Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCKSHOP COUNTRY LTD
Company Information for

STOCKSHOP COUNTRY LTD

LODGE TRADING ESTATE, BROADCLYST, EXETER DEVON, EX5 3BS,
Company Registration Number
01784804
Private Limited Company
Active

Company Overview

About Stockshop Country Ltd
STOCKSHOP COUNTRY LTD was founded on 1984-01-20 and has its registered office in Exeter Devon. The organisation's status is listed as "Active". Stockshop Country Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOCKSHOP COUNTRY LTD
 
Legal Registered Office
LODGE TRADING ESTATE
BROADCLYST
EXETER DEVON
EX5 3BS
Other companies in EX5
 
Previous Names
STOCKSHOP (LIVESTOCK EQUIPMENT) LIMITED21/03/2018
Filing Information
Company Number 01784804
Company ID Number 01784804
Date formed 1984-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKSHOP COUNTRY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOCKSHOP COUNTRY LTD

Current Directors
Officer Role Date Appointed
MICHAEL LANGSHAW ROWLAND
Company Secretary 2010-10-27
MICHAEL LANGSHAW ROWLAND
Director 2007-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE NEWMAN HIORNS
Director 2006-01-01 2017-01-12
FIONA DOBSON ROWLAND
Director 2007-08-10 2014-12-01
JANE ELIZABETH SPELLING
Company Secretary 1998-09-20 2010-10-27
ANDREW OLAF FISCHER
Director 2000-04-18 2007-08-10
IAN FISHER
Director 2000-04-18 2007-08-10
ALAN THOMAS FLETCHER
Director 2000-04-18 2007-08-10
ALASDAIR FREDERICK LACHLAN MACLEAN
Director 1993-08-01 2007-08-10
PIERRE NADEAU
Director 2006-03-21 2007-08-10
STEPHEN BRIAN POTTER
Director 2006-03-21 2007-08-10
JONATHAN CHARLES RICHARDSON
Director 2005-08-09 2007-08-10
THEUNIS STORTENBEKER
Director 1993-08-01 2007-08-10
STEPHEN ANTHONY SMITH
Director 2000-04-18 2006-04-28
NATHALIE MARIE CHRISTIANE ANDRE
Director 1991-11-06 2005-12-21
HOWARD SINCLAIR TRAPNELL
Director 1991-11-06 2005-12-21
HOWARD SINCLAIR TRAPNELL
Company Secretary 1991-11-06 1998-09-22
ROBERT JOHN HOULBROOKE
Director 1993-08-01 1996-09-27
ANDREW TIMOTHY GEORGE HOGGINS
Director 1991-11-06 1996-08-31
CHRISTOPHER HOWARD KEMPTON
Director 1991-11-06 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LANGSHAW ROWLAND PROTECTO LTD Director 2014-10-22 CURRENT 2014-10-22 Active
MICHAEL LANGSHAW ROWLAND NATURAL GOODIES LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
MICHAEL LANGSHAW ROWLAND EMELLAR LTD. Director 2011-06-27 CURRENT 2011-06-27 Active
MICHAEL LANGSHAW ROWLAND THE TOY COMPANY LIMITED Director 2007-08-14 CURRENT 1997-04-02 Active
MICHAEL LANGSHAW ROWLAND BLUE JUPITER LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
MICHAEL LANGSHAW ROWLAND TOGGED-UP LIMITED Director 2001-11-22 CURRENT 2001-11-22 Active
MICHAEL LANGSHAW ROWLAND ENVIROSCIENCE LIMITED Director 2000-01-28 CURRENT 2000-01-28 Active
MICHAEL LANGSHAW ROWLAND DAIRY SPARES LIMITED Director 1996-08-28 CURRENT 1996-03-20 Active
MICHAEL LANGSHAW ROWLAND SPUNHILL LIMITED Director 1991-08-24 CURRENT 1984-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-02-24RES01ADOPT ARTICLES 24/02/20
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21RES15CHANGE OF COMPANY NAME 21/03/18
2018-03-21CERTNMCOMPANY NAME CHANGED STOCKSHOP (LIVESTOCK EQUIPMENT) LIMITED CERTIFICATE ISSUED ON 21/03/18
2018-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL LANGSHAW ROWLAND on 2017-12-06
2018-01-11CH01Director's details changed for Mr Michael Langshaw Rowland on 2017-12-06
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE NEWMAN HIORNS
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0128/10/14 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Joanne Newman Hiorns on 2014-10-28
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DOBSON ROWLAND
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0128/10/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0128/10/12 ANNUAL RETURN FULL LIST
2012-11-09CH01Director's details changed for Mr Michael Langshaw Rowland on 2012-10-01
2012-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL LANGSHAW ROWLAND on 2012-10-01
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0128/10/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-02AR0128/10/10 FULL LIST
2010-11-02AP03SECRETARY APPOINTED MICHAEL LANGSHAW ROWLAND
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY JANE SPELLING
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0128/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA DOBSON ROWLAND / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LANGSHAW ROWLAND / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE NEWMAN HIORNS / 01/10/2009
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW DIRECTOR APPOINTED
2007-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-30363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288bDIRECTOR RESIGNED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-25288aNEW DIRECTOR APPOINTED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to STOCKSHOP COUNTRY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCKSHOP COUNTRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE 2007-08-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-08-17 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-08-17 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2000-04-21 Satisfied ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE)
Intangible Assets
Patents
We have not found any records of STOCKSHOP COUNTRY LTD registering or being granted any patents
Domain Names

STOCKSHOP COUNTRY LTD owns 1 domain names.

stockshop.co.uk  

Trademarks
We have not found any records of STOCKSHOP COUNTRY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKSHOP COUNTRY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as STOCKSHOP COUNTRY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STOCKSHOP COUNTRY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKSHOP COUNTRY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOCKSHOP COUNTRY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.