About

Registered Number: 01128401
Date of Incorporation: 13/08/1973 (51 years and 7 months ago)
Company Status: Active
Registered Address: Harper Way, Markham Vale, Chesterfield, Derbyshire, S44 5JX

 

Established in 1973, Industrial Ancillaries Ltd has its registered office in Chesterfield, it's status at Companies House is "Active". The business has 6 directors listed at Companies House. Industrial Ancillaries Ltd is VAT Registered. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Jamie Alexander 01 January 2003 - 1
HARPER, Raymond John N/A - 1
PATTERSON, Mark Andrew 01 January 2003 - 1
BAGSHAW, Michael Buxton N/A 30 April 2000 1
LEEDER, Richard N/A 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Kathleen Rosalind 30 April 2000 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 06 January 2017
CH01 - Change of particulars for director 06 January 2017
AA - Annual Accounts 14 June 2016
SH01 - Return of Allotment of shares 20 May 2016
RESOLUTIONS - N/A 28 April 2016
RESOLUTIONS - N/A 28 April 2016
SH08 - Notice of name or other designation of class of shares 28 April 2016
MA - Memorandum and Articles 28 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AR01 - Annual Return 06 January 2016
SH01 - Return of Allotment of shares 06 January 2016
CH01 - Change of particulars for director 12 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2014
SH01 - Return of Allotment of shares 29 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 13 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 07 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2008
395 - Particulars of a mortgage or charge 23 January 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
AA - Annual Accounts 24 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
123 - Notice of increase in nominal capital 11 June 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 19 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 25 September 1996
287 - Change in situation or address of Registered Office 17 September 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 21 October 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 17 October 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 03 December 1991
AA - Annual Accounts 05 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
363a - Annual Return 09 February 1991
288 - N/A 18 January 1991
288 - N/A 30 March 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 02 December 1988
AA - Annual Accounts 10 October 1988
363 - Annual Return 17 May 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 18 April 1987
AA - Annual Accounts 19 December 1986
288 - N/A 07 October 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 July 2008 Outstanding

N/A

Supplemental debenture 25 July 2008 Outstanding

N/A

Debenture 17 January 2008 Outstanding

N/A

Debenture 22 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.