Company Information for REDLYNCH AGRICULTURAL ENGINEERING LIMITED
REDLYNCH, BRUTON, SOMERSET, BA10 0NH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
REDLYNCH AGRICULTURAL ENGINEERING LIMITED | |
Legal Registered Office | |
REDLYNCH BRUTON SOMERSET BA10 0NH Other companies in BA10 | |
Company Number | 03316370 | |
---|---|---|
Company ID Number | 03316370 | |
Date formed | 1997-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB357402361 |
Last Datalog update: | 2025-03-05 06:04:34 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA FLYNN |
||
NICHOLAS JAMES HEAL |
||
MAX MORTON |
||
MARK MORGAN PETERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORNA JEAN ROWE |
Company Secretary | ||
MAX MORTON |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH WEST TYRE SERVICES (BRUTON) LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
FREEDOM DAIRY SYSTEMS LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
DREWS OF DINTON LTD | Director | 2004-05-07 | CURRENT | 2004-04-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/05/24 STATEMENT OF CAPITAL GBP 690000 | ||
FULL ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
25/08/23 STATEMENT OF CAPITAL GBP 689000 | ||
FULL ACCOUNTS MADE UP TO 30/11/22 | ||
DIRECTOR APPOINTED MR LOUIS HEAL | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/11/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
30/06/21 STATEMENT OF CAPITAL GBP 688000 | ||
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 688000 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS REBECCA JANE FLYNN | |
AP03 | Appointment of Mr Louis James Heal as company secretary on 2020-12-01 | |
TM02 | Termination of appointment of Rebecca Flynn on 2020-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX MORTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033163700002 | |
SH01 | 06/10/17 STATEMENT OF CAPITAL GBP 686000 | |
SH01 | 31/07/18 STATEMENT OF CAPITAL GBP 686000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 684000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
AP01 | DIRECTOR APPOINTED MR MARK MORGAN PETERS | |
RES01 | ADOPT ARTICLES 26/06/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 680000 | |
SH01 | 28/04/17 STATEMENT OF CAPITAL GBP 680000 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 15/05/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES14 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP03 | Appointment of Mrs Rebecca Flynn as company secretary on 2017-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Number One Goldcroft Yeovil Somerset BA21 4DX England to Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH | |
TM02 | Termination of appointment of Lorna Jean Rowe on 2015-09-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 136 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 11/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 11/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEAL / 11/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEAL / 09/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 09/03/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LORNA JEAN ROWE / 09/03/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 136 | |
AR01 | 11/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 11/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 11/02/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 11/02/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 22/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
288a | SECRETARY APPOINTED LORNA JEAN ROWE | |
288b | APPOINTMENT TERMINATED SECRETARY MAX MORTON | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
391 | NOTICE OF RES REMOVING AUDITOR | |
391 | NOTICE OF RES REMOVING AUDITOR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 14/01/08 | |
RES04 | GBP NC 100002/100003 14/01/2008 | |
88(2) | AD 14/01/08 GBP SI 1@1=1 GBP IC 135/136 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 01/10/05 | |
123 | £ NC 100001/100002 01/10/05 | |
88(2)R | AD 01/10/05--------- £ SI 1@1=1 £ IC 134/135 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
123 | £ NC 100000/100001 07/12/04 | |
RES04 | NC INC ALREADY ADJUSTED 07/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 07/12/04--------- £ SI 1@1=1 £ IC 133/134 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ONE THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 30/04/97--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1090024 | Active | Licenced property: REDLYNCH BRUTON GB BA10 0NH. |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND 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 REDLYNCH AGRICULTURAL ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as REDLYNCH AGRICULTURAL ENGINEERING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87011000 | Pedestrian-controlled agricultural tractors and similar tractors for industry (excl. tractor units for articulated lorries) | ||
![]() | 87089910 | Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s. | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 84 | |||
![]() | 87019210 | |||
![]() | 87019310 | |||
![]() | 87089910 | Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s. | ||
![]() | 87019050 | Agricultural tractors and forestry tractors, wheeled, used (excl. tractor units for articulated lorries and pedestrian-controlled tractors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |