Company NameZetland Country Limited
DirectorsMark William Winspear Stephenson and Graham Ronald Thomson
Company StatusActive
Company Number02378432
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes

Directors

Director NameMr Mark William Winspear Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Graham Ronald Thomson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Secretary NameMr Graham Ronald Thomson
StatusCurrent
Appointed31 January 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NamePeter Richard James Hoskinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuleshoe Cottage
Baker Street
Appleton Wiske
North Yorkshire
DL6 2AQ
Director NameJohn Frederick Stephenson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasingtown
Hartforth, Gilling West
Richmond
DL10 5JR
Secretary NamePeter Richard James Hoskinson
NationalityBritish
StatusResigned
Appointed28 February 1992(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuleshoe Cottage
Baker Street
Appleton Wiske
North Yorkshire
DL6 2AQ
Director NameMr Robert Ian Cowen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(11 years, 11 months after company formation)
Appointment Duration13 years (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Secretary NameMr Robert Ian Cowen
NationalityBritish
StatusResigned
Appointed31 March 2001(11 years, 11 months after company formation)
Appointment Duration13 years (resigned 15 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenacres Hunton Green
Hunton
Bedale
North Yorks
DL8 1QZ
Director NameMr Mark William Winspear Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(24 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Director NameMr Jonathan Barclay Whisker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(24 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ
Secretary NameMr Jonathan Barclay Whisker
StatusResigned
Appointed15 April 2014(24 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2023)
RoleCompany Director
Correspondence AddressPO Box 20 Station Road
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6XJ

Location

Registered Address. Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Mark Stephenson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
11 April 2016Termination of appointment of Mark William Winspear Stephenson as a director on 23 December 2013 (1 page)
11 April 2016Termination of appointment of Mark William Winspear Stephenson as a director on 23 December 2013 (1 page)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(5 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(5 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
(6 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a director (2 pages)
16 April 2014Appointment of Mr Jonathan Barclay Whisker as a secretary (2 pages)
16 April 2014Termination of appointment of Robert Cowen as a secretary (1 page)
16 April 2014Termination of appointment of Robert Cowen as a director (1 page)
24 December 2013Appointment of Mr Mark William Winspear Stephenson as a director (2 pages)
24 December 2013Appointment of Mr Mark William Winspear Stephenson as a director (2 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
19 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3
(5 pages)
15 August 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
15 August 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
8 August 2013Appointment of Mr Mark William Winspear Stephenson as a director (2 pages)
8 August 2013Appointment of Mr Mark William Winspear Stephenson as a director (2 pages)
8 August 2013Termination of appointment of John Stephenson as a director (1 page)
8 August 2013Termination of appointment of John Stephenson as a director (1 page)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
13 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
16 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for John Frederick Stephenson on 25 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for John Frederick Stephenson on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from po box 20, station road aycliffe industrial estate newton aycliffe county durham DL5 6XJ (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from po box 20, station road aycliffe industrial estate newton aycliffe county durham DL5 6XJ (1 page)
2 December 2008Location of debenture register (1 page)
27 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
27 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 December 2007Return made up to 03/11/07; no change of members (7 pages)
7 December 2007Return made up to 03/11/07; no change of members (7 pages)
29 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
28 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 December 2005Return made up to 03/11/05; full list of members (7 pages)
5 December 2005Return made up to 03/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 November 2004Return made up to 03/11/04; full list of members (7 pages)
16 November 2004Return made up to 03/11/04; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
18 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
2 December 2003Return made up to 03/11/03; full list of members (7 pages)
2 December 2003Return made up to 03/11/03; full list of members (7 pages)
23 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
23 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
1 December 2002Return made up to 03/11/02; full list of members (7 pages)
1 December 2002Return made up to 03/11/02; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
17 October 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
27 November 2001Return made up to 03/11/01; full list of members (6 pages)
27 November 2001Return made up to 03/11/01; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
12 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001Secretary resigned;director resigned (1 page)
27 November 2000Return made up to 03/11/00; full list of members (6 pages)
27 November 2000Return made up to 03/11/00; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
5 December 1999Return made up to 03/11/99; full list of members (6 pages)
5 December 1999Return made up to 03/11/99; full list of members (6 pages)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
8 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
2 December 1998Return made up to 03/11/98; no change of members (4 pages)
2 December 1998Return made up to 03/11/98; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
7 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
4 December 1997Return made up to 03/11/97; full list of members (6 pages)
4 December 1997Return made up to 03/11/97; full list of members (6 pages)
10 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
10 October 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
29 November 1996Return made up to 03/11/96; no change of members (4 pages)
29 November 1996Return made up to 03/11/96; no change of members (4 pages)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
17 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 November 1995Return made up to 03/11/95; no change of members (4 pages)
29 November 1995Return made up to 03/11/95; no change of members (4 pages)
23 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
23 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)
15 March 1995Return made up to 28/02/95; full list of members (6 pages)
21 August 1989Memorandum and Articles of Association (7 pages)
21 August 1989Memorandum and Articles of Association (7 pages)
17 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)