About

Registered Number: 05964085
Date of Incorporation: 11/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Exmoor House Lime Way, Pathfields Business Park, South Molton, Devon, EX36 3LH

 

Founded in 2006, Three Counties Feeds Ltd has its registered office in Devon. There are 7 directors listed as Korican, Bruce, Chapple, Andrew George, Fox, Michelle, M/s, Kingdon, Annie, Eldridge, Jonathan, Nicholls, Mervyn Horace John, Studley, David Andrew for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Jonathan 11 October 2006 30 October 2009 1
NICHOLLS, Mervyn Horace John 26 November 2009 12 December 2013 1
STUDLEY, David Andrew 11 October 2006 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KORICAN, Bruce 07 April 2018 - 1
CHAPPLE, Andrew George 30 October 2009 01 July 2016 1
FOX, Michelle, M/S 01 July 2016 06 April 2018 1
KINGDON, Annie 11 October 2006 30 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
MR04 - N/A 19 June 2020
RESOLUTIONS - N/A 21 May 2020
MA - Memorandum and Articles 21 May 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
MR01 - N/A 12 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 27 June 2018
AP03 - Appointment of secretary 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 November 2016
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
AA - Annual Accounts 16 June 2016
AUD - Auditor's letter of resignation 26 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 April 2014
TM01 - Termination of appointment of director 18 December 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 13 March 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AD01 - Change of registered office address 02 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AR01 - Annual Return 01 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
MG01 - Particulars of a mortgage or charge 24 November 2009
AP03 - Appointment of secretary 18 November 2009
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
AA01 - Change of accounting reference date 18 November 2009
AUD - Auditor's letter of resignation 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 14 May 2009
169 - Return by a company purchasing its own shares 19 January 2009
363a - Annual Return 28 October 2008
353 - Register of members 28 October 2008
AA - Annual Accounts 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
363s - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 18 April 2007
287 - Change in situation or address of Registered Office 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2006
MEM/ARTS - N/A 07 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
CERTNM - Change of name certificate 31 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 11 January 2012 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

Debenture 20 November 2009 Fully Satisfied

N/A

All asset debenture 30 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.