About

Registered Number: 00861574
Date of Incorporation: 15/10/1965 (58 years and 7 months ago)
Company Status: Active
Registered Address: Navigation Road, Diglis, Worcs, WR5 3DF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.