The Country Range Group Limited ACCRINGTON


Founded in 1994, The Country Range Group, classified under reg no. 02985881 is an active company. Currently registered at 4 & 5 Jupiter House Mercury Rise, Altham Business Park BB5 5BY, Accrington the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2000/06/15 The Country Range Group Limited is no longer carrying the name Catering Distributors Alliance.

Currently there are 8 directors in the the firm, namely Lorcan B., Philip D. and Justin B. and others. In addition one secretary - Elizabeth H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Colin B. who worked with the the firm until 26 April 2012.

The Country Range Group Limited Address / Contact

Office Address 4 & 5 Jupiter House Mercury Rise, Altham Business Park
Office Address2 Altham
Town Accrington
Post code BB5 5BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02985881
Date of Incorporation Wed, 2nd Nov 1994
Industry Other food services
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Lorcan B.

Position: Director

Appointed: 04 September 2023

Philip D.

Position: Director

Appointed: 02 October 2020

Justin B.

Position: Director

Appointed: 10 September 2020

Cathal G.

Position: Director

Appointed: 19 June 2019

James R.

Position: Director

Appointed: 03 December 2015

Martin W.

Position: Director

Appointed: 01 January 2015

Elizabeth H.

Position: Secretary

Appointed: 26 April 2012

John G.

Position: Director

Appointed: 07 December 2005

Kenneth K.

Position: Director

Appointed: 07 December 2005

Richard S.

Position: Director

Appointed: 17 June 2020

Resigned: 16 January 2023

Justin G.

Position: Director

Appointed: 01 January 2015

Resigned: 23 January 2023

Philip D.

Position: Director

Appointed: 01 January 2015

Resigned: 01 December 2015

Michael S.

Position: Director

Appointed: 04 December 2013

Resigned: 03 December 2015

Coral R.

Position: Director

Appointed: 01 October 2013

Resigned: 05 June 2022

Damien B.

Position: Director

Appointed: 05 December 2012

Resigned: 31 December 2018

Christopher L.

Position: Director

Appointed: 23 November 2010

Resigned: 04 December 2013

Michael S.

Position: Director

Appointed: 27 November 2003

Resigned: 07 December 2005

Steven B.

Position: Director

Appointed: 23 January 2002

Resigned: 05 December 2012

David G.

Position: Director

Appointed: 30 November 1999

Resigned: 07 December 2005

Hugh G.

Position: Director

Appointed: 30 September 1999

Resigned: 31 December 2014

Brian J.

Position: Director

Appointed: 30 September 1999

Resigned: 31 December 2000

Keith M.

Position: Director

Appointed: 01 April 1998

Resigned: 01 October 2010

Peter D.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 1998

Michael S.

Position: Director

Appointed: 01 April 1998

Resigned: 21 March 2003

Malcolm B.

Position: Director

Appointed: 10 April 1997

Resigned: 31 January 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1994

Resigned: 02 November 1994

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 November 1994

Resigned: 02 November 1994

Colin B.

Position: Director

Appointed: 01 November 1994

Resigned: 10 September 2020

Christopher C.

Position: Director

Appointed: 01 November 1994

Resigned: 02 October 2020

Colin B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 26 April 2012

Edward W.

Position: Director

Appointed: 01 November 1994

Resigned: 01 October 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is The Country Range Trust Limited from Accrington, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

The Country Range Trust Limited

4&5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, BB5 5BY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Catering Distributors Alliance June 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 053 8701 317 338989 9171 010 4541 826 0851 153 6601 602 743
Current Assets2 566 8352 781 4982 570 5002 918 5512 884 9543 243 7604 138 575
Debtors1 512 9651 464 1601 580 5831 908 0971 058 8692 090 1002 535 832
Property Plant Equipment355 827342 027330 766330 766330 766330 766330 766
Other
Accumulated Depreciation Impairment Property Plant Equipment56 64845 81457 07557 07557 07531 732 
Amounts Owed By Group Undertakings 498448448448448448
Amounts Owed To Subsidiaries3 4273 4253 4253 4253 4253 4253 425
Average Number Employees During Period   27262325
Corporation Tax Payable1 0068701 6883 8216242934 990
Creditors2 911 0033 111 8662 889 6073 237 6583 204 0613 562 8674 457 682
Current Tax For Period     2934 991
Fixed Assets355 929342 129330 868330 868330 868330 868330 868
Increase From Depreciation Charge For Year Property Plant Equipment 13 80011 261    
Investments Fixed Assets102102102102102102102
Net Current Assets Liabilities-344 168-330 368-319 107-319 107-319 107-319 107-319 107
Number Shares Issued Fully Paid 700700700   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 634   25 343 
Other Disposals Property Plant Equipment 24 634   25 343 
Other Taxation Social Security Payable813 313732 733542 359669 412996 888702 345982 124
Par Value Share 111   
Prepayments Accrued Income105 74632 76749 286126 38562 644184 30367 804
Property Plant Equipment Gross Cost412 475387 841387 841387 841387 841362 498 
Total Assets Less Current Liabilities11 76111 76111 76111 76111 76111 76111 761
Trade Creditors Trade Payables135 48493 520177 779192 01370 36392 453130 469
Trade Debtors Trade Receivables1 406 8211 430 8951 530 8491 781 264995 7771 905 3492 467 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements