Company NameThe Feed And Country Store Limited
DirectorsGregory Ian Duce and Susan Elizabeth Duce
Company StatusActive
Company Number07124308
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Gregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Woodside Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales
Director NameMrs Susan Elizabeth Duce
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Woodside Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales
Director NameMr Philip James Duce
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Woodside Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales

Contact

Websitefeedandcountrystore.co.uk

Location

Registered AddressUnit 3 Woodside Farm
Parkgate Road Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Shareholders

51 at £1Susan Elizabeth Duce
51.00%
Ordinary
49 at £1Philip Duce
49.00%
Ordinary

Financials

Year2014
Net Worth-£13,260
Current Liabilities£41,199

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

22 November 2013Delivered on: 10 December 2013
Persons entitled: Greg Duce and Susan Duce as Trustees of the Feed and Country Store Ssas

Classification: A registered charge
Particulars: 1) by way of legal mortgage all estates or interests in any freehold, leasehold or other immovable property referred to in the schedule to the debenture including rents receivable at such property together with all buildings, trade and other fixtures plant and machinery of the company from time to time therein (the “legally mortgaged property”) and the proceeds of sale thereof;. 2) by way of fixed charge all estates or interests in any freehold and leasehold property including rents receivable at such property (except the legally mortgaged property) now or at any time hereafter belonging to the company together with all buildings, trade and other fixed plant and machinery of the company from time to time therein (the “equitably charged property”) and the proceeds of sale thereof; and. 3) by way of fixed charge all patents, trade marks, patent applications, brand names, service marks, copyrights, rights in the nature of copyright, design rights, registered designs and other intellectual property rights and agreements relating to the use by the company of any such intellectual property to which the company is now or may hereafter become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income (the "intellectual property").. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
12 February 2023Micro company accounts made up to 31 January 2022 (3 pages)
12 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
28 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
21 September 2015Termination of appointment of Philip James Duce as a director on 2 September 2015 (1 page)
21 September 2015Termination of appointment of Philip James Duce as a director on 2 September 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
27 October 2014Micro company accounts made up to 31 January 2014 (3 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
10 December 2013Registration of charge 071243080001 (16 pages)
10 December 2013Registration of charge 071243080001 (16 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mrs Susan Elizabeth Duce on 24 January 2013 (2 pages)
26 February 2013Registered office address changed from Burgess Drive Sealand Road Chester Cheshire CH1 6BT United Kingdom on 26 February 2013 (1 page)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Mr Gregory Ian Duce on 24 January 2013 (2 pages)
26 February 2013Registered office address changed from Burgess Drive Sealand Road Chester Cheshire CH1 6BT United Kingdom on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mr Gregory Ian Duce on 24 January 2013 (2 pages)
26 February 2013Director's details changed for Mrs Susan Elizabeth Duce on 24 January 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 October 2012Appointment of Mr Philip James Duce as a director (2 pages)
5 October 2012Appointment of Mr Philip James Duce as a director (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2010Incorporation (35 pages)
13 January 2010Incorporation (35 pages)