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

COUNTRYSIDE FREE RANGE EGGS LIMITED

MARY STREET HOUSE, MARY STREET, TAUNTON, TA1 3NW,
Company Registration Number
03422275
Private Limited Company
Liquidation

Company Overview

About Countryside Free Range Eggs Ltd
COUNTRYSIDE FREE RANGE EGGS LIMITED was founded on 1997-08-20 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Countryside Free Range Eggs 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
COUNTRYSIDE FREE RANGE EGGS LIMITED
 
Legal Registered Office
MARY STREET HOUSE
MARY STREET
TAUNTON
TA1 3NW
Other companies in SN15
 
Telephone01362698019
 
Previous Names
THAMES VALLEY COUNTRYSIDE LIMITED24/12/1999
Filing Information
Company Number 03422275
Company ID Number 03422275
Date formed 1997-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/10/2016
Account next due 30/06/2018
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
Last Datalog update: 2017-12-06 23:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE FREE RANGE EGGS 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 COUNTRYSIDE FREE RANGE EGGS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN DAVID GOTT
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DAVID SHEPPARD
Company Secretary 2009-12-17 2017-06-19
JAMES DAVID SHEPPARD
Director 2007-08-06 2017-06-19
ROGER LESLIE SWAFFIELD
Company Secretary 2002-05-21 2009-12-17
NICHOLAS IAN ROGERS
Director 2006-11-07 2007-06-27
MICHAEL RICHARD JOHN KENT
Director 2002-07-22 2006-11-07
JEFFREY VERNON VERGERSON
Director 1997-08-20 2002-07-22
RICHARD JEFFREY CANNOCK
Director 2000-02-16 2002-07-19
WILLIAM ANGIA HOWMAN
Director 1997-09-25 2002-07-19
NICHOLAS JAMES REDMAN
Company Secretary 2001-10-15 2002-04-11
NICHOLAS JAMES REDMAN
Director 2001-10-15 2002-04-11
ROGER LESLIE SWAFFIELD
Company Secretary 1997-09-26 2001-10-15
PETER BOWEN-THOMAS
Director 2000-07-29 2001-06-28
DAVID WATTS
Director 1997-09-26 2000-09-30
BRIAN KEITH WHITE
Director 1997-09-26 2000-06-06
WILLIAM ANGIA HOWMAN
Company Secretary 1997-08-20 1997-09-24
JULIE ELIZABETH VERGERSON
Director 1997-08-20 1997-09-24
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-08-20 1997-08-20
FNCS LIMITED
Nominated Director 1997-08-20 1997-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DAVID GOTT ADDINGTON INVESTMENTS LTD. Director 2018-01-18 CURRENT 2018-01-18 Active
ADRIAN DAVID GOTT STONEGATE FOOD GROUP LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
ADRIAN DAVID GOTT TALL TREE GARDENS MANAGEMENT COMPANY LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
ADRIAN DAVID GOTT STONEGATE HORIZON LIMITED Director 2016-04-18 CURRENT 2001-03-09 Liquidation
ADRIAN DAVID GOTT FARMHOUSE FREEDOM EGGS LIMITED Director 2016-04-18 CURRENT 1990-04-20 Liquidation
ADRIAN DAVID GOTT THE WELSH EGG COMPANY LTD Director 2016-04-18 CURRENT 1996-04-01 Liquidation
ADRIAN DAVID GOTT STONEGATE FOOD INGREDIENTS LIMITED Director 2016-04-18 CURRENT 1996-04-19 Liquidation
ADRIAN DAVID GOTT STONEGATE HOLDINGS LIMITED Director 2016-04-18 CURRENT 2008-03-06 Liquidation
ADRIAN DAVID GOTT STONEGATE GROUP LIMITED Director 2016-04-18 CURRENT 2015-04-16 Liquidation
ADRIAN DAVID GOTT NEW DAWN GROUP LIMITED Director 2016-04-18 CURRENT 1985-02-11 Liquidation
ADRIAN DAVID GOTT STONEGATE FARMERS LIMITED Director 2016-04-18 CURRENT 1962-11-12 Active
ADRIAN DAVID GOTT THAMES VALLEY EGGS (PRODUCTION) LIMITED Director 2016-04-18 CURRENT 1988-02-25 Active
ADRIAN DAVID GOTT CLARENCE COURT EGGS LIMITED Director 2016-04-18 CURRENT 1971-07-30 Active
ADRIAN DAVID GOTT LINCOLNSHIRE CHICKENS LIMITED Director 2016-04-18 CURRENT 1961-02-14 Liquidation
ADRIAN DAVID GOTT STONEGATE AGRICULTURE LIMITED Director 2016-04-18 CURRENT 1992-09-28 Active
ADRIAN DAVID GOTT GOTT AGRI SYNERGY LIMITED Director 2016-02-19 CURRENT 2016-02-19 Liquidation
ADRIAN DAVID GOTT W A AGRICULTURE LIMITED Director 2009-09-25 CURRENT 2009-09-25 Liquidation
ADRIAN DAVID GOTT DAFFODIL HOMES (LANCASHIRE) LIMITED Director 2006-03-14 CURRENT 2006-03-14 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
2018-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-22LIQ MISCINSOLVENCY:RESOLUTION RE: LIQUIDATORS AUTHORITY
2017-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-22LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-22LIQ MISCINSOLVENCY:RESOLUTION RE: LIQUIDATORS AUTHORITY
2017-07-22LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/17 FROM Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ
2017-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/16
2017-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHEPPARD
2017-06-19TM02Termination of appointment of James David Sheppard on 2017-06-19
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222750008
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222750010
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222750009
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034222750011
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-20AA03/10/15 TOTAL EXEMPTION FULL
2016-06-20AA03/10/15 TOTAL EXEMPTION FULL
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222750011
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222750010
2016-04-19AP01DIRECTOR APPOINTED MR ADRIAN DAVID GOTT
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-18AA27/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222750009
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 034222750008
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0120/08/14 FULL LIST
2014-02-19AA28/09/13 TOTAL EXEMPTION FULL
2013-09-17AR0120/08/13 FULL LIST
2013-04-11AA29/09/12 TOTAL EXEMPTION FULL
2012-10-22AR0120/08/12 FULL LIST
2012-03-14AA01/10/11 TOTAL EXEMPTION FULL
2011-08-22AR0120/08/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION FULL
2010-09-24AR0120/08/10 FULL LIST
2010-07-21AA30/09/09 TOTAL EXEMPTION FULL
2009-12-17AP03SECRETARY APPOINTED MR JAMES DAVID SHEPPARD
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER SWAFFIELD
2009-09-08363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-04AUDAUDITOR'S RESIGNATION
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-03363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-26MEM/ARTSARTICLES OF ASSOCIATION
2008-06-26RES01ALTER ARTICLES 18/06/2008
2008-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-09-05363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-09-07363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-08-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-19363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 27/09/03
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 15 NORTH STREET HAILSHAM SUSSEX BN27 1DH
2003-09-19363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 28/09/02
2002-09-09363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-17AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-07-30288bDIRECTOR RESIGNED
2002-07-30288bDIRECTOR RESIGNED
2002-07-30288bDIRECTOR RESIGNED
2002-07-30288aNEW DIRECTOR APPOINTED
2002-06-01288aNEW SECRETARY APPOINTED
2002-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-19AUDAUDITOR'S RESIGNATION
2001-11-08288bSECRETARY RESIGNED
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE FREE RANGE EGGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-07-17
Appointment of Liquidators2017-07-17
Resolutions for Winding-up2017-07-17
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYSIDE FREE RANGE EGGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-18 Satisfied LLOYDS BANK PLC (NO. 2065)
2016-04-18 Satisfied PAMELA JANE CORBETT
2015-05-30 Satisfied LLOYDS BANK PLC (NO. 2065)
2015-05-30 Satisfied LLOYDS BANK PLC (NO. 2065)
DEBENTURE 2008-07-29 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET OFF AGREEMENT 2008-07-29 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-07-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2006-06-23 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-10-28 Satisfied HSBC BANK PLC
LETTER WITH ENDORSEMENT 1998-06-22 Satisfied BRECKLAND DISTRICT COUNCIL
DEBENTURE 1997-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

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 COUNTRYSIDE FREE RANGE EGGS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYSIDE FREE RANGE EGGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COUNTRYSIDE FREE RANGE EGGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYSIDE FREE RANGE EGGS 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 (10890 - Manufacture of other food products n.e.c.) as COUNTRYSIDE FREE RANGE EGGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE FREE RANGE EGGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOUNTRYSIDE FREE RANGE EGGS LIMITEDEvent Date2017-07-11
On 30 June 2017 the above company was placed in members' voluntary liquidation and Laurence Russell (IP No. 9199 ) of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 8 August 2017, to prove their debts by sending the undersigned, Laurence Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further Information Contact: Steve Tucker Telephone: 01823 250795 Email: steve.tucker@albertgoodman.co.uk Laurence Russell :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTRYSIDE FREE RANGE EGGS LIMITEDEvent Date2017-06-30
Laurence Russell , Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW : Alternative Contact: Steve Tucker Telephone: 01823 250795 Email: steve.tucker@albertgoodman.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTRYSIDE FREE RANGE EGGS LIMITEDEvent Date2017-06-30
Passed 30 June 2017 At a General Meeting of the above-named company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW the following Resolutions were duly passed: a Special Resolution "that the company be wound up voluntarily." and an Ordinary Resolution "that Laurence Russell (IP No. 9199 ) of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed Liquidator of the company for the purposes of the voluntary winding-up." Further Information Contact: Steve Tucker Email: steve.tucker@albertgoodman.co.uk Telephone: 01823 250795 Adrian Gott : Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYSIDE FREE RANGE EGGS 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 COUNTRYSIDE FREE RANGE EGGS 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.