Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROAD RESCUE RECOVERY ASSOCIATION
Company Information for

ROAD RESCUE RECOVERY ASSOCIATION

C/O SAMS LTD HECKINGTON BUSINESS PARK, STATION ROAD, HECKINGTON, SLEAFORD, LINCOLNSHIRE, NG34 9JH,
Company Registration Number
02151963
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Road Rescue Recovery Association
ROAD RESCUE RECOVERY ASSOCIATION was founded on 1987-07-31 and has its registered office in Sleaford. The organisation's status is listed as "Active - Proposal to Strike off". Road Rescue Recovery Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROAD RESCUE RECOVERY ASSOCIATION
 
Legal Registered Office
C/O SAMS LTD HECKINGTON BUSINESS PARK, STATION ROAD
HECKINGTON
SLEAFORD
LINCOLNSHIRE
NG34 9JH
Other companies in PE21
 
Telephone01205 290621
 
Filing Information
Company Number 02151963
Company ID Number 02151963
Date formed 1987-07-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 25/06/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB455508440  
Last Datalog update: 2025-11-05 10:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROAD RESCUE RECOVERY ASSOCIATION
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 ROAD RESCUE RECOVERY ASSOCIATION

Current Directors
Officer Role Date Appointed
DAVID ALAN BRADLEY
Director 2014-11-19
SHAUN HUGH COOLE
Director 2010-10-12
NED KELLY
Director 2018-06-13
DARREN PETER MASON
Director 2014-08-20
BARRY NEUL
Director 2018-06-13
DAVID WILLIAM POOLE
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN BELL
Company Secretary 2015-02-11 2017-08-30
CHRISTOPHER ROBIN BELL
Director 2008-10-14 2017-08-30
WILLIAM JOBSON
Director 2006-09-12 2017-02-14
SHAUN HUGH COOLE
Company Secretary 2013-12-17 2015-02-11
THOMAS CARRUTHERS
Director 1990-08-23 2015-02-11
PETER RICHARD COSBY
Director 1990-08-23 2015-02-11
PETER RICHARD COSBY
Company Secretary 2007-03-13 2009-10-01
NIGEL DAVID HOWARTH
Director 1996-09-10 2009-02-10
RICHARD DUNKLEY
Director 2006-09-12 2008-08-06
JONATHAN BEECH
Director 2002-09-10 2007-06-07
GEOFFREY ALBERT DOUGHTY
Company Secretary 2002-11-12 2006-06-20
ANDREW JOHNSTON GRAVES
Director 2002-09-10 2006-05-11
GEOFFREY ALBERT DOUGHTY
Company Secretary 2002-11-12 2005-05-31
GEOFFREY ALBERT DOUGHTY
Director 2003-01-14 2005-05-31
ROBERT GEOFFREY CHARLES COOPER
Director 1999-11-16 2004-05-31
ROBERT GEOFFREY CHARLES COOPER
Company Secretary 2002-08-10 2002-10-12
MICHAEL EAGLES
Company Secretary 2001-08-01 2002-08-09
ALEXANDER MACKINTOSH TAYLOR
Company Secretary 1998-08-11 2001-08-13
CHARLES MARTIN TOMLINSON
Company Secretary 2000-08-14 2001-06-01
TERENCE BRIAN DAWKINS
Director 1997-10-09 1999-11-16
NORMAN EWART BUXTON
Company Secretary 1994-09-26 1997-10-13
ALAN FARMILOE
Director 1996-09-10 1997-09-09
RICHARD JAMES AMBRIDGE
Director 1992-08-18 1996-09-10
JOYCE ELIZABETH BROWN
Director 1992-08-18 1996-09-10
ALAN FARMILOE
Director 1993-09-01 1994-08-23
PATRICIA MAY GRIFFITHS
Company Secretary 1991-08-23 1994-06-30
FREDERICK WILLIAM HENDERSON
Director 1992-08-18 1994-04-20
DAVID JOHN CROUCH
Director 1992-08-18 1993-09-01
JAMES SMITH BONAR
Director 1991-08-23 1991-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN BRADLEY SPECIALISED AUTO & MOTORCYCLE SALVAGE LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
DARREN PETER MASON MIDLAND TRAINING SERVICES LTD Director 2016-03-17 CURRENT 2016-03-17 Active
BARRY NEUL FULLWOOD HAULAGE LTD Director 2018-04-18 CURRENT 2014-03-17 Active - Proposal to Strike off

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
2025-10-14Compulsory strike-off action has been suspended
2025-09-09FIRST GAZETTE notice for compulsory strike-off
2024-10-19Compulsory strike-off action has been discontinued
2024-08-20FIRST GAZETTE notice for compulsory strike-off
2024-03-25Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-09-22CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-09-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLAN BRADLEY
2022-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLAN BRADLEY
2022-09-01CESSATION OF DARREN PETER MASON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER MASON
2022-09-01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PETER MASON
2022-09-01PSC07CESSATION OF DARREN PETER MASON AS A PERSON OF SIGNIFICANT CONTROL
2022-08-25DIRECTOR APPOINTED MR JAKE MARK RODNEY WILSON
2022-08-25AP01DIRECTOR APPOINTED MR JAKE MARK RODNEY WILSON
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-27APPOINTMENT TERMINATED, DIRECTOR SHAUN HUGH COOLE
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM Able House Unit 1 50 Bradfield Road Wellingborough Northamptonshire NN8 4HB England
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM Able House Unit 1 50 Bradfield Road Wellingborough Northamptonshire NN8 4HB England
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HUGH COOLE
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM C/O Sams Ltd Sams Ltd Heckington Business Park, Station Road Heckington Sleaford Lincolnshire NG34 9JH England
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-08-21CH01Director's details changed for Mr David Alan Bradley on 2019-08-21
2019-07-25AP01DIRECTOR APPOINTED MR MICHAEL RICHARD DAVIES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM POOLE
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY NEUL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NED KELLY
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-09-11PSC07CESSATION OF CHRISTOPHER ROBIN BELL AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PETER MASON
2018-07-10AP01DIRECTOR APPOINTED MR NED KELLY
2018-07-06AP01DIRECTOR APPOINTED MR BARRY NEUL
2018-07-06AP01DIRECTOR APPOINTED MR BARRY NEUL
2018-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN BELL
2017-08-30TM02Termination of appointment of Christopher Robin Bell on 2017-08-30
2017-06-15AP01DIRECTOR APPOINTED MR DAVID WILLIAM POOLE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOBSON
2017-01-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN BELL / 31/08/2016
2016-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTOPHER BELL / 31/08/2016
2016-04-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM Venture House Enterprise Way Endeavour Park Boston Lincs PE21 7TW
2015-09-02AR0112/08/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER COSBY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARRUTHERS
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JONATHAN SUTTON-COUNTER
2015-02-12AP03Appointment of Mr Robin Christopher Bell as company secretary on 2015-02-11
2015-02-12TM02Termination of appointment of Shaun Hugh Coole on 2015-02-11
2014-12-02AP01DIRECTOR APPOINTED MR DAVID ALLAN BRADLEY
2014-08-29AR0112/08/14 NO MEMBER LIST
2014-08-29AP01DIRECTOR APPOINTED MR DARREN PETER MASON
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN SUTTON-COUNTER / 19/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN HUGH COOLE / 19/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD COSBY / 19/08/2014
2014-06-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-12-18AP03SECRETARY APPOINTED MR SHAUN HUGH COOLE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT
2013-10-10AR0112/08/13 NO MEMBER LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOBSON / 01/02/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARRUTHERS / 01/02/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN BELL / 01/02/2013
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY PETER COSBY
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM HUBBERTS BRIDGE ROAD KIRTON HOLME BOSTON LINCS PE20 1TW
2013-01-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-18AR0112/08/12 NO MEMBER LIST
2012-03-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-14AR0112/08/11 NO MEMBER LIST
2010-11-03AP01DIRECTOR APPOINTED MR SHAUN HUGH COOLE
2010-10-27AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD COSBY / 23/08/2010
2010-09-06CH03CHANGE PERSON AS SECRETARY
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD LAMBERT / 23/08/2010
2010-09-06AR0112/08/10 NO MEMBER LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JONATHAN SUTTON-COUNTER / 02/09/2010
2009-10-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-14363aANNUAL RETURN MADE UP TO 12/08/09
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR CHRIS NUNN
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HOWARTH
2008-10-28288aDIRECTOR APPOINTED CHRISTOPHER ROBIN BELL
2008-10-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-23363aANNUAL RETURN MADE UP TO 12/08/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DUNKLEY
2008-07-21AA30/06/07 TOTAL EXEMPTION FULL
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-24363sANNUAL RETURN MADE UP TO 12/08/07
2007-10-24288aNEW SECRETARY APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-09-12363sANNUAL RETURN MADE UP TO 12/08/06
2006-06-29288bSECRETARY RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-26288aNEW SECRETARY APPOINTED
2005-08-26363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-26363sANNUAL RETURN MADE UP TO 12/08/05
2005-07-06288bSECRETARY RESIGNED
2005-07-06288bDIRECTOR RESIGNED
2005-02-03288bDIRECTOR RESIGNED
2004-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-09288aNEW DIRECTOR APPOINTED
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363sANNUAL RETURN MADE UP TO 12/08/04
2004-07-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ROAD RESCUE RECOVERY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
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 ROAD RESCUE RECOVERY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROAD RESCUE RECOVERY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ROAD RESCUE RECOVERY ASSOCIATION

Intangible Assets
Patents
We have not found any records of ROAD RESCUE RECOVERY ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROAD RESCUE RECOVERY ASSOCIATION owns 1 domain names.

rrra.co.uk  

Trademarks
We have not found any records of ROAD RESCUE RECOVERY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROAD RESCUE RECOVERY ASSOCIATION. 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 (94120 - Activities of professional membership organizations) as ROAD RESCUE RECOVERY ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where ROAD RESCUE RECOVERY ASSOCIATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROAD RESCUE RECOVERY ASSOCIATION 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 ROAD RESCUE RECOVERY ASSOCIATION 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.