Background WavePink WaveYellow Wave

TORRENT TRACKSIDE LIMITED (01132882)

TORRENT TRACKSIDE LIMITED (01132882) is an active UK company. incorporated on 6 September 1973. with registered office in Otley Road Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TORRENT TRACKSIDE LIMITED has been registered for 52 years.

Company Number
01132882
Status
active
Type
ltd
Incorporated
6 September 1973
Age
52 years
Address
C/O Vp Plc, Otley Road Harrogate, HG3 1UD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORRENT TRACKSIDE LIMITED

TORRENT TRACKSIDE LIMITED is an active company incorporated on 6 September 1973 with the registered office located in Otley Road Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TORRENT TRACKSIDE LIMITED was registered 52 years ago.(SIC: 77390)

Status

active

Active since 52 years ago

Company No

01132882

LTD Company

Age

52 Years

Incorporated 6 September 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

TORRENT (RUGELEY) LIMITED
From: 6 September 1973To: 25 March 1998
Contact
Address

C/O Vp Plc Central House Beckwith Knowle Otley Road Harrogate, HG3 1UD,

Timeline

16 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Mar 11
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Feb 16
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Aug 20
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Auditors Resignation Company
11 November 2014
AUDAUD
Auditors Resignation Company
23 October 2014
AUDAUD
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Resolution
13 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
22 August 2011
MG02MG02
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Memorandum Articles
5 August 2010
MEM/ARTSMEM/ARTS
Resolution
5 August 2010
RESOLUTIONSResolutions
Legacy
21 July 2010
MG01MG01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Legacy
18 September 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2007
395Particulars of Mortgage or Charge
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
23 September 2005
363aAnnual Return
Legacy
19 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
8 September 1998
363sAnnual Return (shuttle)
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
21 June 1998
288cChange of Particulars
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288cChange of Particulars
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Resolution
16 January 1990
RESOLUTIONSResolutions
Legacy
3 March 1989
363363
Accounts With Accounts Type Small
3 March 1989
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
10 July 1985
AAAnnual Accounts
Accounts With Made Up Date
17 July 1982
AAAnnual Accounts