About

Registered Number: 06206210
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Park Farm Trinity Hill Road, Musbury, Axminster, Devon, EX13 8TB,

 

Founded in 2007, River Cottage Stores Ltd are based in Axminster in Devon, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GALE, Sally Jane 10 April 2007 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
MR01 - N/A 16 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 30 April 2019
PSC01 - N/A 21 March 2019
PSC02 - N/A 21 March 2019
PSC01 - N/A 21 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
CS01 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
PSC07 - N/A 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AUD - Auditor's letter of resignation 23 April 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 09 October 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 25 May 2011
SH01 - Return of Allotment of shares 18 May 2011
SH01 - Return of Allotment of shares 26 April 2011
RESOLUTIONS - N/A 12 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
225 - Change of Accounting Reference Date 09 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
RESOLUTIONS - N/A 06 May 2008
RESOLUTIONS - N/A 06 May 2008
MEM/ARTS - N/A 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
395 - Particulars of a mortgage or charge 18 August 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2020 Outstanding

N/A

Debenture 22 January 2013 Outstanding

N/A

Debenture 17 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.