About

Registered Number: 01813871
Date of Incorporation: 04/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: Old Hall, Dunstall, Burton-On-Trent, Staffordshire, DE13 8BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.