Check the

COUNTRY TAVERNS LIMITED

Company
COUNTRY TAVERNS LIMITED (03289766)

COUNTRY TAVERNS

Phone: 01932 566 633
E rating

ABOUT COUNTRY TAVERNS LIMITED

"We are absolutely delighted with the Black Horse and must applaud you in your extreme professionalism in achieving such a magnificent development on time; we would have no hesitation in recommending your company to other clients"

Country Taverns Ltd

Due to our emphasis on Building Teamwork, Armfield provide a personal point of contact at all times and look forward to be included on your approved list of contractors.

For help or assistance with your enquiry please call

KEY FINANCES

Year
2017
Assets
£107.77k ▼ £-157.04k (-59.30 %)
Cash
£66.62k ▼ £-152.95k (-69.66 %)
Liabilities
£1030.37k ▲ £361.15k (53.97 %)
Net Worth
£-922.6k ▲ £-518.19k (128.13 %)

REGISTRATION INFO

Company name
COUNTRY TAVERNS LIMITED
Company number
03289766
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.armfieldretail.co.uk
Phones
01932 566 633
Registered Address
ARGENT HOUSE 5 GOLDINGTON ROAD,
BEDFORD,
MK40 3JY

ECONOMIC ACTIVITIES

56101
Licensed restaurants
56302
Public houses and bars

LAST EVENTS

22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

15 February 2013
Status
Outstanding
Delivered
19 February 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a the birch 20 newport road woburn beds t/no…

15 February 2013
Status
Outstanding
Delivered
19 February 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a the black horse ireland beds t/n BD228322…

12 February 2013
Status
Outstanding
Delivered
14 February 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

24 February 2009
Status
Satisfied on 10 July 2013
Delivered
27 February 2009
Persons entitled
James Campbell and Jean Campbell
Description
Fixed and floating charge over the undertaking and all…

18 December 2002
Status
Satisfied on 15 May 2013
Delivered
24 December 2002
Persons entitled
National Westminster Bank PLC
Description
The birch 20 newport road birchmoor green woburn MK17 9HX…

28 March 2002
Status
Satisfied on 15 May 2013
Delivered
6 April 2002
Persons entitled
National Westminster Bank PLC
Description
The black horse inn,ireland,sheford,bedfordshire SG17 5QL…

11 December 2000
Status
Satisfied on 19 October 2012
Delivered
21 December 2000
Persons entitled
National Westminster Bank PLC
Description
L/Hold property known as 20 newport road woburn milton…

21 February 2000
Status
Satisfied on 19 October 2012
Delivered
1 March 2000
Persons entitled
National Westminster Bank PLC
Description
All that l/h property situate and k/a the blck horse inn…

23 December 1996
Status
Satisfied on 8 December 1999
Delivered
7 January 1997
Persons entitled
Peter Gilbert Reeves
Description
£10,000 deposited at barclays bank PLC with all interest…

12 December 1996
Status
Satisfied on 10 July 2013
Delivered
18 December 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

COUNTRY TAVERNS LIMITED DIRECTORS

Jean Campbell

  Acting
Appointed
10 December 1996
Role
Secretary
Address
2 Church Mews, Clophill, Bedford, MK45 4BB
Name
CAMPBELL, Jean

Darren Campbell

  Acting
Appointed
31 March 2014
Occupation
Restaurant Manager
Role
Director
Age
49
Nationality
British
Address
Argent House 5 Goldington Road, Bedford, MK40 3JY
Country Of Residence
England
Name
CAMPBELL, Darren

James Campbell

  Acting PSC
Appointed
10 December 1996
Occupation
Director Of Operations
Role
Director
Age
74
Nationality
British
Address
2 Church Mews, Clophill, Bedford, MK45 4BB
Country Of Residence
United Kingdom
Name
CAMPBELL, James
Notified On
10 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jean Campbell

  Acting PSC
Appointed
31 December 2001
Occupation
Interior Designer
Role
Director
Age
72
Nationality
British
Address
2 Church Mews, Clophill, Bedford, United Kingdom, MK45 4BB
Country Of Residence
United Kingdom
Name
CAMPBELL, Jean
Notified On
10 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Campbell

  Acting
Appointed
31 March 2014
Occupation
Restaurant Manager
Role
Director
Age
47
Nationality
British
Address
Argent House 5 Goldington Road, Bedford, MK40 3JY
Country Of Residence
England
Name
CAMPBELL, Mark

Clifford Donald Wing

  Resigned
Appointed
10 December 1996
Resigned
10 December 1996
Role
Secretary
Address
253 Bury Street West, Edmonton, London, N9 9JN
Name
WING, Clifford Donald

REVIEWS


Check The Company
Bad according to the company’s financial health.