EAGLE ONE COUNTRY SHOPPING LIMITED
Overview
Company Name | EAGLE ONE COUNTRY SHOPPING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03544772 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EAGLE ONE COUNTRY SHOPPING LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is EAGLE ONE COUNTRY SHOPPING LIMITED located?
Registered Office Address | Eagle House 1 Babbage Way Exeter Science Park EX5 2FN Exeter Devon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAGLE ONE COUNTRY SHOPPING LIMITED?
Company Name | From | Until |
---|---|---|
ROCKEAGLE COUNTRY SHOPPING LIMITED | Oct 30, 1998 | Oct 30, 1998 |
ALBERTVILLE LIMITED | Apr 14, 1998 | Apr 14, 1998 |
What are the latest accounts for EAGLE ONE COUNTRY SHOPPING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for EAGLE ONE COUNTRY SHOPPING LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2025 |
---|---|
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | No |
What are the latest filings for EAGLE ONE COUNTRY SHOPPING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Paul James Goodes on Feb 29, 2016 | 2 pages | CH01 | ||
Current accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 3 pages | AA01 | ||
Termination of appointment of Thomas George Hedges as a director on Mar 16, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Satisfaction of charge 035447720009 in full | 1 pages | MR04 | ||
Satisfaction of charge 035447720010 in full | 1 pages | MR04 | ||
Director's details changed for Mr Philip Mclean on Jul 28, 2021 | 2 pages | CH01 | ||
Appointment of Mr Thomas Hedges as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Philip Mclean as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||
Change of details for Eagle One Foc Holdings Limited as a person with significant control on Apr 08, 2020 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||
Who are the officers of EAGLE ONE COUNTRY SHOPPING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODES, Paul James | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon England | England | British | Accountant | 91525690055 | ||||
HOLE, Nicholas Ian | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon England | United Kingdom | British | Chartered Surveyor | 128347270001 | ||||
MACLEAN, Philip | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon | England | British | Marketing Director | 261112530002 | ||||
SYMONS, Jonathan Michael | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon England | England | British | None | 112236440001 | ||||
WITHERS, Paul Raymond | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon | England | British | None | 74669280002 | ||||
GOODES, Paul James | Secretary | Palatine House Matford Court EX2 8NL Exeter Devon | British | 91525690001 | ||||||
KAY, Harry | Secretary | Coastguard House 18 Coastguard Road EX9 6NU Budleigh Salterton Devon | British | Retired | 35528930002 | |||||
MORSE, Stephen Andrew | Secretary | Bell Orchard Bourton Road TQ9 5BG Totnes Devon | British | Solicitor | 34646040002 | |||||
CDF SECRETARIAL SERVICES LIMITED | Nominee Secretary | 188/196 Old Street EC1V 9FR London | 900014680001 | |||||||
CUTLER, Andrew Philip | Director | Palatine House Matford Court EX2 8NL Exeter Devon | England | British | Surveyor | 3584360002 | ||||
FAYERS, Christopher David | Director | Palatine House Matford Court EX2 8NL Exeter Devon | England | British | Surveyor | 53599670001 | ||||
HEDGES, Thomas George | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon | England | British | Strategic Development Director | 268862150001 | ||||
HOLE, Nicholas Ian | Director | Wonwell Cottage Combeshead Road Highweek TQ12 1PY Newton Abbot Devon | British | Surveyor | 33253370001 | |||||
KAY, Harry | Director | Coastguard House 18 Coastguard Road EX9 6NU Budleigh Salterton Devon | British | Retired | 35528930002 | |||||
KAY, Mark Russell | Director | EX6 | British | Chartered Surveyor | 1472550001 | |||||
LOWLESS, Peter John | Director | Deerslake Halsfordwood Lane Nadderwater EX4 2LD Exeter Devon | United Kingdom | British | Solicitor | 40648570001 | ||||
MORSE, Stephen Andrew | Director | Bell Orchard Bourton Road TQ9 5BG Totnes Devon | British | Solicitor | 34646040002 | |||||
TOTHILL, Simon Jeremy | Director | 1 Babbage Way Exeter Science Park EX5 2FN Exeter Eagle House Devon England | United Kingdom | British | None | 127737060001 | ||||
CDF FORMATIONS LIMITED | Nominee Director | 188/196 Old Street EC1V 9FR London | 900014670001 |
Who are the persons with significant control of EAGLE ONE COUNTRY SHOPPING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eagle One Leisure Holdings Limited | Apr 06, 2016 | Babbage Way Science Park, Clyst Honiton EX5 2FN Exeter Eagle House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EAGLE ONE COUNTRY SHOPPING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 26, 2017 Delivered On Nov 01, 2017 | Satisfied | ||
Brief description The land and buildings known as land forming part of twyford farm, evesham, norton WR11 4TW, with title number WR31607, shown edged red on the plan in the attached property plan appendix. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 26, 2017 Delivered On Nov 01, 2017 | Satisfied | ||
Brief description The land and buildings known as land forming part of twyford farm, evesham, norton WR11 4TW, with title number WR31607, shown edged red on the plan in the attached property plan appendix. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 15, 2012 Delivered On Jun 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property known as evesham country park shopping and garden centre t/no: WR49044 and part of t/no: WR31607 by way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances and the benefit of all authorisations see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 15, 2012 Delivered On Jun 21, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property known as evesham country park shopping and garden centre t/no: WR49044 and part of t/no: WR31607 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment | Created On Sep 27, 2004 Delivered On Sep 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The rent account and any other account maintained by the company,the monies payable to the company under any hedging arrangement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment by way of charge of rental income | Created On Jun 15, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The assignment as security for the payment of the indebtedness the company assigned all the assigned rights to the bank by way of charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 15, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 13, 1998 Delivered On Nov 18, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The agreements for lease dated 10 september 1998 relating to unit 1 evesham country centre, 18 august 1998 relating to unit 2 evesham country centre and 14 september 1998 relating to 6 evesham country centre. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 26, 1998 Delivered On Aug 29, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Agreement for lease dated 6TH august 1998. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 13, 1998 Delivered On May 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The land at twyford country centre hereford and worcester together with all buildings and fixtures thereon and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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