CLEVELAND COUNTRY STORE LIMITED

Register to unlock more data on OkredoRegister

CLEVELAND COUNTRY STORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05102155

Incorporation date

15/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millholme Farm, Brotton, Saltburn, Cleveland TS12 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2004)
dot icon22/04/2026
Director's details changed for Mrs Lynda Heseltine on 2026-04-15
dot icon22/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon22/04/2026
Secretary's details changed for Lynda Heseltine on 2026-04-15
dot icon22/04/2026
Director's details changed for John Robert Heseltine on 2026-04-15
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Miss Sarah Elizabeth Heseltine on 2024-08-24
dot icon06/10/2025
Change of details for Miss Sarah Elizabeth Heseltine as a person with significant control on 2024-08-24
dot icon29/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon19/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-15 with updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon05/04/2022
Notification of Sarah Elizabeth Heseltine as a person with significant control on 2022-04-04
dot icon05/04/2022
Notification of a person with significant control statement
dot icon05/04/2022
Withdrawal of a person with significant control statement on 2022-04-05
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon08/04/2021
Appointment of Miss Sarah Elizabeth Heseltine as a director on 2021-04-01
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/07/2020
Notification of Lynda Heseltine as a person with significant control on 2020-07-09
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon26/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/11/2019
Satisfaction of charge 3 in full
dot icon05/11/2019
Satisfaction of charge 4 in full
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon17/03/2016
Registered office address changed from Millholme Farm Brotton Saltburn Cleveland TS12 2RY to Millholme Farm Brotton Saltburn Cleveland TS12 2RY on 2016-03-17
dot icon16/03/2016
Director's details changed for John Robert Heseltine on 2016-03-16
dot icon16/03/2016
Director's details changed for Lynda Heseltine on 2016-03-16
dot icon16/03/2016
Secretary's details changed for Lynda Heseltine on 2016-03-16
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon27/05/2010
Director's details changed for John Robert Heseltine on 2010-04-15
dot icon27/05/2010
Director's details changed for Lynda Heseltine on 2010-04-15
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 15/04/09; full list of members
dot icon24/02/2009
Return made up to 15/04/08; full list of members
dot icon24/02/2009
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Compulsory strike-off action has been discontinued
dot icon23/02/2009
Return made up to 15/04/07; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
Return made up to 15/04/06; full list of members
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
New secretary appointed
dot icon01/06/2005
Return made up to 15/04/05; full list of members
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon08/06/2004
Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
New secretary appointed;new director appointed
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Registered office changed on 12/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon15/04/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
978.82K
-
0.00
341.90K
-
2022
10
1.01M
-
0.00
318.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Heseltine, John Robert
Director
15/04/2004 - Present
1
Heseltine, Lynda
Director
15/04/2004 - Present
-
Leng, Sarah Elizabeth
Director
01/04/2021 - Present
-
Heseltine, Lynda
Secretary
20/05/2005 - Present
-

Persons with Significant Control

4
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 CLEVELAND COUNTRY STORE LIMITED

CLEVELAND COUNTRY STORE LIMITED is an(a) Active company incorporated on 15/04/2004 with the registered office located at Millholme Farm, Brotton, Saltburn, Cleveland TS12 2RY. There are currently 4 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 CLEVELAND COUNTRY STORE LIMITED?

toggle

CLEVELAND COUNTRY STORE LIMITED is currently Active. It was registered on 15/04/2004 .

Where is CLEVELAND COUNTRY STORE LIMITED located?

toggle

CLEVELAND COUNTRY STORE LIMITED is registered at Millholme Farm, Brotton, Saltburn, Cleveland TS12 2RY.

What does CLEVELAND COUNTRY STORE LIMITED do?

toggle

CLEVELAND COUNTRY STORE LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for CLEVELAND COUNTRY STORE LIMITED?

toggle

The latest filing was on 22/04/2026: Director's details changed for Mrs Lynda Heseltine on 2026-04-15.