About

Registered Number: 02788062
Date of Incorporation: 09/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Dunstall Estate Office Old Hall, Dunstall, Burton-On-Trent, Staffordshire, DE13 8BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.