Company NameSoutham Country Stores Limited
Company StatusActive
Company Number02277689
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Ann Julie Davies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote The Holloway
Priors Marston
Southam
CV47 7RG
Director NameHoward Glyn Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote The Holloway
Priors Marston
Southam
CV47 7RG
Director NameIan Sudbury
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotash Farm
Priors Marston
Rugby
Warwickshire
CV23 8ST
Director NameValerie Sudbury
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence AddressPotash Farm
Priors Marston
Rugby
Warwickshire
CV23 8ST
Secretary NameMrs Ann Julie Davies
NationalityBritish
StatusCurrent
Appointed20 November 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote The Holloway
Priors Marston
Southam
CV47 7RG
Secretary NameHoward Glyn Davies
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Napton Marina
Stockton
Southam
CV47 8HX

Contact

Websitesouthamcountrystores.co.uk
Telephone01926 815054
Telephone regionWarwick

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

260 at £1Ian Sudbury
26.00%
Ordinary
250 at £1Ann Julie Davies
25.00%
Ordinary
250 at £1Valerie Sudbury
25.00%
Ordinary
240 at £1Howard Glyn Davies
24.00%
Ordinary

Financials

Year2014
Net Worth£69,038
Cash£2,813
Current Liabilities£196,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

29 November 2007Delivered on: 1 December 2007
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a southam country stores, westfield road, kineton industrial estate, southam, warwickshire and the related rights and goodwill and all present and future assets by way of floating charge. See the mortgage charge document for full details.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 July 2005Delivered on: 22 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 September 2002Delivered on: 13 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property fronting to kineton road and westfield road, southam, warwickshire CV33 0JH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 1998Delivered on: 3 June 1998
Satisfied on: 21 December 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
21 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
5 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(7 pages)
29 February 2016Satisfaction of charge 2 in full (2 pages)
29 February 2016Satisfaction of charge 3 in full (1 page)
29 February 2016Satisfaction of charge 2 in full (2 pages)
29 February 2016Satisfaction of charge 3 in full (1 page)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QG on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QG on 17 December 2012 (1 page)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
8 January 2009Return made up to 29/12/08; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2008Return made up to 29/12/07; full list of members (3 pages)
22 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
16 March 2007Return made up to 29/12/06; full list of members (3 pages)
16 March 2007Return made up to 29/12/06; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
25 April 2005Return made up to 29/12/04; full list of members (3 pages)
25 April 2005Return made up to 29/12/04; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 January 2004Return made up to 29/12/03; full list of members (3 pages)
20 January 2004Return made up to 29/12/03; full list of members (3 pages)
27 January 2003Return made up to 29/12/02; full list of members (3 pages)
27 January 2003Return made up to 29/12/02; full list of members (3 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
5 February 2002Return made up to 29/12/01; full list of members (7 pages)
5 February 2002Return made up to 29/12/01; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
9 February 2000Return made up to 29/12/99; full list of members (7 pages)
9 February 2000Return made up to 29/12/99; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 March 1999Return made up to 29/12/98; full list of members (7 pages)
12 March 1999Return made up to 29/12/98; full list of members (7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 29/12/97; full list of members (7 pages)
18 March 1998Return made up to 29/12/97; full list of members (7 pages)
13 February 1998Company name changed napton narrowboats LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed napton narrowboats LIMITED\certificate issued on 16/02/98 (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Ad 20/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Ad 20/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1998New secretary appointed (2 pages)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 April 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
13 September 1988Registered office changed on 13/09/88 from: 2 baches st london N1 6UB (1 page)
13 September 1988Registered office changed on 13/09/88 from: 2 baches st london N1 6UB (1 page)