Having been setup in 1993, Rea Valley Tractors (Sudbury) Ltd have registered office in Staffordshire, it has a status of "Active". The current directors of the business are Leadbetter, Jennifer, Potter, Stephen, Walsh, Christopher Joseph James, Ball, Robert Phillip, Leadbetter, Michael James, Leadbetter, Vernon Paul, Nicholl, Richard Gerrard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Robert Phillip | 30 October 2009 | 31 October 2011 | 1 |
LEADBETTER, Michael James | 09 February 1993 | 31 August 2010 | 1 |
LEADBETTER, Vernon Paul | 09 February 1993 | 01 November 2004 | 1 |
NICHOLL, Richard Gerrard | 01 May 2006 | 30 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEADBETTER, Jennifer | 01 April 2001 | 07 February 2008 | 1 |
POTTER, Stephen | 17 June 2016 | 10 July 2020 | 1 |
WALSH, Christopher Joseph James | 01 November 2008 | 17 June 2016 | 1 |
Document Type | Date | |
---|---|---|
TM02 - Termination of appointment of secretary | 20 August 2020 | |
TM01 - Termination of appointment of director | 19 August 2020 | |
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 22 March 2019 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 12 July 2017 | |
CS01 - N/A | 22 March 2017 | |
AP03 - Appointment of secretary | 13 February 2017 | |
TM02 - Termination of appointment of secretary | 13 February 2017 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
MR04 - N/A | 07 January 2016 | |
MR04 - N/A | 07 January 2016 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 13 March 2015 | |
MR01 - N/A | 21 November 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 31 March 2014 | |
CH03 - Change of particulars for secretary | 31 March 2014 | |
AUD - Auditor's letter of resignation | 22 October 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 01 May 2013 | |
CERTNM - Change of name certificate | 04 February 2013 | |
AUD - Auditor's letter of resignation | 30 January 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 12 March 2012 | |
TM01 - Termination of appointment of director | 25 January 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 11 April 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
TM01 - Termination of appointment of director | 28 March 2011 | |
AP01 - Appointment of director | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 February 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
AP01 - Appointment of director | 29 September 2010 | |
AP01 - Appointment of director | 21 September 2010 | |
AP01 - Appointment of director | 21 September 2010 | |
AP01 - Appointment of director | 08 September 2010 | |
TM01 - Termination of appointment of director | 08 September 2010 | |
AA - Annual Accounts | 16 March 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
TM01 - Termination of appointment of director | 17 November 2009 | |
AP01 - Appointment of director | 30 October 2009 | |
TM01 - Termination of appointment of director | 30 October 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 10 March 2009 | |
288a - Notice of appointment of directors or secretaries | 31 December 2008 | |
288b - Notice of resignation of directors or secretaries | 24 December 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363s - Annual Return | 15 May 2008 | |
287 - Change in situation or address of Registered Office | 02 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2008 | |
287 - Change in situation or address of Registered Office | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 11 February 2008 | |
288a - Notice of appointment of directors or secretaries | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2007 | |
AA - Annual Accounts | 11 March 2007 | |
363s - Annual Return | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 October 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363s - Annual Return | 24 March 2006 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 28 February 2005 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 20 February 2004 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 14 March 2003 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 31 January 2002 | |
AA - Annual Accounts | 08 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2001 | |
225 - Change of Accounting Reference Date | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 May 2001 | |
288b - Notice of resignation of directors or secretaries | 15 May 2001 | |
363s - Annual Return | 16 February 2001 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 13 November 1998 | |
395 - Particulars of a mortgage or charge | 25 April 1998 | |
395 - Particulars of a mortgage or charge | 24 April 1998 | |
363s - Annual Return | 16 April 1998 | |
MEM/ARTS - N/A | 09 April 1998 | |
RESOLUTIONS - N/A | 02 April 1998 | |
RESOLUTIONS - N/A | 02 April 1998 | |
123 - Notice of increase in nominal capital | 02 April 1998 | |
AA - Annual Accounts | 18 July 1997 | |
CERTNM - Change of name certificate | 09 April 1997 | |
363s - Annual Return | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 19 March 1997 | |
287 - Change in situation or address of Registered Office | 11 March 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363s - Annual Return | 13 February 1996 | |
AA - Annual Accounts | 18 January 1996 | |
363s - Annual Return | 10 March 1995 | |
AA - Annual Accounts | 28 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 08 February 1994 | |
288 - N/A | 15 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 May 1993 | |
288 - N/A | 16 February 1993 | |
NEWINC - New incorporation documents | 09 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
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 |
Debenture | 06 April 2007 | Fully Satisfied |
N/A |
Assignment and floating charge | 23 April 1998 | Fully Satisfied |
N/A |
Assignment and floating charge | 23 April 1998 | Fully Satisfied |
N/A |
Debenture | 10 March 1997 | Fully Satisfied |
N/A |