Company NameRother Valley Commodities Limited
DirectorPaul Jason Bailey
Company StatusActive
Company Number07704299
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 43110Demolition
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Jason Bailey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Colchester Business Centre 340 The Crescent
Colchester
CO4 9AD
Director NameMr Alexander James Gair Thorbek
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressChurch House Church Road, Sandhurst
Cranbrook
TN18 5NS
Director NameMr Anthony Croasdale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Allectus Way
Witham
CM8 1PA

Location

Registered AddressNorth Colchester Business Centre
340 The Crescent
Colchester
CO4 9AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Thorbek
100.00%
Ordinary

Financials

Year2014
Net Worth£680
Cash£443
Current Liabilities£7,200

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

3 October 2023Termination of appointment of Paul Jason Bailey as a director on 28 July 2023 (1 page)
18 September 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
22 August 2023Appointment of Mr Ricki Lee Thake as a director on 28 July 2023 (2 pages)
23 May 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
2 May 2023Amended total exemption full accounts made up to 31 July 2022 (5 pages)
8 March 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
24 June 2022Amended total exemption full accounts made up to 31 July 2021 (5 pages)
17 June 2022Termination of appointment of Anthony Croasdale as a director on 20 August 2021 (1 page)
17 June 2022Cessation of Anthony Croasdale as a person with significant control on 20 August 2021 (1 page)
20 May 2022Notification of Paul Jason Bailey as a person with significant control on 20 August 2021 (2 pages)
20 May 2022Appointment of Mr Paul Jason Bailey as a director on 20 August 2021 (2 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 14 July 2019 with updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 September 2018Registered office address changed from Cherwell Business Park Southfleet Road Bean Dartford DA2 8BS England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 6 September 2018 (2 pages)
28 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
8 February 2018Cessation of Alexander James Gair Thorbek as a person with significant control on 22 November 2016 (1 page)
5 January 2018Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages)
5 January 2018Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages)
4 September 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 August 2017Cessation of Anthony Croasdale as a person with significant control on 20 November 2016 (1 page)
31 August 2017Cessation of Anthony Croasdale as a person with significant control on 31 August 2017 (1 page)
31 August 2017Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages)
31 August 2017Notification of Anthony Croasdale as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Cessation of Anthony Croasdale as a person with significant control on 20 November 2016 (1 page)
31 August 2017Notification of Anthony Croasdale as a person with significant control on 20 November 2016 (2 pages)
2 June 2017Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS to Cherwell Business Park Southfleet Road Bean Dartford DA2 8BS on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS to Cherwell Business Park Southfleet Road Bean Dartford DA2 8BS on 2 June 2017 (1 page)
1 June 2017Appointment of Mr Anthony Croasdale as a director on 22 November 2016 (2 pages)
1 June 2017Appointment of Mr Anthony Croasdale as a director on 22 November 2016 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 December 2016Termination of appointment of Alexander James Gair Thorbek as a director on 22 November 2016 (2 pages)
6 December 2016Termination of appointment of Alexander James Gair Thorbek as a director on 22 November 2016 (2 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
6 March 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
21 February 2013Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS on 21 February 2013 (1 page)
21 February 2013Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
21 February 2013Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ England on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Church House Church Road Sandhurst Cranbrook Kent TN18 5NS on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Cranbrook Business Centre High Street Cranbrook TN17 3EJ England on 21 February 2013 (2 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
14 July 2011Incorporation (24 pages)
14 July 2011Incorporation (24 pages)