Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRY FOOD & DINING (2) LIMITED
Company Information for

COUNTRY FOOD & DINING (2) LIMITED

COBBS FARM SHOP, BATH ROAD, HUNGERFORD, RG17 0SP,
Company Registration Number
06517565
Private Limited Company
Active

Company Overview

About Country Food & Dining (2) Ltd
COUNTRY FOOD & DINING (2) LIMITED was founded on 2008-02-28 and has its registered office in Hungerford. The organisation's status is listed as "Active". Country Food & Dining (2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTRY FOOD & DINING (2) LIMITED
 
Legal Registered Office
COBBS FARM SHOP
BATH ROAD
HUNGERFORD
RG17 0SP
Other companies in RG17
 
Filing Information
Company Number 06517565
Company ID Number 06517565
Date formed 2008-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB922626530  
Last Datalog update: 2024-03-07 00:44:10
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 FOOD & DINING (2) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DAVID MICHAEL BRUCE
Director 2008-04-04
KRISTIAN GUMBRELL
Director 2008-04-04
GORDON SCOTT ALEXANDER MONTGOMERY
Director 2009-06-26
THOMAS PATRICK NEWEY
Director 2008-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON SCOTT ALEXANDER MONTGOMERY
Company Secretary 2013-02-28 2015-11-30
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2008-04-04 2013-02-28
GORDON THOMAS LEATHERDALE
Director 2008-04-04 2009-06-12
JONATHAN ANDREW SHEARME
Director 2008-04-04 2008-06-19
TLT SECRETARIES LIMITED
Company Secretary 2008-02-28 2008-04-04
TLT DIRECTORS LIMITED
Director 2008-02-28 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DAVID MICHAEL BRUCE MAVERICK PUBS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
ALEXANDER DAVID MICHAEL BRUCE MAVERICK PUBS (HOLDINGS) LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ALEXANDER DAVID MICHAEL BRUCE THE RENEGADE PUB CO.1 LIMITED Director 2016-04-01 CURRENT 2016-01-28 In Administration/Administrative Receiver
ALEXANDER DAVID MICHAEL BRUCE THE SUMMIT (CITY) PUB COMPANY LIMITED Director 2016-03-04 CURRENT 2014-12-18 Active
ALEXANDER DAVID MICHAEL BRUCE THE LIBERTY (CITY) PUB COMPANY LIMITED Director 2016-03-04 CURRENT 2014-12-18 Active
ALEXANDER DAVID MICHAEL BRUCE PHOENIX (CITY) PUB COMPANY LIMITED Director 2016-03-02 CURRENT 2016-02-15 Active
ALEXANDER DAVID MICHAEL BRUCE RENEGADE BREWERY LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDER DAVID MICHAEL BRUCE THE SOVEREIGN (CITY) PUB COMPANY LIMITED Director 2015-04-21 CURRENT 2014-12-18 Active
ALEXANDER DAVID MICHAEL BRUCE THE GALAXY (CITY) PUB COMPANY LIMITED Director 2015-04-21 CURRENT 2014-12-18 Active
ALEXANDER DAVID MICHAEL BRUCE THE RENEGADE PUB CO 2 LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
ALEXANDER DAVID MICHAEL BRUCE THE WEST BERKSHIRE BREWERY PLC Director 2013-03-28 CURRENT 1998-11-16 In Administration
ALEXANDER DAVID MICHAEL BRUCE BREW SECURITIES LTD Director 1978-09-14 CURRENT 1978-09-14 Active
KRISTIAN GUMBRELL TAFARNAU CYMRU CYF Director 2017-07-19 CURRENT 2001-08-22 Active
KRISTIAN GUMBRELL HOT COPPER PUB COMPANY LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
KRISTIAN GUMBRELL COUNTRY FOOD & DINING (5) LIMITED Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2015-03-17
KRISTIAN GUMBRELL THE PEARL PUB COMPANY LIMITED Director 2010-05-27 CURRENT 2009-12-15 Dissolved 2016-05-31
KRISTIAN GUMBRELL GREEN FIELDS FARM SHOP LIMITED Director 2010-01-15 CURRENT 2008-02-28 Active
KRISTIAN GUMBRELL COUNTRY FOOD & DINING (3) LIMITED Director 2009-04-02 CURRENT 2008-02-28 Active
KRISTIAN GUMBRELL ECLIPSE BUSINESS & MANAGEMENT SERVICES LIMITED Director 2008-08-27 CURRENT 2008-08-27 Dissolved 2016-03-31
KRISTIAN GUMBRELL CONVIVIAL LONDON PUBS PLC Director 2008-07-02 CURRENT 2003-12-19 Dissolved 2016-12-01
KRISTIAN GUMBRELL SILVER STREET INNS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2013-09-10
KRISTIAN GUMBRELL COBBS FARM CO. LIMITED Director 2008-05-01 CURRENT 2006-11-10 Active
GORDON SCOTT ALEXANDER MONTGOMERY GREEN FIELDS FARM SHOP LIMITED Director 2010-01-15 CURRENT 2008-02-28 Active
THOMAS PATRICK NEWEY TRETHELLA CAPITAL LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
THOMAS PATRICK NEWEY FIELDERS FARM SHOPS LIMITED Director 2011-08-15 CURRENT 2010-05-11 Active
THOMAS PATRICK NEWEY GREEN FIELDS FARM SHOP LIMITED Director 2010-01-15 CURRENT 2008-02-28 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
2024-03-06CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 25/12/22
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 065175650007
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 065175650007
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 065175650008
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 065175650008
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 26/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065175650006
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/17
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM COBBS FARM SHOP & KITCHEN BATH ROAD HUNGERFORD RG17 0SP ENGLAND
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM CHILTON HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 815797
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 815797
2016-03-04AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK NEWEY / 31/10/2015
2016-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SCOTT ALEXANDER MONTGOMERY / 31/10/2015
2016-03-03TM02Termination of appointment of Gordon Scott Alexander Montgomery on 2015-11-30
2015-06-16AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 815797
2015-04-24AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 815797
2014-03-25AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK NEWEY / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SCOTT ALEXANDER MONTGOMERY / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN GUMBRELL / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID MICHAEL BRUCE / 01/01/2014
2013-08-21AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/13 FROM 25 Moorgate London EC2R 6AY
2013-03-21AP03Appointment of Gordon Scott Alexander Montgomery as company secretary
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ATHENAEUM SECRETARIES LIMITED
2013-03-21AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-03-21AR0128/02/12 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-16AR0128/02/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-04-11AR0128/02/10 FULL LIST
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-16AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR GORDON LEATHERDALE
2009-07-10288aDIRECTOR APPOINTED GORDON SCOTT ALEXANDER MONTGOMERY
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-26288aDIRECTOR APPOINTED THOMAS PATRICK NEWEY
2008-08-2688(2)AD 31/07/08 GBP SI 270000@0.5=135000 GBP IC 540796/675796
2008-07-2488(2)AD 15/07/08 GBP SI 343750@0.5=171875 GBP IC 368921/540796
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SHEARME
2008-06-0588(2)AD 01/05/08 GBP SI 11100@0.5=5550 GBP IC 363371/368921
2008-05-0988(2)AD 11/04/08 GBP SI 50000@0.5=25000 GBP IC 338371/363371
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR TLT DIRECTORS LIMITED
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY TLT SECRETARIES LIMITED
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM ONE REDCLIFF STREET BRISTOL BS1 6TP
2008-04-18225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-04-18288aSECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED
2008-04-18288aDIRECTOR APPOINTED ALEXANDER DAVID MICHAEL BRUCE
2008-04-18288aDIRECTOR APPOINTED KRISTIAN GUMBRELL
2008-04-18288aDIRECTOR APPOINTED GORDON THOMAS LEATHERDALE
2008-04-18288aDIRECTOR APPOINTED JONATHAN SHEARME
2008-04-1888(2)AD 05/04/08 GBP SI 51250@0.5=25625 GBP IC 312746/338371
2008-04-1888(2)AD 04/04/08 GBP SI 585494@0.5=292747 GBP IC 19999/312746
2008-04-0988(2)AD 04/04/08 GBP SI 19998@1=19998 GBP IC 1/19999
2008-04-08122S-DIV
2008-04-08123NC INC ALREADY ADJUSTED 02/04/08
2008-04-08RES01ADOPT ARTICLES 02/04/2008
2008-04-08RES04GBP NC 100/10050000 02/04/2008
2008-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRY FOOD & DINING (2) 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 FOOD & DINING (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-28 Outstanding THE COUNTRY FOOD & DINING COMPANY LIMITED
DEBENTURE 2011-05-25 Outstanding THE COUNTRY FOOD & DINING COMPANY LIMITED
MORTGAGE DEBENTURE 2009-08-24 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2009-08-21 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2009-08-21 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

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 FOOD & DINING (2) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY FOOD & DINING (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY FOOD & DINING (2) LIMITED
Trademarks
We have not found any records of COUNTRY FOOD & DINING (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY FOOD & DINING (2) 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 (82990 - Other business support service activities n.e.c.) as COUNTRY FOOD & DINING (2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY FOOD & DINING (2) 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 FOOD & DINING (2) 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 FOOD & DINING (2) 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.
    Other companies at postcode RG17 0SP