About

Registered Number: 01406137
Date of Incorporation: 19/12/1978 (46 years and 4 months ago)
Company Status: Active
Registered Address: Wellwood, Bardsea, Ulverston, Cumbria, LA12 9RD

 

County (D & B) Ltd was registered on 19 December 1978 with its registered office in Ulverston, Cumbria. Currently we aren't aware of the number of employees at the County (D & B) Ltd. The business has one director listed as Mackenzie, Steven at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Steven 18 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 10 December 2018
AA01 - Change of accounting reference date 10 December 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 02 December 2016
RESOLUTIONS - N/A 13 June 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 15 May 2013
CERTNM - Change of name certificate 26 March 2013
CONNOT - N/A 26 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 03 November 2009
DISS40 - Notice of striking-off action discontinued 14 August 2009
363a - Annual Return 13 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
363s - Annual Return 06 August 2008
225 - Change of Accounting Reference Date 31 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 21 December 2006
CERTNM - Change of name certificate 16 August 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 03 March 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 08 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 06 November 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 04 July 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 August 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 23 June 1995
395 - Particulars of a mortgage or charge 16 January 1995
AA - Annual Accounts 24 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 03 February 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 10 November 1993
AA - Annual Accounts 14 October 1992
RESOLUTIONS - N/A 29 September 1992
RESOLUTIONS - N/A 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
123 - Notice of increase in nominal capital 29 September 1992
395 - Particulars of a mortgage or charge 11 September 1992
CERTNM - Change of name certificate 28 August 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 12 August 1991
287 - Change in situation or address of Registered Office 29 June 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
RESOLUTIONS - N/A 29 November 1988
MEM/ARTS - N/A 29 November 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 30 June 1988
288 - N/A 18 April 1988
288 - N/A 07 July 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 17 June 1987
AA - Annual Accounts 17 June 1987
287 - Change in situation or address of Registered Office 21 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1987
AC05 - N/A 06 September 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2006 Fully Satisfied

N/A

Legal charge 02 March 2006 Fully Satisfied

N/A

Legal mortgage 04 January 1995 Fully Satisfied

N/A

Mortgage debenture 13 January 1994 Fully Satisfied

N/A

Fixed and floating charge. 28 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.