About

Registered Number: 07259916
Date of Incorporation: 20/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

Mole Country Stores Ltd was registered on 20 May 2010 and has its registered office in Devon. There are 4 directors listed for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Stephen Graham 20 May 2010 30 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KORICAN, Bruce 07 April 2018 - 1
CHAPPLE, Andrew George 30 June 2010 01 July 2016 1
FOX, Michelle, M/S 01 July 2016 06 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 20 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 19 June 2018
AP03 - Appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AP03 - Appointment of secretary 05 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 31 May 2016
AUD - Auditor's letter of resignation 26 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 16 May 2013
CERTNM - Change of name certificate 12 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 19 January 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AD01 - Change of registered office address 02 November 2011
SH01 - Return of Allotment of shares 21 September 2011
AR01 - Annual Return 27 May 2011
MG01 - Particulars of a mortgage or charge 21 August 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
SH01 - Return of Allotment of shares 10 August 2010
MEM/ARTS - N/A 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 08 July 2010
AA01 - Change of accounting reference date 08 July 2010
CERTNM - Change of name certificate 05 July 2010
NEWINC - New incorporation documents 20 May 2010

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 11 January 2012 Outstanding

N/A

Debenture 20 August 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 12TH april 2008 and 29 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.