INDUSTRIAL AND TRACTOR LIMITED
WORCS

Hellopages » Worcestershire » Worcester » WR5 3DF

Company number 00861574
Status Active
Incorporation Date 15 October 1965
Company Type Private Limited Company
Address NAVIGATION ROAD, DIGLIS, WORCS, WR5 3DF
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy, 25620 - Machining
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 6 in full. The most likely internet sites of INDUSTRIAL AND TRACTOR LIMITED are www.industrialandtractor.co.uk, and www.industrial-and-tractor.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Industrial and Tractor Limited is a Private Limited Company. The company registration number is 00861574. Industrial and Tractor Limited has been working since 15 October 1965. The present status of the company is Active. The registered address of Industrial and Tractor Limited is Navigation Road Diglis Worcs Wr5 3df. . HEYES, Kathleen Margaret is a Secretary of the company. HEYES, Kathleen Margaret is a Director of the company. MOLINEUX, Nigel John is a Director of the company. OUTWIN, Michael John is a Director of the company. OUTWIN, Sarah Patricia is a Director of the company. Director BURNETT, John Douglas has been resigned. Director FLINT, Russell John has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors


Director

Director
MOLINEUX, Nigel John

72 years old

Director
OUTWIN, Michael John

75 years old

Director
OUTWIN, Sarah Patricia
Appointed Date: 01 April 1998
69 years old

Resigned Directors

Director
BURNETT, John Douglas
Resigned: 28 September 2007
Appointed Date: 20 December 2002
84 years old

Director
FLINT, Russell John
Resigned: 31 March 2003
Appointed Date: 01 February 2000
67 years old

Persons With Significant Control

Mr Michael John Outwin
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL AND TRACTOR LIMITED Events

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Nov 2016
Satisfaction of charge 3 in full
03 Nov 2016
Satisfaction of charge 6 in full
03 Nov 2016
Satisfaction of charge 7 in full
03 Nov 2016
Satisfaction of charge 1 in full
...
... and 98 more events
28 Oct 1987
New secretary appointed;new director appointed

30 Jan 1987
Accounts for a medium company made up to 31 March 1986

30 Jan 1987
Return made up to 21/01/87; full list of members

25 Jun 1979
Particulars of mortgage/charge
02 May 1969
Particulars of mortgage/charge

INDUSTRIAL AND TRACTOR LIMITED Charges

21 October 2016
Charge code 0086 1574 0011
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as industrial and tractor…
21 October 2016
Charge code 0086 1574 0010
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
21 October 2016
Charge code 0086 1574 0009
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
1 May 2013
Charge code 0086 1574 0008
Delivered: 3 May 2013
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Approximately 37,000 sg feet of land at navigation road…
21 June 2010
Fixed & floating charge
Delivered: 25 June 2010
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2008
Deed of charge over credit balances
Delivered: 9 October 2008
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 April 2006
Chattels mortgage
Delivered: 5 April 2006
Status: Satisfied on 25 June 2010
Persons entitled: Lloyds Udt Limited
Description: 1 x addison electra 75 esrb cnc tube bending machine serial…
22 October 1990
Legal charge
Delivered: 1 November 1990
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank PLC
Description: Land at navigation diglis, worcester, hereford & worcester.
14 June 1979
Debenture
Delivered: 25 June 1979
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank LTD
Description: A fixed and floating charge over the undertaking and all…
22 April 1969
Charge
Delivered: 2 May 1969
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank LTD
Description: Land & factory at navigation road, diglis, worcs.
13 March 1969
Debenture as confirmed and land ratified by a resolution passed at a meeting of the members of the company on 22ND. April, 1969.
Delivered: 2 May 1969
Status: Satisfied on 3 November 2016
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and goodwill and present and…