Background WavePink WaveYellow Wave

TEME VALLEY TRACTORS (WELSHPOOL) LIMITED (02803190)

TEME VALLEY TRACTORS (WELSHPOOL) LIMITED (02803190) is a dissolved UK company. incorporated on 24 March 1993. with registered office in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TEME VALLEY TRACTORS (WELSHPOOL) LIMITED has been registered for 33 years. Current directors include CLARKE, Simon William, LOGAN, Glenn Anthony, WORTHINGTON, Nigel John.

Company Number
02803190
Status
dissolved
Type
ltd
Incorporated
24 March 1993
Age
33 years
Address
Old Hall, Burton-On-Trent, DE13 8BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Simon William, LOGAN, Glenn Anthony, WORTHINGTON, Nigel John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEME VALLEY TRACTORS (WELSHPOOL) LIMITED

TEME VALLEY TRACTORS (WELSHPOOL) LIMITED is an dissolved company incorporated on 24 March 1993 with the registered office located in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TEME VALLEY TRACTORS (WELSHPOOL) LIMITED was registered 33 years ago.(SIC: 99999)

Status

dissolved

Active since 33 years ago

Company No

02803190

LTD Company

Age

33 Years

Incorporated 24 March 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

35 Bridge Street Kington Herefordshire HR5 3DW
From: 22 April 2010To: 1 February 2024
18 Bridge Street Kington Herefordshire HR5 3DL
From: 24 March 1993To: 22 April 2010
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Mar 22
Director Left
Apr 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Cleared
Feb 24
New Owner
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Owner Exit
Mar 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLARKE, Simon William

Active
Dunstall, Burton-On-TrentDE13 8BE
Born July 1965
Director
Appointed 31 Jan 2024

LOGAN, Glenn Anthony

Active
Dunstall, Burton-On-TrentDE13 8BE
Born June 1965
Director
Appointed 31 Jan 2024

WORTHINGTON, Nigel John

Active
Dunstall, Burton-On-TrentDE13 8BE
Born March 1975
Director
Appointed 31 Jan 2024

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Nominee secretary
Appointed 24 Mar 1993
Resigned 24 Mar 1993

PROBERT, Graham John

Resigned
Bramley House, LudlowSY8 2HP
Secretary
Appointed 24 Mar 1993
Resigned 31 Jan 2024

BRIGHT, Philip John

Resigned
Barn Croft, LeominsterHR6 9UH
Born April 1949
Director
Appointed 24 Mar 1993
Resigned 31 Mar 2019

HALL, Martyn David

Resigned
20 Beech-O-Cwmago, Bishops CastleSY9 5JL
Born October 1961
Director
Appointed 08 Apr 1993
Resigned 31 Jan 2024

LAZARUS, Harry Pierre

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born April 1937
Nominee director
Appointed 24 Mar 1993
Resigned 24 Mar 1993

LAZARUS, Heather Ann

Resigned
3 Wimmerfield Crescent, SwanseaSA2 7BU
Born February 1938
Nominee director
Appointed 24 Mar 1993
Resigned 24 Mar 1993

MULLIGAN, Matthew John

Resigned
Dunstall, Burton-On-TrentDE13 8BE
Born April 1981
Director
Appointed 31 Jan 2024
Resigned 17 Jul 2025

PETFORD, Steven Jon

Resigned
Dunstall, Burton-On-TrentDE13 8BE
Born May 1979
Director
Appointed 31 Jan 2024
Resigned 25 Jul 2025

PROBERT, Graham John

Resigned
Bramley House, LudlowSY8 2HP
Born May 1956
Director
Appointed 24 Mar 1993
Resigned 31 Jan 2024

PROBERT, Mervyn Lloyd

Resigned
Moreton, LeominsterHR6 0DP
Born February 1945
Director
Appointed 24 Mar 1993
Resigned 31 Jan 2024

SMART, Brian Victor

Resigned
2 Quebb Cottages, LudlowSY8 4DT
Born April 1954
Director
Appointed 24 Mar 1993
Resigned 31 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Simon William Clarke

Ceased
Dunstall, Burton-On-TrentDE13 8BE
Born July 1965

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2024
Ceased 31 Jan 2024
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 31 Jan 2024

Mr Mervyn Lloyd Probert

Ceased
Moreton Eye, LeominsterHR6 0DP
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Compulsory
14 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
3 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
395Particulars of Mortgage or Charge
Legacy
26 January 1995
288288
Legacy
26 January 1995
225(1)225(1)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
288288
Legacy
4 April 1993
287Change of Registered Office
Incorporation Company
24 March 1993
NEWINCIncorporation