Company Information for TEME VALLEY TRACTORS LIMITED
OLD HALL OLD HALL, DUNSTALL, BURTON ON TRENT, DE13 8BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TEME VALLEY TRACTORS LIMITED | |||
Legal Registered Office | |||
OLD HALL OLD HALL DUNSTALL BURTON ON TRENT DE13 8BE Other companies in LD7 | |||
| |||
Company Number | 01717662 | |
---|---|---|
Company ID Number | 01717662 | |
Date formed | 1983-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 07:30:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED | OLD HALL DUNSTALL BURTON-ON-TRENT DE13 8BE | Active | Company formed on the 1993-03-24 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM JOHN PROBERT |
||
PHILIP JOHN BRIGHT |
||
GRAHAM JOHN PROBERT |
||
MERVYN LLOYD PROBERT |
||
BRIAN VICTOR SMART |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED | Company Secretary | 1993-03-24 | CURRENT | 1993-03-24 | Active | |
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED | Director | 1993-03-24 | CURRENT | 1993-03-24 | Active | |
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED | Director | 1993-03-24 | CURRENT | 1993-03-24 | Active | |
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED | Director | 1993-03-24 | CURRENT | 1993-03-24 | Active | |
TEME VALLEY TRACTORS (WELSHPOOL) LIMITED | Director | 1993-03-24 | CURRENT | 1993-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES | ||
Previous accounting period extended from 31/12/23 TO 31/01/24 | ||
Notification of Dunstall Holdings Limited as a person with significant control on 2024-01-31 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM CLARKE | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN PROBERT | ||
DIRECTOR APPOINTED MR STEVEN JON PETFORD | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN VICTOR SMART | ||
CESSATION OF GRAHAM JOHN PROBERT AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE | ||
Termination of appointment of Graham John Probert on 2024-01-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MERVYN LLOYD PROBERT | ||
DIRECTOR APPOINTED MR MATTHEW JOHN MILLIGAN | ||
DIRECTOR APPOINTED MR NIGEL JOHN WORTHINGTON | ||
DIRECTOR APPOINTED MR GLENN ANTHONY LOGAN | ||
REGISTERED OFFICE CHANGED ON 06/02/24 FROM Station Yard Knighton Powys LD7 1DT | ||
27/11/23 STATEMENT OF CAPITAL GBP 3750 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: increase of share capital 27/11/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re:any and all objects of the company be removed to the fullest so that the objects be unrestricted / directors authority 27/11/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Re:any and all objects of the company be removed to the fullest so that the objects be unrestricted / directors authority 27/11/2023<li>Resolution passed adopt articles</ul> | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BRIGHT | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017176620004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 3749 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 3749 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 3749 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 3749 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 31/03/09; full list of members | |
363a | Return made up to 31/03/08; full list of members | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
A selection of documents registered before 1 January 1995 | ||
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
363a | RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363a | RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/86 | |
363a | RETURN MADE UP TO 22/04/86; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/85 | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/84 | |
363a | RETURN MADE UP TO 22/04/84; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/04/90; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 22/04/85; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/04/89; NO CHANGE OF MEMBERS | |
Secretary resigned;new secretary appointed | ||
Annual return made up to 22/04/88 | ||
Accounts made up to 1987-03-31 | ||
New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0081597 | Active | Licenced property: STATION ROAD STATION YARD KNIGHTON GB LD7 1DT. Correspondance address: WIGMORE CASTLE WORKS LEOMINSTER GB HR6 9UJ | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0081597 | Active | Licenced property: STATION ROAD STATION YARD KNIGHTON GB LD7 1DT. Correspondance address: WIGMORE CASTLE WORKS LEOMINSTER GB HR6 9UJ |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS | Outstanding | NEW HOLLAND FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEME VALLEY TRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as TEME VALLEY TRACTORS LIMITED are:
THE AWARD SCHEME LTD. | £ 325,787 |
GOOD IMPRESSIONS LIMITED | £ 172,082 |
NEW FOREST FARM MACHINERY LIMITED | £ 166,339 |
LISTER WILDER LIMITED | £ 139,982 |
CALLIDUS TECHNOLOGY LIMITED | £ 91,056 |
ROUNDHERE LIMITED | £ 75,509 |
DENBY CATERING EQUIPMENT LIMITED | £ 67,649 |
SULO UK LIMITED | £ 58,589 |
SMARTER SOLUTIONS LIMITED | £ 57,272 |
CLOSOMAT LIMITED | £ 56,523 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
CLOSOMAT LIMITED | £ 5,523,268 |
THE AWARD SCHEME LTD. | £ 4,319,624 |
DENBY CATERING EQUIPMENT LIMITED | £ 3,593,306 |
ELMRIDGE LTD | £ 3,510,531 |
NATIONWIDE RETAIL SYSTEMS LIMITED | £ 2,260,073 |
SMITCARE LTD | £ 1,788,574 |
LISTER WILDER LIMITED | £ 1,631,250 |
NEW FOREST FARM MACHINERY LIMITED | £ 1,576,228 |
MEDICO LIMITED | £ 1,495,456 |
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED | £ 1,481,019 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CASTLE WORKS WIGMORE LEOMINSTER HEREFORDSHIRE HR6 9UJ | 3,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |