About

Registered Number: 02151963
Date of Incorporation: 31/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: SAMS LTD, Sams Ltd Heckington Business Park, Station Road, Heckington, Sleaford, Lincolnshire, NG34 9JH,

 

Having been setup in 1987, Road Rescue Recovery Association has its registered office in Sleaford, Lincolnshire, it's status at Companies House is "Active". The company has 45 directors listed as Bradley, David Allan, Coole, Shaun Hugh, Davies, Michael Richard, Kelly, Adrian, Mason, Darren Peter, Bell, Christopher Robin, Buxton, Norman Ewart, Coole, Shaun Hugh, Cosby, Peter Richard, Eagles, Michael, Griffiths, Patricia May, Taylor, Alexander Mackintosh, Tomlinson, Charles Martin, Ambridge, Richard James, Beech, Jonathan, Bell, Christopher Robin, Bonar, James Smith, Brown, Joyce Elizabeth, Carruthers, Thomas, Cooper, Robert Geoffrey Charles, Cosby, Peter Richard, Crouch, David John, Dawkins, Terence Brian, Doughty, Geoffrey Albert, Dunkley, Richard, Farmiloe, Alan, Graves, Andrew Johnston, Henderson, Frederick William, Jobson, William, Jordan, James Frank, Kelly, Ned, Leigh, Stephen, Lovell, John Digby, Mason, Peter George, Neul, Barry, Nunn, Chris James, Poole, David William, Seymour, Paul Anthony, Smith, Andrew George, Spacagna, Peter William, Stuart Turner, Richard, Sutton-counter, Ashley Jonathan, Tayler, Andrew Simon, Ward, Robert, Wasson, Madeleine in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David Allan 19 November 2014 - 1
COOLE, Shaun Hugh 12 October 2010 - 1
DAVIES, Michael Richard 24 July 2019 - 1
KELLY, Adrian 24 July 2019 - 1
MASON, Darren Peter 20 August 2014 - 1
AMBRIDGE, Richard James 18 August 1992 10 September 1996 1
BEECH, Jonathan 10 September 2002 07 June 2007 1
BELL, Christopher Robin 14 October 2008 30 August 2017 1
BONAR, James Smith N/A 08 November 1991 1
BROWN, Joyce Elizabeth 18 August 1992 10 September 1996 1
CARRUTHERS, Thomas N/A 11 February 2015 1
COOPER, Robert Geoffrey Charles 16 November 1999 31 May 2004 1
COSBY, Peter Richard N/A 11 February 2015 1
CROUCH, David John 18 August 1992 01 September 1993 1
DAWKINS, Terence Brian 09 October 1997 16 November 1999 1
DOUGHTY, Geoffrey Albert 14 January 2003 31 May 2005 1
DUNKLEY, Richard 12 September 2006 06 August 2008 1
FARMILOE, Alan 01 September 1993 23 August 1994 1
GRAVES, Andrew Johnston 10 September 2002 11 May 2006 1
HENDERSON, Frederick William 18 August 1992 20 April 1994 1
JOBSON, William 12 September 2006 14 February 2017 1
JORDAN, James Frank 18 August 1992 12 January 1999 1
KELLY, Ned 13 June 2018 10 December 2018 1
LEIGH, Stephen 10 September 2002 09 July 2007 1
LOVELL, John Digby 18 August 1992 14 January 2003 1
MASON, Peter George 18 August 1992 07 September 2000 1
NEUL, Barry 13 June 2018 12 May 2019 1
NUNN, Chris James 11 September 2007 01 July 2009 1
POOLE, David William 13 June 2017 11 July 2019 1
SEYMOUR, Paul Anthony 12 September 2006 12 December 2006 1
SMITH, Andrew George 12 September 2006 12 December 2006 1
SPACAGNA, Peter William 10 September 1996 10 September 2002 1
STUART TURNER, Richard 14 September 2004 24 January 2005 1
SUTTON-COUNTER, Ashley Jonathan 20 August 1999 11 February 2015 1
TAYLER, Andrew Simon 18 August 1992 05 September 1995 1
WARD, Robert 13 September 1995 09 September 1997 1
WASSON, Madeleine 06 September 1994 13 July 1999 1
Secretary Name Appointed Resigned Total Appointments
BELL, Christopher Robin 11 February 2015 30 August 2017 1
BUXTON, Norman Ewart 26 September 1994 13 October 1997 1
COOLE, Shaun Hugh 17 December 2013 11 February 2015 1
COSBY, Peter Richard 13 March 2007 01 October 2009 1
EAGLES, Michael 01 August 2001 09 August 2002 1
GRIFFITHS, Patricia May N/A 30 June 1994 1
TAYLOR, Alexander Mackintosh 11 August 1998 13 August 2001 1
TOMLINSON, Charles Martin 14 August 2000 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
AP01 - Appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 17 December 2018
AA - Annual Accounts 21 November 2018
CS01 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 06 July 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
AP01 - Appointment of director 15 June 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 22 September 2016
CH03 - Change of particulars for secretary 02 September 2016
CH03 - Change of particulars for secretary 02 September 2016
AA - Annual Accounts 22 April 2016
AD01 - Change of registered office address 23 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 12 February 2015
AP03 - Appointment of secretary 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 29 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 28 June 2014
AP03 - Appointment of secretary 18 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 14 September 2011
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 September 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 09 October 2006
363s - Annual Return 12 September 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
RESOLUTIONS - N/A 22 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
AA - Annual Accounts 19 November 1999
363s - Annual Return 07 October 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 29 September 1998
363b - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
RESOLUTIONS - N/A 23 January 1998
288a - Notice of appointment of directors or secretaries 12 November 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
AA - Annual Accounts 15 September 1997
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
288 - N/A 20 September 1996
AA - Annual Accounts 20 September 1996
363s - Annual Return 20 September 1996
288 - N/A 04 October 1995
363s - Annual Return 02 October 1995
AA - Annual Accounts 02 October 1995
288 - N/A 06 October 1994
363b - Annual Return 06 October 1994
288 - N/A 05 October 1994
AA - Annual Accounts 27 September 1994
288 - N/A 13 July 1994
288 - N/A 08 May 1994
363s - Annual Return 14 September 1993
288 - N/A 14 September 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 09 October 1992
288 - N/A 09 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 09 October 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
288 - N/A 28 September 1992
AA - Annual Accounts 28 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
363a - Annual Return 06 September 1991
AA - Annual Accounts 09 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 April 1991
363 - Annual Return 01 October 1990
AA - Annual Accounts 12 October 1989
363 - Annual Return 27 September 1989
288 - N/A 22 September 1989
288 - N/A 21 September 1989
288 - N/A 21 September 1989
287 - Change in situation or address of Registered Office 16 June 1989
288 - N/A 16 June 1989
288 - N/A 07 November 1988
288 - N/A 04 November 1988
288 - N/A 17 October 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
NEWINC - New incorporation documents 31 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.