THE COUNTRY RANGE GROUP LIMITED

Register to unlock more data on OkredoRegister

THE COUNTRY RANGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985881

Incorporation date

02/11/1994

Size

Small

Contacts

Registered address

Registered address

4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire BB5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon11/06/2025
Accounts for a small company made up to 2024-12-31
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Memorandum and Articles of Association
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon25/09/2024
Termination of appointment of Philip De Ternant as a director on 2024-09-24
dot icon12/09/2024
Termination of appointment of Kenneth James Knowland as a director on 2024-09-12
dot icon12/09/2024
Appointment of Mr Michael James Morgan as a director on 2024-09-12
dot icon12/09/2024
Appointment of Mr Gary Steven Hitchen as a director on 2024-09-12
dot icon04/09/2024
Termination of appointment of Lorcan James Byrne as a director on 2024-08-28
dot icon01/07/2024
Termination of appointment of John Robert Gould as a director on 2024-07-01
dot icon10/06/2024
Accounts for a small company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon12/09/2023
Appointment of Mr Lorcan James Byrne as a director on 2023-09-04
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/01/2023
Termination of appointment of Richard Spensley Strongman as a director on 2023-01-16
dot icon23/01/2023
Termination of appointment of Justin Alexander Godfrey as a director on 2023-01-23
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/08/2022
Director's details changed for Mr John Robert Gould on 2022-08-25
dot icon25/08/2022
Director's details changed for Mr Kenneth James Knowland on 2022-08-24
dot icon21/06/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Termination of appointment of Coral Anchorette Ainsley Rose-Hughes as a director on 2022-06-05
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon03/06/2021
Accounts for a small company made up to 2020-12-31
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/10/2020
Appointment of Mr Philip De Ternant as a director on 2020-10-02
dot icon09/10/2020
Termination of appointment of Christopher Simon Creed as a director on 2020-10-02
dot icon24/09/2020
Appointment of Mr Justin Antony Birchall as a director on 2020-09-10
dot icon24/09/2020
Termination of appointment of Colin George Birchall as a director on 2020-09-10
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Appointment of Dr Richard Spensley Strongman as a director on 2020-06-17
dot icon05/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Appointment of Mr Cathal Ciaran Geoghegan as a director on 2019-06-19
dot icon10/01/2019
Termination of appointment of Damien John Barrett as a director on 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon31/07/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Second filing of Confirmation Statement dated 02/11/2017
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2016-12-31
dot icon05/07/2017
Satisfaction of charge 029858810002 in full
dot icon05/07/2017
Satisfaction of charge 029858810001 in full
dot icon03/02/2017
Termination of appointment of Edward Michael Watson as a director on 2016-10-01
dot icon08/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Termination of appointment of Michael John Spinks as a director on 2015-12-03
dot icon09/12/2015
Termination of appointment of Philip De Ternant as a director on 2015-12-01
dot icon09/12/2015
Appointment of Mr James Columba Rowan as a director on 2015-12-03
dot icon10/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon27/10/2015
Resolutions
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Appointment of Mr Martin James Ward as a director on 2015-01-01
dot icon02/02/2015
Appointment of Mr Philip De Ternant as a director on 2015-01-01
dot icon02/02/2015
Appointment of Mr Justin Alexander Godfrey as a director on 2015-01-01
dot icon02/02/2015
Termination of appointment of Hugh Edward Godfrey as a director on 2014-12-31
dot icon26/11/2014
Registration of charge 029858810002, created on 2014-11-19
dot icon25/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon22/10/2014
Registration of charge 029858810001, created on 2014-10-17
dot icon09/09/2014
Registered office address changed from Suite 107-108 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW to 4 & 5 Jupiter House Mercury Rise, Altham Business Park Altham Accrington Lancashire BB5 5BY on 2014-09-09
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Appointment of Mr Michael John Spinks as a director
dot icon18/12/2013
Termination of appointment of Christopher Lewis as a director
dot icon03/12/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon03/10/2013
Appointment of Mrs Coral Anchorette Ainsley Rose-Hughes as a director
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Appointment of Mr Damien John Barrett as a director
dot icon06/12/2012
Termination of appointment of Steven Brown as a director
dot icon16/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon31/05/2012
Appointment of Mrs Elizabeth Jane Henney as a secretary
dot icon31/05/2012
Termination of appointment of Colin Birchall as a secretary
dot icon04/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon03/12/2010
Appointment of Mr Christopher James Courtenay Lewis as a director
dot icon19/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon28/10/2010
Termination of appointment of Keith Mcadam as a director
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Kenneth James Knowland on 2009-11-24
dot icon25/11/2009
Director's details changed for John Robert Gould on 2009-11-24
dot icon25/11/2009
Director's details changed for Steven John Moore Brown on 2009-11-24
dot icon25/11/2009
Director's details changed for Mr Christopher Simon Creed on 2009-11-24
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/12/2008
Registered office changed on 28/12/2008 from lomeshaye business centre turner road nelson lancashire BB9 7DR
dot icon18/11/2008
Return made up to 02/11/08; full list of members
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon13/11/2007
Director's particulars changed
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon24/11/2006
Return made up to 02/11/06; full list of members
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon16/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Director resigned
dot icon24/11/2005
Return made up to 02/11/05; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon24/11/2004
Return made up to 02/11/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon01/03/2004
Registered office changed on 01/03/04 from: glenfield park lomeshaye business village nelson lancashire BB9 7DR
dot icon18/12/2003
New director appointed
dot icon13/11/2003
Return made up to 02/11/03; full list of members
dot icon15/10/2003
Ad 01/10/03--------- £ si 50@1=50 £ ic 850/900
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon12/05/2003
Director resigned
dot icon20/12/2002
Return made up to 02/11/02; full list of members
dot icon13/11/2002
Registered office changed on 13/11/02 from: midpoint staverton technology pk cheltenham road staverton cheltenham gloucestershire GL51 6TQ
dot icon09/10/2002
Accounts for a small company made up to 2001-12-31
dot icon13/03/2002
New director appointed
dot icon10/12/2001
Return made up to 02/11/01; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon11/04/2001
Director resigned
dot icon07/03/2001
Return made up to 02/11/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/07/2000
Particulars of contract relating to shares
dot icon28/07/2000
Ad 30/09/99--------- £ si 100@1
dot icon15/06/2000
Certificate of change of name
dot icon10/01/2000
Return made up to 02/11/99; full list of members
dot icon04/01/2000
Resolutions
dot icon04/01/2000
Particulars of contract relating to shares
dot icon04/01/2000
Ad 16/09/99-29/10/99 £ si 651@1=651 £ ic 99/750
dot icon04/01/2000
£ nc 150/2750 16/09/99
dot icon23/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Nc dec already adjusted 16/09/99
dot icon01/12/1999
Conve 16/09/99
dot icon21/11/1999
Amended accounts made up to 1998-12-31
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon10/11/1999
Resolutions
dot icon09/11/1999
Resolutions
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
Director resigned
dot icon12/04/1999
Accounts for a small company made up to 1997-12-31
dot icon02/04/1999
Return made up to 02/11/98; full list of members
dot icon10/03/1999
Director resigned
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon09/12/1997
Return made up to 02/11/97; no change of members
dot icon23/10/1997
New director appointed
dot icon08/09/1997
Accounts for a small company made up to 1996-12-31
dot icon24/12/1996
Return made up to 02/11/96; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1996
Accounting reference date shortened from 30/11 to 31/12
dot icon09/11/1995
Return made up to 02/11/95; full list of members
dot icon21/06/1995
Accounting reference date notified as 30/11
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Registered office changed on 08/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/11/1994
Secretary resigned;director resigned;new director appointed
dot icon08/11/1994
New secretary appointed;new director appointed
dot icon02/11/1994
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
31/12/2024
dot iconNext confirmation date
01/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
319.11K
-
0.00
1.15M
-
2022
25
319.11K
-
0.00
1.60M
-
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godfrey, Justin Alexander
Director
01/01/2015 - 23/01/2023
13
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
02/11/1994 - 02/11/1994
16011
Spinks, Michael John
Director
04/12/2013 - 03/12/2015
42
Strongman, Richard Spensley, Dr
Director
17/06/2020 - 16/01/2023
3
Creed, Christopher Simon
Director
01/11/1994 - 02/10/2020
5

Persons with Significant Control

0

No PSC data available.

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 THE COUNTRY RANGE GROUP LIMITED

THE COUNTRY RANGE GROUP LIMITED is an(a) Active company incorporated on 02/11/1994 with the registered office located at 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire BB5 5BY. 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 THE COUNTRY RANGE GROUP LIMITED?

toggle

THE COUNTRY RANGE GROUP LIMITED is currently Active. It was registered on 02/11/1994 .

Where is THE COUNTRY RANGE GROUP LIMITED located?

toggle

THE COUNTRY RANGE GROUP LIMITED is registered at 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire BB5 5BY.

What does THE COUNTRY RANGE GROUP LIMITED do?

toggle

THE COUNTRY RANGE GROUP LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for THE COUNTRY RANGE GROUP LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with updates.