About

Registered Number: 01128401
Date of Incorporation: 13/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Harper Way, Markham Vale, Chesterfield, Derbyshire, S44 5JX

 

Founded in 1973, Industrial Ancillaries Ltd are based in Derbyshire, it's status in the Companies House registry is set to "Active". The company is VAT Registered in the UK. The company has 6 directors listed. We do not know the number of employees at this organisation.

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.