Company NameCountry Christmas Savings Club Limited
DirectorsJulian Graham Coghlan and Rob Harding
Company StatusActive
Company Number01511434
CategoryPrivate Limited Company
Incorporation Date7 August 1980(43 years, 9 months ago)
Previous NameCountry Hampers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Julian Graham Coghlan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Rob Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2024(43 years, 9 months after company formation)
Appointment Duration1 day
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NameIndigo Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 January 2024(43 years, 6 months after company formation)
Appointment Duration3 months
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HL
Director NameMichael Eric Firth
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressDene Cottage
Whittington
Carnforth
Lancashire
LA6 2NY
Director NameRichard John Hughes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address1 Glenavon Road
Prenton
Wirral
Merseyside
CH43 0RB
Wales
Director NamePeter Joseph Sherlock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressLinksfield Vyner Road South
Oxton
Birkenhead
Merseyside
L43 7EN
Director NameAlastair Gibson Kerr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2000)
RoleCompany Director
Correspondence AddressMulbarton 60 Meols Drive
Hoylake
Wirral
Merseyside
L47 4AW
Director NameNeil Alexander
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2001)
RoleAccountant
Correspondence Address11 Vyner Court
Vyner Close
Birkenhead
Merseyside
CH43 7XL
Wales
Director NameMr Peter Robert Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(20 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Christopher Houghton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(21 years, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 01 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Martin Richard Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(24 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr John Sullivan O'Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Timothy Patrick Clancy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(38 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameMr Guy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(42 years after company formation)
Appointment Duration7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Director NameTalha Ahmed
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani,British
StatusResigned
Appointed27 February 2023(42 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
Secretary NamePark Group Secretaries Ltd (Corporation)
StatusResigned
Appointed02 October 1991(11 years, 1 month after company formation)
Appointment Duration32 years (resigned 27 September 2023)
Correspondence Address1 Valley Road
Birkenhead
Merseyside
CH41 7ED
Wales

Contact

Websitegetcountry.co.uk
Telephone0845 7212414
Telephone regionUnknown

Location

Registered AddressValley Road
Birkenhead
Merseyside
CH41 7ED
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1Park Group Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

20 October 1986Delivered on: 7 November 1986
Satisfied on: 20 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank an any, current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank or an account or accounts earmarket re - the company and/or under any deposit receipt.
Fully Satisfied
28 April 1986Delivered on: 13 May 1986
Satisfied on: 5 December 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of hamper industry trade association for £100,000. dated 25-10-86.
Particulars: The sum of £100,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re: the company.
Fully Satisfied
2 January 1985Delivered on: 9 January 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from thecompany to the chargee in relation to bond in favour of hamper industry trade association amount £100,000 expiry date 31/03/86.
Particulars: The sum of £75,000 together with interest accrued held by the bank in an account in the name of the bank and earmarked re: the company.
Fully Satisfied
17 January 1984Delivered on: 23 January 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in retation to a bond in favour of hamper industry trde association amount £100,000 expery date 17.1.85.
Particulars: Sum of £50,000 together with interest accrued held by the bank and earmarked re: the company.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages)
6 August 2018Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page)
8 February 2018Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages)
7 February 2018Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Withdrawal of a person with significant control statement on 14 July 2017 (2 pages)
14 July 2017Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
8 June 2016Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15,000
(4 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15,000
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15,000
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15,000
(4 pages)
21 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 15,000
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 15,000
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 15,000
(4 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
29 October 2007Return made up to 02/10/07; no change of members (7 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 October 2005Memorandum and Articles of Association (7 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Return made up to 02/10/05; full list of members (7 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
5 November 2004Return made up to 02/10/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
1 November 2003Return made up to 02/10/03; full list of members (7 pages)
14 August 2003Company name changed country hampers LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed country hampers LIMITED\certificate issued on 14/08/03 (2 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Return made up to 02/10/01; full list of members (7 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 October 2000Return made up to 02/10/00; full list of members (6 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
9 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Return made up to 02/10/98; no change of members (4 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 October 1997Return made up to 02/10/97; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Return made up to 02/10/96; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
28 November 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
23 October 1995Return made up to 02/10/95; no change of members (4 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)