EAGLE ONE COUNTRY SHOPPING LIMITED

EAGLE ONE COUNTRY SHOPPING LIMITED

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

    Company NameEAGLE ONE COUNTRY SHOPPING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03544772
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of EAGLE ONE COUNTRY SHOPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKEAGLE COUNTRY SHOPPING LIMITEDOct 30, 1998Oct 30, 1998
    ALBERTVILLE LIMITEDApr 14, 1998Apr 14, 1998

    What are the latest accounts for EAGLE ONE COUNTRY SHOPPING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for EAGLE ONE COUNTRY SHOPPING LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2025
    Next Confirmation Statement DueApr 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2024
    OverdueNo

    What are the latest filings for EAGLE ONE COUNTRY SHOPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 14, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Paul James Goodes on Feb 29, 2016

    2 pagesCH01

    Current accounting period extended from Mar 31, 2023 to Sep 30, 2023

    3 pagesAA01

    Termination of appointment of Thomas George Hedges as a director on Mar 16, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Satisfaction of charge 035447720009 in full

    1 pagesMR04

    Satisfaction of charge 035447720010 in full

    1 pagesMR04

    Director's details changed for Mr Philip Mclean on Jul 28, 2021

    2 pagesCH01

    Appointment of Mr Thomas Hedges as a director on Jul 28, 2021

    2 pagesAP01

    Appointment of Mr Philip Mclean as a director on Jul 28, 2021

    2 pagesAP01

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Apr 14, 2020 with updates

    4 pagesCS01

    Change of details for Eagle One Foc Holdings Limited as a person with significant control on Apr 08, 2020

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Who are the officers of EAGLE ONE COUNTRY SHOPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODES, Paul James
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    EnglandBritishAccountant91525690055
    HOLE, Nicholas Ian
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    United KingdomBritishChartered Surveyor128347270001
    MACLEAN, Philip
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    EnglandBritishMarketing Director261112530002
    SYMONS, Jonathan Michael
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    EnglandBritishNone112236440001
    WITHERS, Paul Raymond
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    EnglandBritishNone74669280002
    GOODES, Paul James
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Secretary
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    British91525690001
    KAY, Harry
    Coastguard House 18 Coastguard Road
    EX9 6NU Budleigh Salterton
    Devon
    Secretary
    Coastguard House 18 Coastguard Road
    EX9 6NU Budleigh Salterton
    Devon
    BritishRetired35528930002
    MORSE, Stephen Andrew
    Bell Orchard
    Bourton Road
    TQ9 5BG Totnes
    Devon
    Secretary
    Bell Orchard
    Bourton Road
    TQ9 5BG Totnes
    Devon
    BritishSolicitor34646040002
    CDF SECRETARIAL SERVICES LIMITED
    188/196 Old Street
    EC1V 9FR London
    Nominee Secretary
    188/196 Old Street
    EC1V 9FR London
    900014680001
    CUTLER, Andrew Philip
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Director
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    EnglandBritishSurveyor3584360002
    FAYERS, Christopher David
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Director
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    EnglandBritishSurveyor53599670001
    HEDGES, Thomas George
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    EnglandBritishStrategic Development Director268862150001
    HOLE, Nicholas Ian
    Wonwell Cottage
    Combeshead Road Highweek
    TQ12 1PY Newton Abbot
    Devon
    Director
    Wonwell Cottage
    Combeshead Road Highweek
    TQ12 1PY Newton Abbot
    Devon
    BritishSurveyor33253370001
    KAY, Harry
    Coastguard House 18 Coastguard Road
    EX9 6NU Budleigh Salterton
    Devon
    Director
    Coastguard House 18 Coastguard Road
    EX9 6NU Budleigh Salterton
    Devon
    BritishRetired35528930002
    KAY, Mark Russell
    EX6
    Director
    EX6
    BritishChartered Surveyor1472550001
    LOWLESS, Peter John
    Deerslake Halsfordwood Lane
    Nadderwater
    EX4 2LD Exeter
    Devon
    Director
    Deerslake Halsfordwood Lane
    Nadderwater
    EX4 2LD Exeter
    Devon
    United KingdomBritishSolicitor40648570001
    MORSE, Stephen Andrew
    Bell Orchard
    Bourton Road
    TQ9 5BG Totnes
    Devon
    Director
    Bell Orchard
    Bourton Road
    TQ9 5BG Totnes
    Devon
    BritishSolicitor34646040002
    TOTHILL, Simon Jeremy
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    United KingdomBritishNone127737060001
    CDF FORMATIONS LIMITED
    188/196 Old Street
    EC1V 9FR London
    Nominee Director
    188/196 Old Street
    EC1V 9FR London
    900014670001

    Who are the persons with significant control of EAGLE ONE COUNTRY SHOPPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle One Leisure Holdings Limited
    Babbage Way
    Science Park, Clyst Honiton
    EX5 2FN Exeter
    Eagle House
    England
    Apr 06, 2016
    Babbage Way
    Science Park, Clyst Honiton
    EX5 2FN Exeter
    Eagle House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04137948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EAGLE ONE COUNTRY SHOPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Nov 01, 2017Registration of a charge (MR01)
    • Oct 11, 2021Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Nov 01, 2017Registration of a charge (MR01)
    • Oct 11, 2021Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Jun 21, 2012Registration of a charge (MG01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Jun 21, 2012Registration of a charge (MG01)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    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
    • Kbc Bank N.V
    Transactions
    • Sep 30, 2004Registration of a charge (395)
    • Jun 18, 2015Satisfaction of a charge (MR04)
    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
    • Kbc Bank N.V.
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jun 18, 2015Satisfaction of a charge (MR04)
    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
    • Kbc Bank N.V.
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jun 18, 2015Satisfaction of a charge (MR04)
    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
    • Julian Hodge Bank Limited
    Transactions
    • Nov 18, 1998Registration of a charge (395)
    • Sep 04, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Julian Hodge Bank Limited
    Transactions
    • Aug 29, 1998Registration of a charge (395)
    • Sep 04, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Julian Hodge Bank Limited
    Transactions
    • May 19, 1998Registration of a charge (395)
    • Sep 04, 1999Statement of satisfaction of a charge in full or part (403a)

    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