ALEXANDER AND DUNCAN,LIMITED
HEREFORDSHIRE HR6 0QB.


Company number 00119918
Status Active
Incorporation Date 29 January 1912
Company Type Private Limited Company
Address SOUTHERN AVE, LEOMINSTER, HEREFORDSHIRE HR6 0QB.
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 83,225 ; Director's details changed for Simon Cyril George Amos on 1 January 2016. The most likely internet sites of ALEXANDER AND DUNCAN,LIMITED are www.alexanderand.co.uk, and www.alexander-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and nine months. Alexander and Duncan Limited is a Private Limited Company. The company registration number is 00119918. Alexander and Duncan Limited has been working since 29 January 1912. The present status of the company is Active. The registered address of Alexander and Duncan Limited is Southern Ave Leominster Herefordshire Hr6 0qb. . ROCKE, Lois is a Secretary of the company. AMOS, Cyril George is a Director of the company. AMOS, Simon Cyril George is a Director of the company. Secretary AMOS, Cyril George has been resigned. Director DAVIES, Brian Ivor has been resigned. Director KIMBERLEY, Paul Adrian has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
ROCKE, Lois
Appointed Date: 31 December 1997

Director
AMOS, Cyril George

79 years old

Director
AMOS, Simon Cyril George
Appointed Date: 28 February 1998
51 years old

Resigned Directors

Secretary
AMOS, Cyril George
Resigned: 31 December 1997

Director
DAVIES, Brian Ivor
Resigned: 31 December 1997
92 years old

Director
KIMBERLEY, Paul Adrian
Resigned: 30 April 2003
Appointed Date: 28 February 1998
61 years old

ALEXANDER AND DUNCAN,LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 83,225

06 May 2016
Director's details changed for Simon Cyril George Amos on 1 January 2016
06 May 2016
Secretary's details changed for Lois Rocke on 1 January 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
05 Aug 1987
Accounts for a medium company made up to 31 December 1986

19 Jun 1986
Accounts for a medium company made up to 31 December 1985

19 Jun 1986
Return made up to 22/04/86; full list of members

19 Feb 1983
Particulars of property mortgage/charge
01 Dec 1967
Particulars of property mortgage/charge

ALEXANDER AND DUNCAN,LIMITED Charges

2 October 2013
Charge code 0011 9918 0016
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 2 alexander & duncan…
1 October 2013
Charge code 0011 9918 0017
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 1 alexander & duncan LTD…
22 September 2011
Certificate of assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: All monies due and/or to become due under any sub-hire…
29 July 2011
Master assignment
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Sg Equipment Finance Limited
Description: All monies due under any sub-hire agreement in respect of…
22 December 1988
Debenture
Delivered: 31 December 1988
Status: Satisfied on 19 March 2004
Persons entitled: The Beth Johnson Foundation Limited
Description: (For further details see doc. M605C).. Fixed and floating…
26 March 1984
Debenture
Delivered: 29 March 1984
Status: Satisfied
Persons entitled: John Deere Limited
Description: Floating charge over undertaking and goodwill including…
16 February 1983
Debenture
Delivered: 19 February 1983
Status: Satisfied on 25 May 2012
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge over f/h land containing 2.354 acres approx…
15 February 1983
Debenture
Delivered: 17 February 1983
Status: Satisfied on 20 January 1989
Persons entitled: The Beth Johnson Foundation Limited
Description: F/H properties at pontesford shropshire and southern avenue…
8 October 1981
Debenture
Delivered: 12 October 1981
Status: Satisfied on 31 December 1988
Persons entitled: M. H. Credit Corporation Limited
Description: Unit 1 & 2 southern avenue leominster industrial estate…
20 February 1981
Legal charge
Delivered: 25 February 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate between units 2 and 3 leominster…
5 November 1980
Charge
Delivered: 10 November 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts except those in respect of…
13 February 1979
Mortgage
Delivered: 22 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & buildings at salters lane, newport, salop, with…
13 February 1979
Mortgage
Delivered: 22 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H:- 2.354 acres of land & building at pontesford, salop…
23 December 1975
Mortgage
Delivered: 31 December 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 2, leominster industrial estate, leominster…
22 January 1974
Mortgage
Delivered: 25 January 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments and premises being unit 1…
22 November 1967
Charge
Delivered: 1 December 1967
Status: Satisfied on 25 May 2012
Persons entitled: Midland Bank PLC
Description: By way of floating charge.. Undertaking and all property…
29 January 1965
Mortgage
Delivered: 9 February 1965
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 15 broad street and lion works burgess street and garden…