Chadderton
Oldham
OL9 9LY
Director Name | Geoffrey Barker |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 May 1996) |
Role | Chairman |
Correspondence Address | 73 Greenfield Road Harborne Birmingham West Midlands B17 0EH |
Director Name | Raymond Geoffrey Jacobs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 3 Raglan Drive Timperley WA14 5AR |
Director Name | David Marsden |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crowshaw Drive Rochdale Lancashire OL12 0SR |
Director Name | John Taylor Marsden |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | The North Penthouse 54 Hermitage Square, Hermitage Road Birmingham B15 3US |
Secretary Name | Mr Bryan Taylor Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Manor Abbey Road Halesowen West Midlands B62 0AG |
Secretary Name | David James Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 54 Abbey Mill Riverside Stirling Stirlingshire FK8 1QS Scotland |
Director Name | Mr Graeme Jason Hardacre |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 February 2005(31 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2009) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 26 Lendrick Avenue Callander Perthshire FK17 8LZ Scotland |
Secretary Name | Mary Bridget Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 June 2014) |
Role | Company Director |
Correspondence Address | 6 Gilbrook Way Rochdale Lancashire OL16 4RT |
Website | indusvent.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8620580 |
Telephone region | Unknown |
Registered Address | Riverside Drive Smallbridge Business Park Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
600 at £1 | David James Marsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £469,946 |
Cash | £48,945 |
Current Liabilities | £801,416 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 March 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 1982 | Delivered 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 1976 | Delivered 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 |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
17 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
28 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
23 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 November 2017 | Change of details for Mr David James Marsden as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr David James Marsden on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr David James Marsden as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr David James Marsden on 20 November 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for David James Marsden on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for David James Marsden on 1 August 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Termination of appointment of Mary Gordon as a secretary (1 page) |
30 June 2014 | Termination of appointment of Mary Gordon as a secretary (1 page) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed indusvent engineering (northern) LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Change of name notice (2 pages) |
10 August 2012 | Company name changed indusvent engineering (northern) LIMITED\certificate issued on 10/08/12
|
17 July 2012 | Termination of appointment of David Marsden as a director (2 pages) |
17 July 2012 | Termination of appointment of David Marsden as a director (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 October 2009 | Director's details changed for David James Marsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Marsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Marsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David James Marsden on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for David Marsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David James Marsden on 1 October 2009 (2 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 May 2009 | Appointment terminated director graeme hardacre (1 page) |
26 May 2009 | Appointment terminated director graeme hardacre (1 page) |
4 December 2008 | Director's change of particulars / david marsden / 10/10/2008 (1 page) |
4 December 2008 | Director's change of particulars / david marsden / 10/10/2008 (1 page) |
4 December 2008 | Return made up to 10/10/08; no change of members (6 pages) |
4 December 2008 | Return made up to 10/10/08; no change of members (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
14 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 November 2005 | Return made up to 10/10/05; full list of members
|
1 November 2005 | Return made up to 10/10/05; full list of members
|
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | £ ic 700/600 23/12/04 £ sr 100@1=100 (1 page) |
11 February 2005 | Resolutions
|
11 February 2005 | £ ic 700/600 23/12/04 £ sr 100@1=100 (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
29 November 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: melbourne commercial centre watts street, chadderton oldham lancashire OL9 9LQ (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: melbourne commercial centre watts street, chadderton oldham lancashire OL9 9LQ (1 page) |
5 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
24 October 2003 | Return 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 2003 | Resolutions
|
7 April 2003 | £ ic 1000/700 16/01/03 £ sr 300@1=300 (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
11 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: foundry house maypole fields halesowen west midlands B63 2QB (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: foundry house maypole fields halesowen west midlands B63 2QB (1 page) |
15 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 10/10/01; full list of members (8 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 October 1999 | Return made up to 10/10/99; full list of members
|
21 October 1999 | Return made up to 10/10/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
19 October 1998 | Return made up to 10/10/98; no change of members (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
12 November 1997 | Return made up to 10/10/97; no change of members
|
12 November 1997 | Return made up to 10/10/97; no change of members
|
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
23 October 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
23 October 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
15 November 1973 | Certificate of incorporation (2 pages) |
15 November 1973 | Certificate of incorporation (2 pages) |