Background WavePink WaveYellow Wave

THE COUNTRY RANGE GROUP LIMITED (02985881)

THE COUNTRY RANGE GROUP LIMITED (02985881) is an active UK company. incorporated on 2 November 1994. with registered office in Accrington. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE COUNTRY RANGE GROUP LIMITED has been registered for 31 years.

Company Number
02985881
Status
active
Type
ltd
Incorporated
2 November 1994
Age
31 years
Address
4 & 5 Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUNTRY RANGE GROUP LIMITED

THE COUNTRY RANGE GROUP LIMITED is an active company incorporated on 2 November 1994 with the registered office located in Accrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. THE COUNTRY RANGE GROUP LIMITED was registered 31 years ago.(SIC: 56290)

Status

active

Active since 31 years ago

Company No

02985881

LTD Company

Age

31 Years

Incorporated 2 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CATERING DISTRIBUTORS ALLIANCE LIMITED
From: 2 November 1994To: 15 June 2000
Contact
Address

4 & 5 Jupiter House Mercury Rise, Altham Business Park Altham Accrington, BB5 5BY,

Previous Addresses

Suite 107-108 Time Technology Park Blackburn Road Simonstone Burnley Lancashire BB12 7TW
From: 2 November 1994To: 9 September 2014
Timeline

37 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Oct 14
Loan Secured
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jun 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Sept 23
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Legacy
10 January 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Resolution
27 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
28 December 2008
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
1 March 2004
287Change of Registered Office
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
28 July 2000
88(3)88(3)
Legacy
28 July 2000
88(2)R88(2)R
Certificate Change Of Name Company
15 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2000
363sAnnual Return (shuttle)
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
88(3)88(3)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
122122
Legacy
1 December 1999
122122
Accounts Amended With Made Up Date
21 November 1999
AAMDAAMD
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
9 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
30 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
3 April 1996
225(1)225(1)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
287Change of Registered Office
Legacy
8 November 1994
288288
Legacy
8 November 1994
288288
Incorporation Company
2 November 1994
NEWINCIncorporation