Company Information for COUNTY CONFECTIONERY LIMITED
UNIT 5 PENBEAGLE IND EST, ST IVES, CORNWALL, TR26 2JH,
|
Company Registration Number
02226904
Private Limited Company
Active |
Company Name | |
---|---|
COUNTY CONFECTIONERY LIMITED | |
Legal Registered Office | |
UNIT 5 PENBEAGLE IND EST ST IVES CORNWALL TR26 2JH Other companies in TR26 | |
Company Number | 02226904 | |
---|---|---|
Company ID Number | 02226904 | |
Date formed | 1988-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 10:27:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID KENNETH BRIAN |
||
MARK DAVID BRIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH BRIAN |
Director | ||
CHRISTOPHER JOHN BRIAN |
Director | ||
CHRISTOPHER JOHN BRIAN |
Company Secretary | ||
ROY JOHN STUART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY'S LIMITED | Director | 2000-12-27 | CURRENT | 2000-12-27 | Active - Proposal to Strike off | |
COUNTY CHOCOLATES LIMITED | Director | 1991-12-31 | CURRENT | 1986-03-06 | Active - Proposal to Strike off | |
ANGLESEY FUDGE COMPANY LIMITED | Director | 1991-12-31 | CURRENT | 1988-11-25 | Active - Proposal to Strike off | |
FAIR & SQUARE FOODS LTD | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/07/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN COOKE | ||
APPOINTMENT TERMINATED, DIRECTOR MORTEN LILLOEN WEBER | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BRIAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH BRIAN | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL WODSKOU | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH BRIAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE FORRESTER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED MR MORTEN LILLOEN WEBER | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022269040014 | |
RES01 | ADOPT ARTICLES 06/10/18 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WODSKOU | |
PSC02 | Notification of Nic Enterprises Limited as a person with significant control on 2018-09-28 | |
PSC07 | CESSATION OF DAVID KENNETH BRIAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED ULRIK MOES | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/12/18 | |
PSC07 | CESSATION OF MARK DAVID BRIAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 580 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BRIAN | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 580 | |
AR01 | 31/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022269040014 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 580 | |
SH06 | 22/12/14 STATEMENT OF CAPITAL GBP 580 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID BRIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 870 | |
AR01 | 31/07/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRIAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022269040013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022269040012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
SH06 | 17/01/12 STATEMENT OF CAPITAL GBP 870 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | PURCHASE AGREEMENT BETWEEN COMPANY AND ROY & JANICE STUART 290SHARES @£1 EACH 22/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY STUART | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 31/07/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN STUART / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BRIAN / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRIAN / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRIAN / 31/07/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC ASSET FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
CHARGE | Satisfied | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | DEVELOPMENT COMMISSION. | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
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 COUNTY CONFECTIONERY LIMITED
COUNTY CONFECTIONERY LIMITED owns 3 domain names.
fantasticmrfudge.co.uk copperpotoriginals.co.uk countys.co.uk
The top companies supplying to UK government with the same SIC code (10821 - Manufacture of cocoa and chocolate confectionery) as COUNTY CONFECTIONERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84795000 | Industrial robots, n.e.s. | |||
84382000 | Machinery for the industrial preparation or manufacture of confectionery, cocoa or chocolate (excl. centrifuges and filtering, heating or refrigerating equipment) | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |