SCATS COUNTRYSTORES LIMITED
SOUTH MOLTON NU SPIRIT PLC

Hellopages » Devon » North Devon » EX36 3LH

Company number 04371487
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address EXMOOR HOUSE LIME WAY, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Appointment of M/S Michelle Fox as a secretary on 1 July 2016; Termination of appointment of Andrew George Chapple as a secretary on 1 July 2016. The most likely internet sites of SCATS COUNTRYSTORES LIMITED are www.scatscountrystores.co.uk, and www.scats-countrystores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Portsmouth Arms Rail Station is 6.9 miles; to Kings Nympton Rail Station is 7 miles; to Eggesford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scats Countrystores Limited is a Private Limited Company. The company registration number is 04371487. Scats Countrystores Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Scats Countrystores Limited is Exmoor House Lime Way Pathfields Business Park South Molton Devon Ex36 3lh. . FOX, Michelle, M/S is a Secretary of the company. COCK, Graeme Maurice is a Director of the company. JACKSON, Andrew is a Director of the company. Secretary CHAPPLE, Andrew George has been resigned. Secretary MCLAUGHLIN, John Anthony has been resigned. Secretary ROWLANDS, John Lewis has been resigned. Secretary THOMAS, Howard has been resigned. Director CHAPPLE, Andrew George has been resigned. Director GRIFFITHS, Dafydd Rhys has been resigned. Director MCLAUGHLIN, John Anthony has been resigned. Director POLLOCK, Timothy Hugo has been resigned. Director ROWLANDS, John Lewis has been resigned. Director TESTER, William has been resigned. Director THOMAS, Howard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOX, Michelle, M/S
Appointed Date: 01 July 2016

Director
COCK, Graeme Maurice
Appointed Date: 01 July 2016
60 years old

Director
JACKSON, Andrew
Appointed Date: 30 September 2002
68 years old

Resigned Directors

Secretary
CHAPPLE, Andrew George
Resigned: 01 July 2016
Appointed Date: 30 September 2002

Secretary
MCLAUGHLIN, John Anthony
Resigned: 18 September 2002
Appointed Date: 12 February 2002

Secretary
ROWLANDS, John Lewis
Resigned: 30 September 2002
Appointed Date: 18 September 2002

Secretary
THOMAS, Howard
Resigned: 12 February 2002
Appointed Date: 11 February 2002

Director
CHAPPLE, Andrew George
Resigned: 01 July 2016
Appointed Date: 30 September 2002
58 years old

Director
GRIFFITHS, Dafydd Rhys
Resigned: 18 September 2002
Appointed Date: 12 February 2002
47 years old

Director
MCLAUGHLIN, John Anthony
Resigned: 18 September 2002
Appointed Date: 12 February 2002
51 years old

Director
POLLOCK, Timothy Hugo
Resigned: 30 September 2002
Appointed Date: 18 September 2002
66 years old

Director
ROWLANDS, John Lewis
Resigned: 30 September 2002
Appointed Date: 18 September 2002
76 years old

Director
TESTER, William
Resigned: 12 February 2002
Appointed Date: 11 February 2002
63 years old

Director
THOMAS, Howard
Resigned: 12 February 2002
Appointed Date: 11 February 2002
80 years old

Persons With Significant Control

Mole Valley Farmers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCATS COUNTRYSTORES LIMITED Events

09 Mar 2017
Confirmation statement made on 11 February 2017 with updates
05 Jul 2016
Appointment of M/S Michelle Fox as a secretary on 1 July 2016
04 Jul 2016
Termination of appointment of Andrew George Chapple as a secretary on 1 July 2016
04 Jul 2016
Termination of appointment of Andrew George Chapple as a director on 1 July 2016
04 Jul 2016
Appointment of Mr Graeme Maurice Cock as a director on 1 July 2016
...
... and 70 more events
15 Feb 2002
Secretary resigned;director resigned
15 Feb 2002
New secretary appointed;new director appointed
15 Feb 2002
New director appointed
15 Feb 2002
Registered office changed on 15/02/02 from: 16 saint john street london EC1M 4NT
11 Feb 2002
Incorporation

SCATS COUNTRYSTORES LIMITED Charges

11 January 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 July 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 12TH april 2008 and
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 February 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 April 2008
An omnibus guarantee and set-off agreement
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 October 2002
Debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Debenture
Delivered: 26 September 2002
Status: Satisfied on 7 January 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…