CLEOBURY COUNTRY LIMITED - CLEOBURY MORTIMER
Company Profile | Company Filings |
Overview
CLEOBURY COUNTRY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CLEOBURY MORTIMER and has the status: Active.
CLEOBURY COUNTRY LIMITED was incorporated 18 years ago on 16/05/2006 and has the registered number: 05818656. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
CLEOBURY COUNTRY LIMITED was incorporated 18 years ago on 16/05/2006 and has the registered number: 05818656. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
CLEOBURY COUNTRY LIMITED - CLEOBURY MORTIMER
This company is listed in the following categories:
63990 - Other information service activities n.e.c.
63990 - Other information service activities n.e.c.
82110 - Combined office administrative service activities
91011 - Library activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
CLEOBURY COUNTRY CENTRE
CLEOBURY MORTIMER
SHROPSHIRE
DY14 8PE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER ALAN ROPER | Jul 1956 | British | Director | 2023-05-11 | CURRENT |
MR DAVID JOHN WEBB | Oct 1945 | British | Director | 2006-05-16 | CURRENT |
MR SIMON HARRIS | Oct 1957 | British | Director | 2015-04-08 | CURRENT |
MR WILLIAM HALFDAN ROMLUND WITHERS | May 1973 | British | Director | 2023-05-11 | CURRENT |
MR CHRISTOPHER KENNETH EDWARDS | Sep 1963 | British | Director | 2022-07-12 | CURRENT |
MR MATTHEW PETER YARRINGTON | Feb 1974 | British | Director | 2023-05-11 | CURRENT |
RICHARD WILLIAM MEREDITH | Oct 1949 | British | Director | 2007-05-23 UNTIL 2010-04-14 | RESIGNED |
MR CHRISTOPHER JOHN GERVASE TIBBITS | Nov 1952 | British | Director | 2007-05-23 UNTIL 2023-05-04 | RESIGNED |
DR CHRISTOPHER RUNDLE DIMOND | Secretary | 2012-03-02 UNTIL 2012-07-16 | RESIGNED | ||
MR ERROL ANTHONY DYER | Secretary | 2016-05-26 UNTIL 2020-04-24 | RESIGNED | ||
NICOLA JOANNE LICENCE | British | Secretary | 2006-05-16 UNTIL 2008-05-16 | RESIGNED | |
MR DAVID WEBB WEBB | Secretary | 2012-07-17 UNTIL 2016-05-26 | RESIGNED | ||
MR WILLIAM HAROLD DULEY | Aug 1944 | Canadian | Director | 2006-05-16 UNTIL 2007-05-23 | RESIGNED |
VALERIE MABEL SIMPSON | Mar 1946 | British | Director | 2006-05-16 UNTIL 2008-06-25 | RESIGNED |
JOHN POVALL | Dec 1938 | British | Director | 2006-05-16 UNTIL 2022-07-08 | RESIGNED |
DR GRAEME PETER KELLY | Nov 1962 | British | Director | 2012-03-02 UNTIL 2013-03-19 | RESIGNED |
MRS VALERIE ANNE HILL | Sep 1946 | British | Director | 2012-03-02 UNTIL 2013-11-12 | RESIGNED |
WILLIAM HENRY | Jul 1966 | British | Director | 2012-03-02 UNTIL 2014-04-29 | RESIGNED |
MR SIMON JOHN EWEN HECTOR | May 1961 | British | Director | 2012-03-02 UNTIL 2021-09-30 | RESIGNED |
MR ERROL ANTHONY DYER | Feb 1944 | British | Director | 2012-03-02 UNTIL 2021-09-30 | RESIGNED |
MISS RACHEL HANNAH DATLEN | Jan 1976 | British | Director | 2006-05-16 UNTIL 2007-05-23 | RESIGNED |
DR CHRISTOPHER RUNDLE DIMOND | Sep 1949 | British | Director | 2006-05-16 UNTIL 2012-03-02 | RESIGNED |
MR NICHOLAS EDWARD JAMES DAVIS | Mar 1965 | British | Director | 2006-05-16 UNTIL 2016-05-11 | RESIGNED |
MR EDMUND DOUGLAS WILLIAM DARGAN | Feb 1966 | British | Director | 2015-03-19 UNTIL 2016-05-11 | RESIGNED |
MR TONY CHAMBERLAIN | Nov 1963 | British | Director | 2013-03-19 UNTIL 2014-07-10 | RESIGNED |
MR ROBERT JAMES THORP BRADDOCK | Apr 1947 | British | Director | 2009-11-04 UNTIL 2013-03-19 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cleobury Country Limited | 2024-01-10 | 30-09-2023 | £87,368 Cash |
Cleobury Country Limited | 2023-05-06 | 30-09-2022 | £91,292 Cash £83,987 equity |
Cleobury Country Limited | 2022-01-25 | 30-09-2021 | £111,797 Cash £80,837 equity |
Cleobury Country Limited | 2021-07-02 | 30-09-2020 | £87,680 Cash £77,950 equity |
CLEOBURY_COUNTRY_LIMITED - Accounts | 2020-09-04 | 30-09-2019 | £68,669 Cash £70,032 equity |
Cleobury Country Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-19 | 30-09-2018 | £73,284 Cash £82,310 equity |
Cleobury Country Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-19 | 30-09-2017 | £66,575 Cash £80,279 equity |
Cleobury Country Limited - Abbreviated accounts 16.3 | 2017-01-13 | 30-09-2016 | £70,498 Cash £82,504 equity |
Cleobury Country Limited - Limited company - abbreviated - 11.9 | 2015-12-08 | 30-09-2015 | £67,382 Cash £80,719 equity |
Cleobury Country Limited - Limited company - abbreviated - 11.0.0 | 2014-12-18 | 30-09-2014 | £71,793 Cash £85,253 equity |