Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COUNTRYSIDE TRADING CO LIMITED
Company Information for

THE COUNTRYSIDE TRADING CO LIMITED

Risol House Mercury Way, Dumplington, Urmston, MANCHESTER, M41 7RR,
Company Registration Number
02376399
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Countryside Trading Co Ltd
THE COUNTRYSIDE TRADING CO LIMITED was founded on 1989-04-26 and has its registered office in Urmston. The organisation's status is listed as "Active - Proposal to Strike off". The Countryside Trading Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE COUNTRYSIDE TRADING CO LIMITED
 
Legal Registered Office
Risol House Mercury Way
Dumplington
Urmston
MANCHESTER
M41 7RR
Other companies in M41
 
Filing Information
Company Number 02376399
Company ID Number 02376399
Date formed 1989-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-01-31
Account next due 31/10/2022
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2023-01-18 05:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COUNTRYSIDE TRADING CO LIMITED
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 THE COUNTRYSIDE TRADING CO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WYNN HOLT
Company Secretary 2013-07-09
JOANNE BLACK
Director 1991-05-16
KEITH JOSEPH BLACK
Director 1995-06-20
DAVID MICHAEL WYNN HOLT
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN IFOULD
Director 1995-09-05 2013-09-26
MARTYN IFOULD
Company Secretary 1999-02-01 2013-07-09
NAPHTALI HAROLD WEISZ
Company Secretary 1996-04-22 1999-02-01
JOANNE BLACK
Company Secretary 1991-05-16 1996-04-22
CAROLINE JANE BLACK
Director 1991-05-16 1995-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE BLACK OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2015-09-16 CURRENT 2009-09-29 Active
JOANNE BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JOANNE BLACK JEWISH WOMENS AID LIMITED Director 2013-10-08 CURRENT 1995-02-17 Active
JOANNE BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
JOANNE BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
JOANNE BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
JOANNE BLACK TIMESCALE LTD Director 1995-08-22 CURRENT 1995-04-04 Dissolved 2016-05-24
JOANNE BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
JOANNE BLACK RISOL IMPORTS LIMITED Director 1994-05-03 CURRENT 1939-07-07 Active
JOANNE BLACK REGATTA LTD Director 1993-02-18 CURRENT 1972-07-31 Active
KEITH JOSEPH BLACK BARNET YOUTH ZONE Director 2016-10-25 CURRENT 2016-10-25 Active
KEITH JOSEPH BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
KEITH JOSEPH BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
KEITH JOSEPH BLACK WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2007-04-16 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
KEITH JOSEPH BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
KEITH JOSEPH BLACK SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
KEITH JOSEPH BLACK TIMESCALE LTD Director 1995-04-28 CURRENT 1995-04-04 Dissolved 2016-05-24
KEITH JOSEPH BLACK RISOL IMPORTS LIMITED Director 1991-05-16 CURRENT 1939-07-07 Active
KEITH JOSEPH BLACK REGATTA LTD Director 1991-05-13 CURRENT 1972-07-31 Active
DAVID MICHAEL WYNN HOLT REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT TIMESCALE LTD Director 2013-07-09 CURRENT 1995-04-04 Dissolved 2016-05-24
DAVID MICHAEL WYNN HOLT CRAGHOPPERS LIMITED Director 2013-07-09 CURRENT 1995-05-17 Active
DAVID MICHAEL WYNN HOLT CRAGHOPPERS CONCESSIONS LIMITED Director 2013-07-09 CURRENT 2003-07-29 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT HAWKSHEAD OUTDOOR LIMITED Director 2013-07-09 CURRENT 2007-08-08 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT DARE2B RETAIL LTD Director 2013-07-09 CURRENT 2003-07-21 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT RISOL IMPORTS LIMITED Director 2013-06-18 CURRENT 1939-07-07 Active
DAVID MICHAEL WYNN HOLT IVANIDEA LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID MICHAEL WYNN HOLT REGATTA LTD Director 1999-05-17 CURRENT 1972-07-31 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-20DS01Application to strike the company off the register
2022-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023763990008
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-11-12AP01DIRECTOR APPOINTED MR MAJID KHAN
2020-11-12CH01Director's details changed for Mr David Michael Wynn Holt on 2020-11-12
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-02RES13Resolutions passed:
  • Approval of agreements 11/07/2016
  • Resolution of removal of pre-emption rights
2016-05-26AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-2611/04/24 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0123/05/15 ANNUAL RETURN FULL LIST
2015-06-1911/04/24 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-27AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-2711/04/24 ANNUAL RETURN FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023763990007
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN IFOULD
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-07-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL WYNN HOLT
2013-07-09AP03Appointment of Mr David Michael Wynn Holt as company secretary
2013-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN IFOULD
2013-06-19AR0123/05/13 ANNUAL RETURN FULL LIST
2013-06-1911/04/24 ANNUAL RETURN FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-13AR0123/05/12 ANNUAL RETURN FULL LIST
2012-06-1310/04/24 ANNUAL RETURN FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-28RES13Resolutions passed:
  • Facility agreement 15/06/2011
2011-05-24AR0123/05/11 ANNUAL RETURN FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-04AR0102/05/10 FULL LIST
2010-05-0410/04/24 ANNUAL RETURN FULL LIST
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-12363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-05-05363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-02363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-05363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-04-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-06363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-08-12AUDAUDITOR'S RESIGNATION
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-02363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-07-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-12363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/99
1999-05-14363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1999-02-09288bSECRETARY RESIGNED
1999-02-09288aNEW SECRETARY APPOINTED
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-26363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-13363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1997-02-02287REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 12 CHARLOTTE STREET MANCHESTER M1 4HP
1996-12-27AUDAUDITOR'S RESIGNATION
1996-06-19363sRETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS
1996-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-05-03288NEW SECRETARY APPOINTED
1996-05-03288SECRETARY RESIGNED
1995-10-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores



Licences & Regulatory approval
We could not find any licences issued to THE COUNTRYSIDE TRADING CO LIMITED 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 THE COUNTRYSIDE TRADING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2010-09-30 Outstanding KEITH BLACK
GUARANTEE & DEBENTURE 2010-09-30 Outstanding JOANNE BLACK
DEBENTURE 2010-09-18 Outstanding LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH NOVEMBER 2005 2007-11-09 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-12-07 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of THE COUNTRYSIDE TRADING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COUNTRYSIDE TRADING CO LIMITED
Trademarks
We have not found any records of THE COUNTRYSIDE TRADING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COUNTRYSIDE TRADING CO LIMITED. 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 (47710 - Retail sale of clothing in specialised stores) as THE COUNTRYSIDE TRADING CO LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where THE COUNTRYSIDE TRADING CO LIMITED 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 THE COUNTRYSIDE TRADING CO LIMITED 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 THE COUNTRYSIDE TRADING CO LIMITED 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.