Background WavePink WaveYellow Wave

REA VALLEY TRACTORS (SUDBURY) LIMITED (02788062)

REA VALLEY TRACTORS (SUDBURY) LIMITED (02788062) is an active UK company. incorporated on 9 February 1993. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. REA VALLEY TRACTORS (SUDBURY) LIMITED has been registered for 33 years. Current directors include CLARKE, Simon William.

Company Number
02788062
Status
active
Type
ltd
Incorporated
9 February 1993
Age
33 years
Address
Dunstall Estate Office Old Hall, Burton-On-Trent, DE13 8BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
CLARKE, Simon William
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REA VALLEY TRACTORS (SUDBURY) LIMITED

REA VALLEY TRACTORS (SUDBURY) LIMITED is an active company incorporated on 9 February 1993 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. REA VALLEY TRACTORS (SUDBURY) LIMITED was registered 33 years ago.(SIC: 46610)

Status

active

Active since 33 years ago

Company No

02788062

LTD Company

Age

33 Years

Incorporated 9 February 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 31 October 2022 - 31 December 2023(15 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

AGRICULTURAL INDUSTRIAL SERVICES LIMITED
From: 10 April 1997To: 4 February 2013
FARM & FIELD TRACTOR HIRE LIMITED
From: 9 February 1993To: 10 April 1997
Contact
Address

Dunstall Estate Office Old Hall Dunstall Burton-On-Trent, DE13 8BE,

Previous Addresses

Unit 2-3-5 and 6 Ashacres Industrial Park Draycott-in-the-Clay Sudbury Ashbourne Derbyshire DE6 5GX
From: 9 February 1993To: 24 January 2013
Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 12
Director Joined
Sept 14
Loan Secured
Nov 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Aug 20
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

CLARKE, Simon William

Active
Dunstall Estate, Burton-On-TrentDE13 8BE
Born July 1965
Director
Appointed 07 Feb 2008

CLARKE, Simon William

Resigned
Newchurch, Burton-On-TrentDE13 8RL
Secretary
Appointed 07 Feb 2008
Resigned 01 Nov 2008

LEADBETTER, Jennifer

Resigned
Mansty Farm, PenkridgeST19 5SA
Secretary
Appointed 01 Apr 2001
Resigned 07 Feb 2008

LEADBETTER, Vernon Paul

Resigned
Brevand House, PenkridgeST19 5SN
Secretary
Appointed 09 Feb 1993
Resigned 01 Apr 2001

POTTER, Stephen

Resigned
Old Hall, Burton-On-TrentDE13 8BE
Secretary
Appointed 17 Jun 2016
Resigned 10 Jul 2020

WALSH, Christopher Joseph James

Resigned
Roman Way, DerbyDE72 3LX
Secretary
Appointed 01 Nov 2008
Resigned 17 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 1993
Resigned 09 Feb 1993

BALL, Robert Phillip

Resigned
Ashacres Industrial Park, AshbourneDE6 5GX
Born March 1969
Director
Appointed 30 Oct 2009
Resigned 31 Oct 2011

CLARKE, Simon William

Resigned
Newchurch, Burton-On-TrentDE13 8RL
Born July 1965
Director
Appointed 07 Feb 2008
Resigned 01 Oct 2009

GERARD-PEARSE, Jane Louise

Resigned
Ashacres Industrial Park, AshbourneDE6 5GX
Born April 1963
Director
Appointed 01 Sept 2010
Resigned 23 Feb 2011

LEADBETTER, Michael James

Resigned
Mansty Farm, PenkridgeST19 5SA
Born July 1937
Director
Appointed 09 Feb 1993
Resigned 31 Aug 2010

LEADBETTER, Vernon Paul

Resigned
Brevand House, PenkridgeST19 5SN
Born January 1961
Director
Appointed 09 Feb 1993
Resigned 01 Nov 2004

MARSHALL, Ian Edward

Resigned
Ashacres Industrial Park, AshbourneDE6 5GX
Born July 1963
Director
Appointed 01 Sept 2010
Resigned 23 Feb 2011

MINSHALL, John

Resigned
Ashacres Industrial Park, AshbourneDE6 5GX
Born June 1940
Director
Appointed 01 Sept 2010
Resigned 23 Feb 2011

NICHOLL, Richard Gerrard

Resigned
Whirlow Chapel Lane, Market DraytonTF9 4QP
Born September 1954
Director
Appointed 01 May 2006
Resigned 30 Oct 2009

PETFORD, Steven Jon

Resigned
Old Hall, Burton-On-TrentDE13 8BE
Born May 1979
Director
Appointed 01 Sept 2014
Resigned 25 Jul 2025

POTTER, Stephen

Resigned
Old Hall, Burton-On-TrentDE13 8BE
Born January 1964
Director
Appointed 23 Feb 2011
Resigned 10 Jul 2020

Persons with significant control

1

Dunstall, Burton-On-TrentDE13 8BE

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

130

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Auditors Resignation Company
22 October 2013
AUDAUD
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Certificate Change Of Name Company
4 February 2013
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
30 January 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Legacy
11 February 2011
MG02MG02
Legacy
22 December 2010
MG01MG01
Legacy
22 December 2010
MG01MG01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
287Change of Registered Office
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
403aParticulars of Charge Subject to s859A
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
12 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
28 February 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 February 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2002
AAAnnual Accounts
Legacy
29 November 2001
88(2)R88(2)R
Legacy
21 August 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
9 April 1998
MEM/ARTSMEM/ARTS
Resolution
2 April 1998
RESOLUTIONSResolutions
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1995
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Legacy
15 January 1994
288288
Legacy
20 May 1993
224224
Legacy
16 February 1993
288288
Incorporation Company
9 February 1993
NEWINCIncorporation