SERVICES LIMITED Director 1997-07-07 CURRENT 1959-05-21 Active - Proposal to Strike off
NEIL ANDREW STOTHARD CANNON TOOL HIRE LIMITED Director 1997-07-07 CURRENT 1983-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Termination of appointment of Anna Catherine Bielby on 2024-03-31
2024-04-10Director's details changed for Ms Anna Catherine Bielby on 2024-03-31
2024-01-02DIRECTOR APPOINTED MR KEITH JOHN WINSTANLEY
2023-10-02APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW STOTHARD
2023-09-20Appointment of Mrs Sarah Elizabeth Jones as company secretary on 2023-09-19
2023-08-22CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-01-23FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 31/03/22
2023-01-19Termination of appointment of Allison Margaret Bainbridge on 2023-01-19
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ALLISON MARGARET BAINBRIDGE
2023-01-19DIRECTOR APPOINTED ANNA CATHERINE BIELBY
2023-01-19Appointment of Anna Catherine Bielby as company secretary on 2023-01-19
2023-01-19AP03Appointment of Anna Catherine Bielby as company secretary on 2023-01-19
2023-01-19AP01DIRECTOR APPOINTED ANNA CATHERINE BIELBY
2023-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON MARGARET BAINBRIDGE
2023-01-19TM02Termination of appointment of Allison Margaret Bainbridge on 2023-01-19
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-03-14PSC05Change of details for Vp Plc as a person with significant control on 2022-03-14
2021-11-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011328820013
2021-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011328820010
2021-02-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 011328820012
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011328820011
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 50
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 50
2015-08-21AR0121/08/15 ANNUAL RETURN FULL LIST
2014-11-11AUDAUDITOR'S RESIGNATION
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 50
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0121/08/13 ANNUAL RETURN FULL LIST
2013-05-23RES13Resolutions passed:
  • Company business 13/05/2013
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011328820010
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011328820011
2013-03-15CH01Director's details changed for Mr Neil Andrew Stothard on 2013-03-15
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13RES13EXECUTION DELIVERY AND PERFORMANCE APPROVED 04/08/2011
2011-08-23AR0121/08/11 FULL LIST
2011-08-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FREDERIC GEORGE PILKINGTON / 29/07/2011
2011-03-17AP01DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2011-03-17AP03SECRETARY APPOINTED MRS ALLISON MARGARET BAINBRIDGE
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLT
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0121/08/10 FULL LIST
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-05MEM/ARTSARTICLES OF ASSOCIATION
2010-08-05RES01ALTER ARTICLES 12/07/2010
2010-08-05RES13APPROVAL & DELIVER OF DOCUMENTS 12/07/2010
2010-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERIC GEORGE PILKINGTON / 04/12/2009
2009-09-18363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DONALD
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15RES13DIRECTORS OF THE COMPANY EMPOWERED TO EXECUTE AND DELIVER OFFICIAL DOCUMENTATION 30/09/2008
2008-10-15RES01ALTER MEM AND ARTS 30/09/2008
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-22363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-31395PARTICULARS OF MORTGAGE/CHARGE
2007-11-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-19288bSECRETARY RESIGNED
2004-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-10363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-06363(287)REGISTERED OFFICE CHANGED ON 06/09/01
2001-09-06363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2001-01-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-22363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1004903 Active Licenced property: SHETTLESTON 1 SANDILAND STREET GLASGOW GB G32 0HT. Correspondance address: UNIT 23 NETWORK HOUSE EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD EUROPA WAY GB WS14 9TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1004425 Active Licenced property: EUROPA WAY NETWORK HOUSE BRITANNIA ENTERPRISE PARK LICHFIELD BRITANNIA ENTERPRISE PARK GB WS14 9TZ. Correspondance address: UNIT 23 NETWORK HOUSE EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD EUROPA WAY GB WS14 9TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1004425 Active Licenced property: EUROPA WAY NETWORK HOUSE BRITANNIA ENTERPRISE PARK LICHFIELD BRITANNIA ENTERPRISE PARK GB WS14 9TZ. Correspondance address: UNIT 23 NETWORK HOUSE EUROPA WAY BRITANNIA ENTERPRISE PARK LICHFIELD EUROPA WAY GB WS14 9TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1004150 Active Licenced property: MANCHESTER ROAD RAIKES LANE INDUSTRIAL ESTATE BOLTON GB BL3 2NH. Correspondance address: UNIT 23, EUROPA WAY NETWORK HOUSE BRITANNIA ENTERPRISE PARK LICHFIELD BRITANNIA ENTERPRISE PARK GB WS14 9TZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1003998 Active Licenced property: ST. ANDREWS TRADING ESTATE UNIT 13 THIRD WAY AVONMOUTH BRISTOL THIRD WAY GB BS11 9YE. Correspondance address: UNIT 23, EUROPA WAY NETWORK HOUSE BRITANNIA ENTERPRISE PARK LICHFIELD BRITANNIA ENTERPRISE PARK GB WS14 9TZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TORRENT TRACKSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE FINANCE PARTIES
2013-05-22 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE FINANCE PARTIES
DEBENTURE 2010-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURES 2008-09-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2007-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 6 NOVEMBER 2007 DATED 10 OCTOBER 2007 AND 2007-11-17 Outstanding FIRST ENGINEERING LIMITED
COMPOSITE DEBENTURE 2005-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
MORTGAGE DEBENTURE 1998-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-07-07 Satisfied MIDLAND BANK PLC
CHARGE 1982-10-06 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1979-05-02 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TORRENT TRACKSIDE LIMITED

Intangible Assets
Patents
We have not found any records of TORRENT TRACKSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TORRENT TRACKSIDE LIMITED
Trademarks
We have not found any records of TORRENT TRACKSIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TORRENT TRACKSIDE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as TORRENT TRACKSIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TORRENT TRACKSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TORRENT TRACKSIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-07-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-04-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-03-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-02-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-12-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-11-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2014-09-0188033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2012-08-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2010-08-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2010-05-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2010-04-0182055990
2010-03-0182055990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TORRENT TRACKSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TORRENT TRACKSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.