About

Registered Number: 04013163
Date of Incorporation: 12/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 13 Elizabeth Court, Collingham, Wetherby, West Yorkshire, LS22 5JL

 

The Country Store (Collingham) Ltd was founded on 12 June 2000, it's status at Companies House is "Active". The current directors of the business are listed as Johnson, David Timothy, Johnson, Lara Gemma, Johnson, Patricia Mary, Pateman, Ian, Pateman, Sarah Helen, Pateman, Susan Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, David Timothy 12 June 2000 - 1
JOHNSON, Lara Gemma 13 May 2015 - 1
PATEMAN, Ian 12 June 2000 11 March 2004 1
PATEMAN, Sarah Helen 12 June 2000 11 March 2004 1
PATEMAN, Susan Elizabeth 12 June 2000 11 March 2004 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Patricia Mary 11 March 2004 13 May 2015 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 21 June 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 24 November 2015
MR01 - N/A 16 July 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 22 May 2015
SH01 - Return of Allotment of shares 22 May 2015
CH01 - Change of particulars for director 22 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
363a - Annual Return 15 June 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
RESOLUTIONS - N/A 23 May 2007
123 - Notice of increase in nominal capital 23 May 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 14 July 2006
CERTNM - Change of name certificate 01 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 17 April 2002
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 21 June 2001
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.