FINE & COUNTRY LIMITED

Register to unlock more data on OkredoRegister

FINE & COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238673

Incorporation date

21/06/2001

Size

Dormant

Contacts

Registered address

Registered address

2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon13/02/2026
Termination of appointment of Jonathan Alistair Cooke as a director on 2026-01-20
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/06/2024
Appointment of Mr David Arthur Raggett as a director on 2024-05-31
dot icon13/06/2024
Registered office address changed from 121 Park Lane Mayfair London W1K 7AG to 2 st. Stephen's Court St. Stephen's Road Bournemouth Dorset BH2 6LA on 2024-06-13
dot icon13/06/2024
Appointment of Mr Gareth Meirion Samples as a director on 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon27/02/2024
Cessation of Eprop Services Plc as a person with significant control on 2017-07-12
dot icon18/08/2023
Micro company accounts made up to 2022-12-30
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-12-30
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon15/05/2020
Micro company accounts made up to 2019-12-30
dot icon09/03/2020
Termination of appointment of William Ashe Mcclintock as a director on 2020-02-29
dot icon24/09/2019
Unaudited abridged accounts made up to 2018-12-30
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon25/06/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon29/06/2018
Termination of appointment of Sharon Elizabeth Lindley as a director on 2018-05-31
dot icon29/06/2018
Termination of appointment of Malcolm Garland Lindley as a director on 2018-05-31
dot icon29/06/2018
Termination of appointment of Sharon Elizabeth Lindley as a secretary on 2018-05-31
dot icon29/06/2018
Notification of Eprop Services Plc as a person with significant control on 2017-07-12
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/02/2018
Previous accounting period extended from 2017-05-31 to 2017-07-31
dot icon25/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/01/2017
Director's details changed for Sharon Elizabeth Lindley on 2016-12-01
dot icon16/01/2017
Director's details changed for Sharon Elizabeth Lindley on 2017-01-16
dot icon16/01/2017
Secretary's details changed for Sharon Elizabeth Lindley on 2016-12-01
dot icon16/01/2017
Secretary's details changed for Sharon Elizabeth Lindley on 2017-01-16
dot icon16/01/2017
Director's details changed for Mr Malcolm Garland Lindley on 2012-06-01
dot icon16/01/2017
Director's details changed for Mr Malcolm Garland Lindley on 2017-01-16
dot icon21/11/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/11/2016
Director's details changed for Mr Malcolm Garland Lindley on 2016-11-01
dot icon01/11/2016
Director's details changed for Mrs Sharon Elizabeth Lindley on 2016-11-01
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon13/06/2016
Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
dot icon01/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-21
dot icon03/07/2014
Secretary's details changed for Sharon Elizabeth Lindley on 2014-01-01
dot icon03/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-05-31
dot icon26/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon19/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon29/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon09/07/2010
Register inspection address has been changed
dot icon19/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon15/09/2009
Return made up to 21/06/09; full list of members
dot icon01/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon12/03/2009
Return made up to 21/06/08; no change of members
dot icon02/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/07/2007
Return made up to 21/06/07; no change of members
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon30/06/2006
Return made up to 21/06/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon15/07/2005
Return made up to 21/06/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-05-31
dot icon27/09/2004
New director appointed
dot icon13/09/2004
Return made up to 21/06/04; full list of members
dot icon13/09/2004
New director appointed
dot icon29/01/2004
Accounts for a small company made up to 2003-05-31
dot icon03/09/2003
Return made up to 21/06/03; full list of members
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon01/04/2003
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon03/01/2003
Ad 21/06/01--------- £ si 99@1
dot icon02/01/2003
Return made up to 21/06/02; full list of members
dot icon27/11/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Secretary resigned
dot icon16/10/2002
New secretary appointed;new director appointed
dot icon16/10/2002
New director appointed
dot icon16/10/2002
New director appointed
dot icon25/07/2002
Registered office changed on 25/07/02 from: abbey house, 51 high street, saffron walden, essex CB10 1AF
dot icon21/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.38K
-
0.00
-
-
2022
0
43.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Jonathan Alistair
Director
21/06/2001 - 20/01/2026
41
Samples, Gareth Meirion
Director
31/05/2024 - Present
65
Lindley, Malcolm Garland
Director
21/06/2001 - 31/05/2018
42
Dodds, Benjamin Peter
Director
02/01/2025 - Present
43
Raggett, David Arthur
Director
31/05/2024 - 02/01/2025
58

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 FINE & COUNTRY LIMITED

FINE & COUNTRY LIMITED is an(a) Active company incorporated on 21/06/2001 with the registered office located at 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset BH2 6LA. There are currently 2 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 FINE & COUNTRY LIMITED?

toggle

FINE & COUNTRY LIMITED is currently Active. It was registered on 21/06/2001 .

Where is FINE & COUNTRY LIMITED located?

toggle

FINE & COUNTRY LIMITED is registered at 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset BH2 6LA.

What does FINE & COUNTRY LIMITED do?

toggle

FINE & COUNTRY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for FINE & COUNTRY LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Jonathan Alistair Cooke as a director on 2026-01-20.