STOCKSHOP COUNTRY LTD
Overview
Company Name | STOCKSHOP COUNTRY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01784804 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STOCKSHOP COUNTRY LTD?
Company Name | From | Until |
---|---|---|
STOCKSHOP (LIVESTOCK EQUIPMENT) LIMITED | May 31, 2000 | May 31, 2000 |
STOCKSHOP WOLSELEY LTD. | Oct 18, 1990 | Oct 18, 1990 |
STOCK-SHOP (ANIMAL HUSBANDRY) LIMITED | Jan 20, 1984 | Jan 20, 1984 |
What are the latest accounts for STOCKSHOP COUNTRY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STOCKSHOP COUNTRY LTD?
Last Confirmation Statement Made Up To | Oct 28, 2025 |
---|---|
Next Confirmation Statement Due | Nov 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 28, 2024 |
Overdue | No |
What are the latest filings for STOCKSHOP COUNTRY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Blue Jupiter Limited as a person with significant control on Jan 04, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Michael Langshaw Rowland on Dec 06, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Michael Langshaw Rowland on Dec 06, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Joanne Newman Hiorns as a director on Jan 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of STOCKSHOP COUNTRY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWLAND, Michael Langshaw | Secretary | Lodge Trading Estate Broadclyst EX5 3BS Exeter Devon | 155341050001 | |||||||
ROWLAND, Michael Langshaw | Director | Lodge Trading Estate Broadclyst EX5 3BS Exeter Devon | England | British | Company Director | 68010730006 | ||||
SPELLING, Jane Elizabeth | Secretary | 11 Scotchmead Aylesbeare EX5 2BT Exeter Devon | British | 60670670001 | ||||||
TRAPNELL, Howard Sinclair | Secretary | Whetstone Bondleigh EX20 2AJ North Tawton Devon | British | 3329440001 | ||||||
ANDRE, Nathalie Marie Christiane | Director | 8 Brent Close Woodbury EX5 1JH Exeter Devon | British | Managing Director | 52389750001 | |||||
FISCHER, Andrew Olaf | Director | Ayston Hall Ayston LE15 9AE Oakham Rutland | German | Company Director | 70312740004 | |||||
FISHER, Ian | Director | 26 Loudoun Road NW8 0LT London | United Kingdom | British | Company Director | 51776160030 | ||||
FLETCHER, Alan Thomas | Director | 14 Fiery Hill Road Barnt Green B45 8LG Birmingham | United Kingdom | British | Company Director | 14669590002 | ||||
HIORNS, Joanne Newman | Director | Lodge Trading Estate Broadclyst EX5 3BS Exeter Devon | England | British | Managing Director | 51499040003 | ||||
HOGGINS, Andrew Timothy George | Director | Staddon Farm EX20 North Tawton Devon | British | Company Director | 18115230001 | |||||
HOULBROOKE, Robert John | Director | The Hop Kilns Leadington HR8 2LG Ledbury Herefordshire | British | Sales Director | 36657270001 | |||||
KEMPTON, Christopher Howard | Director | Withenwood House Withen Lane Farringdon EX5 2JH Exeter Devon | United Kingdom | British | Company Director | 3329460001 | ||||
MACLEAN, Alasdair Frederick Lachlan | Director | Mulberry Knowles Coly Road EX13 6PU Colyton Devon | United Kingdom | British | Purchasing Director | 36657450001 | ||||
NADEAU, Pierre | Director | 5 Hillside TQ13 0NN Trusham Devon | British | Director | 79510400002 | |||||
POTTER, Stephen Brian, Mr. | Director | 12 Avon Road West Moors BH22 0EG Ferndown Dorset | United Kingdom | English | Director | 88179470001 | ||||
RICHARDSON, Jonathan Charles | Director | 24 Foxcote Way Walton S42 7NP Chesterfield Derbyshire | England | British | Director | 118293300001 | ||||
ROWLAND, Fiona Dobson | Director | The Old Rectory Ightfield SY13 4NU Whitchurch Shropshire | United Kingdom | British | Company Director | 49505190002 | ||||
SMITH, Stephen Anthony | Director | The Tudor House Week St Mary EX22 6UL Holsworthy | United Kingdom | British | Director | 6780200002 | ||||
STORTENBEKER, Theunis | Director | 33 Parkside Drive EX8 4LB Exmouth Devon | England | Dutch | Managing Director Of Holdinc C | 4328940001 | ||||
TRAPNELL, Howard Sinclair | Director | Whetstone Bondleigh EX20 2AJ North Tawton Devon | British | Chartered Accountant | 3329440001 |
Who are the persons with significant control of STOCKSHOP COUNTRY LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blue Jupiter Limited | Apr 06, 2016 | Mullbry Business Park Shakespeare Way SY13 1GR Whitchurch Godwin House Shropshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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