COUNTRY PUBLICATIONS LIMITED
SKIPTON COBCO 634 LIMITED

Hellopages » North Yorkshire » Craven » BD23 3AG

Company number 05126038
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address THE WATER MILL, BROUGHTON HALL, SKIPTON, NORTH YORKSHIRE, BD23 3AG
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Christina Grace Benn as a director on 8 August 2016. The most likely internet sites of COUNTRY PUBLICATIONS LIMITED are www.countrypublications.co.uk, and www.country-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Skipton Rail Station is 2.9 miles; to Hellifield Rail Station is 6.6 miles; to Colne Rail Station is 7.7 miles; to Brierfield Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Publications Limited is a Private Limited Company. The company registration number is 05126038. Country Publications Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Country Publications Limited is The Water Mill Broughton Hall Skipton North Yorkshire Bd23 3ag. . PROUD, David is a Secretary of the company. BENN, Christina Grace is a Director of the company. BENN, Timothy John is a Director of the company. PROUD, David is a Director of the company. TOWNSEND, Matthew Leslie is a Director of the company. Secretary FLANAGAN, Robert has been resigned. Secretary TOWNSEND, Matthew Leslie has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director FLANAGAN, Robert has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
PROUD, David
Appointed Date: 22 March 2016

Director
BENN, Christina Grace
Appointed Date: 08 August 2016
86 years old

Director
BENN, Timothy John
Appointed Date: 01 April 2016
89 years old

Director
PROUD, David
Appointed Date: 22 March 2016
62 years old

Director
TOWNSEND, Matthew Leslie
Appointed Date: 16 June 2004
56 years old

Resigned Directors

Secretary
FLANAGAN, Robert
Resigned: 03 March 2016
Appointed Date: 15 June 2005

Secretary
TOWNSEND, Matthew Leslie
Resigned: 15 June 2005
Appointed Date: 16 June 2004

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 16 June 2004
Appointed Date: 12 May 2004

Director
FLANAGAN, Robert
Resigned: 03 March 2016
Appointed Date: 16 June 2004
65 years old

Director
COBBETTS LIMITED
Resigned: 16 June 2004
Appointed Date: 12 May 2004

Persons With Significant Control

Mr Matthew Leslie Townsend
Notified on: 21 February 2017
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTRY PUBLICATIONS LIMITED Events

15 May 2017
Confirmation statement made on 12 May 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Aug 2016
Appointment of Mrs Christina Grace Benn as a director on 8 August 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

13 Apr 2016
Appointment of Mr Timothy John Benn as a director on 1 April 2016
...
... and 56 more events
23 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 2004
Resolutions
  • ELRES ‐ Elective resolution

18 May 2004
Company name changed cobco 634 LIMITED\certificate issued on 18/05/04
12 May 2004
Incorporation

COUNTRY PUBLICATIONS LIMITED Charges

22 May 2012
Debenture
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
30 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 25 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…