Background WavePink WaveYellow Wave

ARRETON VALLEY TRACTORS LIMITED (01309009)

ARRETON VALLEY TRACTORS LIMITED (01309009) is an active UK company. incorporated on 18 April 1977. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARRETON VALLEY TRACTORS LIMITED has been registered for 48 years. Current directors include BROWN, David Michael Harvey.

Company Number
01309009
Status
active
Type
ltd
Incorporated
18 April 1977
Age
48 years
Address
Hale Manor Farm, Newport, PO30 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, David Michael Harvey
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRETON VALLEY TRACTORS LIMITED

ARRETON VALLEY TRACTORS LIMITED is an active company incorporated on 18 April 1977 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARRETON VALLEY TRACTORS LIMITED was registered 48 years ago.(SIC: 74990)

Status

active

Active since 48 years ago

Company No

01309009

LTD Company

Age

48 Years

Incorporated 18 April 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Hale Manor Farm Hale Common Newport, PO30 3AR,

Previous Addresses

Hale Manor Farm Hale Common Newport Isle of Wight.
From: 18 April 1977To: 22 November 2019
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Left
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, David Michael Harvey

Active
Hale Manor, NewportPO30 3AR
Secretary
Appointed 01 Jun 1992

BROWN, David Michael Harvey

Active
Hale Manor, NewportPO30 3AR
Born November 1953
Director
Appointed N/A

BROWN, Christopher Peter

Resigned
3 Chessell Butts, NewportPO30 3AA
Secretary
Appointed 01 Nov 1991
Resigned 31 Aug 1993

NEWNHAM, Patricia Laura

Resigned
Ford Cottage, NewportPO30 4DJ
Secretary
Appointed N/A
Resigned 31 May 1992

BROWN, Christopher Peter

Resigned
Harbors Lake Lane, SandownPO36 0LY
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 2021

Persons with significant control

1

Hale Common, NewportPO30 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Move Registers To Sail Company
17 November 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Sail Address Company
16 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2007
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
353353
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 1997
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 1995
AAAnnual Accounts
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
20 September 1991
363aAnnual Return
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts