STOCKSHOP COUNTRY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTOCKSHOP COUNTRY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01784804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STOCKSHOP COUNTRY LTD?

    • Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STOCKSHOP COUNTRY LTD located?

    Registered Office Address
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of STOCKSHOP COUNTRY LTD?

    Previous Company Names
    Company NameFromUntil
    STOCKSHOP (LIVESTOCK EQUIPMENT) LIMITEDMay 31, 2000May 31, 2000
    STOCKSHOP WOLSELEY LTD.Oct 18, 1990Oct 18, 1990
    STOCK-SHOP (ANIMAL HUSBANDRY) LIMITEDJan 20, 1984Jan 20, 1984

    What are the latest accounts for STOCKSHOP COUNTRY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STOCKSHOP COUNTRY LTD?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for STOCKSHOP COUNTRY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2024 with updates

    4 pagesCS01

    Change of details for Blue Jupiter Limited as a person with significant control on Jan 04, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Oct 28, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 28, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 28, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Oct 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2018

    RES15

    Secretary's details changed for Michael Langshaw Rowland on Dec 06, 2017

    1 pagesCH03

    Director's details changed for Mr Michael Langshaw Rowland on Dec 06, 2017

    2 pagesCH01

    Confirmation statement made on Oct 28, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Joanne Newman Hiorns as a director on Jan 12, 2017

    1 pagesTM01

    Confirmation statement made on Oct 28, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Oct 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of STOCKSHOP COUNTRY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROWLAND, Michael Langshaw
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    Secretary
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    155341050001
    ROWLAND, Michael Langshaw
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    Director
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    EnglandBritishCompany Director68010730006
    SPELLING, Jane Elizabeth
    11 Scotchmead
    Aylesbeare
    EX5 2BT Exeter
    Devon
    Secretary
    11 Scotchmead
    Aylesbeare
    EX5 2BT Exeter
    Devon
    British60670670001
    TRAPNELL, Howard Sinclair
    Whetstone
    Bondleigh
    EX20 2AJ North Tawton
    Devon
    Secretary
    Whetstone
    Bondleigh
    EX20 2AJ North Tawton
    Devon
    British3329440001
    ANDRE, Nathalie Marie Christiane
    8 Brent Close
    Woodbury
    EX5 1JH Exeter
    Devon
    Director
    8 Brent Close
    Woodbury
    EX5 1JH Exeter
    Devon
    BritishManaging Director52389750001
    FISCHER, Andrew Olaf
    Ayston Hall
    Ayston
    LE15 9AE Oakham
    Rutland
    Director
    Ayston Hall
    Ayston
    LE15 9AE Oakham
    Rutland
    GermanCompany Director70312740004
    FISHER, Ian
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    United KingdomBritishCompany Director51776160030
    FLETCHER, Alan Thomas
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    Director
    14 Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    United KingdomBritishCompany Director14669590002
    HIORNS, Joanne Newman
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    Director
    Lodge Trading Estate
    Broadclyst
    EX5 3BS Exeter Devon
    EnglandBritishManaging Director51499040003
    HOGGINS, Andrew Timothy George
    Staddon Farm
    EX20 North Tawton
    Devon
    Director
    Staddon Farm
    EX20 North Tawton
    Devon
    BritishCompany Director18115230001
    HOULBROOKE, Robert John
    The Hop Kilns
    Leadington
    HR8 2LG Ledbury
    Herefordshire
    Director
    The Hop Kilns
    Leadington
    HR8 2LG Ledbury
    Herefordshire
    BritishSales Director36657270001
    KEMPTON, Christopher Howard
    Withenwood House Withen Lane
    Farringdon
    EX5 2JH Exeter
    Devon
    Director
    Withenwood House Withen Lane
    Farringdon
    EX5 2JH Exeter
    Devon
    United KingdomBritishCompany Director3329460001
    MACLEAN, Alasdair Frederick Lachlan
    Mulberry Knowles
    Coly Road
    EX13 6PU Colyton
    Devon
    Director
    Mulberry Knowles
    Coly Road
    EX13 6PU Colyton
    Devon
    United KingdomBritishPurchasing Director36657450001
    NADEAU, Pierre
    5 Hillside
    TQ13 0NN Trusham
    Devon
    Director
    5 Hillside
    TQ13 0NN Trusham
    Devon
    BritishDirector79510400002
    POTTER, Stephen Brian, Mr.
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    Director
    12 Avon Road
    West Moors
    BH22 0EG Ferndown
    Dorset
    United KingdomEnglishDirector88179470001
    RICHARDSON, Jonathan Charles
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    Director
    24 Foxcote Way
    Walton
    S42 7NP Chesterfield
    Derbyshire
    EnglandBritishDirector118293300001
    ROWLAND, Fiona Dobson
    The Old Rectory
    Ightfield
    SY13 4NU Whitchurch
    Shropshire
    Director
    The Old Rectory
    Ightfield
    SY13 4NU Whitchurch
    Shropshire
    United KingdomBritishCompany Director49505190002
    SMITH, Stephen Anthony
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    Director
    The Tudor House
    Week St Mary
    EX22 6UL Holsworthy
    United KingdomBritishDirector6780200002
    STORTENBEKER, Theunis
    33 Parkside Drive
    EX8 4LB Exmouth
    Devon
    Director
    33 Parkside Drive
    EX8 4LB Exmouth
    Devon
    EnglandDutchManaging Director Of Holdinc C4328940001
    TRAPNELL, Howard Sinclair
    Whetstone
    Bondleigh
    EX20 2AJ North Tawton
    Devon
    Director
    Whetstone
    Bondleigh
    EX20 2AJ North Tawton
    Devon
    BritishChartered Accountant3329440001

    Who are the persons with significant control of STOCKSHOP COUNTRY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blue Jupiter Limited
    Mullbry Business Park
    Shakespeare Way
    SY13 1GR Whitchurch
    Godwin House
    Shropshire
    England
    Apr 06, 2016
    Mullbry Business Park
    Shakespeare Way
    SY13 1GR Whitchurch
    Godwin House
    Shropshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06289260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0