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.
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 | : |
|
Registered Address | : | Millholme Farm, Brotton, Saltburn, Cleveland, United Kingdom, TS12 2RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY | Secretary | 20 May 2005 | Active |
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY | Director | 15 April 2004 | Active |
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY | Director | 15 April 2004 | Active |
Millholme Farm, Brotton, Saltburn, United Kingdom, TS12 2RY | Director | 01 April 2021 | Active |
The Park Boosbeck Road, Skelton Green, Saltburn, TS12 2DG | Secretary | 15 April 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 15 April 2004 | Active |
The Park, Boosbeck Road Skelton Green, Saltburn, TS12 2DG | Director | 15 April 2004 | Active |
The Park Boosbeck Road, Skelton Green, Saltburn, TS12 2DG | Director | 15 April 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 15 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-02 | Resolution | Resolution. | Download |
2021-05-02 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.