Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYSIDE SKI & CLIMB LIMITED
Company Information for

COUNTRYSIDE SKI & CLIMB LIMITED

118 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW,
Company Registration Number
02979298
Private Limited Company
Active

Company Overview

About Countryside Ski & Climb Ltd
COUNTRYSIDE SKI & CLIMB LIMITED was founded on 1994-10-14 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Countryside Ski & Climb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRYSIDE SKI & CLIMB LIMITED
 
Legal Registered Office
118 HIGH STREET
STEVENAGE
HERTFORDSHIRE
SG1 3DW
Other companies in SG1
 
Filing Information
Company Number 02979298
Company ID Number 02979298
Date formed 1994-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB906437327  
Last Datalog update: 2023-10-08 08:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE SKI & CLIMB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRYSIDE SKI & CLIMB LIMITED

Current Directors
Officer Role Date Appointed
WKH COMPANY SERVICES LIMITED
Company Secretary 2006-06-22
ANTHONY JOHN GREASBY
Director 1994-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN GREASBY
Company Secretary 1994-10-14 2006-06-22
PETER MICHAEL WOODHALL
Director 1994-10-14 2006-06-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-14 1994-10-14
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-14 1994-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WKH COMPANY SERVICES LIMITED TOOPLE PLC Company Secretary 2016-12-06 CURRENT 2016-03-02 Liquidation
WKH COMPANY SERVICES LIMITED WORKFLOW AUDIO VISUAL LTD Company Secretary 2013-03-12 CURRENT 1999-08-26 Active
WKH COMPANY SERVICES LIMITED WELLINGBOROUGH CINEMA COMPANY LIMITED Company Secretary 2009-02-04 CURRENT 1922-11-14 Active
WKH COMPANY SERVICES LIMITED STEVENAGE SHEET METAL CO. LIMITED Company Secretary 2008-03-28 CURRENT 1993-01-21 Active
WKH COMPANY SERVICES LIMITED THE BANSKY SUITES LTD Company Secretary 2007-11-05 CURRENT 2005-04-12 Active
WKH COMPANY SERVICES LIMITED SWANEY CONSTRUCTION LIMITED Company Secretary 2007-08-20 CURRENT 2003-03-31 Active
WKH COMPANY SERVICES LIMITED HIGH PRODUCTS LIMITED Company Secretary 2007-07-11 CURRENT 2006-01-16 Active
WKH COMPANY SERVICES LIMITED KERCON IT LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Active - Proposal to Strike off
WKH COMPANY SERVICES LIMITED EUROEX LOGISTICS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
WKH COMPANY SERVICES LIMITED RCL TRADING LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Liquidation
WKH COMPANY SERVICES LIMITED OUTDOOR TRADING POST LIMITED Company Secretary 2006-06-22 CURRENT 1994-10-14 Active
WKH COMPANY SERVICES LIMITED SPARTACUS CARPENTRY LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Dissolved 2014-12-30
WKH COMPANY SERVICES LIMITED BSMART (CRAWLEY) LIMITED Company Secretary 2006-02-22 CURRENT 1993-07-23 Active
WKH COMPANY SERVICES LIMITED MARSHALL PROPERTY MAINTENANCE LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-06 Active
WKH COMPANY SERVICES LIMITED ARUN WHARF LIMITED Company Secretary 2005-10-20 CURRENT 1998-02-26 Active - Proposal to Strike off
WKH COMPANY SERVICES LIMITED ASHLEY STEWART LTD. Company Secretary 2005-10-12 CURRENT 1992-08-18 Active
WKH COMPANY SERVICES LIMITED SYNTHESIS MEDICAL LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Dissolved 2014-12-23
WKH COMPANY SERVICES LIMITED POPPY HILL PROPERTIES LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
WKH COMPANY SERVICES LIMITED KASHEC LIMITED Company Secretary 2005-04-13 CURRENT 1996-06-05 Active
WKH COMPANY SERVICES LIMITED HELIUSA UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Dissolved 2015-07-21
WKH COMPANY SERVICES LIMITED ROYSIA FLOORING LIMITED Company Secretary 2003-07-16 CURRENT 2003-07-16 Active
WKH COMPANY SERVICES LIMITED WKH NOMINEES LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Active
WKH COMPANY SERVICES LIMITED LETCHWORTH CINEMAS LIMITED Company Secretary 2001-11-08 CURRENT 1955-04-07 Active - Proposal to Strike off
ANTHONY JOHN GREASBY OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2011-03-03 CURRENT 2009-09-29 Active
ANTHONY JOHN GREASBY OUTDOOR TRADING POST LIMITED Director 1994-10-14 CURRENT 1994-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19Previous accounting period shortened from 31/07/23 TO 31/03/23
2022-11-30AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14Memorandum articles filed
2022-10-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-14RES01ADOPT ARTICLES 14/10/22
2022-10-14MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-01-1202/12/21 STATEMENT OF CAPITAL GBP 20200
2022-01-12SH0102/12/21 STATEMENT OF CAPITAL GBP 20200
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09AP01DIRECTOR APPOINTED CHARLES MURPHY
2021-10-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2020-10-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-21PSC04Change of details for Mr Anthony John Greasby as a person with significant control on 2016-04-06
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-03-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2017-10-18AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 20100
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-03-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12SH0129/07/16 STATEMENT OF CAPITAL GBP 20100
2016-09-23MEM/ARTSARTICLES OF ASSOCIATION
2016-09-23RES01ADOPT ARTICLES 23/09/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 20100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-11-26AD02Register inspection address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
2015-11-25AD03Registers moved to registered inspection location of PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL
2015-10-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-23AR0104/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-14LATEST SOC14/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-14AR0104/09/14 ANNUAL RETURN FULL LIST
2014-05-22AA01Current accounting period shortened from 31/08/14 TO 31/07/14
2014-05-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0104/09/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0104/09/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0104/09/11 ANNUAL RETURN FULL LIST
2010-10-14AR0104/09/10 ANNUAL RETURN FULL LIST
2010-10-14CH01Director's details changed for Mr Anthony Greasby on 2010-10-14
2010-10-13AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AD02SAIL ADDRESS CREATED
2009-10-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-09353LOCATION OF REGISTER OF MEMBERS
2008-10-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2007-11-14363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-1888(2)RAD 27/04/07--------- £ SI 98@1=98 £ IC 2/100
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30288cSECRETARY'S PARTICULARS CHANGED
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-04363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-06-27288bSECRETARY RESIGNED
2005-10-17363aRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2004-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-11363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2003-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-28363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-01-03363aRETURN MADE UP TO 11/11/02; NO CHANGE OF MEMBERS
2002-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-02-04363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-01-18363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/08/00
1999-10-21363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/08/99
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-16363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1997-11-06363sRETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-22363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1996-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-21363bRETURN MADE UP TO 14/10/95; FULL LIST OF MEMBERS
1995-08-17ELRESS366A DISP HOLDING AGM 08/08/95
1995-08-17ELRESS252 DISP LAYING ACC 08/08/95
1995-05-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-05-12SRES03EXEMPTION FROM APPOINTING AUDITORS 04/05/95
1994-11-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE SKI & CLIMB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYSIDE SKI & CLIMB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-19 Satisfied COUNTRYSIDE HOLDINGS LIMITED (IN ADMINSTRATION)
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYSIDE SKI & CLIMB LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYSIDE SKI & CLIMB LIMITED registering or being granted any patents
Domain Names

COUNTRYSIDE SKI & CLIMB LIMITED owns 4 domain names.

outdoortradingpost.co.uk   countryside.co.uk   countrysidecamping.co.uk   countrysideoutlet.co.uk  

Trademarks
We have not found any records of COUNTRYSIDE SKI & CLIMB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYSIDE SKI & CLIMB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as COUNTRYSIDE SKI & CLIMB LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE SKI & CLIMB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYSIDE SKI & CLIMB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYSIDE SKI & CLIMB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.