About

Registered Number: 07024384
Date of Incorporation: 20/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: St. Matthews House, Haugh Lane, Hexham, Northumberland, NE46 3PU

 

Founded in 2009, David Henderson Tractors Ltd have registered office in Northumberland. We don't know the number of employees at this business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, David Michael 20 September 2009 - 1
HENDERSON, John David 20 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Sarah Louise 20 September 2009 - 1
TEMPLE SECRETARIES LIMITED 20 September 2009 20 September 2009 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 26 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2016
AA - Annual Accounts 11 May 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 04 October 2013
MR01 - N/A 22 August 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
SH01 - Return of Allotment of shares 20 September 2010
AA01 - Change of accounting reference date 13 October 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
NEWINC - New incorporation documents 20 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

A registered charge 20 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.