Background WavePink WaveYellow Wave

COUNTY PRIDE PRODUCTS LIMITED (00433244)

COUNTY PRIDE PRODUCTS LIMITED (00433244) is an active UK company. incorporated on 16 April 1947. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. COUNTY PRIDE PRODUCTS LIMITED has been registered for 78 years. Current directors include EDGINGTON, Rosemary Elizabeth, HEYGATE, Arthur Robert, HEYGATE, Paul Michael and 1 others.

Company Number
00433244
Status
active
Type
ltd
Incorporated
16 April 1947
Age
78 years
Address
Bugbrooke Mills, Northampton, NN7 3QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
EDGINGTON, Rosemary Elizabeth, HEYGATE, Arthur Robert, HEYGATE, Paul Michael, KRECKLER, Sarah Elizabeth
SIC Codes
46110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY PRIDE PRODUCTS LIMITED

COUNTY PRIDE PRODUCTS LIMITED is an active company incorporated on 16 April 1947 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods. COUNTY PRIDE PRODUCTS LIMITED was registered 78 years ago.(SIC: 46110)

Status

active

Active since 78 years ago

Company No

00433244

LTD Company

Age

78 Years

Incorporated 16 April 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Bugbrooke Mills Bugbrooke Northampton, NN7 3QH,

Timeline

5 key events • 1947 - 2025

Funding Officers Ownership
Company Founded
Apr 47
Director Left
Dec 17
Director Joined
Feb 20
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHIA, Stephen

Active
Duncan Close, NorthamptonNN3 6WL
Secretary
Appointed 03 Nov 2010

EDGINGTON, Rosemary Elizabeth

Active
Brookfield, NorthamptonNN3 6WL
Born May 1943
Director
Appointed N/A

HEYGATE, Arthur Robert

Active
Duncan Close Moulton Park Industrial Estate, NorthamptonNN3 6WL
Born January 1945
Director
Appointed 14 Mar 1995

HEYGATE, Paul Michael

Active
Duncan Close, NorthamptonNN3 6WL
Born April 1943
Director
Appointed 14 Mar 1995

KRECKLER, Sarah Elizabeth

Active
Duncan Close, NorthamptonNN3 6WL
Born May 1977
Director
Appointed 10 Feb 2020

GREENE, Anthony Charles

Resigned
14 Heronsford, NorthamptonNN4 9XG
Secretary
Appointed N/A
Resigned 13 Jan 2009

SAYNOR, John Charles

Resigned
37 The Green, NorthamptonNN7 4AH
Secretary
Appointed 13 Jan 2009
Resigned 03 Nov 2010

GREENE, Anthony Charles

Resigned
14 Heronsford, NorthamptonNN4 9XG
Born January 1944
Director
Appointed 14 Mar 1995
Resigned 13 Jan 2009

HAINES, Diana

Resigned
Brookfield Duncan Close, NorthamptonNN3 6WL
Born March 1941
Director
Appointed N/A
Resigned 09 Nov 2017

TETLEY, Anne Elizabeth

Resigned
Ivy Cottage, NorthamptonNN7 4HS
Born October 1916
Director
Appointed N/A
Resigned 21 Feb 2007

Persons with significant control

4

3 Active
1 Ceased

Ms Sarah Elizabeth Kreckler

Active
9 Brookfield, NorthamptonNN3 6WL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2024

Mr Paul Michael Heygate

Ceased
Bugbrooke Mills, NorthamptonNN7 3QH
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2024
Bugbrooke, NorthamptonNN7 3QH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Arthur Robert Heygate

Active
Bugbrooke Mills, NorthamptonNN7 3QH
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
10 January 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
27 July 1997
288cChange of Particulars
Legacy
14 February 1997
122122
Resolution
14 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Accounts With Accounts Type Full
5 January 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full Group
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
31 January 1990
363363
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
7 June 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
23 March 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
21 March 1988
288288
Accounts With Accounts Type Full Group
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Group
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 April 1947
NEWINCIncorporation