Company NameAncroft Tractors Limited
DirectorsWilliam Waldorf Astor and Thomas Charles Brown
Company StatusActive
Company Number01427667
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)
Previous NameTringray Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameViscount William Waldorf Astor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(16 years, 6 months after company formation)
Appointment Duration28 years, 4 months
RoleFarmer/Landowner
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Ginge
Wanton
Oxfordshire
OX12 8QT
Director NameThomas Charles Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(20 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleSales Executive
Correspondence Address8 The Orchard
Paxton
Berwick Upon Tweed
TD15 1TL
Scotland
Secretary NameYvonne Shona Martin
NationalityBritish
StatusCurrent
Appointed11 May 2000(20 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressKirkview Dominies Loan
Chirnside Duns
Berwickshire
TD11 3UA
Scotland
Director NameThe Viscountess Astor Annabel Lucy Veronica Astor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleFarmer/Landowner
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Wantage
Oxfordshire
OX12 8QT
Director NameThomas Muir Gardiner Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(13 years, 5 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 March 2022)
RoleManaging Director
Correspondence AddressThe Rowans East End
Chirnside
Berwick
Td11
Secretary NameThe Viscountess Astor Annabel Lucy Veronica Astor
NationalityBritish
StatusResigned
Appointed28 November 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGinge Manor
Wantage
Oxfordshire
OX12 8QT
Secretary NamePeter Reay
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2000)
RoleCompany Director
Correspondence Address26 Bridge Street
Alnwick
Northumberland
NE66 1QY
Director NameWalter Thompson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(21 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2015)
RoleSales Executive
Correspondence Address13 Broomlea Court
Kelso
Roxburghshire
TD5 7RD
Scotland

Contact

Websiteancroft-tractors.co.uk
Telephone01289 331904
Telephone regionBerwick-on-Tweed

Location

Registered AddressWindmill Way West
Ramparts Business Park
Berwick Upon Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

26.2k at £1William Waldorf Astor
87.49%
Ordinary
3.8k at £1Thomas Charles Brown
12.50%
Ordinary
2 at £1Annabel Lucy Veronica Astor
0.01%
Ordinary

Financials

Year2014
Turnover£8,138,557
Gross Profit£913,314
Net Worth£1,391,928
Cash£14,894
Current Liabilities£3,027,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

7 January 2014Delivered on: 24 January 2014
Persons entitled: The Scottish Borders Council

Classification: A registered charge
Particulars: Area of land at pinnaclehill industrial estates kelso-plots 5, 6 & 7A (1.141 acres in total).
Outstanding
7 January 2014Delivered on: 10 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot 5, plot 6 and plot 7A pinnaclehill industrial estate kelso.
Outstanding
30 January 1997Delivered on: 11 February 1997
Persons entitled: Sedgefield Holdings Limited

Classification: Legal charge
Secured details: £25,000 due from the company to the chargee.
Particulars: F/Hold property known as unit DC103/3 north road industrial estate,berwick upon tweed,northumberland; t/no nd 71032.
Outstanding
23 December 1996Delivered on: 9 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a unit DC103/3 north road industrial estate berwick upon tweed and all buildings and other structures any goodwill all plant machinery and other items affixed the rental sums floating charge over all unattached plant machinery chattels and goods.
Outstanding
5 October 1989Delivered on: 20 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 28/7/89.
Particulars: 2644 sq metres of ground lying generally to the north of spylair road, kelso, roxburghshire.
Outstanding
18 December 1980Delivered on: 6 January 1981
Persons entitled: The Governor & Company of Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
25 November 2013Delivered on: 4 December 2013
Satisfied on: 3 February 2014
Persons entitled: The Scottish Borders Council

Classification: A registered charge
Particulars: Area of land at pinnaclehill industrial estate, kelso - plots 5, 6 and 7A (1.141 acres in total).
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
6 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
13 August 2018Audited abridged accounts made up to 31 December 2017 (11 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
26 July 2017Audited abridged accounts made up to 31 December 2016 (18 pages)
26 July 2017Audited abridged accounts made up to 31 December 2016 (18 pages)
9 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
9 February 2017Register inspection address has been changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page)
10 December 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
10 December 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
10 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (33 pages)
26 September 2016Full accounts made up to 31 December 2015 (33 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30,000
(7 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30,000
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
14 October 2015Full accounts made up to 31 December 2014 (26 pages)
28 May 2015Termination of appointment of Walter Thompson as a director on 30 April 2015 (2 pages)
28 May 2015Termination of appointment of Walter Thompson as a director on 30 April 2015 (2 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,000
(8 pages)
11 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 30,000
(8 pages)
3 December 2014Full accounts made up to 31 December 2013 (25 pages)
3 December 2014Full accounts made up to 31 December 2013 (25 pages)
3 February 2014Satisfaction of charge 014276670005 in full (4 pages)
3 February 2014Satisfaction of charge 014276670005 in full (4 pages)
24 January 2014Registration of charge 014276670007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
24 January 2014Registration of charge 014276670007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
10 January 2014Registration of charge 014276670006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
10 January 2014Registration of charge 014276670006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
4 December 2013Registration of charge 014276670005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
4 December 2013Registration of charge 014276670005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,000
(9 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,000
(9 pages)
24 October 2013Full accounts made up to 31 December 2012 (24 pages)
24 October 2013Full accounts made up to 31 December 2012 (24 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
19 September 2012Full accounts made up to 31 December 2011 (24 pages)
29 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
14 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (16 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (16 pages)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (16 pages)
25 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 28/11/08; full list of members (6 pages)
9 January 2009Return made up to 28/11/08; full list of members (6 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
9 May 2008Registered office changed on 09/05/2008 from north road industrial estate berwick upon tweed northumberland TD15 1UN (1 page)
9 May 2008Registered office changed on 09/05/2008 from north road industrial estate berwick upon tweed northumberland TD15 1UN (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
29 January 2008Return made up to 28/11/07; full list of members (6 pages)
29 January 2008Return made up to 28/11/07; full list of members (6 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 December 2006Return made up to 28/11/06; full list of members (8 pages)
20 December 2006Return made up to 28/11/06; full list of members (8 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
23 December 2005Return made up to 28/11/05; full list of members (8 pages)
23 December 2005Return made up to 28/11/05; full list of members (8 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
27 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2003Return made up to 28/11/03; full list of members (6 pages)
19 December 2003Return made up to 28/11/03; full list of members (6 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
19 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 28/11/02; full list of members (6 pages)
24 January 2003Return made up to 28/11/02; full list of members (6 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 January 2002Return made up to 28/11/01; full list of members (6 pages)
29 January 2002Return made up to 28/11/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 January 2001Return made up to 28/11/00; full list of members (7 pages)
23 January 2001Return made up to 28/11/00; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
26 January 2000Return made up to 28/11/99; full list of members (6 pages)
26 January 2000Return made up to 28/11/99; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 December 1998Return made up to 28/11/98; full list of members (6 pages)
15 December 1998Return made up to 28/11/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 December 1997Return made up to 28/11/97; full list of members (6 pages)
17 December 1997Return made up to 28/11/97; full list of members (6 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 February 1997Return made up to 28/11/96; full list of members (6 pages)
14 February 1997Return made up to 28/11/96; full list of members (6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Secretary resigned;director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New director appointed (3 pages)
5 February 1997New director appointed (3 pages)
5 February 1997Secretary resigned;director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 January 1996Return made up to 28/11/95; full list of members (6 pages)
2 January 1996Return made up to 28/11/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
20 October 1989Particulars of mortgage/charge (4 pages)
20 October 1989Particulars of mortgage/charge (4 pages)
12 February 1987Return made up to 25/12/86; full list of members (4 pages)
12 February 1987Return made up to 25/12/86; full list of members (4 pages)
8 January 1983Accounts made up to 31 December 1981 (10 pages)
8 January 1983Accounts made up to 31 December 1981 (10 pages)
31 August 1979Company name changed\certificate issued on 31/08/79 (2 pages)
31 August 1979Company name changed\certificate issued on 31/08/79 (2 pages)
11 June 1979Incorporation (14 pages)
11 June 1979Certificate of incorporation (1 page)
11 June 1979Incorporation (14 pages)
11 June 1979Certificate of incorporation (1 page)