R.f. Staveley Limited

General information

Name:

R.f. Staveley Ltd

Office Address:

Eldo House Kempson Way IP32 7AR Bury St Edmunds

Number: 02479310

Incorporation date: 1990-03-09

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.f. Staveley is a business located at IP32 7AR Bury St Edmunds at Eldo House. This firm was established in 1990 and is established under reg. no. 02479310. This firm has been on the English market for thirty four years now and the current status is active. The firm's principal business activity number is 1500 which stands for Mixed farming. The business most recent accounts cover the period up to Thu, 31st Mar 2022 and the most current annual confirmation statement was submitted on Thu, 2nd Mar 2023.

R F Staveley Ltd is a medium-sized vehicle operator with the licence number OF0202350. The firm has two transport operating centres in the country. In their subsidiary in Bury St. Edmunds on Golden Lane, 3 machines and 4 trailers are available. The centre in Bury St. Edmunds on Chedburgh has 3 machines and 4 trailers.

In order to be able to match the demands of its client base, this business is constantly being developed by a body of four directors who are, amongst the rest, Michael S., Robert S. and Annette S.. Their mutual commitment has been of critical use to this specific business for eight years. In order to provide support to the directors, this business has been utilizing the skills of Annette S. as a secretary.

Financial data based on annual reports

Company staff

Annette S.

Role: Secretary

Latest update: 31 March 2024

Michael S.

Role: Director

Appointed: 01 January 2016

Latest update: 31 March 2024

Robert S.

Role: Director

Appointed: 01 January 2016

Latest update: 31 March 2024

Annette S.

Role: Director

Appointed: 09 March 1992

Latest update: 31 March 2024

Richard S.

Role: Director

Appointed: 09 March 1992

Latest update: 31 March 2024

People with significant control

Executives with significant control over the firm are: Richard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Annette S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Annette S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21st December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21st December 2012

Company Vehicle Operator Data

Gate & West Farm

Address

Golden Lane , Lawshall

City

Bury St. Edmunds

Postal code

IP29 4PT

No. of Vehicles

3

No. of Trailers

4

Hill Farm

Address

Chedburgh

City

Bury St. Edmunds

Postal code

IP29 4UG

No. of Vehicles

3

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

88 High Street

Post code:

CB8 8JX

City / Town:

Newmarket

Search other companies

Services (by SIC Code)

  • 1500 : Mixed farming
34
Company Age

Similar companies nearby

Closest companies