Background WavePink WaveYellow Wave

THE COUNTRY RANGE TRUST LIMITED (03730567)

THE COUNTRY RANGE TRUST LIMITED (03730567) is an active UK company. incorporated on 10 March 1999. with registered office in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE COUNTRY RANGE TRUST LIMITED has been registered for 27 years.

Company Number
03730567
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
4 & 5 Jupiter House Mercury Rise, Altham Business Park, Accrington, BB5 5BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COUNTRY RANGE TRUST LIMITED

THE COUNTRY RANGE TRUST LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Accrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE COUNTRY RANGE TRUST LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03730567

LTD Company

Age

27 Years

Incorporated 10 March 1999

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CDA TRUST LIMITED
From: 18 May 1999To: 20 November 2000
BEAMCLAUSE LIMITED
From: 10 March 1999To: 18 May 1999
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: 10 March 1999To: 9 September 2014
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 10
Director Left
Mar 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 17
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
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
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption 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
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
28 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
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
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
287Change of Registered Office
Legacy
18 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
225Change of Accounting Reference Date
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
287Change of Registered Office
Incorporation Company
10 March 1999
NEWINCIncorporation