Background WavePink WaveYellow Wave

TORIN LIMITED (00152477)

TORIN LIMITED (00152477) is an active UK company. incorporated on 2 January 1919. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). TORIN LIMITED has been registered for 107 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
00152477
Status
active
Type
ltd
Incorporated
2 January 1919
Age
107 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORIN LIMITED

TORIN LIMITED is an active company incorporated on 2 January 1919 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). TORIN LIMITED was registered 107 years ago.(SIC: 27900)

Status

active

Active since 107 years ago

Company No

00152477

LTD Company

Age

107 Years

Incorporated 2 January 1919

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

HAWKER SIDDELEY (GWENT) LIMITED
From: 4 November 1983To: 1 October 1985
ELECTRICARS LIMITED
From: 2 January 1919To: 4 November 1983
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX
From: 2 January 1919To: 12 January 2017
Timeline

12 key events • 2012 - 2019

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 14
Director Left
Feb 14
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 03 Feb 2012

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

AARON, Elaine

Resigned
Echo Lodge Farm, SwindonSN15 5EF
Secretary
Appointed N/A
Resigned 29 Oct 1993

BURDETT, Neil Robert

Resigned
5 Oak House Parson Street, LondonNW4 1QJ
Secretary
Appointed 11 Dec 2000
Resigned 02 Dec 2002

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Secretary
Appointed 02 Dec 2002
Resigned 05 Jul 2006

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 05 Jul 2006
Resigned 03 Feb 2012

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 15 Aug 1995
Resigned 30 May 1997

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed 31 May 1997
Resigned 11 Dec 2000

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 29 Oct 1993
Resigned 15 Aug 1995

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 29 Oct 1993
Resigned 15 Aug 1995

BUYSSE, Paul Henri Maria

Resigned
Pater Nuyenslaan 21, Belgium
Born March 1945
Director
Appointed N/A
Resigned 05 Apr 1994

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Born March 1963
Director
Appointed 02 Dec 2002
Resigned 05 Jul 2006

DAVIS, Ivor Stephen

Resigned
Meadow Cottage, West ChiltingtonRH20 2NY
Born December 1961
Director
Appointed 26 Mar 2002
Resigned 02 Dec 2002

DAVIS, Rayhan Robin Roy

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born June 1979
Director
Appointed 03 Feb 2012
Resigned 19 Sept 2012

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 23 Feb 2007
Resigned 03 Feb 2012

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 15 Aug 1995
Resigned 02 Dec 2002

HOWARD, Philip

Resigned
The Grange, HuddersfieldHD2 2HL
Born October 1939
Director
Appointed N/A
Resigned 28 Feb 1993

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed 29 Oct 1993
Resigned 15 Aug 1995

PALAZZI, Joseph

Resigned
39 Villa Coublay, St LouisFOREIGN
Born July 1947
Director
Appointed 25 Apr 1994
Resigned 15 Aug 1995

PRIESTLEY, Robert

Resigned
118 Huddersfield Road, HuddersfieldHD6 3RH
Born February 1943
Director
Appointed N/A
Resigned 05 Apr 1994

RUTTER, Lee Francis

Resigned
3 Lydiard Green, SwindonSN5 3LP
Born May 1963
Director
Appointed 25 Apr 1994
Resigned 03 Feb 2012

SARGEANT, Kevin

Resigned
Rowgardens, CranleighGU6 8EJ
Born March 1957
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2012

TUCKER, Nigel

Resigned
21 Manor Close, SwindonSN6 8AE
Born June 1952
Director
Appointed 15 Aug 1995
Resigned 28 Jun 2002

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
13 February 2012
MG02MG02
Resolution
8 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
190190
Legacy
23 October 2007
353353
Legacy
23 October 2007
287Change of Registered Office
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
155(6)a155(6)a
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
155(6)a155(6)a
Resolution
19 December 2002
RESOLUTIONSResolutions
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
287Change of Registered Office
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
1 November 2002
363aAnnual Return
Legacy
6 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363aAnnual Return
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
9 November 1999
363aAnnual Return
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
4 November 1998
363aAnnual Return
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
16 June 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
24 October 1997
363aAnnual Return
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
287Change of Registered Office
Legacy
22 August 1995
395Particulars of Mortgage or Charge
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Legacy
21 August 1995
155(6)a155(6)a
Memorandum Articles
21 August 1995
MEM/ARTSMEM/ARTS
Resolution
21 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363x363x
Legacy
7 June 1994
288288
Legacy
12 May 1994
288aAppointment of Director or Secretary
Legacy
12 May 1994
288288
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
19 December 1993
288288
Legacy
15 December 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
22 December 1992
AUDAUD
Auditors Resignation Company
7 December 1992
AUDAUD
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
18 May 1992
288288
Legacy
9 April 1992
288288
Legacy
1 April 1992
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
11 October 1990
288288
Legacy
20 July 1989
288288
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
27 June 1989
288288
Resolution
14 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 October 1986
AAAnnual Accounts
Legacy
11 October 1986
363363
Certificate Change Of Name Company
1 October 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 January 1919
MISCMISC