C & O TRACTORS LIMITED

Register to unlock more data on OkredoRegister

C & O TRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03431352

Incorporation date

09/09/1997

Size

Medium

Contacts

Registered address

Registered address

Blandford Heights, Blandford Forum, Dorset DT11 7TFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1997)
dot icon28/01/2026
Registration of charge 034313520012, created on 2026-01-27
dot icon28/01/2026
Registration of charge 034313520013, created on 2026-01-27
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon10/08/2023
Termination of appointment of Daniel Thomas Holland as a director on 2023-06-12
dot icon10/08/2023
Appointment of Mrs Fiona Jane Moyle as a director on 2023-06-12
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon08/06/2022
Termination of appointment of Richard Paul Spencer as a director on 2022-05-27
dot icon08/06/2022
Appointment of Daniel Thomas Holland as a director on 2022-05-01
dot icon21/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon14/07/2020
Termination of appointment of Samantha Jane Finlay as a director on 2020-07-13
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon07/12/2018
Full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon07/09/2018
Director's details changed for Mr Andrew George Coles on 2018-09-07
dot icon07/09/2018
Secretary's details changed for Mrs Lucy Rebecca Coles on 2018-09-07
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/04/2016
Appointment of Samantha Jane Finlay as a director on 2016-03-24
dot icon21/04/2016
Appointment of Richard Paul Spencer as a director on 2016-03-24
dot icon07/04/2016
Termination of appointment of George Edward Ayres as a director on 2016-03-24
dot icon07/04/2016
Termination of appointment of Christopher James Bayliss as a director on 2016-03-24
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon20/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon06/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon16/10/2012
Termination of appointment of David Maidment as a director
dot icon07/08/2012
Appointment of Mr Christopher James Bayliss as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon16/12/2011
Termination of appointment of Stephen Read as a director
dot icon16/12/2011
Termination of appointment of Leslie Spiers as a director
dot icon16/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon18/11/2010
Accounts for a medium company made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon07/10/2010
Director's details changed for Leslie William Spiers on 2010-09-09
dot icon07/10/2010
Director's details changed for Stephen John Read on 2010-09-09
dot icon07/10/2010
Director's details changed for David Paul Maidment on 2010-09-09
dot icon07/10/2010
Director's details changed for Mr Andrew George Coles on 2010-09-09
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/04/2010
Appointment of George Edward Ayres as a director
dot icon05/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon08/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2009
Return made up to 09/09/09; full list of members
dot icon16/09/2009
Director's change of particulars / stephen read / 22/10/2008
dot icon16/09/2009
Director's change of particulars / david maidment / 22/10/2008
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon06/11/2008
Director appointed stephen john read
dot icon06/11/2008
Director appointed david paul maidment
dot icon22/09/2008
Return made up to 09/09/08; full list of members
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2008
Director appointed leslie william spiers
dot icon21/01/2008
Director resigned
dot icon17/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon24/10/2007
Return made up to 09/09/07; full list of members
dot icon02/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Secretary resigned
dot icon27/09/2006
Return made up to 09/09/06; full list of members
dot icon10/06/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon13/10/2005
Return made up to 09/09/05; full list of members
dot icon17/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon21/09/2004
Return made up to 09/09/04; full list of members
dot icon24/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon11/11/2003
Return made up to 09/09/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon31/01/2003
Ad 22/01/03--------- £ si 20000@1=20000 £ ic 250000/270000
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon30/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon16/09/2002
Return made up to 09/09/02; full list of members
dot icon17/05/2002
Particulars of mortgage/charge
dot icon15/05/2002
Particulars of mortgage/charge
dot icon05/11/2001
Accounts for a small company made up to 2001-03-31
dot icon18/10/2001
Return made up to 09/09/01; full list of members
dot icon15/05/2001
Particulars of mortgage/charge
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/09/2000
Return made up to 09/09/00; full list of members
dot icon12/09/2000
Ad 20/06/00--------- £ si 249900@1=249900 £ ic 100/250000
dot icon12/09/2000
Nc inc already adjusted 20/06/00
dot icon12/09/2000
Resolutions
dot icon23/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Registered office changed on 06/07/00 from: station yard station road semley shaftesbury dorset SP7 9AN
dot icon05/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Certificate of change of name
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Return made up to 09/09/99; no change of members
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Return made up to 09/09/98; full list of members
dot icon03/10/1997
Ad 21/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon11/09/1997
Secretary resigned
dot icon09/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

70
2022
change arrow icon+148.63 % *

* during past year

Cash in Bank

£10,092.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
2.63M
-
0.00
4.06K
-
2022
70
2.92M
-
26.56M
10.09K
-
2022
70
2.92M
-
26.56M
10.09K
-

Employees

2022

Employees

70 Ascended17 % *

Net Assets(GBP)

2.92M £Ascended10.89 % *

Total Assets(GBP)

-

Turnover(GBP)

26.56M £Ascended- *

Cash in Bank(GBP)

10.09K £Ascended148.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Richard Paul
Director
23/03/2016 - 26/05/2022
-
Read, Stephen John
Director
21/10/2008 - 10/11/2011
-
Ayres, George Edward
Director
28/02/2010 - 23/03/2016
-
Maidment, David Paul
Director
21/10/2008 - 25/09/2012
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/09/1997 - 08/09/1997
99600

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About C & O TRACTORS LIMITED

C & O TRACTORS LIMITED is an(a) Active company incorporated on 09/09/1997 with the registered office located at Blandford Heights, Blandford Forum, Dorset DT11 7TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of C & O TRACTORS LIMITED?

toggle

C & O TRACTORS LIMITED is currently Active. It was registered on 09/09/1997 .

Where is C & O TRACTORS LIMITED located?

toggle

C & O TRACTORS LIMITED is registered at Blandford Heights, Blandford Forum, Dorset DT11 7TF.

What does C & O TRACTORS LIMITED do?

toggle

C & O TRACTORS LIMITED operates in the Manufacture of agricultural tractors (28.30/1 - SIC 2007) sector.

How many employees does C & O TRACTORS LIMITED have?

toggle

C & O TRACTORS LIMITED had 70 employees in 2022.

What is the latest filing for C & O TRACTORS LIMITED?

toggle

The latest filing was on 28/01/2026: Registration of charge 034313520012, created on 2026-01-27.