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

SCATS COUNTRYSTORES LIMITED

EXMOOR HOUSE LIME WAY, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH,
Company Registration Number
04371487
Private Limited Company
Active

Company Overview

About Scats Countrystores Ltd
SCATS COUNTRYSTORES LIMITED was founded on 2002-02-11 and has its registered office in South Molton. The organisation's status is listed as "Active". Scats Countrystores 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
SCATS COUNTRYSTORES LIMITED
 
Legal Registered Office
EXMOOR HOUSE LIME WAY
PATHFIELDS BUSINESS PARK
SOUTH MOLTON
DEVON
EX36 3LH
Other companies in EX36
 
Filing Information
Company Number 04371487
Company ID Number 04371487
Date formed 2002-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 17:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCATS COUNTRYSTORES 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 SCATS COUNTRYSTORES LIMITED

Current Directors
Officer Role Date Appointed
BRUCE KORICAN
Company Secretary 2018-04-07
GRAEME MAURICE COCK
Director 2016-07-01
ANDREW JACKSON
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE FOX
Company Secretary 2016-07-01 2018-04-06
ANDREW GEORGE CHAPPLE
Company Secretary 2002-09-30 2016-07-01
ANDREW GEORGE CHAPPLE
Director 2002-09-30 2016-07-01
JOHN LEWIS ROWLANDS
Company Secretary 2002-09-18 2002-09-30
TIMOTHY HUGO POLLOCK
Director 2002-09-18 2002-09-30
JOHN LEWIS ROWLANDS
Director 2002-09-18 2002-09-30
JOHN ANTHONY MCLAUGHLIN
Company Secretary 2002-02-12 2002-09-18
DAFYDD RHYS GRIFFITHS
Director 2002-02-12 2002-09-18
JOHN ANTHONY MCLAUGHLIN
Director 2002-02-12 2002-09-18
HOWARD THOMAS
Company Secretary 2002-02-11 2002-02-12
WILLIAM TESTER
Director 2002-02-11 2002-02-12
HOWARD THOMAS
Director 2002-02-11 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME MAURICE COCK TCS COUNTRY SUPPLIES LIMITED Director 2017-08-08 CURRENT 2016-05-19 Active
GRAEME MAURICE COCK MOLE VALLEY WHOLESALE LIMITED Director 2016-07-01 CURRENT 2009-09-11 Active
GRAEME MAURICE COCK MOLE VALLEY FEED SOLUTIONS LTD Director 2016-07-01 CURRENT 2004-09-30 Active
GRAEME MAURICE COCK MOLE COUNTRY STORES LTD Director 2016-07-01 CURRENT 2010-05-20 Active
GRAEME MAURICE COCK MOLE TRADING LIMITED Director 2016-07-01 CURRENT 2012-11-02 Active
GRAEME MAURICE COCK COX & ROBINSON (AGRICULTURAL) LIMITED Director 2016-07-01 CURRENT 1967-03-09 Active
GRAEME MAURICE COCK MOLECARE VETERINARY SERVICES LIMITED Director 2014-06-26 CURRENT 2009-04-16 Active
GRAEME MAURICE COCK MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
GRAEME MAURICE COCK SOUTH DARTMOOR ACADEMY Director 2011-04-01 CURRENT 2011-03-11 Active - Proposal to Strike off
GRAEME MAURICE COCK MOLE VALLEY FORAGE SERVICES LIMITED Director 2006-07-28 CURRENT 2006-04-05 Active
GRAEME MAURICE COCK MOLE VALLEY FARMERS LIMITED Director 2005-02-11 CURRENT 1961-01-06 Active
GRAEME MAURICE COCK MAIZE GROWERS ASSOCIATION Director 2003-01-01 CURRENT 1991-07-25 Active
ANDREW JACKSON W B PUBLISHING LIMITED Director 2016-10-31 CURRENT 1994-07-22 Active
ANDREW JACKSON BLACKNESS LANE LIMITED Director 2016-10-06 CURRENT 2016-02-05 Active
ANDREW JACKSON MOLE ENERGY LIMITED Director 2015-08-06 CURRENT 2010-04-07 Active
ANDREW JACKSON SATURN AGRICULTURE LIMITED Director 2013-10-15 CURRENT 2000-03-31 Active - Proposal to Strike off
ANDREW JACKSON MOLE TRADING LIMITED Director 2013-03-27 CURRENT 2012-11-02 Active
ANDREW JACKSON MOLE VALLEY FINANCIAL SERVICES LTD Director 2012-08-03 CURRENT 2012-08-03 Active
ANDREW JACKSON COX & ROBINSON (AGRICULTURAL) LIMITED Director 2011-10-10 CURRENT 1967-03-09 Active
ANDREW JACKSON MOLE COUNTRY STORES LTD Director 2010-06-30 CURRENT 2010-05-20 Active
ANDREW JACKSON MOLECARE VETERINARY SERVICES LIMITED Director 2009-11-27 CURRENT 2009-04-16 Active
ANDREW JACKSON THREE COUNTIES FEEDS LIMITED Director 2009-10-30 CURRENT 2006-10-11 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
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-05-02Director's details changed for Mr Jack Anthony Cordery on 2022-03-30
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-13AP01DIRECTOR APPOINTED MR JACK ANTHONY CORDERY
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Andrew Jackson on 2018-01-19
2018-07-09CH01Director's details changed for Mr Andrew Jackson on 2018-01-19
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-04-13AP03Appointment of Mr Bruce Korican as company secretary on 2018-04-07
2018-04-13TM02Termination of appointment of Michelle Fox on 2018-04-06
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-05AP03Appointment of M/S Michelle Fox as company secretary on 2016-07-01
2016-07-04TM02Termination of appointment of Andrew George Chapple on 2016-07-01
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE CHAPPLE
2016-07-04AP01DIRECTOR APPOINTED MR GRAEME MAURICE COCK
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0111/02/16 ANNUAL RETURN FULL LIST
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-17AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2013-06-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0111/02/13 ANNUAL RETURN FULL LIST
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0111/02/12 ANNUAL RETURN FULL LIST
2012-01-12MG01Particulars of a mortgage or charge / charge no: 6
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/11 FROM Mole Valley Centre Station Road South Molton Devon EX36 3BH
2011-02-21AR0111/02/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-29SH20STATEMENT BY DIRECTORS
2010-09-29SH1929/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-29CAP-SSSOLVENCY STATEMENT DATED 23/09/10
2010-09-29RES06REDUCE ISSUED CAPITAL 23/09/2010
2010-09-29RES01ALTER MEMORANDUM 23/09/2010
2010-09-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-09-17RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-17RES02REREG PLC TO PRI; RES02 PASS DATE:17/09/2010
2010-09-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-15AR0111/02/10 FULL LIST
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-13363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-03-13363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-02-22363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-02-23363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-04-09AUDAUDITOR'S RESIGNATION
2003-02-18363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-12-24225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: CONTINENTAL HOUSE HERBERT WALKER AVENUE SOUTHAMPTON HAMPSHIRE SO15 1HJ
2002-10-09RES04£ NC 200000/2200000 26/0
2002-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-09288aNEW DIRECTOR APPOINTED
2002-10-09288bDIRECTOR RESIGNED
2002-10-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-09123NC INC ALREADY ADJUSTED 26/09/02
2002-10-0988(2)RAD 26/09/02--------- £ SI 197500300@.01=1975003 £ IC 50001/2025004
2002-10-0988(2)RAD 19/09/02--------- £ SI 4999998@.01=49999 £ IC 2/50001
2002-09-27CERTNMCOMPANY NAME CHANGED NU SPIRIT PLC CERTIFICATE ISSUED ON 27/09/02
2002-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 35 VINE STREET LONDON EC3N 2AA
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-26288bDIRECTOR RESIGNED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-25225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02
2002-09-24117APPLICATION COMMENCE BUSINESS
2002-09-24CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: 303 PARK HOUSE 22 PARK STREET CROYDON CR0 1PY
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 SCATS COUNTRYSTORES 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 SCATS COUNTRYSTORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-01-12 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12TH APRIL 2008 AND 2010-08-13 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-04 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-11-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-09-19 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SCATS COUNTRYSTORES LIMITED registering or being granted any patents
Domain Names

SCATS COUNTRYSTORES LIMITED owns 1 domain names.

scatscountrystores.co.uk  

Trademarks
We have not found any records of SCATS COUNTRYSTORES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCATS COUNTRYSTORES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2014-12-22 GBP £48 Agency Services
Borough of Poole 2014-12-22 GBP £94 Agency Services
Borough of Poole 2014-12-22 GBP £20 Agency Services
Borough of Poole 2014-12-22 GBP £12 Agency Services
Borough of Poole 2014-12-22 GBP £24 Agency Services
Borough of Poole 2014-12-22 GBP £71 Agency Services
Borough of Poole 2014-12-22 GBP £22 Agency Services
Borough of Poole 2014-12-22 GBP £177 Agency Services
Borough of Poole 2014-12-22 GBP £99 Agency Services
Borough of Poole 2014-12-22 GBP £84 Agency Services
Borough of Poole 2014-09-18 GBP £114 Grounds Maintenance
Borough of Poole 2012-02-21 GBP £2,139
Hampshire County Council 2011-04-11 GBP £542 Site Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SCATS COUNTRYSTORES 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 SCATS COUNTRYSTORES 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 SCATS COUNTRYSTORES 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.