BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06363720

Incorporation date

06/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Station Building, Station Road Arnside, Carnforth, Cumbria LA5 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon31/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon08/02/2026
Appointment of Ms Christine Hardy as a director on 2026-02-01
dot icon08/02/2026
Confirmation statement made on 2026-02-08 with updates
dot icon11/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon29/11/2025
Appointment of Mr Stephen Porter as a director on 2025-11-27
dot icon14/11/2025
Termination of appointment of Robin Horner as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of Fiona Agnes Allan as a director on 2025-11-14
dot icon14/11/2025
Termination of appointment of David Askew as a director on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon24/10/2025
Termination of appointment of Malcolm Francis Graham Stevens as a director on 2025-10-23
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon17/09/2025
Appointment of Dr Sarah Elizabeth Hymas as a director on 2025-09-16
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon19/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon16/05/2025
Termination of appointment of Kenneth Ernest Kitchen as a secretary on 2025-05-07
dot icon16/05/2025
Appointment of Mr Peter Michael Haine as a secretary on 2025-05-07
dot icon20/03/2025
Appointment of Mr Peter Michael Haine as a director on 2025-03-14
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon12/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/05/2024
Appointment of Ms Caroline Anne Howard as a director on 2024-05-06
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon14/05/2024
Termination of appointment of Charles Raymond Anslow as a director on 2024-05-07
dot icon12/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon22/05/2022
Termination of appointment of Michael Walden Smith as a secretary on 2022-04-29
dot icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon12/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Appointment of Mr Kenneth Ernest Kitchen as a secretary on 2022-04-29
dot icon09/05/2022
Termination of appointment of Mike Smith as a director on 2022-04-29
dot icon08/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Termination of appointment of Robert Granville Hamnett as a director on 2021-11-11
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/04/2021
Appointment of Mr Charles Raymond Anslow as a director on 2021-04-22
dot icon29/03/2021
Termination of appointment of Roger Walton as a director on 2021-03-22
dot icon25/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/07/2019
Appointment of Prof Malcolm Francis Graham Stevens as a director on 2019-07-01
dot icon20/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon24/05/2019
Termination of appointment of David Frederick Farrant as a director on 2019-05-19
dot icon24/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon08/05/2018
Appointment of Mrs Valerie Edith Stevens as a director on 2018-05-01
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/11/2016
Appointment of Ms Fiona Agnes Allan as a director on 2016-11-07
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon30/09/2015
Director's details changed for David Askew on 2015-06-19
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon27/05/2014
Director's details changed for David Askew on 2014-05-01
dot icon01/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon07/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-07-21
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Michael Walden Smith on 2010-09-06
dot icon28/09/2010
Director's details changed for Robin Horner on 2010-09-06
dot icon28/09/2010
Director's details changed for Roger Walton on 2010-09-06
dot icon28/09/2010
Director's details changed for Ann Kitchen on 2010-09-06
dot icon28/09/2010
Director's details changed for Mike Smith on 2010-09-06
dot icon28/09/2010
Director's details changed for Robert Granville Hamnett on 2010-09-06
dot icon28/09/2010
Director's details changed for David Askew on 2010-09-06
dot icon28/09/2010
Director's details changed for David Frederick Farrant on 2010-09-06
dot icon15/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/04/2010
Termination of appointment of William Webb as a director
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon19/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon08/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/06/2009
Director appointed robert granville hamnett
dot icon21/03/2009
Appointment terminated director ian henderson
dot icon21/03/2009
Appointment terminated director roger cartwright
dot icon22/12/2008
Return made up to 06/09/08; full list of members
dot icon10/12/2008
Appointment terminated secretary jl nominees two LIMITED
dot icon28/07/2008
Ad 21/07/08\gbp si 10@10=100\gbp ic 5900/6000\
dot icon28/05/2008
Ad 12/05/08\gbp si 102@10=1020\gbp ic 4880/5900\
dot icon29/04/2008
Ad 20/03/08-31/03/08\gbp si 142@10=1420\gbp ic 3460/4880\
dot icon29/04/2008
Ad 01/04/08-25/04/08\gbp si 25@10=250\gbp ic 3210/3460\
dot icon26/03/2008
Ad 14/03/08\gbp si 50@10=500\gbp ic 2710/3210\
dot icon14/03/2008
Ad 04/03/08-08/03/08\gbp si 26@10=260\gbp ic 2450/2710\
dot icon18/02/2008
Ad 01/02/08-06/02/08 £ si 105@10=1050 £ ic 1400/2450
dot icon22/11/2007
Ad 02/11/07--------- £ si 1100@1=1100 £ ic 300/1400
dot icon22/11/2007
Memorandum and Articles of Association
dot icon22/11/2007
Resolutions
dot icon22/11/2007
Resolutions
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon06/09/2007
Incorporation of a Community Interest Company
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+152.37 % *

* during past year

Cash in Bank

£19,041.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.52K
-
0.00
7.55K
-
2022
0
7.41K
-
5.74K
19.04K
-
2022
0
7.41K
-
5.74K
19.04K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.41K £Descended-1.41 % *

Total Assets(GBP)

-

Turnover(GBP)

5.74K £Ascended- *

Cash in Bank(GBP)

19.04K £Ascended152.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anslow, Charles Raymond
Director
22/04/2021 - 07/05/2024
1
Haine, Peter Michael
Secretary
07/05/2025 - Present
-
Walton, Roger
Director
28/09/2007 - 22/03/2021
-
Smith, Mike
Director
28/09/2007 - 29/04/2022
-
Smith, Michael Walden
Secretary
06/09/2007 - 29/04/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY

BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 06/09/2007 with the registered office located at The Old Station Building, Station Road Arnside, Carnforth, Cumbria LA5 0HG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY?

toggle

BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY is currently Active. It was registered on 06/09/2007 .

Where is BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY located?

toggle

BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY is registered at The Old Station Building, Station Road Arnside, Carnforth, Cumbria LA5 0HG.

What does BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY do?

toggle

BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BITTERN COUNTRYSIDE COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-09-30.