CENTRAL & COUNTRY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & COUNTRY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373901

Incorporation date

14/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Heritage Park, Hayes Way, Cannock, Staffordshire WS11 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/08/2025
Registration of charge 043739010039, created on 2025-08-28
dot icon04/07/2025
Registration of charge 043739010038, created on 2025-07-04
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon30/09/2024
Appointment of Mrs Rachel Smith as a secretary on 2024-09-30
dot icon30/09/2024
Termination of appointment of Allison Jane Richards as a secretary on 2024-09-30
dot icon24/06/2024
Satisfaction of charge 7 in full
dot icon24/06/2024
Satisfaction of charge 25 in full
dot icon24/06/2024
Satisfaction of charge 043739010033 in full
dot icon24/06/2024
Satisfaction of charge 043739010034 in full
dot icon24/06/2024
Satisfaction of charge 043739010032 in full
dot icon24/06/2024
Satisfaction of charge 043739010035 in full
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon23/09/2023
Amended total exemption full accounts made up to 2023-02-28
dot icon05/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/09/2021
Satisfaction of charge 043739010036 in full
dot icon03/03/2021
Registration of charge 043739010037, created on 2021-02-26
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/12/2016
Registration of charge 043739010036, created on 2016-12-21
dot icon14/12/2016
Registration of charge 043739010035, created on 2016-12-12
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/10/2016
Registration of charge 043739010034, created on 2016-10-21
dot icon20/10/2016
Registration of charge 043739010033, created on 2016-10-11
dot icon20/06/2016
Satisfaction of charge 26 in full
dot icon20/06/2016
Satisfaction of charge 27 in full
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon20/06/2016
Satisfaction of charge 5 in full
dot icon20/06/2016
Satisfaction of charge 16 in full
dot icon20/06/2016
Satisfaction of charge 18 in full
dot icon20/06/2016
Satisfaction of charge 9 in full
dot icon20/06/2016
Satisfaction of charge 13 in full
dot icon20/06/2016
Satisfaction of charge 29 in full
dot icon20/06/2016
Satisfaction of charge 30 in full
dot icon20/06/2016
Satisfaction of charge 043739010031 in full
dot icon14/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon19/02/2016
Registration of charge 043739010032, created on 2016-02-09
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/09/2013
Registration of charge 043739010031
dot icon19/04/2013
Satisfaction of charge 28 in full
dot icon26/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon29/11/2012
Accounts for a small company made up to 2012-02-29
dot icon24/10/2012
Duplicate mortgage certificatecharge no:30
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 30
dot icon17/09/2012
Director's details changed for Mr Peter Thomas Mellor on 2012-07-01
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 29
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 28
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon24/09/2011
Particulars of a mortgage or charge / charge no: 27
dot icon23/09/2011
Registered office address changed from Martyn House Shenstone Drive Aldridge West Midlands WS9 8TP on 2011-09-23
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon15/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 26
dot icon01/12/2010
Accounts for a small company made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Peter Mellor on 2010-02-01
dot icon05/01/2010
Accounts for a medium company made up to 2009-02-28
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 25
dot icon03/04/2009
Return made up to 14/02/09; full list of members
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 24
dot icon21/12/2008
Accounts for a medium company made up to 2008-02-28
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 23
dot icon12/03/2008
Return made up to 14/02/08; full list of members
dot icon12/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon04/12/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 14/02/07; full list of members
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon02/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon28/02/2006
Return made up to 14/02/06; full list of members
dot icon21/02/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon04/10/2005
Accounts for a small company made up to 2005-02-28
dot icon07/09/2005
Particulars of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Return made up to 14/02/05; full list of members
dot icon22/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon25/10/2004
Accounts for a small company made up to 2004-02-29
dot icon21/08/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 14/02/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Registered office changed on 29/08/03 from: farewell mill, farewell lichfield staffordshire WS13 8DX
dot icon09/07/2003
Particulars of mortgage/charge
dot icon23/06/2003
Particulars of mortgage/charge
dot icon04/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Particulars of mortgage/charge
dot icon13/05/2003
New director appointed
dot icon13/05/2003
Ad 27/05/02--------- £ si 99@1
dot icon07/03/2003
Return made up to 14/02/03; full list of members
dot icon23/11/2002
Particulars of mortgage/charge
dot icon04/09/2002
Particulars of mortgage/charge
dot icon17/08/2002
Particulars of mortgage/charge
dot icon21/06/2002
New secretary appointed
dot icon12/06/2002
Secretary resigned
dot icon12/06/2002
Director resigned
dot icon12/06/2002
New director appointed
dot icon14/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.83M
-
0.00
2.76M
-
2022
5
4.87M
-
0.00
2.63M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laight, Nicholas Roderick
Director
14/02/2002 - Present
24
Mellor, Peter Thomas
Director
17/02/2003 - Present
29
Smith, Rachel
Secretary
30/09/2024 - Present
-
Richards, Allison Jane
Secretary
01/01/2007 - 30/09/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL & COUNTRY DEVELOPMENTS LIMITED

CENTRAL & COUNTRY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/02/2002 with the registered office located at 16 Heritage Park, Hayes Way, Cannock, Staffordshire WS11 7LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL & COUNTRY DEVELOPMENTS LIMITED?

toggle

CENTRAL & COUNTRY DEVELOPMENTS LIMITED is currently Active. It was registered on 14/02/2002 .

Where is CENTRAL & COUNTRY DEVELOPMENTS LIMITED located?

toggle

CENTRAL & COUNTRY DEVELOPMENTS LIMITED is registered at 16 Heritage Park, Hayes Way, Cannock, Staffordshire WS11 7LT.

What does CENTRAL & COUNTRY DEVELOPMENTS LIMITED do?

toggle

CENTRAL & COUNTRY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRAL & COUNTRY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.