Company NameThe Countryside Trading Co Limited
Company StatusDissolved
Company Number02376399
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameBloomview Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Joanne Black
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(2 years after company formation)
Appointment Duration31 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw8
Director NameMr Keith Joseph Black
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(6 years, 1 month after company formation)
Appointment Duration27 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House
Mercury Way Dumplington
Manchester
M41 7RR
Director NameMr David Michael Wynn Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(24 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
Secretary NameMr David Michael Wynn Holt
StatusClosed
Appointed09 July 2013(24 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
Director NameMr Majid Khan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2020(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
Director NameMrs Caroline Jane Black
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressBroadmead
Broad Lane Hale
Altrincham
Cheshire
WA15 0DF
Secretary NameMrs Joanne Black
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queens Grove
London
NW8 6HH
Director NameMartyn Ifould
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(6 years, 4 months after company formation)
Appointment Duration18 years (resigned 26 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND
Secretary NameNaphtali Harold Weisz
NationalityBritish
StatusResigned
Appointed22 April 1996(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address1 Castlefield Avenue
Salford
Manchester
M7 4GQ
Secretary NameMartyn Ifould
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCliffe House 35 East Street
Lindley
Huddersfield
West Yorkshire
HD3 3ND

Contact

Websitewww.countrysidetrading.net

Location

Registered AddressRisol House Mercury Way
Dumplington
Urmston
Manchester
M41 7RR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£8,631,000
Gross Profit£1,095,000
Net Worth£1,229,000
Cash£777,000
Current Liabilities£856,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

12 October 2021Delivered on: 17 October 2021
Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 January 2014Delivered on: 31 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Joanne Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 30 September 2010
Persons entitled: Keith Black

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 September 2010Delivered on: 18 September 2010
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
29 November 2005Delivered on: 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

12 November 2020Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages)
12 November 2020Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages)
28 October 2020Full accounts made up to 31 January 2020 (23 pages)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 January 2019 (22 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 January 2018 (23 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 January 2017 (23 pages)
26 September 2017Full accounts made up to 31 January 2017 (23 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 January 2016 (20 pages)
8 November 2016Full accounts made up to 31 January 2016 (20 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
2 August 2016Resolutions
  • RES13 ‐ Approval of agreements 11/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (17 pages)
12 November 2015Full accounts made up to 31 January 2015 (17 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
3 September 2014Full accounts made up to 31 January 2014 (17 pages)
3 September 2014Full accounts made up to 31 January 2014 (17 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
31 January 2014Registration of charge 023763990007 (29 pages)
31 January 2014Registration of charge 023763990007 (29 pages)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
26 September 2013Termination of appointment of Martyn Ifould as a director (1 page)
17 July 2013Full accounts made up to 31 January 2013 (17 pages)
17 July 2013Full accounts made up to 31 January 2013 (17 pages)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a secretary (1 page)
9 July 2013Termination of appointment of Martyn Ifould as a secretary (1 page)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
9 July 2013Appointment of Mr David Michael Wynn Holt as a director (2 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
17 August 2012Full accounts made up to 31 January 2012 (21 pages)
17 August 2012Full accounts made up to 31 January 2012 (21 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 January 2011 (17 pages)
22 September 2011Full accounts made up to 31 January 2011 (17 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
28 June 2011Resolutions
  • RES13 ‐ Facility agreement 15/06/2011
(4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
22 October 2010Full accounts made up to 31 January 2010 (17 pages)
22 October 2010Full accounts made up to 31 January 2010 (17 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
1 December 2009Full accounts made up to 31 January 2009 (17 pages)
1 December 2009Full accounts made up to 31 January 2009 (17 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
12 May 2009Return made up to 02/05/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
6 December 2007Accounts for a small company made up to 31 January 2007 (5 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
2 May 2007Return made up to 02/05/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (5 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
28 April 2005Return made up to 26/04/05; full list of members (3 pages)
21 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
21 July 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
30 April 2004Return made up to 26/04/04; full list of members (8 pages)
30 April 2004Return made up to 26/04/04; full list of members (8 pages)
1 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
1 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 May 2003Return made up to 26/04/03; full list of members (8 pages)
6 May 2003Return made up to 26/04/03; full list of members (8 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
7 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 May 2001Return made up to 06/05/01; full list of members (8 pages)
2 May 2001Return made up to 06/05/01; full list of members (8 pages)
6 July 2000Amended accounts made up to 31 January 2000 (5 pages)
6 July 2000Amended accounts made up to 31 January 2000 (5 pages)
12 May 2000Return made up to 06/05/00; full list of members (8 pages)
12 May 2000Return made up to 06/05/00; full list of members (8 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 April 2000Accounts for a small company made up to 31 January 2000 (5 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
14 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/05/99
(6 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Registered office changed on 02/02/97 from: 12 charlotte street manchester M1 4HP (1 page)
2 February 1997Registered office changed on 02/02/97 from: 12 charlotte street manchester M1 4HP (1 page)
27 December 1996Auditor's resignation (1 page)
27 December 1996Auditor's resignation (1 page)
19 June 1996Return made up to 16/05/96; full list of members (6 pages)
19 June 1996Return made up to 16/05/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
8 June 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
8 June 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Return made up to 16/05/95; no change of members (4 pages)
31 May 1995Return made up to 16/05/95; no change of members (4 pages)
22 June 1990Return made up to 01/06/90; full list of members (4 pages)
22 June 1990Return made up to 01/06/90; full list of members (4 pages)
27 June 1989Memorandum and Articles of Association (8 pages)
27 June 1989Memorandum and Articles of Association (8 pages)
27 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 April 1989Incorporation (12 pages)
26 April 1989Incorporation (12 pages)