COUNTRYWIDE FARMERS RETAIL LIMITED
EVESHAM COUNTRYWIDE FARMERS LIMITED LIDSTONE MIDWINTER LIMITED

Hellopages » Worcestershire » Wychavon » WR11 1GN

Company number 00295816
Status Active
Incorporation Date 4 January 1935
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE ASPARAGUS WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 21,738 . The most likely internet sites of COUNTRYWIDE FARMERS RETAIL LIMITED are www.countrywidefarmersretail.co.uk, and www.countrywide-farmers-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. The distance to to Honeybourne Rail Station is 4.7 miles; to Pershore Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrywide Farmers Retail Limited is a Private Limited Company. The company registration number is 00295816. Countrywide Farmers Retail Limited has been working since 04 January 1935. The present status of the company is Active. The registered address of Countrywide Farmers Retail Limited is Countrywide House Asparagus Way Vale Park Evesham Worcestershire Wr11 1gn. . FRANCIS, Sarah Jane is a Secretary of the company. HARDMAN, John Harry is a Director of the company. Secretary COLLINS, Leslie John has been resigned. Secretary FARRAR, Jill has been resigned. Secretary LANCASTER, Brian Roy has been resigned. Secretary MARFELL, Peter Anthony has been resigned. Director COLLINS, Leslie John has been resigned. Director FAYLE, Arthur Leslie has been resigned. Director HOWIE, Andrew Douglas has been resigned. Director LANCASTER, Brian Roy has been resigned. Director MARFELL, Peter Anthony has been resigned. Director SMITH, Hamish Ian has been resigned. Director STEEDS, Roger William has been resigned. Director WENSLEY, Robin Alastair has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRANCIS, Sarah Jane
Appointed Date: 29 April 2014

Director
HARDMAN, John Harry
Appointed Date: 28 May 2004
63 years old

Resigned Directors

Secretary
COLLINS, Leslie John
Resigned: 29 April 2014
Appointed Date: 25 May 2007

Secretary
FARRAR, Jill
Resigned: 01 January 1993

Secretary
LANCASTER, Brian Roy
Resigned: 01 February 2001
Appointed Date: 01 January 1993

Secretary
MARFELL, Peter Anthony
Resigned: 24 May 2007
Appointed Date: 01 February 2001

Director
COLLINS, Leslie John
Resigned: 29 April 2014
Appointed Date: 25 May 2007
64 years old

Director
FAYLE, Arthur Leslie
Resigned: 01 January 1993
92 years old

Director
HOWIE, Andrew Douglas
Resigned: 30 April 1993
Appointed Date: 01 January 1993
75 years old

Director
LANCASTER, Brian Roy
Resigned: 01 February 2001
Appointed Date: 01 January 1993
78 years old

Director
MARFELL, Peter Anthony
Resigned: 24 May 2007
Appointed Date: 01 February 2001
81 years old

Director
SMITH, Hamish Ian
Resigned: 27 May 2004
Appointed Date: 09 October 1995
82 years old

Director
STEEDS, Roger William
Resigned: 30 June 1995
Appointed Date: 01 May 1993
84 years old

Director
WENSLEY, Robin Alastair
Resigned: 01 January 1993
89 years old

Persons With Significant Control

Countrywide Farmers Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE FARMERS RETAIL LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 May 2016
Accounts for a dormant company made up to 30 November 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 21,738

15 Jun 2015
Current accounting period extended from 31 May 2015 to 30 November 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 21,738

...
... and 114 more events
17 Sep 1987
Return made up to 08/04/87; full list of members

05 Mar 1987
Registered office changed on 05/03/87 from: 7, cheap street, newbury, berks

03 Sep 1986
Particulars of mortgage/charge

23 Jul 1986
Full accounts made up to 31 December 1985

23 Jul 1986
Return made up to 09/04/86; full list of members

COUNTRYWIDE FARMERS RETAIL LIMITED Charges

9 March 1990
Legal mortgage
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 kings road newbury berkshire and the proceeds of sale…
9 March 1990
Legal mortgage
Delivered: 15 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 brookway newbury berkshire and the proceeds of sale…
27 July 1989
Mortgage debenture
Delivered: 2 August 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 January 1989
Charge on book debts
Delivered: 11 June 1989
Status: Satisfied on 1 February 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts now and from time…
29 August 1986
Legal charge
Delivered: 3 September 1986
Status: Satisfied on 1 February 1990
Persons entitled: Midland Bank PLC
Description: Unit 1 brookway hambridge road, newbury, berkshire.
10 October 1985
Assignment
Delivered: 22 October 1985
Status: Satisfied on 1 February 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
15 February 1985
Mortgage debenture
Delivered: 26 February 1985
Status: Satisfied on 1 February 1990
Persons entitled: Midland Bank PLC
Description: All the sum and sums now or at any future time due to the…
2 May 1984
Charge
Delivered: 8 May 1984
Status: Satisfied on 1 February 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
20 February 1981
Legal charge
Delivered: 25 February 1981
Status: Satisfied on 1 February 1990
Persons entitled: Midland Bank PLC
Description: Land & bldgs. At queens road, newbury.