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

THE COUNTRY RANGE TRUST LIMITED

4 & 5 JUPITER HOUSE MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5BY,
Company Registration Number
03730567
Private Limited Company
Active

Company Overview

About The Country Range Trust Ltd
THE COUNTRY RANGE TRUST LIMITED was founded on 1999-03-10 and has its registered office in Accrington. The organisation's status is listed as "Active". The Country Range Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE COUNTRY RANGE TRUST LIMITED
 
Legal Registered Office
4 & 5 JUPITER HOUSE MERCURY RISE, ALTHAM BUSINESS PARK
ALTHAM
ACCRINGTON
LANCASHIRE
BB5 5BY
Other companies in BB5
 
Filing Information
Company Number 03730567
Company ID Number 03730567
Date formed 1999-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COUNTRY RANGE TRUST 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 COUNTRY RANGE TRUST LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE HENNEY
Company Secretary 2012-04-26
COLIN GEORGE BIRCHALL
Director 1999-09-16
CHRISTOPHER SIMON CREED
Director 1999-09-16
JOHN ROBERT GOULD
Director 2005-12-07
KENNETH JAMES KNOWLAND
Director 2005-12-07
CORAL ANCHORETTE AINSLEY ROSE-HUGHES
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MICHAEL WATSON
Director 1999-09-16 2016-10-01
HUGH EDWARD GODFREY
Director 1999-09-16 2014-12-31
STEPHEN JOHN MOORE BROWN
Director 2002-01-23 2012-12-05
COLIN GEORGE BIRCHALL
Company Secretary 1999-09-16 2012-04-26
KEITH WILLIAM MCADAM
Director 1999-09-16 2010-10-01
DAVID PENTITH GOULD
Director 1999-11-30 2005-12-07
MICHAEL JOHN SPINKS
Director 2003-11-27 2005-12-07
MICHAEL JOHN SPINKS
Director 1999-09-16 2003-03-21
BRIAN JOHNSON
Director 1999-09-16 2000-12-31
JOHN PATRICK BEEVOR
Company Secretary 1999-04-07 1999-09-16
DAVID NICHOLDS
Director 1999-04-07 1999-09-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-10 1999-04-07
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-10 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN GEORGE BIRCHALL FRASER STREET PROJECT LIMITED Director 2014-04-01 CURRENT 2009-11-20 Dissolved 2018-05-01
COLIN GEORGE BIRCHALL B.C.S. DISPOSABLES LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
COLIN GEORGE BIRCHALL COUNTRYWIDE CATERING DISTRIBUTORS LIMITED Director 1999-09-30 CURRENT 1985-04-03 Active
COLIN GEORGE BIRCHALL THE COUNTRY RANGE GROUP LIMITED Director 1994-11-01 CURRENT 1994-11-02 Active
COLIN GEORGE BIRCHALL G.C.BIRCHALL (HOLDINGS) LIMITED Director 1991-07-30 CURRENT 1938-11-03 Active
CHRISTOPHER SIMON CREED CREED CATERING SUPPLIES LIMITED Director 2004-03-24 CURRENT 2004-03-24 Active
CHRISTOPHER SIMON CREED COUNTRYWIDE CATERING DISTRIBUTORS LIMITED Director 1999-09-30 CURRENT 1985-04-03 Active
CHRISTOPHER SIMON CREED THE COUNTRY RANGE GROUP LIMITED Director 1994-11-01 CURRENT 1994-11-02 Active
CHRISTOPHER SIMON CREED CREED PROPERTY LIMITED Director 1994-01-01 CURRENT 1993-07-14 Active
CHRISTOPHER SIMON CREED CREED GOLF AND LEISURE LIMITED Director 1994-01-01 CURRENT 1993-08-05 Active
CHRISTOPHER SIMON CREED CREED FOODSERVICE LIMITED Director 1991-10-31 CURRENT 1972-08-11 Active
JOHN ROBERT GOULD CR FOODSERVICE LIMITED Director 2009-12-14 CURRENT 2009-09-16 Active - Proposal to Strike off
JOHN ROBERT GOULD THE COUNTRY RANGE GROUP LIMITED Director 2005-12-07 CURRENT 1994-11-02 Active
KENNETH JAMES KNOWLAND THE COUNTRY RANGE GROUP LIMITED Director 2005-12-07 CURRENT 1994-11-02 Active
CORAL ANCHORETTE AINSLEY ROSE-HUGHES COUNTRYWIDE CATERING DISTRIBUTORS LIMITED Director 2017-03-23 CURRENT 1985-04-03 Active
CORAL ANCHORETTE AINSLEY ROSE-HUGHES THE COUNTRY RANGE GROUP LIMITED Director 2013-10-01 CURRENT 1994-11-02 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
2024-03-20CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AP01DIRECTOR APPOINTED MR MARTIN JAMES WARD
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CORAL ANCHORETTE AINSLEY ROSE-HUGHES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-06-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR JUSTIN ANTONY BIRCHALL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE BIRCHALL
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-05-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-09-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL WATSON
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0110/03/16 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-16AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MRS CORAL ANCHORETTE AINSLEY ROSE-HUGHES
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD GODFREY
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM Suite 107-108 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AP03Appointment of Mrs Elizabeth Jane Henney as company secretary
2012-05-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN BIRCHALL
2012-03-27AR0110/03/12 ANNUAL RETURN FULL LIST
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0110/03/11 ANNUAL RETURN FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCADAM
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-03-26AR0110/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL WATSON / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM MCADAM / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES KNOWLAND / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GOULD / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD GODFREY / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOORE BROWN / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GEORGE BIRCHALL / 17/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON CREED / 24/03/2010
2010-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GEORGE BIRCHALL / 17/03/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM LOMESHAYE BUSINESS CENTRE TURNER ROAD NELSON BB9 7DR
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-30363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/04
2004-03-18363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: GLENFIELD PARK LOMESHAYE BUSINESS VILLAGE NELSON LANCASHIRE BB9 7DR
2003-12-18288aNEW DIRECTOR APPOINTED
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-12288bDIRECTOR RESIGNED
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: ST. JAMES HOUSE SAINT JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2002-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-09288aNEW DIRECTOR APPOINTED
2002-04-09363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-04-11288bDIRECTOR RESIGNED
2001-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/01
2000-11-17CERTNMCOMPANY NAME CHANGED CDA TRUST LIMITED CERTIFICATE ISSUED ON 20/11/00
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-19363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2000-02-17225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
1999-12-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 THE COUNTRY RANGE TRUST LIMITED

Intangible Assets
Patents
We have not found any records of THE COUNTRY RANGE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COUNTRY RANGE TRUST LIMITED
Trademarks
We have not found any records of THE COUNTRY RANGE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COUNTRY RANGE TRUST 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 (74990 - Non-trading company) as THE COUNTRY RANGE TRUST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE COUNTRY RANGE TRUST 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 COUNTRY RANGE TRUST 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 COUNTRY RANGE TRUST 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.