Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDLYNCH AGRICULTURAL ENGINEERING LIMITED
Company Information for

REDLYNCH AGRICULTURAL ENGINEERING LIMITED

REDLYNCH, BRUTON, SOMERSET, BA10 0NH,
Company Registration Number
03316370
Private Limited Company
Active

Company Overview

About Redlynch Agricultural Engineering Ltd
REDLYNCH AGRICULTURAL ENGINEERING LIMITED was founded on 1997-02-11 and has its registered office in Somerset. The organisation's status is listed as "Active". Redlynch Agricultural Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDLYNCH AGRICULTURAL ENGINEERING LIMITED
 
Legal Registered Office
REDLYNCH
BRUTON
SOMERSET
BA10 0NH
Other companies in BA10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDLYNCH AGRICULTURAL ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of REDLYNCH AGRICULTURAL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
REBECCA FLYNN
Company Secretary 2017-05-01
NICHOLAS JAMES HEAL
Director 1997-02-11
MAX MORTON
Director 2004-12-07
MARK MORGAN PETERS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA JEAN ROWE
Company Secretary 2009-07-01 2015-09-07
MAX MORTON
Company Secretary 1997-02-11 2009-07-17
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-02-11 1997-02-11
FIRST DIRECTORS LIMITED
Nominated Director 1997-02-11 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES HEAL SOUTH WEST TYRE SERVICES (BRUTON) LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
NICHOLAS JAMES HEAL FREEDOM DAIRY SYSTEMS LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
NICHOLAS JAMES HEAL DREWS OF DINTON LTD Director 2004-05-07 CURRENT 2004-04-30 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-1231/05/24 STATEMENT OF CAPITAL GBP 690000
2024-09-02FULL ACCOUNTS MADE UP TO 30/11/23
2024-02-26CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-09-1425/08/23 STATEMENT OF CAPITAL GBP 689000
2023-08-31FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-20DIRECTOR APPOINTED MR LOUIS HEAL
2023-02-23CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-01-2130/06/21 STATEMENT OF CAPITAL GBP 688000
2022-01-21SH0130/06/21 STATEMENT OF CAPITAL GBP 688000
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MRS REBECCA JANE FLYNN
2021-01-13AP03Appointment of Mr Louis James Heal as company secretary on 2020-12-01
2021-01-13TM02Termination of appointment of Rebecca Flynn on 2020-12-01
2020-10-09AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MAX MORTON
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033163700002
2019-06-27SH0106/10/17 STATEMENT OF CAPITAL GBP 686000
2019-06-14SH0131/07/18 STATEMENT OF CAPITAL GBP 686000
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-08-24AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 684000
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-19AP01DIRECTOR APPOINTED MR MARK MORGAN PETERS
2017-06-26RES01ADOPT ARTICLES 26/06/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 680000
2017-05-18SH0128/04/17 STATEMENT OF CAPITAL GBP 680000
2017-05-16SH08Change of share class name or designation
2017-05-15RES01ADOPT ARTICLES 15/05/17
2017-05-15RES12VARYING SHARE RIGHTS AND NAMES
2017-05-15RES14Resolutions passed:
  • Bonus issue in paying in full 599880 pref share of £1 each 28/04/2017
  • Resolution removal of pre-emption rights
2017-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-05AP03Appointment of Mrs Rebecca Flynn as company secretary on 2017-05-01
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-04AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD02Register inspection address changed from Number One Goldcroft Yeovil Somerset BA21 4DX England to Old Mill Accountancy Llp Petters Way Yeovil Somerset BA20 1SH
2016-03-04TM02Termination of appointment of Lorna Jean Rowe on 2015-09-07
2015-10-14AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 136
2015-03-11AR0111/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEAL / 11/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEAL / 09/03/2015
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 09/03/2015
2015-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA JEAN ROWE / 09/03/2015
2014-08-14AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 136
2014-03-12AR0111/02/14 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-19AR0111/02/13 FULL LIST
2012-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-03-08AR0111/02/12 FULL LIST
2012-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-03-14AR0111/02/11 FULL LIST
2011-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-03-11AD02SAIL ADDRESS CREATED
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-16AR0111/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX MORTON / 22/02/2010
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-24288aSECRETARY APPOINTED LORNA JEAN ROWE
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY MAX MORTON
2009-03-25363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-02391NOTICE OF RES REMOVING AUDITOR
2008-06-27391NOTICE OF RES REMOVING AUDITOR
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-29363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-26123NC INC ALREADY ADJUSTED 14/01/08
2008-02-26RES04GBP NC 100002/100003 14/01/2008
2008-02-2688(2)AD 14/01/08 GBP SI 1@1=1 GBP IC 135/136
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-02-12363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-22363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-11-17RES04NC INC ALREADY ADJUSTED 01/10/05
2005-11-17123£ NC 100001/100002 01/10/05
2005-11-1788(2)RAD 01/10/05--------- £ SI 1@1=1 £ IC 134/135
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-16363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-01-12123£ NC 100000/100001 07/12/04
2005-01-12RES04NC INC ALREADY ADJUSTED 07/12/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12RES12VARYING SHARE RIGHTS AND NAMES
2005-01-1288(2)RAD 07/12/04--------- £ SI 1@1=1 £ IC 133/134
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-15363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-11-20287REGISTERED OFFICE CHANGED ON 20/11/03 FROM: ONE THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB
2003-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-02-25363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-02-22363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-10-05AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-04-02363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-11363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-26363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-03-16363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1997-08-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-08-0388(2)PAD 30/04/97--------- £ SI 98@1=98 £ IC 2/100
1997-06-14395PARTICULARS OF MORTGAGE/CHARGE
1997-05-13225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/11/97
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-14288bSECRETARY RESIGNED
1997-03-14288bDIRECTOR RESIGNED
1997-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1090024 Active Licenced property: REDLYNCH BRUTON GB BA10 0NH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REDLYNCH AGRICULTURAL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-06-14 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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

Intangible Assets
Patents
We have not found any records of REDLYNCH AGRICULTURAL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDLYNCH AGRICULTURAL ENGINEERING LIMITED
Trademarks
We have not found any records of REDLYNCH AGRICULTURAL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDLYNCH AGRICULTURAL ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where REDLYNCH AGRICULTURAL ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by REDLYNCH AGRICULTURAL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087011000Pedestrian-controlled agricultural tractors and similar tractors for industry (excl. tractor units for articulated lorries)
2018-11-0087089910Parts 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.
2018-03-0087089997Parts 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)
2017-04-0084
2017-03-0087019210
2017-03-0087019310
2017-03-0087089910Parts 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.
2012-10-0187019050Agricultural 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDLYNCH AGRICULTURAL ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDLYNCH AGRICULTURAL ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.