Background WavePink WaveYellow Wave

COUNTRYLARGE LIMITED (07427152)

COUNTRYLARGE LIMITED (07427152) is an active UK company. incorporated on 2 November 2010. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. COUNTRYLARGE LIMITED has been registered for 15 years. Current directors include SMITH, Timothy John.

Company Number
07427152
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
17 West Park, Harrogate, HG1 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Timothy John
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRYLARGE LIMITED

COUNTRYLARGE LIMITED is an active company incorporated on 2 November 2010 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. COUNTRYLARGE LIMITED was registered 15 years ago.(SIC: 41100, 68209)

Status

active

Active since 15 years ago

Company No

07427152

LTD Company

Age

15 Years

Incorporated 2 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

17 West Park Second Floor Harrogate, HG1 1BJ,

Previous Addresses

1st Floor Front Office 17 West Park Harrogate HG1 1BJ England
From: 6 September 2022To: 18 September 2023
17 West Park 1st Floor Front Office Harrogate HG1 1BJ England
From: 2 August 2022To: 6 September 2022
17 1st Floor Front Office West Park Harrogate HG1 1BJ England
From: 21 July 2022To: 2 August 2022
1 Park Court 42 Park Cross Street Leeds LS1 2QH England
From: 10 April 2019To: 21 July 2022
20 York Place Leeds LS1 2EX
From: 20 November 2015To: 10 April 2019
C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT
From: 12 December 2011To: 20 November 2015
1 Victoria House Stott Road Leeds West Yorkshire LS6 1GH England
From: 2 November 2010To: 12 December 2011
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
May 18
Loan Secured
Jan 20
Loan Secured
Jul 20
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Aug 24
Loan Secured
Feb 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Timothy John

Active
West Park, HarrogateHG1 1BJ
Secretary
Appointed 02 Nov 2010

SMITH, Timothy John

Active
West Park, HarrogateHG1 1BJ
Born February 1987
Director
Appointed 02 Nov 2010

Persons with significant control

1

Mr Timothy John Smith

Active
West Park, HarrogateHG1 1BJ
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
9 August 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
17 December 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Change Person Secretary Company
30 January 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Incorporation Company
2 November 2010
NEWINCIncorporation