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

THE COUNTRY TRUST

MOULSHAM MILL, PARKWAY, CHELMSFORD, CM2 7PX,
Company Registration Number
06436266
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Country Trust
THE COUNTRY TRUST was founded on 2007-11-23 and has its registered office in Chelmsford. The organisation's status is listed as "Active". The Country Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE COUNTRY TRUST
 
Legal Registered Office
MOULSHAM MILL
PARKWAY
CHELMSFORD
CM2 7PX
Other companies in CM2
 
Filing Information
Company Number 06436266
Company ID Number 06436266
Date formed 2007-11-23
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts SMALL
Last Datalog update: 2025-02-05 15:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COUNTRY TRUST
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.
Companies with same name THE COUNTRY TRUST
The following companies were found which have the same name as THE COUNTRY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COUNTRYSIDE ACCOUNTANTS LTD THE HAYLOFT NOTTINGHAM ROAD AB KETTLEBY MELTON MOWBRAY LE14 3JB Active Company formed on the 2001-03-26
THE COUNTRY AND RIVER PROPERTY ESTATE AGENTS AND AUCTIONEERS LIMITED 1 STATION ROAD PANGBOURNE READING BERKSHIRE RG8 7AN Active Company formed on the 1993-02-12
THE COUNTRY BARN LIMITED QUAYSIDE HOUSE HIGHLAND TERRACE BARRINGTON STREET TIVERTON DEVON EX16 6PT Dissolved Company formed on the 2009-05-20
THE COUNTRY CANDLE COMPANY LTD UNIT 12, FARRINGDON INDUSTRIAL CENTRE GOSPORT ROAD FARRINGDON ALTON HAMPSHIRE GU34 3DD Active Company formed on the 2011-04-21
THE COUNTRY CANTONESE AT THE FLOUCH INN THE FLOUCH INN WHAMMS ROAD HAZELHEAD SHEFFIELD Active Company formed on the 1998-03-27
THE COUNTRY CHANNEL LIMITED 3A THE LEYS CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5HQ Dissolved Company formed on the 2006-03-21
THE COUNTRY CHANNEL TRUST LTD 3A THE LEYS CHIPPING NORTON OXFORDSHIRE OX7 5HQ Dissolved Company formed on the 2007-10-22
THE COUNTRY CLOTHING STORE LIMITED 6 The Gardens 37a South Parade Southsea HAMPSHIRE PO4 0SH Active Company formed on the 2012-04-13
THE COUNTRY CONCIERGE LTD BROOKS FARM BELCHALWELL BLANDFORD FORUM DORSET DT11 0EG Dissolved Company formed on the 2012-02-27
THE COUNTRY FRYER LIMITED 1 CHURCH ROAD SEVERN BEACH BRISTOL BS35 4PW Active Company formed on the 2005-07-04
THE COUNTRY GARDEN FLORIST LTD 87 Huntly Grove Peterborough CAMBRIDGESHIRE PE1 2QW Active - Proposal to Strike off Company formed on the 2013-07-22
THE COUNTRY GARDEN FLOWER COMPANY LIMITED CARRIER'S COTTAGE CRAYES GREEN LAYER BRETON COLCHESTER CO2 0PN Active Company formed on the 2011-10-19
THE COUNTRY GARDENER (ESSEX) LIMITED NORTH END PLACE NORTH END FELSTEAD ESSEX CM6 3PQ Dissolved Company formed on the 2006-02-27
THE COUNTRY GENTLEMEN'S ASSOCIATION LIMITED Chalke House Station Road Codford Warminster WILTSHIRE BA12 0JX Active - Proposal to Strike off Company formed on the 1997-08-06
THE COUNTRY GIRL LIMITED 182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE ENGLAND B61 7AZ Dissolved Company formed on the 2012-08-24
THE COUNTRY HOME (EUROPE) LIMITED 1 CHARNWOOD GROVE HUCKNALL NOTTINGHAM NG15 6QL Active - Proposal to Strike off Company formed on the 2010-01-04
THE COUNTRY HOME COMPANY (HASLEMERE) LTD THE HOLLIES FERNDEN LANE HASLEMERE GU27 3LA Active Company formed on the 2011-06-16
THE COUNTRY HOUSE CRICKETER CO. LTD. 47 ISLINGWORD STREET ISLINGWORD STREET BRIGHTON BN2 9US Active - Proposal to Strike off Company formed on the 2013-03-22
THE COUNTRY HOUSE INN EXMOUTH LTD THE COUNTRY HOUSE INN 174-176 WITHYCOMBE VILLAGE ROAD 174-176 WITHYCOMBE VILLAGE ROAD EXMOUTH EX8 3BA Dissolved Company formed on the 2013-07-12
THE COUNTRY HOUSE TORQUAY LTD 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR Dissolved Company formed on the 2013-03-18

Company Officers of THE COUNTRY TRUST

Current Directors
Officer Role Date Appointed
JILL DOROTHY ATTENBOROUGH
Company Secretary 2014-07-16
STEVEN DAVID BELL
Director 2018-03-28
JOANNA BROWN
Director 2013-04-30
MARGARET ANNE BUFTON-MCCOY
Director 2016-03-23
TINA FANSHAWE
Director 2008-10-28
TANYA CLARE MAGUIRE FAWCETT
Director 2015-04-29
NICHOLAS JOHN FORD
Director 2007-11-23
GILES MARSHALL HALLAM MILLS
Director 2015-04-29
JAMES PROSPER SERJEANT
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH COLES
Director 2012-04-12 2017-09-28
WILLIAM JOHN HENDERSON
Director 2007-11-23 2015-04-29
MARK PATON MACLAY
Director 2008-10-28 2015-04-29
STEWART GOLDIE-MORRISON
Company Secretary 2007-11-23 2014-07-16
GEOFFREY JAMES DEAR
Director 2007-11-23 2012-04-12
JOAN MARY TICE
Director 2007-11-23 2012-04-12
HUGH COATES
Director 2007-11-23 2010-09-01
YVONNE HARGREAVES-PIZER
Director 2008-09-01 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN FORD RENDCOMB COLLEGE Director 2017-06-29 CURRENT 2006-07-31 Active
GILES MARSHALL HALLAM MILLS BISTERNE FARMS HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
GILES MARSHALL HALLAM MILLS BISTERNE FARMS Director 1991-12-31 CURRENT 1980-03-27 Active
JAMES PROSPER SERJEANT CONTACTENGINE LIMITED Director 2016-09-07 CURRENT 2005-12-12 Active - Proposal to Strike off
JAMES PROSPER SERJEANT GLOPHO LIMITED Director 2011-09-01 CURRENT 2010-11-15 Dissolved 2015-04-07

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Farm Discovery Coordinator West MidlandsBirmingham*FARM DISCOVERY COORDINATOR FOR THE COUNTRY TRUST IN THE WEST MIDLANDS* *Self employed* *Reporting to* : Farm Discovery Manager *Closing date 5pm 6th2016-12-06
Food and Farm Discovery CoordinatorSouthampton*FOOD and FARM DISCOVERY COORDINATOR FOR THE COUNTRY TRUST IN HAMPSHIRE* *Self employed* *We have received funding from the New Forest and Hampshire County2016-12-05
Farm Discovery Coordinator NorfolkNorwichChildren from areas of social and economic deprivation throughout England get the opportunity to visit real working farms or rural estates with their teachers...2016-11-01
Farm Discovery Coordinator East MidlandsLeicesterChildren from areas of social and economic deprivation throughout England get the opportunity to visit real working farms or rural estates with their teachers...2016-04-25
Finance Administrator/BookkeeperChelmsford*FINANCIAL ADMINISTRATOR/BOOKKEEPER* *FOR THE COUNTRY TRUST* Closing date 5pm 25th November 2015 *Reporting to* : Finance Manager *Hours of work: An average...2015-11-11

Jobs results powered by Indeed
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
2025-01-17CONFIRMATION STATEMENT MADE ON 14/12/24, WITH NO UPDATES
2024-12-23Director's details changed for Mr Matthew Nicholls on 2024-12-23
2024-12-17DIRECTOR APPOINTED MR MATTHEW NICHOLLS
2024-10-27DIRECTOR APPOINTED MR GUY FREDERICK DEATKER
2024-10-27DIRECTOR APPOINTED MR GAVIN CRAIG LINLEY
2024-06-19APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID BELL
2024-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-21APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FISH
2024-01-08Director's details changed for Mr Andrew Jeremy Stafford on 2024-01-05
2023-09-28APPOINTMENT TERMINATED, DIRECTOR RACHAEL JOAN FROSSELL
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR NAVARATNAM PARTHEEBAN
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GILES MARSHALL HALLAM MILLS
2022-07-14AP01DIRECTOR APPOINTED MS SAMANTHA FISH
2022-07-04DIRECTOR APPOINTED MR MICHAEL GEORGE LOCKYER GENT
2022-07-04DIRECTOR APPOINTED MRS MARGARET ANNE BUFTON-MCCOY
2022-07-04AP01DIRECTOR APPOINTED MR MICHAEL GEORGE LOCKYER GENT
2022-05-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-05-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-11CH01Director's details changed for Mr Navaratnam Partheeban on 2021-02-01
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE BUFTON-MCCOY
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PROSPER SERJEANT
2020-10-06AP01DIRECTOR APPOINTED MR NAVARATNAM PARTHEEBAN
2020-09-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MS RACHAEL JOAN FROSSELL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TINA FANSHAWE
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FORD
2018-12-19CH01Director's details changed for Mr Andrew Jeremy Stafford on 2018-12-12
2018-12-18AP01DIRECTOR APPOINTED MR ANDREW JEREMY STAFFORD
2018-04-19AP01DIRECTOR APPOINTED MR STEVEN DAVID BELL
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COLES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-26CH01Director's details changed for Nicholas John Ford on 2016-10-31
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MRS MARGARET ANNE BUFTON-MCCOY
2016-06-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11RES01ADOPT ARTICLES 11/05/16
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MACLAY
2015-12-23AP01DIRECTOR APPOINTED MRS TANYA CLARE MAGUIRE FAWCETT
2015-12-23AP01DIRECTOR APPOINTED MR GILES MARSHALL HALLAM MILLS
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON
2015-12-23CH01Director's details changed for Mr James Prosper Serjeant on 2015-01-01
2015-08-26AUDAUDITOR'S RESIGNATION
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13MEM/ARTSARTICLES OF ASSOCIATION
2015-04-14RES01ADOPT ARTICLES 14/04/15
2014-12-23AR0123/12/14 NO MEMBER LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PROSPER SERJEANT / 01/08/2014
2014-07-16AP03SECRETARY APPOINTED MS JILL DOROTHY ATTENBOROUGH
2014-07-16TM02APPOINTMENT TERMINATED, SECRETARY STEWART GOLDIE-MORRISON
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE TECHNOLOGY CENTRE FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9EZ
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25AR0123/11/13 NO MEMBER LIST
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PROSPER SERJEANT / 01/07/2013
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AP01DIRECTOR APPOINTED MRS JOANNA BROWN
2012-12-06AR0123/11/12 NO MEMBER LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH COLES / 23/11/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AP01DIRECTOR APPOINTED MS JUDY COLES
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN TICE
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEAR
2011-11-24AR0123/11/11 NO MEMBER LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP01DIRECTOR APPOINTED MRS JOAN MARY TICE
2010-12-17AR0123/11/10 NO MEMBER LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HENDERSON / 17/12/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FORD / 17/12/2010
2010-11-24AP01DIRECTOR APPOINTED MR WILLIAM JOHN HENDERSON
2010-11-24AP01DIRECTOR APPOINTED NICHOLAS JOHN FORD
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE HARGREAVES-PIZER
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGH COATES
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0123/11/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PROSPER SERJEANT / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATON MACLAY / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE HARGREAVES-PIZER / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA FANSHAWE / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD GEOFFREY JAMES DEAR / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH COATES / 25/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEWART GOLDIE-MORRISON / 25/11/2009
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM SUITE 13 THE TECHNOLOGY CENTRE FRAMLINGHAM SUFFOLK IP13 9EZ
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-03363aANNUAL RETURN MADE UP TO 23/11/08
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM SUITE 13 THE TECHNOLOGY CENTRE FRAMLINGHAM SUFFOLK IP13 9EZ UK
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 10 CHURCH STREET FRAMLINGHAM SUFFOLK IP13 9BH
2008-11-11288aDIRECTOR APPOINTED MRS TINA FANSHAWE
2008-11-05288aDIRECTOR APPOINTED MR MARK MACLAY
2008-09-02288aDIRECTOR APPOINTED MRS YVONNE HARGREAVES-PIZER
2008-09-02288aDIRECTOR APPOINTED MR JAMES SERJEANT
2007-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to THE COUNTRY TRUST 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 TRUST
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 TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Intangible Assets
Patents
We have not found any records of THE COUNTRY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE COUNTRY TRUST
Trademarks
We have not found any records of THE COUNTRY TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE COUNTRY TRUST

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-01-13 GBP £3,663 Educational Visits
London Borough of Redbridge 2013-09-30 GBP £3,457 Educational Visits
London Borough of Redbridge 2013-09-20 GBP £2,944 Educational Visits
Hampshire County Council 2011-12-06 GBP £2,500 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-11-23 GBP £1,060 Grant Aid / Donations
HAMPSHIRE COUNTY COUNCIL 2010-04-09 GBP £750 Grant Aid / Donations

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE COUNTRY TRUST 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 TRUST 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 TRUST 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.