UKBizDB.co.uk

COUNTRY PUBLICATIONS LIMITED

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

This company is commonly known as Country Publications Limited. The company was founded 19 years ago and was given the registration number 05126038. The firm's registered office is in SKIPTON. You can find them at Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:COUNTRY PUBLICATIONS LIMITED
Company Number:05126038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Desormais Suite The Gatehouse, Skipton Castle, Skipton, North Yorkshire, England, BD23 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Secretary22 March 2016Active
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Director08 August 2016Active
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Director22 March 2016Active
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Director08 January 2020Active
44, Grove Road, Ilkley, England, LS29 9QF

Secretary15 June 2005Active
14 Cumberland Walk, Tunbridge Wells, TN1 1UJ

Secretary16 June 2004Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary12 May 2004Active
Desormais Suite, The Gatehouse, Skipton Castle, Skipton, England, BD23 1AL

Director01 April 2016Active
103 Kings Road, Ilkley, Leeds, LS29 9BZ

Director16 June 2004Active
14 Cumberland Walk, Tunbridge Wells, TN1 1UJ

Director16 June 2004Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director12 May 2004Active

People with Significant Control

Mrs Christina Grace Benn
Notified on:09 October 2019
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christina Grace Benn
Notified on:01 March 2018
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:Chase Cottage, Chase Lane, Haslemere, England, GU27 3AG
Nature of control:
  • Significant influence or control
Mr Matthew Leslie Townsend
Notified on:21 February 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:14, Cumberland Walk, Tunbridge Wells, England, TN1 1UJ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Capital

Capital return purchase own shares.

Download
2023-02-20Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Capital

Capital return purchase own shares.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-27Address

Change registered office address company with date old address new address.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.