Based in Burton-On-Trent, Rea Valley Tractors Ltd was setup in 1984, it has a status of "Active". Potter, Stephen, Clarke, Simon William, Logan, Glenn Anthony, Petford, Steven Jon, Worthington, Nigel John, Mckay, Paul, Ball, Robert Phillip, Potter, Gordon David, Potter, Stephen, Vance, Robert Ian, Willner, Christopher Nigel are listed as the directors of Rea Valley Tractors Ltd. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Simon William | 17 December 2010 | - | 1 |
LOGAN, Glenn Anthony | 01 November 2018 | - | 1 |
PETFORD, Steven Jon | 14 April 2014 | - | 1 |
WORTHINGTON, Nigel John | 01 November 2018 | - | 1 |
BALL, Robert Phillip | 17 December 2010 | 28 October 2011 | 1 |
POTTER, Gordon David | N/A | 17 December 2010 | 1 |
POTTER, Stephen | 23 February 2011 | 10 July 2020 | 1 |
VANCE, Robert Ian | N/A | 17 December 2010 | 1 |
WILLNER, Christopher Nigel | N/A | 17 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POTTER, Stephen | 31 January 2011 | - | 1 |
MCKAY, Paul | N/A | 31 January 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 July 2020 | |
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 19 June 2019 | |
MR04 - N/A | 21 January 2019 | |
AP01 - Appointment of director | 19 November 2018 | |
AP01 - Appointment of director | 19 November 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 10 July 2017 | |
CS01 - N/A | 21 June 2017 | |
MR01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 22 June 2016 | |
MR04 - N/A | 29 December 2015 | |
MR04 - N/A | 29 December 2015 | |
MR01 - N/A | 14 December 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AA - Annual Accounts | 12 May 2015 | |
MR01 - N/A | 21 November 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AP01 - Appointment of director | 15 April 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AA01 - Change of accounting reference date | 06 July 2011 | |
AR01 - Annual Return | 25 June 2011 | |
AP01 - Appointment of director | 04 April 2011 | |
AP03 - Appointment of secretary | 04 April 2011 | |
TM02 - Termination of appointment of secretary | 04 April 2011 | |
RESOLUTIONS - N/A | 06 January 2011 | |
AD01 - Change of registered office address | 06 January 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
AP01 - Appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 December 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 28 July 2008 | |
363s - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 23 August 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 17 October 2003 | |
363s - Annual Return | 13 July 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 08 August 2001 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 07 October 1999 | |
363s - Annual Return | 19 August 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 21 July 1997 | |
363s - Annual Return | 25 June 1997 | |
AA - Annual Accounts | 02 October 1996 | |
363s - Annual Return | 10 July 1996 | |
363s - Annual Return | 13 July 1995 | |
AA - Annual Accounts | 13 July 1995 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 30 June 1994 | |
395 - Particulars of a mortgage or charge | 02 July 1993 | |
AA - Annual Accounts | 22 June 1993 | |
363s - Annual Return | 22 June 1993 | |
363s - Annual Return | 02 July 1992 | |
AA - Annual Accounts | 02 July 1992 | |
AA - Annual Accounts | 21 June 1991 | |
363a - Annual Return | 21 June 1991 | |
RESOLUTIONS - N/A | 29 May 1991 | |
RESOLUTIONS - N/A | 29 May 1991 | |
AA - Annual Accounts | 01 November 1990 | |
363 - Annual Return | 01 November 1990 | |
AA - Annual Accounts | 20 October 1989 | |
363 - Annual Return | 20 October 1989 | |
363 - Annual Return | 16 August 1988 | |
AA - Annual Accounts | 16 August 1988 | |
395 - Particulars of a mortgage or charge | 20 January 1988 | |
395 - Particulars of a mortgage or charge | 09 December 1987 | |
363 - Annual Return | 23 October 1987 | |
AA - Annual Accounts | 23 October 1987 | |
AA - Annual Accounts | 20 October 1986 | |
363 - Annual Return | 20 October 1986 | |
47b - N/A | 27 November 1984 | |
395 - Particulars of a mortgage or charge | 08 August 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 October 2016 | Fully Satisfied |
N/A |
A registered charge | 04 December 2015 | Outstanding |
N/A |
A registered charge | 20 November 2014 | Outstanding |
N/A |
Composite guarantee | 17 December 2010 | Fully Satisfied |
N/A |
Debenture | 17 December 2010 | Fully Satisfied |
N/A |
Legal charge | 28 June 1993 | Fully Satisfied |
N/A |
Legal charge | 18 January 1988 | Fully Satisfied |
N/A |
Legal charge | 01 December 1987 | Fully Satisfied |
N/A |
Charge | 26 November 1984 | Fully Satisfied |
N/A |
Debenture | 20 July 1984 | Fully Satisfied |
N/A |