Company NameIndusvent Limited
DirectorDavid James Marsden
Company StatusActive
Company Number01145685
CategoryPrivate Limited Company
Incorporation Date15 November 1973(50 years, 5 months ago)
Previous NameIndusvent Engineering (Northern) Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr David James Marsden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(24 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY
Director NameGeoffrey Barker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(16 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 May 1996)
RoleChairman
Correspondence Address73 Greenfield Road
Harborne
Birmingham
West Midlands
B17 0EH
Director NameRaymond Geoffrey Jacobs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(16 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address3 Raglan Drive
Timperley
WA14 5AR
Director NameDavid Marsden
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(16 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Crowshaw Drive
Rochdale
Lancashire
OL12 0SR
Director NameJohn Taylor Marsden
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(16 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressThe North Penthouse
54 Hermitage Square, Hermitage Road
Birmingham
B15 3US
Secretary NameMr Bryan Taylor Marsden
NationalityBritish
StatusResigned
Appointed10 October 1990(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Manor Abbey Road
Halesowen
West Midlands
B62 0AG
Secretary NameDavid James Marsden
NationalityBritish
StatusResigned
Appointed28 February 2002(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address54 Abbey Mill
Riverside
Stirling
Stirlingshire
FK8 1QS
Scotland
Director NameMr Graeme Jason Hardacre
Date of BirthAugust 1970 (Born 53 years ago)
StatusResigned
Appointed01 February 2005(31 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 February 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address26 Lendrick Avenue
Callander
Perthshire
FK17 8LZ
Scotland
Secretary NameMary Bridget Gordon
NationalityBritish
StatusResigned
Appointed01 February 2005(31 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 June 2014)
RoleCompany Director
Correspondence Address6 Gilbrook Way
Rochdale
Lancashire
OL16 4RT

Contact

Websiteindusvent.com
Email address[email protected]
Telephone0845 8620580
Telephone regionUnknown

Location

Registered AddressRiverside Drive
Smallbridge Business Park
Rochdale
Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Shareholders

600 at £1David James Marsden
100.00%
Ordinary

Financials

Year2014
Net Worth£469,946
Cash£48,945
Current Liabilities£801,416

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

24 March 2011Delivered on: 5 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 14 aston court bromsgrove technology park bromsgrove worcestershire.
Outstanding
9 July 2009Delivered on: 16 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 July 2006Delivered on: 15 September 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 23 august 2006 and
Secured details: All sums due or to become due.
Particulars: All and whole the subjects k/a and forming st abbs, 51 causewayhead road, stirling t/no STG17740 and STG37937.
Outstanding
1 December 2003Delivered on: 19 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 smallbridge business park rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2006Delivered on: 13 September 2006
Satisfied on: 12 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland on 23 august 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: St abbs 51 causewayhead road stirling t/n STG17740 and STG37937.
Fully Satisfied
29 January 1982Delivered on: 3 February 1982
Satisfied on: 19 December 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
30 March 1976Delivered on: 2 April 1976
Satisfied on: 17 May 1994
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital [ for details see doc m/11].
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
28 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (15 pages)
23 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 November 2017Change of details for Mr David James Marsden as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr David James Marsden on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr David James Marsden as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr David James Marsden on 20 November 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 August 2016Director's details changed for David James Marsden on 1 August 2016 (2 pages)
1 August 2016Director's details changed for David James Marsden on 1 August 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 600
(3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 600
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 600
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 600
(3 pages)
30 June 2014Termination of appointment of Mary Gordon as a secretary (1 page)
30 June 2014Termination of appointment of Mary Gordon as a secretary (1 page)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 600
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 600
(4 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed indusvent engineering (northern) LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
10 August 2012Change of name notice (2 pages)
10 August 2012Company name changed indusvent engineering (northern) LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
(2 pages)
17 July 2012Termination of appointment of David Marsden as a director (2 pages)
17 July 2012Termination of appointment of David Marsden as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 October 2009Director's details changed for David James Marsden on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Marsden on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Marsden on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David James Marsden on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for David Marsden on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David James Marsden on 1 October 2009 (2 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 May 2009Appointment terminated director graeme hardacre (1 page)
26 May 2009Appointment terminated director graeme hardacre (1 page)
4 December 2008Director's change of particulars / david marsden / 10/10/2008 (1 page)
4 December 2008Director's change of particulars / david marsden / 10/10/2008 (1 page)
4 December 2008Return made up to 10/10/08; no change of members (6 pages)
4 December 2008Return made up to 10/10/08; no change of members (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 November 2007Return made up to 10/10/07; no change of members (7 pages)
14 November 2007Return made up to 10/10/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 October 2006Return made up to 10/10/06; full list of members (7 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
15 September 2006Particulars of mortgage/charge (4 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
13 September 2006Particulars of mortgage/charge (5 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
11 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2005£ ic 700/600 23/12/04 £ sr 100@1=100 (1 page)
11 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2005£ ic 700/600 23/12/04 £ sr 100@1=100 (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
12 October 2004Return made up to 10/10/04; full list of members (7 pages)
24 September 2004Registered office changed on 24/09/04 from: melbourne commercial centre watts street, chadderton oldham lancashire OL9 9LQ (1 page)
24 September 2004Registered office changed on 24/09/04 from: melbourne commercial centre watts street, chadderton oldham lancashire OL9 9LQ (1 page)
5 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 10/10/03; full list of members (8 pages)
24 October 2003Return made up to 10/10/03; full list of members (8 pages)
7 April 2003£ ic 1000/700 16/01/03 £ sr 300@1=300 (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003£ ic 1000/700 16/01/03 £ sr 300@1=300 (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Director resigned (1 page)
29 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 October 2002Return made up to 10/10/02; full list of members (9 pages)
11 October 2002Return made up to 10/10/02; full list of members (9 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
14 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
6 November 2001Registered office changed on 06/11/01 from: foundry house maypole fields halesowen west midlands B63 2QB (1 page)
6 November 2001Registered office changed on 06/11/01 from: foundry house maypole fields halesowen west midlands B63 2QB (1 page)
15 October 2001Return made up to 10/10/01; full list of members (8 pages)
15 October 2001Return made up to 10/10/01; full list of members (8 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 October 2000Return made up to 10/10/00; full list of members (8 pages)
27 October 2000Return made up to 10/10/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 October 1998Return made up to 10/10/98; no change of members (5 pages)
19 October 1998Return made up to 10/10/98; no change of members (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
12 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 December 1996Return made up to 10/10/96; full list of members (6 pages)
10 December 1996Return made up to 10/10/96; full list of members (6 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
23 October 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
23 October 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
15 November 1973Certificate of incorporation (2 pages)
15 November 1973Certificate of incorporation (2 pages)