Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDUSTRIAL DEVICES (GB) LIMITED
Company Information for

INDUSTRIAL DEVICES (GB) LIMITED

32A ATCHAM BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY4 4UG,
Company Registration Number
04492419
Private Limited Company
Active

Company Overview

About Industrial Devices (gb) Ltd
INDUSTRIAL DEVICES (GB) LIMITED was founded on 2002-07-23 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Industrial Devices (gb) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDUSTRIAL DEVICES (GB) LIMITED
 
Legal Registered Office
32A ATCHAM BUSINESS PARK
SHREWSBURY
SHROPSHIRE
SY4 4UG
Other companies in SY5
 
Filing Information
Company Number 04492419
Company ID Number 04492419
Date formed 2002-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL DEVICES (GB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDUSTRIAL DEVICES (GB) LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE HARLEY
Company Secretary 2003-03-25
RICHARD GEORGE WILLIAM HARLEY
Director 2003-03-25
VICTORIA JANE HARLEY
Director 2003-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MELVYN HARLEY
Director 2002-07-23 2016-11-08
BRENDA MAUD HARLEY
Company Secretary 2002-07-23 2003-03-25
BRENDA MAUD HARLEY
Director 2002-07-23 2003-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE WILLIAM HARLEY INDUSTRIAL DEVICES (UK) LIMITED Director 2003-04-05 CURRENT 1996-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM 40 Atcham Business Park Atcham Shrewsbury SY4 4UG England
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2021-08-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH UPDATES
2021-04-29PSC02Notification of Industrial Devices Group Limited as a person with significant control on 2021-04-01
2021-04-29PSC07CESSATION OF VICTORIA JANE HARLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-02-20CH01Director's details changed for Victoria Jane Harley on 2019-02-19
2019-02-20CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA JANE HARLEY on 2019-02-19
2019-02-20PSC04Change of details for Richard George William Harley as a person with significant control on 2019-02-19
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM Glebe House Ratlinghope Shrewsbury Shropshire SY5 0SN
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / VICTORIA JANE HARLEY / 06/06/2016
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / RICHARD GEORGE WILLIAM HARLEY / 06/04/2016
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELVYN HARLEY
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 2500
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2500
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2500
2014-07-23AR0123/07/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0123/07/13 ANNUAL RETURN FULL LIST
2012-09-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HARLEY / 21/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE WILLIAM HARLEY / 21/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELVYN HARLEY / 21/07/2011
2011-07-26CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA JANE HARLEY on 2011-07-21
2010-09-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-24AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HARLEY / 01/10/2009
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-06123NC INC ALREADY ADJUSTED 31/01/09
2009-04-06RES04GBP NC 100/2500 31/01/2009
2009-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0688(2)AD 01/02/09 GBP SI 2400@1=2400 GBP IC 100/2500
2009-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-20RES13SHARE EXCHANGE 31/01/2009
2009-02-06RES01ADOPT ARTICLES 29/01/2009
2009-02-06RES12VARYING SHARE RIGHTS AND NAMES
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-04363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-12363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-16ELRESS366A DISP HOLDING AGM 30/09/04
2004-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-16ELRESS252 DISP LAYING ACC 30/09/04
2004-11-16ELRESS386 DISP APP AUDS 30/09/04
2004-08-03363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-09-24363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-26225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-06-0588(2)RAD 01/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-26287REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 4 MOAT CLOSE THURLASTON COVENTRY WARWICKSHIRE CV23 9LA
2003-04-26288aNEW DIRECTOR APPOINTED
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL DEVICES (GB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL DEVICES (GB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-09-22 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL DEVICES (GB) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by INDUSTRIAL DEVICES (GB) LIMITED

INDUSTRIAL DEVICES (GB) LIMITED has registered 1 patents

GB2474630 ,

Domain Names
We do not have the domain name information for INDUSTRIAL DEVICES (GB) LIMITED
Trademarks
We have not found any records of INDUSTRIAL DEVICES (GB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDUSTRIAL DEVICES (GB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as INDUSTRIAL DEVICES (GB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL DEVICES (GB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL DEVICES (GB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDUSTRIAL DEVICES (GB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.