COUNTRY FOOD & DINING (2) LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0SP

Company number 06517565
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address COBBS FARM SHOP, BATH ROAD, HUNGERFORD, ENGLAND, RG17 0SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Cobbs Farm Shop & Kitchen Bath Road Hungerford RG17 0SP England to Cobbs Farm Shop Bath Road Hungerford RG17 0SP on 17 March 2017; Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY to Cobbs Farm Shop & Kitchen Bath Road Hungerford RG17 0SP on 17 March 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of COUNTRY FOOD & DINING (2) LIMITED are www.countryfooddining2.co.uk, and www.country-food-dining-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bedwyn Rail Station is 3.5 miles; to Kintbury Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Food Dining 2 Limited is a Private Limited Company. The company registration number is 06517565. Country Food Dining 2 Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of Country Food Dining 2 Limited is Cobbs Farm Shop Bath Road Hungerford England Rg17 0sp. . BRUCE, Alexander David Michael is a Director of the company. GUMBRELL, Kristian is a Director of the company. MONTGOMERY, Gordon Scott Alexander is a Director of the company. NEWEY, Thomas Patrick is a Director of the company. Secretary MONTGOMERY, Gordon Scott Alexander has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director LEATHERDALE, Gordon Thomas has been resigned. Director SHEARME, Jonathan Andrew has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRUCE, Alexander David Michael
Appointed Date: 04 April 2008
77 years old

Director
GUMBRELL, Kristian
Appointed Date: 04 April 2008
58 years old

Director
MONTGOMERY, Gordon Scott Alexander
Appointed Date: 26 June 2009
68 years old

Director
NEWEY, Thomas Patrick
Appointed Date: 18 August 2008
47 years old

Resigned Directors

Secretary
MONTGOMERY, Gordon Scott Alexander
Resigned: 30 November 2015
Appointed Date: 28 February 2013

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 28 February 2013
Appointed Date: 04 April 2008

Secretary
TLT SECRETARIES LIMITED
Resigned: 04 April 2008
Appointed Date: 28 February 2008

Director
LEATHERDALE, Gordon Thomas
Resigned: 12 June 2009
Appointed Date: 04 April 2008
50 years old

Director
SHEARME, Jonathan Andrew
Resigned: 19 June 2008
Appointed Date: 04 April 2008
65 years old

Director
TLT DIRECTORS LIMITED
Resigned: 04 April 2008
Appointed Date: 28 February 2008

Persons With Significant Control

Cobbs Farm Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY FOOD & DINING (2) LIMITED Events

17 Mar 2017
Registered office address changed from Cobbs Farm Shop & Kitchen Bath Road Hungerford RG17 0SP England to Cobbs Farm Shop Bath Road Hungerford RG17 0SP on 17 March 2017
17 Mar 2017
Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY to Cobbs Farm Shop & Kitchen Bath Road Hungerford RG17 0SP on 17 March 2017
13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Jul 2016
Full accounts made up to 27 December 2015
04 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 815,797

...
... and 52 more events
09 Apr 2008
Ad 04/04/08\gbp si 19998@1=19998\gbp ic 1/19999\
08 Apr 2008
S-div
08 Apr 2008
Nc inc already adjusted 02/04/08
08 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Feb 2008
Incorporation

COUNTRY FOOD & DINING (2) LIMITED Charges

12 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: The Country Food & Dining Company Limited
Description: Woody's farm shop towbridge road norton st philip bath…
12 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: The Country Food & Dining Company Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2009
Mortgage debenture
Delivered: 10 September 2009
Status: Satisfied on 28 May 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H springleaze farmshop trowbridge road norton st phillip…
21 August 2009
Legal mortgage
Delivered: 27 August 2009
Status: Satisfied on 28 May 2011
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage over freehold property known as springleaze…
21 August 2009
Mortgage debenture
Delivered: 27 August 2009
Status: Satisfied on 16 December 2009
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as springleaze farm shop trowbridge…