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

COUNTRY CENTRES LIMITED

C/O WCF LIMITED, CRAWHALL BRAMPTON, CUMBRIA, LA8 1TN,
Company Registration Number
02454748
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Country Centres Ltd
COUNTRY CENTRES LIMITED was founded on 1989-12-21 and has its registered office in Cumbria. The organisation's status is listed as "Active - Proposal to Strike off". Country Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COUNTRY CENTRES LIMITED
 
Legal Registered Office
C/O WCF LIMITED
CRAWHALL BRAMPTON
CUMBRIA
LA8 1TN
Other companies in LA8
 
Filing Information
Company Number 02454748
Company ID Number 02454748
Date formed 1989-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-07 05:53:39
Primary Source:Companies House
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 COUNTRY CENTRES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LESLEY RITZEMA
Company Secretary 2004-07-28
PAMELA ANN MURRAY
Director 2017-06-01
JOANNE LESLEY RITZEMA
Director 2006-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD IAN THOMAS STEWART
Director 1991-08-19 2017-06-01
PETER JOHN HADDEN
Director 1991-08-19 2006-11-02
TREVOR BOLTON SMITH
Company Secretary 1991-08-19 2004-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LESLEY RITZEMA WCF NOMINEES LTD Company Secretary 2004-07-28 CURRENT 1988-07-22 Active
JOANNE LESLEY RITZEMA SCOTLAND DIRECT LIMITED Company Secretary 2004-07-28 CURRENT 1973-02-13 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY COLLECTION LIMITED Company Secretary 2004-07-28 CURRENT 1989-02-17 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA JAMES MEADE LIMITED Company Secretary 2004-07-28 CURRENT 2003-02-27 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA RIDE & GROOM LIMITED Company Secretary 2004-07-28 CURRENT 1989-06-07 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WEST CUMBERLAND FARMERS LIMITED Company Secretary 2004-07-28 CURRENT 1984-11-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CLASSIC BOUTIQUE DIRECT LTD Company Secretary 2004-07-28 CURRENT 1979-12-11 Active - Proposal to Strike off
PAMELA ANN MURRAY HATTRICK MEDIA LIMITED Director 2017-06-01 CURRENT 2012-09-28 Active - Proposal to Strike off
PAMELA ANN MURRAY CHANDLERS OIL LIMITED Director 2017-06-01 CURRENT 2012-09-28 Active - Proposal to Strike off
PAMELA ANN MURRAY WCF NOMINEES LTD Director 2017-06-01 CURRENT 1988-07-22 Active
PAMELA ANN MURRAY SCOTLAND DIRECT LIMITED Director 2017-06-01 CURRENT 1973-02-13 Active - Proposal to Strike off
PAMELA ANN MURRAY COUNTRY COLLECTION LIMITED Director 2017-06-01 CURRENT 1989-02-17 Active - Proposal to Strike off
PAMELA ANN MURRAY JAMES MEADE LIMITED Director 2017-06-01 CURRENT 2003-02-27 Active - Proposal to Strike off
PAMELA ANN MURRAY RIDE & GROOM LIMITED Director 2017-06-01 CURRENT 1989-06-07 Active - Proposal to Strike off
PAMELA ANN MURRAY WEST CUMBERLAND FARMERS LIMITED Director 2017-06-01 CURRENT 1984-11-15 Active - Proposal to Strike off
PAMELA ANN MURRAY CLASSIC BOUTIQUE DIRECT LTD Director 2017-06-01 CURRENT 1979-12-11 Active - Proposal to Strike off
PAMELA ANN MURRAY CHANDLERS OIL & GAS LIMITED Director 2017-06-01 CURRENT 1982-11-30 Active - Proposal to Strike off
PAMELA ANN MURRAY CHANDLERS OIL & GAS HOLDINGS LTD Director 2017-06-01 CURRENT 2012-10-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA EMPLOYEE OWNERSHIP ASSOCIATION Director 2014-09-18 CURRENT 1979-05-15 Active
JOANNE LESLEY RITZEMA FLARE (1980) LIMITED Director 2013-06-18 CURRENT 1980-08-21 Active
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS LIMITED Director 2012-11-30 CURRENT 1982-11-30 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL & GAS HOLDINGS LTD Director 2012-11-30 CURRENT 2012-10-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA HATTRICK MEDIA LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CHANDLERS OIL LIMITED Director 2012-11-29 CURRENT 2012-09-28 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF LTD. Director 2007-06-01 CURRENT 1988-05-31 Active
JOANNE LESLEY RITZEMA SCOTLAND DIRECT LIMITED Director 2006-11-02 CURRENT 1973-02-13 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA COUNTRY COLLECTION LIMITED Director 2006-11-02 CURRENT 1989-02-17 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA JAMES MEADE LIMITED Director 2006-11-02 CURRENT 2003-02-27 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA RIDE & GROOM LIMITED Director 2006-11-02 CURRENT 1989-06-07 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WEST CUMBERLAND FARMERS LIMITED Director 2006-11-02 CURRENT 1984-11-15 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA CLASSIC BOUTIQUE DIRECT LTD Director 2006-11-02 CURRENT 1979-12-11 Active - Proposal to Strike off
JOANNE LESLEY RITZEMA WCF NOMINEES LTD Director 2004-07-28 CURRENT 1988-07-22 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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-04DS01Application to strike the company off the register
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-14AP01DIRECTOR APPOINTED MISS PAMELA ANN MURRAY
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD IAN THOMAS STEWART
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0111/08/14 ANNUAL RETURN FULL LIST
2013-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-08-12AR0111/08/13 ANNUAL RETURN FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD IAN THOMAS STEWART / 01/06/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY RITZEMA / 01/06/2013
2012-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-08-15AR0111/08/12 ANNUAL RETURN FULL LIST
2011-08-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0111/08/11 ANNUAL RETURN FULL LIST
2010-09-06AR0111/08/10 ANNUAL RETURN FULL LIST
2010-08-11AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-08-24363aReturn made up to 11/08/09; full list of members
2008-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-08-11363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE RITZEMA / 11/08/2008
2007-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-08-28363sRETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-09-18363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-09-15363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-10-08363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-11-25363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/02
2002-09-18363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2001-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/01
2001-11-16363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/06/00
1999-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/99
1999-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/99
1999-10-21363sRETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS
1998-10-12363sRETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/98
1997-09-19363sRETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1997-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/96
1996-09-23363sRETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS
1995-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/95
1995-10-05363sRETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS
1994-09-23287REGISTERED OFFICE CHANGED ON 23/09/94 FROM: GELTSDALE WETHERAL CARLISLE CA4 8LF
1994-09-01363sRETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS
1994-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/94
1993-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/93
1993-08-23363sRETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS
1992-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/92
1992-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-25363sRETURN MADE UP TO 19/08/92; NO CHANGE OF MEMBERS
1991-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/91
1991-08-27363aRETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS
1991-04-24ORES03EXEMPTION FROM APPOINTING AUDITORS 15/04/91
1991-04-24ELRESS366A DISP HOLDING AGM 15/04/91
1991-03-01363RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS
1991-03-01SRES03EXEMPTION FROM APPOINTING AUDITORS 22/02/91
1991-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COUNTRY CENTRES 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 COUNTRY CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRY CENTRES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRY CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY CENTRES LIMITED
Trademarks
We have not found any records of COUNTRY CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY CENTRES 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 (99999 - Dormant Company) as COUNTRY CENTRES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY CENTRES 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 COUNTRY CENTRES 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 COUNTRY CENTRES 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.