About

Registered Number: 03576950
Date of Incorporation: 05/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: N/A, Berrywood Drive, Duston, Northampton, NN5 4BB

 

Having been setup in 1998, Northamptonshire Country Centre has its registered office in Northampton, it's status is listed as "Active". The current directors of the business are Other, Jane, Other, Jane, Clarke, Clare, Jeffs, Karen, Pateman, Margaret Carolyn, Bottwood, Alan, Castley, Andrew John, Castley, Jean Angela, Church, Lesley Vincent, Dunlop, Andrew James, Rev, Earle, Anthony, Earle, Anthony, Fromant, Thomas James Dudley, Garrett, Robin Adrian, Hugheston-roberts, Charles David, Jeffs, Gary Brian, Juffkins, Brian Patrick, Kennedy, Lisa, Lenton, Robert George, Morris, Robert, Pettit, Cecil Raymond, Rees, Brenda Jean, Rooke, Dennis John James, Sadler, John Derek, Shaw, Geoff, Northamptonshire Country Centre. We don't currently know the number of employees at Northamptonshire Country Centre.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTHER, Jane 01 April 2019 - 1
BOTTWOOD, Alan 15 February 2012 01 April 2019 1
CASTLEY, Andrew John 25 November 2009 01 April 2019 1
CASTLEY, Jean Angela 12 April 2000 02 March 2010 1
CHURCH, Lesley Vincent 05 June 1998 14 September 2000 1
DUNLOP, Andrew James, Rev 24 November 2010 06 October 2015 1
EARLE, Anthony 20 January 2016 01 April 2019 1
EARLE, Anthony 05 January 2012 28 August 2015 1
FROMANT, Thomas James Dudley 08 July 1998 01 April 2019 1
GARRETT, Robin Adrian 05 June 1998 25 November 2009 1
HUGHESTON-ROBERTS, Charles David 24 November 2010 26 March 2015 1
JEFFS, Gary Brian 21 November 2009 01 April 2019 1
JUFFKINS, Brian Patrick 19 October 2016 01 April 2019 1
KENNEDY, Lisa 25 September 2002 30 September 2004 1
LENTON, Robert George 08 July 1998 26 October 1999 1
MORRIS, Robert 01 December 2012 01 April 2019 1
PETTIT, Cecil Raymond 08 July 1998 19 August 2000 1
REES, Brenda Jean 12 April 2000 25 September 2002 1
ROOKE, Dennis John James 08 July 1998 04 January 1999 1
SADLER, John Derek 30 September 2004 03 August 2015 1
SHAW, Geoff 19 October 2016 01 April 2019 1
NORTHAMPTONSHIRE COUNTRY CENTRE 25 November 2009 10 December 2009 1
Secretary Name Appointed Resigned Total Appointments
OTHER, Jane 05 November 2018 - 1
CLARKE, Clare 20 November 2015 05 October 2018 1
JEFFS, Karen 12 November 2007 25 November 2010 1
PATEMAN, Margaret Carolyn 14 September 2000 23 October 2007 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 December 2018
TM01 - Termination of appointment of director 26 November 2018
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 05 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 August 2016
AP01 - Appointment of director 16 February 2016
AP03 - Appointment of secretary 20 November 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 09 June 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 19 August 2013
AP01 - Appointment of director 12 August 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 09 March 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AP02 - Appointment of corporate director 09 December 2009
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363a - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
AA - Annual Accounts 22 September 1999
363a - Annual Return 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
225 - Change of Accounting Reference Date 29 March 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.