COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06131587

Incorporation date

28/02/2007

Size

Full

Contacts

Registered address

Registered address

16 Belgrave Square, London, SW1X 8PQCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2007)
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/12/2025
Termination of appointment of Arthur Francis Nicholas Wills Downshire as a director on 2025-11-19
dot icon16/12/2025
Termination of appointment of Victoria Arabella Vyvyan as a director on 2025-11-19
dot icon27/11/2025
Appointment of Mrs Eliza Jane Ecclestone as a director on 2025-11-19
dot icon26/11/2025
Appointment of Mr Philip James Harrison Holt as a director on 2025-11-19
dot icon25/11/2025
Termination of appointment of Victoria Arabella Vyvyan as a director on 2025-10-19
dot icon25/11/2025
Termination of appointment of Arthur Francis Nicholas Wills Downshire as a director on 2025-10-19
dot icon22/05/2025
Full accounts made up to 2024-11-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon04/11/2024
Termination of appointment of Sarah Elizabeth Hendry as a director on 2024-07-31
dot icon04/11/2024
Appointment of Ms Isabella Murfin Hingamp as a director on 2024-09-02
dot icon18/06/2024
Full accounts made up to 2023-11-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon05/02/2024
Termination of appointment of Mark Henry Tufnell as a director on 2023-11-09
dot icon27/11/2023
Memorandum and Articles of Association
dot icon27/11/2023
Resolutions
dot icon14/11/2023
Appointment of Ms Caroline Emma Wilson as a director on 2023-11-09
dot icon13/11/2023
Termination of appointment of Ben Underwood as a director on 2023-11-09
dot icon13/11/2023
Appointment of Mr Colin David Hewitt as a director on 2023-11-09
dot icon13/11/2023
Appointment of Mr Edward Joseph Evans as a director on 2023-11-09
dot icon02/06/2023
Full accounts made up to 2022-11-30
dot icon12/04/2023
Registration of charge 061315870004, created on 2023-04-03
dot icon13/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/11/2022
Appointment of Mr Ben Underwood as a director on 2022-11-10
dot icon22/11/2022
Appointment of Ms Catherine Mead as a director on 2022-11-03
dot icon17/11/2022
Termination of appointment of Robert Alexander Dickinson as a director on 2022-11-10
dot icon20/06/2022
Appointment of Mr Colin Hewitt as a secretary on 2022-06-20
dot icon20/06/2022
Termination of appointment of Rupert Massey George Ashby as a director on 2022-06-20
dot icon20/06/2022
Termination of appointment of Rupert Massey George Ashby as a secretary on 2022-06-20
dot icon19/05/2022
Full accounts made up to 2021-11-30
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon25/11/2021
Director's details changed for Ms Ellen Francis on 2021-11-12
dot icon25/11/2021
Appointment of Mr James Martyn Miles-Hobbs as a director on 2021-11-12
dot icon25/11/2021
Appointment of Mr Alexander Gavin Angell Lane as a director on 2021-11-12
dot icon25/11/2021
Appointment of Ms Ellen Francis as a director on 2021-11-12
dot icon25/11/2021
Termination of appointment of Andrew William Grant as a director on 2021-11-12
dot icon25/11/2021
Termination of appointment of William Philip Fox as a director on 2021-11-12
dot icon25/11/2021
Termination of appointment of Mark George Orlando Bridgeman as a director on 2021-11-12
dot icon14/08/2021
Full accounts made up to 2020-11-30
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon12/12/2020
Appointment of Mr Rupert Massey George Ashby as a secretary on 2020-10-19
dot icon26/11/2020
Appointment of Mrs Susan Odling Villiers-Smith as a director on 2020-11-12
dot icon25/11/2020
Termination of appointment of John George Richards Homfray as a director on 2020-11-12
dot icon28/10/2020
Termination of appointment of Andrew Edward Crawford as a secretary on 2020-10-16
dot icon01/09/2020
Full accounts made up to 2019-11-30
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon18/11/2019
Termination of appointment of Timothy Hugh Breitmeyer as a director on 2019-11-14
dot icon18/11/2019
Termination of appointment of Michael Charles Fetherston-Dilke as a director on 2019-11-14
dot icon11/06/2019
Full accounts made up to 2018-11-30
dot icon22/05/2019
Appointment of Lady Victoria Arabella Vyvyan as a director on 2019-04-24
dot icon22/05/2019
Appointment of Lord Arthur Francis Nicholas Wills Downshire as a director on 2019-04-24
dot icon11/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon03/12/2018
Satisfaction of charge 061315870003 in full
dot icon30/11/2018
Appointment of Miss Sarah Elizabeth Hendry as a director on 2018-11-30
dot icon30/11/2018
Termination of appointment of Helen Louise Woolley as a director on 2018-11-30
dot icon22/05/2018
Full accounts made up to 2017-11-30
dot icon28/02/2018
Termination of appointment of Michael Ross Murray as a director on 2017-11-09
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon14/06/2017
Full accounts made up to 2016-11-30
dot icon10/05/2017
Appointment of Mr Mark Henry Tufnell as a director on 2017-05-03
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/01/2017
Appointment of Mr Robert Alexander Dickinson as a director on 2016-12-14
dot icon09/01/2017
Termination of appointment of David Stuart Degge Lodder as a director on 2016-12-14
dot icon30/08/2016
Full accounts made up to 2015-11-30
dot icon12/04/2016
Annual return made up to 2016-02-28 no member list
dot icon22/12/2015
Appointment of Mr Mark George Orlando Bridgeman as a director on 2015-11-12
dot icon10/12/2015
Appointment of Mr William Philip Fox as a director on 2015-11-12
dot icon10/12/2015
Appointment of Mr Andrew William Grant as a director on 2015-11-12
dot icon10/12/2015
Termination of appointment of Robert Michael Charles Sears as a director on 2015-11-12
dot icon10/12/2015
Termination of appointment of Michael John Scott as a director on 2015-11-12
dot icon10/12/2015
Termination of appointment of Henry Claude Winwood Robinson as a director on 2015-11-12
dot icon10/12/2015
Termination of appointment of Rodney Charles Howard Morgan-Giles as a director on 2015-11-12
dot icon18/09/2015
Termination of appointment of Yusuf Firat as a secretary on 2015-09-16
dot icon18/09/2015
Appointment of Mr Andrew Edward Crawford as a secretary on 2015-09-16
dot icon30/06/2015
Full accounts made up to 2014-11-30
dot icon20/05/2015
Director's details changed for Rupert Ashby on 2015-05-20
dot icon02/04/2015
Satisfaction of charge 2 in full
dot icon23/03/2015
Annual return made up to 2015-02-28 no member list
dot icon10/03/2015
Registration of charge 061315870003, created on 2015-03-05
dot icon21/11/2014
Termination of appointment of Sarah Callander Beckett as a director on 2014-11-18
dot icon07/11/2014
Satisfaction of charge 1 in full
dot icon11/07/2014
Full accounts made up to 2013-11-30
dot icon23/04/2014
Appointment of Mr John George Richards Homfray as a director
dot icon24/03/2014
Annual return made up to 2014-02-28 no member list
dot icon24/03/2014
Appointment of Mr Michael Charles Fetherston-Dilke as a director
dot icon09/12/2013
Termination of appointment of Henry Cotterell as a director
dot icon10/10/2013
Appointment of Mr Yusuf Firat as a secretary
dot icon10/10/2013
Termination of appointment of Rupert Ashby as a secretary
dot icon12/07/2013
Director's details changed for Helen Woolley on 2013-07-12
dot icon12/07/2013
Appointment of Mr Rupert Massey George Ashby as a secretary
dot icon12/07/2013
Termination of appointment of Kristian Percy as a secretary
dot icon19/06/2013
Full accounts made up to 2012-11-30
dot icon03/04/2013
Appointment of Mr Timothy Hugh Breitmeyer as a director
dot icon27/03/2013
Annual return made up to 2013-02-28 no member list
dot icon10/07/2012
Memorandum and Articles of Association
dot icon10/07/2012
Resolutions
dot icon30/05/2012
Termination of appointment of Frederick De Lisle as a director
dot icon01/05/2012
Appointment of Rupert Ashby as a director
dot icon01/05/2012
Termination of appointment of Martin Jamieson as a director
dot icon24/04/2012
Full accounts made up to 2011-11-30
dot icon15/03/2012
Memorandum and Articles of Association
dot icon15/03/2012
Resolutions
dot icon07/03/2012
Annual return made up to 2012-02-28 no member list
dot icon13/12/2011
Appointment of Miss Kristian Victoria Percy as a secretary
dot icon08/12/2011
Appointment of Helen Woolley as a director
dot icon02/12/2011
Secretary's details changed for Christopher Joseph Murray on 2011-11-30
dot icon02/12/2011
Termination of appointment of Christopher Murray as a director
dot icon02/12/2011
Termination of appointment of Christopher Murray as a secretary
dot icon24/11/2011
Memorandum and Articles of Association
dot icon24/11/2011
Resolutions
dot icon17/11/2011
Termination of appointment of William Worsley as a director
dot icon08/09/2011
Appointment of Mr Michael Ross Murray as a director
dot icon08/09/2011
Termination of appointment of Vincent Hedley Lewis as a director
dot icon09/06/2011
Appointment of Mr Martin Clive Jamieson as a director
dot icon08/06/2011
Termination of appointment of Helen Woolley as a director
dot icon07/06/2011
Full accounts made up to 2010-11-30
dot icon16/03/2011
Annual return made up to 2011-02-28 no member list
dot icon16/03/2011
Appointment of Mrs Helen Louise Woolley as a director
dot icon04/01/2011
Termination of appointment of Adrian Gane as a director
dot icon07/12/2010
Appointment of Mr David Stuart Degge Lodder as a director
dot icon03/12/2010
Termination of appointment of Peter Henriksen as a director
dot icon06/05/2010
Full accounts made up to 2009-11-30
dot icon10/03/2010
Annual return made up to 2010-02-28 no member list
dot icon10/03/2010
Director's details changed for Frederick March Phillips De Lisle on 2010-03-10
dot icon10/03/2010
Director's details changed for Adrian Charles Gane on 2010-03-10
dot icon10/03/2010
Director's details changed for Christopher Joseph Murray on 2010-03-10
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Peter Henriksen on 2010-03-10
dot icon10/03/2010
Director's details changed for Rodney Charles Howard Morgan-Giles on 2010-03-10
dot icon10/03/2010
Director's details changed for Henry Richard Geers Cotterell on 2010-03-10
dot icon10/03/2010
Director's details changed for Mrs Sarah Callander Beckett on 2010-03-10
dot icon08/02/2010
Appointment of Mr Robert Michael Charles Sears as a director
dot icon02/12/2009
Termination of appointment of Henry Aubrey-Fletcher as a director
dot icon26/05/2009
Full accounts made up to 2008-11-30
dot icon14/04/2009
Director appointed mr henry claude winwood robinson
dot icon14/04/2009
Appointment terminated director andrew baylis
dot icon25/03/2009
Annual return made up to 28/02/09
dot icon13/01/2009
Director appointed mrs sarah alexandra mary callander beckett
dot icon09/01/2009
Appointment terminated director christopher bailward
dot icon01/04/2008
Full accounts made up to 2007-11-30
dot icon25/03/2008
Annual return made up to 28/02/08
dot icon25/03/2008
Director and secretary's change of particulars / christopher murray / 15/03/2007
dot icon05/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon01/08/2007
Particulars of mortgage/charge
dot icon09/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon22/03/2007
Accounting reference date shortened from 29/02/08 to 30/11/07
dot icon28/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Catherine
Director
03/11/2022 - Present
5
Downshire, Arthur Francis Nicholas Wills, Lord
Director
24/04/2019 - 19/11/2025
46
Miles-Hobbs, James Martyn
Director
12/11/2021 - Present
9
Dickinson, Robert Alexander
Director
14/12/2016 - 10/11/2022
36
Hewitt, Colin David
Director
09/11/2023 - Present
4

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

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 COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED

COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED is an(a) Active company incorporated on 28/02/2007 with the registered office located at 16 Belgrave Square, London, SW1X 8PQ. There are currently 11 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 LAND AND BUSINESS ASSOCIATION LIMITED?

toggle

COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED is currently Active. It was registered on 28/02/2007 .

Where is COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED located?

toggle

COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED is registered at 16 Belgrave Square, London, SW1X 8PQ.

What does COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED do?

toggle

COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COUNTRY LAND AND BUSINESS ASSOCIATION LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-28 with no updates.