UKBizDB.co.uk

CLEVELAND COUNTRY STORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cleveland Country Store Limited. The company was founded 20 years ago and was given the registration number 05102155. The firm's registered office is in SALTBURN. You can find them at Millholme Farm, Brotton, Saltburn, Cleveland. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:CLEVELAND COUNTRY STORE LIMITED
Company Number:05102155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Millholme Farm, Brotton, Saltburn, Cleveland, United Kingdom, TS12 2RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY

Secretary20 May 2005Active
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY

Director15 April 2004Active
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY

Director15 April 2004Active
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY

Director01 April 2021Active
The Park Boosbeck Road, Skelton Green, Saltburn, TS12 2DG

Secretary15 April 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary15 April 2004Active
The Park, Boosbeck Road Skelton Green, Saltburn, TS12 2DG

Director15 April 2004Active
The Park Boosbeck Road, Skelton Green, Saltburn, TS12 2DG

Director15 April 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director15 April 2004Active

People with Significant Control

Miss Sarah Elizabeth Heseltine
Notified on:04 April 2022
Status:Active
Date of birth:August 1987
Nationality:English
Country of residence:United Kingdom
Address:Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Lynda Heseltine
Notified on:09 July 2020
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Robert Heseltine
Notified on:30 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.