METFIELD STORES C.I.C. - HARLESTON


Company Profile Company Filings

Overview

METFIELD STORES C.I.C. is a Community Interest Company from HARLESTON ENGLAND and has the status: Active.
METFIELD STORES C.I.C. was incorporated 18 years ago on 06/01/2006 and has the registered number: 05668382. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

METFIELD STORES C.I.C. - HARLESTON

This company is listed in the following categories:
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

METFIELD STORES CIC THE STREET
HARLESTON
IP20 0LB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
METFIELD STORES LIMITED (until 19/05/2006)

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH RICHARD LIDGATE Secretary 2023-11-07 CURRENT
MS MAGGIE COCHRANE Jan 1949 British Director 2021-04-15 CURRENT
MS JANET ANN RUSTED Jul 1943 British Director 2015-08-27 CURRENT
MRS LINDA DIANA NORRIS Jul 1952 British Director 2021-04-15 CURRENT
MR KEITH RICHARD LIDGATE Jan 1954 British Director 2023-09-13 CURRENT
MS AMANDA ILLING Oct 1968 British Director 2021-04-15 CURRENT
MR PETER JOHN HAYNES May 1958 British,Australian Director 2022-02-03 CURRENT
MS JANET ANN RUSTED Jul 1943 British Director 2012-01-12 UNTIL 2014-02-20 RESIGNED
MRS NICKY VIRGO Mar 1961 British Director 2010-07-19 UNTIL 2012-06-25 RESIGNED
ALAN DOUGLAS BRIAN STREVENS Sep 1944 British Director 2006-01-06 UNTIL 2009-10-22 RESIGNED
MRS FELICITY MARY PRICE Jun 1942 British Director 2009-10-22 UNTIL 2011-06-12 RESIGNED
MR CHRISTOPHER DEREK IAN OSBORNE May 1942 British Director 2013-10-24 UNTIL 2022-02-02 RESIGNED
MRS LINDA DIANA NORRIS Jul 1952 British Director 2009-10-22 UNTIL 2011-09-24 RESIGNED
MR STEPHEN STEWART DOUGLAS WILLIAM MULLIGAN May 1952 British Director 2013-03-05 UNTIL 2013-10-08 RESIGNED
MRS GILLIAN SUSAN MORTIMER Dec 1949 British Director 2009-10-22 UNTIL 2012-03-25 RESIGNED
MS BRIDGET MARY MORLEY Mar 1945 British Director 2009-10-22 UNTIL 2010-07-19 RESIGNED
MS BRIDGET MARY MORLEY Mar 1945 British Director 2011-10-18 UNTIL 2015-06-24 RESIGNED
MR PAUL KENNETH SMITH Mar 1950 British Director 2013-10-24 UNTIL 2021-03-30 RESIGNED
MRS FELICITY MARY PRICE Jun 1942 British Director 2012-01-12 UNTIL 2013-03-19 RESIGNED
MISS RACHEL KELLETT Secretary 2009-12-10 UNTIL 2010-07-19 RESIGNED
MS LUCY SARAH JOHNSON Secretary 2023-06-24 UNTIL 2023-08-31 RESIGNED
MS CAROLINE JANE MILLER Secretary 2021-10-22 UNTIL 2023-06-24 RESIGNED
MRS BARBARA ALICE BAILEY Secretary 2010-07-19 UNTIL 2017-08-17 RESIGNED
MRS SARAH LOUISE MOSSOP Secretary 2017-08-17 UNTIL 2021-04-30 RESIGNED
MRS GILLIAN CLAIRE KINGSLEY May 1963 British Director 2017-03-28 UNTIL 2021-03-30 RESIGNED
MS WENDY JILL ABBOTT Dec 1954 British Director 2015-08-27 UNTIL 2021-06-25 RESIGNED
PROF MARTIN STUART WOLFE Jun 1937 British Secretary 2006-01-06 UNTIL 2009-12-10 RESIGNED
MR KINGSLEY ELLIFF May 1953 British Director 2009-05-01 UNTIL 2010-07-19 RESIGNED
MS TESSA VERONICA VAN ZWANENBERG HARDING Aug 1943 British Director 2013-10-24 UNTIL 2017-04-30 RESIGNED
MR ALAN COOPER Jan 1948 British Director 2020-01-29 UNTIL 2021-04-04 RESIGNED
MS SUSAN CHAMBERS Mar 1956 British Director 2021-04-15 UNTIL 2021-09-12 RESIGNED
MR EDWARD HENRY BUCKLE Feb 1948 British Director 2012-05-09 UNTIL 2015-06-24 RESIGNED
NICOLAS PATRICK KINGSLEY Jul 1955 British Director 2019-05-30 UNTIL 2021-03-30 RESIGNED
DAVID CHARLES BENNETT May 1933 British Director 2009-02-15 UNTIL 2009-10-22 RESIGNED
MS JANET ANN RUSTED Jul 1943 British Director 2006-05-01 UNTIL 2010-07-19 RESIGNED
MRS LYNDA JEAN AUSTIN Feb 1948 British Director 2013-10-24 UNTIL 2016-06-20 RESIGNED
MRS KARREN ELIZABETH LEONARD Sep 1964 British Director 2020-10-29 UNTIL 2021-03-30 RESIGNED
MISS RACHEL KELLETT Dec 1957 British Director 2006-12-04 UNTIL 2010-07-19 RESIGNED
MS BRIDGET MARY MORLEY Mar 1945 British Director 2016-07-28 UNTIL 2021-08-30 RESIGNED
MR ROBERT BRUCE VIEIRA Dec 1941 British Director 2011-06-06 UNTIL 2013-04-16 RESIGNED
ANN WOLFE Apr 1938 British Director 2006-04-29 UNTIL 2011-06-06 RESIGNED
GILLIAN ANN WELLS Jan 1934 British Director 2006-12-04 UNTIL 2009-10-22 RESIGNED
MS CAROLINE MILLER Jun 1964 British Director 2021-04-15 UNTIL 2023-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR POLICY ON AGEING TOPCROFT ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
OLD SCHOOL HENSTEAD EDUCATIONAL TRUST LIMITED(THE) BECCLES Active SMALL 85200 - Primary education
TRURO SCHOOL FOUNDATION LIMITED CORNWALL Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
AARDVARK EDITORIAL LIMITED HARLESTON Dissolved... TOTAL EXEMPTION SMALL 58190 - Other publishing activities
KARMAFIELD LIMITED HALESWORTH ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
METFIELD VILLAGE KITCHEN & PIE COMPANY LIMITED NORWICH Dissolved... 10130 - Production of meat and poultry meat products
METFIELD PIE COMPANY LIMITED NORWICH UNITED KINGDOM Dissolved... DORMANT 46320 - Wholesale of meat and meat products
60 MACFARLANE ROAD MANAGEMENT COMPANY LIMITED HARLESTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
60 A-C MACFARLANE ROAD MANAGEMENT LIMITED BUNGAY ENGLAND Active MICRO ENTITY 98000 - Residents property management
SPRAKE & KINGSLEY LLP BUNGAY Active TOTAL EXEMPTION FULL None Supplied