THE ROYAL COUNTRYSIDE FUND

THE ROYAL COUNTRYSIDE FUND

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

    Company NameTHE ROYAL COUNTRYSIDE FUND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07240359
    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 THE ROYAL COUNTRYSIDE FUND?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE ROYAL COUNTRYSIDE FUND located?

    Registered Office Address
    13th Floor 33 Cavendish Square
    W1G 0PW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROYAL COUNTRYSIDE FUND?

    Previous Company Names
    Company NameFromUntil
    THE PRINCE'S COUNTRYSIDE FUNDApr 30, 2010Apr 30, 2010

    What are the latest accounts for THE ROYAL COUNTRYSIDE FUND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE ROYAL COUNTRYSIDE FUND?

    Last Confirmation Statement Made Up ToMay 13, 2025
    Next Confirmation Statement DueMay 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2024
    OverdueNo

    What are the latest filings for THE ROYAL COUNTRYSIDE FUND?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Charlotte Anne Marie Weston as a director on Mar 01, 2025

    2 pagesAP01
    XDXN7FYY

    Group of companies' accounts made up to Mar 31, 2024

    59 pagesAA
    ADI80I2P

    Notification of a person with significant control statement

    2 pagesPSC08
    XDBKAC41

    Appointment of Mr Christopher Benjamin Sparrow as a director on May 21, 2024

    2 pagesAP01
    XD3SG15V

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01
    XD3171SO

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01
    XD27YD1T

    Cessation of The Prince of Wales's Charitable Foundation as a person with significant control on Aug 21, 2023

    1 pagesPSC07
    XD258ONK

    Termination of appointment of Elizabeth Faith Curner Buchanan Cvo as a director on Mar 31, 2024

    1 pagesTM01
    XD06J8SJ

    Accounts for a small company made up to Mar 31, 2023

    75 pagesAA
    ACEESRC1

    Memorandum and Articles of Association

    22 pagesMA
    YCB2BG6B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mrs Stephanie Brimacombe on Aug 22, 2023

    2 pagesCH01
    XCAGROX6

    Certificate of change of name

    Company name changed the prince's countryside fund\certificate issued on 21/08/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2023

    RES15
    AC920HSR

    Change of name with request to seek comments from relevant body

    2 pagesNM06
    AC920HTB

    Name change exemption from using 'limited' or 'cyfyngedig'

    2 pagesNE01
    AC920HSZ

    Change of name notice

    2 pagesCONNOT
    AC920HSJ

    Director's details changed for Mr Meurig David Raymond, Mbe, Cbe, Frags on Jul 19, 2023

    2 pagesCH01
    XC837O7D

    Termination of appointment of Mark Francis Duddridge as a director on May 16, 2023

    1 pagesTM01
    XC44OZXT

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01
    XC3J0UW8

    Appointment of Mr Jonathan Warburton as a director on Apr 13, 2023

    2 pagesAP01
    XC1G63RT

    Appointment of Mrs Stephanie Brimacombe as a director on Apr 05, 2023

    2 pagesAP01
    XC17VO3S

    Termination of appointment of Edwin John Booth Cbe, Dl as a director on Mar 31, 2023

    1 pagesTM01
    XC0MY7N4

    Termination of appointment of Yvonne Abba-Opoku Acg as a secretary on Mar 31, 2023

    1 pagesTM02
    XC0HDJPK

    Director's details changed for Mr Steven Geoffrey Murrells Cbe on Dec 08, 2022

    2 pagesCH01
    XBIST3KZ

    Director's details changed for Mr Edward David Fursdon on Dec 08, 2022

    2 pagesCH01
    XBIST3C2

    Who are the officers of THE ROYAL COUNTRYSIDE FUND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIMACOMBE, Stephanie
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishGlobal Chief Growth Officer And Ceo, Emea307792650002
    COLLINS, Robert Andrew
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishCompany Director206777980002
    FURSDON, Edward David
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishCompany Director25184110001
    HANCOCK, Heather Jane
    c/o Pm+M
    Challenge Way
    BB1 5QB Blackburn
    Greenbank Technology Park
    Director
    c/o Pm+M
    Challenge Way
    BB1 5QB Blackburn
    Greenbank Technology Park
    EnglandBritishMaster, St John'S College, Cambridge53006750001
    LINDSAY, James Randolph, Earl Of Lindsay
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    ScotlandBritishFarmer65541090001
    MCCOLLUM, Janet Susanne Burgoyne
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Northern IrelandBritishNon Executive Director82134340003
    MURRELLS CBE, Steven Geoffrey
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishChief Executive193614750004
    RAYMOND, MBE, CBE, FRAGS, Meurig David
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    WalesBritishPartner - Farming Business79826690003
    ROCK, Kate Harriet Alexandra, Baroness
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    United KingdomBritishDirector182139140001
    SPARROW, Christopher Benjamin
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishChartered Surveyor277212390002
    WARBURTON, Jonathan
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishChairman18347590005
    WESTON, Charlotte Anne Marie
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    United KingdomBritishDirector333034550001
    WILKINSON, John Allan
    71 Queen Victoria Street
    EC4V 4AY London
    Hsbc Bank Plc, Level 6
    England
    Director
    71 Queen Victoria Street
    EC4V 4AY London
    Hsbc Bank Plc, Level 6
    England
    EnglandBritishBank Employee196786210002
    ABBA-OPOKU ACG, Yvonne
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Secretary
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    234765730002
    WOLFENDEN, Lesley Ann
    Shepherdess Walk
    N1 7RQ London
    137
    Secretary
    Shepherdess Walk
    N1 7RQ London
    137
    British153153380001
    ALLEN OBE, Mark
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PN Esher
    Claygate House
    Surrey
    United Kingdom
    EnglandBritishChief Executive118245560013
    BENNISON, Sara Philippa
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    England
    Director
    Pipers Way
    SN38 1NW Swindon
    Nationwide House
    England
    United KingdomBritishMarketing Communications Directors167232150001
    BOOTH CBE, DL, Edwin John
    Longridge Road, Ribbleton
    PR2 5BX Preston
    E.H.Booth & Co., Limited
    Lancashire
    United Kingdom
    Director
    Longridge Road, Ribbleton
    PR2 5BX Preston
    E.H.Booth & Co., Limited
    Lancashire
    United Kingdom
    EnglandBritishCompany Director31782960004
    BUCHANAN CVO, Elizabeth Faith Curner
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishConsultant & Farmer152763070002
    CURRY, Donald Thomas Younger, Lord
    Shepherdess Walk
    N1 7RQ London
    137
    England
    Director
    Shepherdess Walk
    N1 7RQ London
    137
    England
    United KingdomBritishCompany Director/Farmer226946560004
    DUDDRIDGE, Mark Francis
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    Director
    33 Cavendish Square
    W1G 0PW London
    13th Floor
    England
    EnglandBritishDirector Food Business52037860004
    DUNMORE, Stephen Lloyd
    Pages Hill
    N10 1EH London
    37
    Director
    Pages Hill
    N10 1EH London
    37
    EnglandBritishInterim Ceo And Consultant126893130001
    GILLILAND, Stewart Charles
    School Lane
    HP9 2QJ Seer Green
    Richborough House
    Buckinghamshire
    United Kingdom
    Director
    School Lane
    HP9 2QJ Seer Green
    Richborough House
    Buckinghamshire
    United Kingdom
    EnglandBritishChief Executive102677400001
    HUGGINS, Susan Ann
    Shepherdess Walk
    N1 7RQ London
    137
    England
    Director
    Shepherdess Walk
    N1 7RQ London
    137
    England
    EnglandBritishCompany Director98394650003
    KERSHAW, Elizabeth Ann
    c/o The Prince's Countryside Fund
    Shepherdess Walk
    N1 7RQ London
    137
    Director
    c/o The Prince's Countryside Fund
    Shepherdess Walk
    N1 7RQ London
    137
    United KingdomBritishPublisher36843460002
    MCLEAN, Steven James
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Marks And Spencer Plc
    United Kingdom
    Director
    Waterside House
    35 North Wharf Road
    W2 1NW London
    Marks And Spencer Plc
    United Kingdom
    United KingdomBritishHead Of Agriculture96054750001
    MURPHY, Paul Simon
    Market Garden Road
    SG18 8QB Biggleswade
    Jordans & Ryuita
    Bedfordshire
    Director
    Market Garden Road
    SG18 8QB Biggleswade
    Jordans & Ryuita
    Bedfordshire
    United KingdomBritishNone89122800002
    PENDLINGTON, Mark
    Ermine Business Park
    PE26 6DY Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Ermine Business Park
    PE26 6DY Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritishDirector65474240002
    PRICE, Mark Ian
    Doncastle Road
    RG12 8YA Bracknell
    Waitrose Limited
    Berkshire
    United Kingdom
    Director
    Doncastle Road
    RG12 8YA Bracknell
    Waitrose Limited
    Berkshire
    United Kingdom
    UkBritishManaging Director156584450001
    ROBERTS, Matthew James Righton
    Tilshead
    SP3 4RS Salisbury
    Landmarc Support Services Ltd
    England
    Director
    Tilshead
    SP3 4RS Salisbury
    Landmarc Support Services Ltd
    England
    EnglandBritishCompany Director169816690001
    STEIN, Brian
    Chetwode House
    Leicester Road
    LE13 1GA Melton Mowbray
    Samworth Brothers
    Leicestershire
    Director
    Chetwode House
    Leicester Road
    LE13 1GA Melton Mowbray
    Samworth Brothers
    Leicestershire
    EnglandBritishCompany Director66687740001
    WRIGHT, Andrew Merlay
    St. James's
    SW1A 1BA London
    Clarence House
    England
    Director
    St. James's
    SW1A 1BA London
    Clarence House
    England
    EnglandBritishTreasurer172905960001

    Who are the persons with significant control of THE ROYAL COUNTRYSIDE FUND?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Prince Of Wales's Charitable Foundation
    St. James's
    SW1A 1BA London
    Clarence House
    England
    Jul 01, 2017
    St. James's
    SW1A 1BA London
    Clarence House
    England
    Yes
    Legal FormPrivate Company Limited By Guarantee Having No Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 And Charities Act
    Place RegisteredEngland And Wales Companies Registry
    Registration Number06777589
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    His Royal Highness Charles Philip Arthur George The Prince Of Wales
    St. James's
    SW1A 1BA London
    Clarence House
    England
    Apr 06, 2016
    St. James's
    SW1A 1BA London
    Clarence House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE ROYAL COUNTRYSIDE FUND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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