Tractorland Limited

DataGardener
tractorland limited
live
Micro

Tractorland Limited

04406978Private Limited With Share Capital

Highchurch Farm, Chickwell Lane, Hemington, Radstock, BA35XT
Incorporated

30/03/2002

Company Age

24 years

Directors

6

Employees

13

SIC Code

47650

Risk

low risk

Company Overview

Registration, classification & business activity

Tractorland Limited (04406978) is a private limited with share capital incorporated on 30/03/2002 (24 years old) and registered in radstock, BA35XT. The company operates under SIC code 47650 - retail sale of games and toys in specialised stores.

Tractor ted is everyone's favourite little green tractor as he introduces young children to real life on the farm through his series of films, books, toys and gifts. ever wondered how peas are harvested or cheese is made? let tractor ted and his real life friends, farmer tom, midge the dog and merli...

Private Limited With Share Capital
SIC: 47650
Micro
Incorporated 30/03/2002
BA35XT
13 employees

Financial Overview

Total Assets

£922.4K

Liabilities

£289.5K

Net Assets

£632.8K

Est. Turnover

£1.18M

AI Estimated
Unreported
Cash

£143.8K

Key Metrics

13

Employees

6

Directors

7

Shareholders

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

89
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2024
Gazette Notice Compulsory
Category:Gazette
Date:25-06-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2024
Memorandum Articles
Category:Incorporation
Date:26-07-2023
Resolution
Category:Resolution
Date:26-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Resolution
Category:Resolution
Date:16-01-2019
Capital Allotment Shares
Category:Capital
Date:15-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Capital Allotment Shares
Category:Capital
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Capital Allotment Shares
Category:Capital
Date:16-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2013
Capital Allotment Shares
Category:Capital
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Capital Allotment Shares
Category:Capital
Date:08-11-2012
Legacy
Category:Mortgage
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:17-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2008
Legacy
Category:Annual Return
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2008
Legacy
Category:Capital
Date:13-11-2007
Legacy
Category:Annual Return
Date:18-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2007
Legacy
Category:Annual Return
Date:22-09-2006
Legacy
Category:Address
Date:22-09-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2006
Legacy
Category:Annual Return
Date:22-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2005
Legacy
Category:Annual Return
Date:01-04-2004
Legacy
Category:Mortgage
Date:23-03-2004
Legacy
Category:Capital
Date:24-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2003
Legacy
Category:Capital
Date:17-11-2003
Legacy
Category:Annual Return
Date:11-06-2003
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Officers
Date:02-07-2002
Legacy
Category:Address
Date:02-07-2002
Memorandum Articles
Category:Incorporation
Date:21-06-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:10-06-2002
Incorporation Company
Category:Incorporation
Date:30-03-2002

Import / Export

Imports
12 Months9
60 Months48
Exports
12 Months3
60 Months22

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/03/2026
Latest Accounts31/03/2025

Trading Addresses

Highchurch Farm, Chickwell Lane, Hemington, Radstock, Avon, BA35XTRegistered
Tractorland Ltd, Unit 7-8 Ashton Park, Handlemaker Road, Frome, Somerset, BA114RW

Contact