COUNTRY HOUSE WEDDING VENUES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE WEDDING VENUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04676037

Incorporation date

24/02/2003

Size

Small

Contacts

Registered address

Registered address

Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham LL12 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon27/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon21/10/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/05/2024
Director's details changed for Mr Angus James Hastie on 2024-05-07
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/01/2023
Appointment of Christopher Charles Hewson as a director on 2022-12-19
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon16/11/2021
Director's details changed for Mr Steven James Wilkinson on 2021-11-09
dot icon16/11/2021
Director's details changed for Mr Simon Andrew Robson on 2021-11-09
dot icon16/11/2021
Director's details changed for Mr Stuart David Owens on 2021-11-09
dot icon16/11/2021
Director's details changed for Mr Ian Frank Hastie on 2021-11-09
dot icon16/11/2021
Director's details changed for Ms Diana Mary Hastie on 2021-11-09
dot icon16/11/2021
Director's details changed for Mr Angus James Hastie on 2021-11-09
dot icon16/11/2021
Termination of appointment of Angus James Hastie as a secretary on 2021-11-09
dot icon16/11/2021
Registered office address changed from Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on 2021-11-16
dot icon28/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon20/08/2018
Accounts for a small company made up to 2017-12-31
dot icon03/08/2018
Registration of charge 046760370003, created on 2018-07-24
dot icon14/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon05/10/2017
Satisfaction of charge 2 in full
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon15/05/2017
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon19/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon18/04/2017
Director's details changed for Mr Steven James Wilkinson on 2017-02-01
dot icon18/04/2017
Registered office address changed from Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY to Curzon House, 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 2017-04-18
dot icon18/04/2017
Director's details changed for Mr Stuart David Owens on 2017-02-01
dot icon18/04/2017
Director's details changed for Mr Simon Andrew Robson on 2017-02-01
dot icon18/04/2017
Director's details changed for Mr Angus James Hastie on 2016-12-05
dot icon18/04/2017
Secretary's details changed for Mr Angus James Hastie on 2016-12-01
dot icon18/04/2017
Director's details changed for Mr Angus James Hastie on 2016-12-01
dot icon18/04/2017
Director's details changed for Mrs Diana Mary Hastie on 2016-12-01
dot icon18/04/2017
Director's details changed for Mr Ian Frank Hastie on 2016-12-01
dot icon18/04/2017
Secretary's details changed for Mr Angus James Hastie on 2016-10-19
dot icon18/04/2017
Director's details changed for Mr Angus James Hastie on 2016-10-19
dot icon18/04/2017
Director's details changed for Mr Stuart David Owens on 2016-10-11
dot icon10/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon15/12/2015
Resolutions
dot icon15/12/2015
Resolutions
dot icon30/11/2015
Statement by Directors
dot icon30/11/2015
Statement of capital on 2015-11-30
dot icon30/11/2015
Solvency Statement dated 07/07/15
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Sub-division of shares on 2015-07-08
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/09/2014
Appointment of Mr Steven James Wilkinson as a director on 2014-08-20
dot icon16/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr Angus James Hastie on 2014-03-07
dot icon16/01/2014
Appointment of Mr Stuart David Owens as a director
dot icon19/11/2013
Appointment of Mr Angus James Hastie as a secretary
dot icon19/11/2013
Termination of appointment of David Moran as a secretary
dot icon18/10/2013
Appointment of Mr David Moran as a secretary
dot icon20/09/2013
Termination of appointment of Ian Hastie as a secretary
dot icon20/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon28/03/2012
Director's details changed for Angus James Hastie on 2012-03-28
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/03/2011
Director's details changed for Angus James Hastie on 2010-03-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/07/2010
Cancellation of shares. Statement of capital on 2010-07-23
dot icon14/07/2010
Purchase of own shares.
dot icon14/06/2010
Cancellation of shares. Statement of capital on 2010-06-14
dot icon14/06/2010
Purchase of own shares.
dot icon09/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon06/04/2009
Return made up to 24/02/09; full list of members
dot icon05/04/2009
Director's change of particulars / diana haste / 28/02/2008
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 24/02/08; full list of members
dot icon14/01/2008
New director appointed
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/07/2007
Director resigned
dot icon03/04/2007
Registered office changed on 03/04/07 from: grooms cottage, burton hall road rossett wrexham LL12 0AR
dot icon11/03/2007
Return made up to 24/02/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 24/02/06; full list of members
dot icon28/02/2006
New director appointed
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 24/02/05; full list of members
dot icon14/02/2005
Resolutions
dot icon07/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon15/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/09/2004
Ad 12/07/04-08/09/04 £ si 24390@1=24390 £ ic 490589/514979
dot icon06/09/2004
New director appointed
dot icon31/08/2004
Ad 30/06/04--------- £ si 18182@1=18182 £ ic 472407/490589
dot icon27/07/2004
Ad 25/02/04--------- £ si 35761@1=35761 £ ic 436646/472407
dot icon27/07/2004
Ad 04/04/04-05/04/04 £ si 47757@1=47757 £ ic 388889/436646
dot icon27/07/2004
Resolutions
dot icon27/07/2004
£ nc 388889/1000000 24/02/04
dot icon13/05/2004
Return made up to 24/02/04; full list of members
dot icon29/01/2004
Ad 30/06/03--------- £ si 38889@1=38889 £ ic 350000/388889
dot icon29/01/2004
Ad 30/03/03-30/06/03 £ si 349998@1=349998 £ ic 2/350000
dot icon29/01/2004
Resolutions
dot icon29/01/2004
£ nc 100/388889 30/06/03
dot icon22/01/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon04/04/2003
New director appointed
dot icon03/04/2003
New secretary appointed;new director appointed
dot icon24/03/2003
New director appointed
dot icon10/03/2003
Registered office changed on 10/03/03 from: benson chartered accountants sandbach road stoke on trent staffordshire ST6 2DR
dot icon05/03/2003
Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Director resigned
dot icon24/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastie, Ian Frank
Director
26/02/2003 - Present
7
Hastie, Diana Mary
Director
26/02/2003 - Present
7
Wilkinson, Steven James
Director
20/08/2014 - Present
23
Hastie, Angus James
Director
01/12/2007 - Present
19
Hewson, Christopher Charles
Director
19/12/2022 - Present
8

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COUNTRY HOUSE WEDDING VENUES LIMITED

COUNTRY HOUSE WEDDING VENUES LIMITED is an(a) Active company incorporated on 24/02/2003 with the registered office located at Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham LL12 0AY. There are currently 7 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 COUNTRY HOUSE WEDDING VENUES LIMITED?

toggle

COUNTRY HOUSE WEDDING VENUES LIMITED is currently Active. It was registered on 24/02/2003 .

Where is COUNTRY HOUSE WEDDING VENUES LIMITED located?

toggle

COUNTRY HOUSE WEDDING VENUES LIMITED is registered at Suite 2a Rossett Business Village, Llyndir Lane, Rossett, Wrexham LL12 0AY.

What does COUNTRY HOUSE WEDDING VENUES LIMITED do?

toggle

COUNTRY HOUSE WEDDING VENUES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for COUNTRY HOUSE WEDDING VENUES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-24 with no updates.