Established in 1965, Industrial & Tractor Ltd are based in Worcs, it's status in the Companies House registry is set to "Active". The current directors of the company are Young, Lorna Kate, Hennessey, Stuart Matthew, Burnett, John Douglas, Flint, Russell John, Molineux, Nigel John. Currently we aren't aware of the number of employees at the Industrial & Tractor Ltd. The business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENNESSEY, Stuart Matthew | 01 February 2019 | - | 1 |
BURNETT, John Douglas | 20 December 2002 | 28 September 2007 | 1 |
FLINT, Russell John | 01 February 2000 | 31 March 2003 | 1 |
MOLINEUX, Nigel John | N/A | 27 March 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Lorna Kate | 31 March 2017 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 April 2020 | |
CS01 - N/A | 15 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 06 July 2018 | |
AAMD - Amended Accounts | 14 June 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 29 June 2017 | |
AP03 - Appointment of secretary | 06 April 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM02 - Termination of appointment of secretary | 06 April 2017 | |
CS01 - N/A | 18 January 2017 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR04 - N/A | 03 November 2016 | |
MR01 - N/A | 01 November 2016 | |
MR01 - N/A | 01 November 2016 | |
MR01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MR01 - N/A | 03 May 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 27 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 30 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 25 June 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 09 October 2008 | |
363a - Annual Return | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 20 November 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363a - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 29 January 2007 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
363a - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 12 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 2003 | |
RESOLUTIONS - N/A | 29 August 2003 | |
RESOLUTIONS - N/A | 29 August 2003 | |
RESOLUTIONS - N/A | 29 August 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 12 April 2003 | |
363s - Annual Return | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
AA - Annual Accounts | 25 September 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 31 July 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
363s - Annual Return | 26 January 2000 | |
AA - Annual Accounts | 08 October 1999 | |
363s - Annual Return | 16 March 1999 | |
AA - Annual Accounts | 17 August 1998 | |
288a - Notice of appointment of directors or secretaries | 21 April 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 02 November 1997 | |
363s - Annual Return | 20 January 1997 | |
AA - Annual Accounts | 05 August 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 23 November 1995 | |
363s - Annual Return | 18 January 1995 | |
AA - Annual Accounts | 21 December 1994 | |
363s - Annual Return | 25 January 1994 | |
AA - Annual Accounts | 04 January 1994 | |
363s - Annual Return | 24 January 1993 | |
AA - Annual Accounts | 30 June 1992 | |
RESOLUTIONS - N/A | 07 February 1992 | |
RESOLUTIONS - N/A | 07 February 1992 | |
RESOLUTIONS - N/A | 07 February 1992 | |
AA - Annual Accounts | 07 February 1992 | |
363b - Annual Return | 07 February 1992 | |
288 - N/A | 05 December 1991 | |
288 - N/A | 09 September 1991 | |
AA - Annual Accounts | 25 February 1991 | |
363 - Annual Return | 12 February 1991 | |
395 - Particulars of a mortgage or charge | 01 November 1990 | |
288 - N/A | 25 January 1990 | |
AA - Annual Accounts | 25 January 1990 | |
363 - Annual Return | 25 January 1990 | |
169 - Return by a company purchasing its own shares | 21 June 1989 | |
RESOLUTIONS - N/A | 18 April 1989 | |
288 - N/A | 17 March 1989 | |
363 - Annual Return | 08 February 1989 | |
AA - Annual Accounts | 26 January 1989 | |
288 - N/A | 15 November 1988 | |
288 - N/A | 11 July 1988 | |
AA - Annual Accounts | 02 February 1988 | |
363 - Annual Return | 02 February 1988 | |
288 - N/A | 28 October 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
395 - Particulars of a mortgage or charge | 25 June 1979 | |
395 - Particulars of a mortgage or charge | 02 May 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2016 | Outstanding |
N/A |
A registered charge | 21 October 2016 | Outstanding |
N/A |
A registered charge | 21 October 2016 | Outstanding |
N/A |
A registered charge | 01 May 2013 | Fully Satisfied |
N/A |
Fixed & floating charge | 21 June 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 26 September 2008 | Fully Satisfied |
N/A |
Chattels mortgage | 04 April 2006 | Fully Satisfied |
N/A |
Legal charge | 22 October 1990 | Fully Satisfied |
N/A |
Debenture | 14 June 1979 | Fully Satisfied |
N/A |
Charge | 22 April 1969 | Fully Satisfied |
N/A |
Debenture as confirmed and land ratified by a resolution passed at a meeting of the members of the company on 22ND. April, 1969. | 13 March 1969 | Fully Satisfied |
N/A |