REA VALLEY TRACTORS (SUDBURY) LIMITED
Overview
| Company Name | REA VALLEY TRACTORS (SUDBURY) LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02788062 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REA VALLEY TRACTORS (SUDBURY) LIMITED?
- Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is REA VALLEY TRACTORS (SUDBURY) LIMITED located?
| Registered Office Address | Dunstall Estate Office Old Hall Dunstall DE13 8BE Burton-On-Trent Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REA VALLEY TRACTORS (SUDBURY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGRICULTURAL INDUSTRIAL SERVICES LIMITED | Apr 10, 1997 | Apr 10, 1997 |
| FARM & FIELD TRACTOR HIRE LIMITED | Feb 09, 1993 | Feb 09, 1993 |
What are the latest accounts for REA VALLEY TRACTORS (SUDBURY) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for REA VALLEY TRACTORS (SUDBURY) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | Yes |
What are the latest filings for REA VALLEY TRACTORS (SUDBURY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Steven Jon Petford as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Simon William Clarke on Jan 18, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Simon William Clarke on Jan 18, 2024 | 2 pages | CH01 | ||
Current accounting period extended from Oct 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Oct 30, 2022 | 6 pages | AA | ||
Director's details changed for Mr Steven Jon Petford on Dec 04, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 09, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2020 | 8 pages | AA | ||
Previous accounting period shortened from Oct 31, 2020 to Oct 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Potter as a secretary on Jul 10, 2020 | 1 pages | TM02 | ||
Termination of appointment of Stephen Potter as a director on Jul 10, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Oct 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Feb 09, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of REA VALLEY TRACTORS (SUDBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Simon William | Director | Dunstall Estate Dunstall DE13 8BE Burton-On-Trent Old Hall Staffordshire England | England | British | 153092120001 | |||||
| CLARKE, Simon William | Secretary | Newchurch Hoar Cross DE13 8RL Burton-On-Trent Lower Lynbrook Farm Staffordshire | British | 19863530002 | ||||||
| LEADBETTER, Jennifer | Secretary | Mansty Farm Mansty Lane ST19 5SA Penkridge Staffordshire | British | 75900280001 | ||||||
| LEADBETTER, Vernon Paul | Secretary | Brevand House Grocott Close ST19 5SN Penkridge Staffordshire | English | 32848830001 | ||||||
| POTTER, Stephen | Secretary | Old Hall Dunstall DE13 8BE Burton-On-Trent Dunstall Estate Office Staffordshire | 224535760001 | |||||||
| WALSH, Christopher Joseph James | Secretary | Roman Way Borrowash DE72 3LX Derby 4 England | British | 135428020001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALL, Robert Phillip | Director | Ashacres Industrial Park Draycott-In-The-Clay Sudbury DE6 5GX Ashbourne Unit 2-3-5 And 6 Derbyshire | England | British | 146589120001 | |||||
| CLARKE, Simon William | Director | Newchurch Hoar Cross DE13 8RL Burton-On-Trent Lower Lynbrook Farm Staffordshire | United Kingdom | British | 19863530002 | |||||
| GERARD-PEARSE, Jane Louise | Director | Ashacres Industrial Park Draycott-In-The-Clay Sudbury DE6 5GX Ashbourne Unit 2-3-5 And 6 Derbyshire | England | British | 142798030001 | |||||
| LEADBETTER, Michael James | Director | Mansty Farm Mansty ST19 5SA Penkridge Staffordshire | England | British | 9784570002 | |||||
| LEADBETTER, Vernon Paul | Director | Brevand House Grocott Close ST19 5SN Penkridge Staffordshire | England | English | 32848830001 | |||||
| MARSHALL, Ian Edward | Director | Ashacres Industrial Park Draycott-In-The-Clay Sudbury DE6 5GX Ashbourne Unit 2-3-5 And 6 Derbyshire | United Kingdom | British | 1539510005 | |||||
| MINSHALL, John | Director | Ashacres Industrial Park Draycott-In-The-Clay Sudbury DE6 5GX Ashbourne Unit 2-3-5 And 6 Derbyshire | United Kingdom | British | 154261180001 | |||||
| NICHOLL, Richard Gerrard | Director | Whirlow Chapel Lane Hookgate TF9 4QP Market Drayton Shropshire | England | British | 48807150003 | |||||
| PETFORD, Steven Jon | Director | Old Hall Dunstall DE13 8BE Burton-On-Trent Dunstall Estate Office Staffordshire | England | British | 287712570001 | |||||
| POTTER, Stephen | Director | Old Hall Dunstall DE13 8BE Burton-On-Trent Dunstall Estate Office Staffordshire England | United Kingdom | British | 158752780001 |
Who are the persons with significant control of REA VALLEY TRACTORS (SUDBURY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dunstall Holdings Limited | Apr 06, 2016 | Dunstall DE13 8BE Burton-On-Trent Old Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0