Countrylarge (canal Mills) Limited HARROGATE


Countrylarge (canal Mills) started in year 2014 as Private Limited Company with registration number 09179134. The Countrylarge (canal Mills) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrogate at 17 West Park. Postal code: HG1 1BJ. Since 2022/11/29 Countrylarge (canal Mills) Limited is no longer carrying the name Leeds Canal Mills.

The firm has one director. Timothy S., appointed on 18 August 2014. There are currently no secretaries appointed. As of 11 May 2024, there was 1 ex director - Tassadaq J.. There were no ex secretaries.

Countrylarge (canal Mills) Limited Address / Contact

Office Address 17 West Park
Office Address2 Second Floor
Town Harrogate
Post code HG1 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09179134
Date of Incorporation Mon, 18th Aug 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Timothy S.

Position: Director

Appointed: 18 August 2014

Tassadaq J.

Position: Director

Appointed: 23 May 2023

Resigned: 01 February 2024

Khalsmith Limited

Position: Corporate Director

Appointed: 18 August 2014

Resigned: 04 August 2020

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we researched, there is Countrylarge Ltd from Harrogate, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Tassadaq J. This PSC owns 50,01-75% shares. Then there is Timothy S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Countrylarge Ltd

17 West Park, Harrogate, HG1 1BJ, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Company
Notified on 23 May 2023
Nature of control: 50,01-75% shares

Tassadaq J.

Notified on 23 May 2023
Ceased on 1 February 2024
Nature of control: 50,01-75% shares

Timothy S.

Notified on 4 August 2020
Ceased on 23 May 2023
Nature of control: 75,01-100% shares

Khalsmith Limited

20 York Place, Leeds, LS1 2EX

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05282501
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Leeds Canal Mills November 29, 2022
Khalsmith Properties November 24, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 30033 740       
Balance Sheet
Cash Bank On Hand 18 1575 710      
Current Assets13 25024 44012 85010 0434 696 3 4581 5731 236
Debtors13 2506 2837 140      
Net Assets Liabilities 20 1764 851  -11 597-42127223
Other Debtors 107 5803 243      
Property Plant Equipment 717168      
Tangible Fixed Assets210 159717       
Cash Bank In Hand 18 157       
Net Assets Liabilities Including Pension Asset Liability7 30033 740       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve7 29813 897       
Shareholder Funds7 30033 740       
Other
Accumulated Depreciation Impairment Property Plant Equipment 353122      
Corporation Tax Payable 3 5011 277      
Creditors 210 496105 381111 75812 24311 6723 5001 70065 513
Fixed Assets210 159230 717115 168115 1137575  64 054
Increase From Depreciation Charge For Year Property Plant Equipment  293      
Investment Property 115 000115 000      
Net Current Assets Liabilities-202 85913 662-4 446-101 715-7 547-11 672-421271 236
Number Shares Issued Fully Paid  2      
Other Creditors 210 496105 381      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  524      
Other Disposals Property Plant Equipment  950      
Par Value Share111      
Property Plant Equipment Gross Cost 1 070290      
Provisions For Liabilities Balance Sheet Subtotal 1 144490      
Total Additions Including From Business Combinations Property Plant Equipment  170      
Total Assets Less Current Liabilities7 300244 379110 72213 398-7 472-11 597-4212765 290
Trade Creditors Trade Payables 252 095      
Trade Debtors Trade Receivables 6 2833 897      
Creditors Due Within One Year216 10910 778       
Number Shares Allotted22       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions210 1591 070       
Tangible Fixed Assets Cost Or Valuation210 1591 070       
Creditors Due After One Year 210 496       
Investments Fixed Assets210 159230 000       
Other Debtors Due After One Year13 2506 283       
Provisions For Liabilities Charges 143       
Revaluation Reserve 19 841       
Secured Debts 210 496       
Tangible Fixed Assets Depreciation 353       
Tangible Fixed Assets Depreciation Charged In Period 353       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 091791340003, created on 2024/02/16
filed on: 20th, February 2024
Free Download (14 pages)

Company search