logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Morgan, Michael James
    Born in June 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Hitchen, Gary Steven
    Born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Rowan, James Columba
    Born in November 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ now
    OF - Director → CIF 0
  • 4
    Ward, Martin James
    Born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Henney, Elizabeth Jane
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ now
    OF - Secretary → CIF 0
  • 6
    Geoghegan, Cathal Ciaran
    Born in February 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-06-19 ~ now
    OF - Director → CIF 0
  • 7
    Birchall, Justin Antony
    Born in June 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-09-10 ~ now
    OF - Director → CIF 0
  • 8
    CDA TRUST LIMITED - 2000-11-20
    BEAMCLAUSE LIMITED - 1999-05-18
    icon of address4&5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Barrett, Damien John
    Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-05 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Brown, Steven John Moore
    Company Director born in March 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-23 ~ 2012-12-05
    OF - Director → CIF 0
  • 3
    Strongman, Richard Spensley, Dr
    Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-17 ~ 2023-01-16
    OF - Director → CIF 0
  • 4
    Knowland, Kenneth James
    Company Director born in March 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2024-09-12
    OF - Director → CIF 0
  • 5
    Spinks, Michael John
    Company Director born in July 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2003-03-21
    OF - Director → CIF 0
    Spinks, Michael John
    Director born in July 1953
    Individual (16 offsprings)
    icon of calendar 2003-11-27 ~ 2005-12-07
    OF - Director → CIF 0
    icon of calendar 2013-12-04 ~ 2015-12-03
    OF - Director → CIF 0
  • 6
    Gould, John Robert
    Managing Director born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-12-07 ~ 2024-07-01
    OF - Director → CIF 0
  • 7
    Godfrey, Hugh Edward
    Company Director born in August 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2014-12-31
    OF - Director → CIF 0
  • 8
    Watson, Edward Michael
    Company Director born in March 1940
    Individual
    Officer
    icon of calendar 1994-11-01 ~ 2016-10-01
    OF - Director → CIF 0
  • 9
    De Ternant, Philip
    Company Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2015-12-01
    OF - Director → CIF 0
    icon of calendar 2020-10-02 ~ 2024-09-24
    OF - Director → CIF 0
  • 10
    Davis, Peter
    Director born in April 1952
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 1998-12-31
    OF - Director → CIF 0
  • 11
    Lewis, Christopher James Courtenay
    Director born in January 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2013-12-04
    OF - Director → CIF 0
  • 12
    Byrne, Lorcan James
    Company Director born in June 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ 2024-08-28
    OF - Director → CIF 0
  • 13
    Godfrey, Justin Alexander
    Company Director born in September 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2023-01-23
    OF - Director → CIF 0
  • 14
    Gould, David Pentith
    Accountant born in October 1938
    Individual
    Officer
    icon of calendar 1999-11-30 ~ 2005-12-07
    OF - Director → CIF 0
  • 15
    Mcadam, Keith William
    Director born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2010-10-01
    OF - Director → CIF 0
  • 16
    Johnson, Brian
    Food Services Director born in September 1947
    Individual
    Officer
    icon of calendar 1999-09-30 ~ 2000-12-31
    OF - Director → CIF 0
  • 17
    Creed, Christopher Simon
    Company Director born in December 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 2020-10-02
    OF - Director → CIF 0
  • 18
    Rose-hughes, Coral Anchorette Ainsley
    Managing Director born in October 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2022-06-05
    OF - Director → CIF 0
  • 19
    Baker, Malcolm
    Director born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-10 ~ 1999-01-31
    OF - Director → CIF 0
  • 20
    Birchall, Colin George
    Company Director born in May 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 2020-09-10
    OF - Director → CIF 0
    Birchall, Colin George
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-11-01 ~ 2012-04-26
    OF - Secretary → CIF 0
  • 21
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-02 ~ 1994-11-02
    PE - Nominee Director → CIF 0
  • 22
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-02 ~ 1994-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE COUNTRY RANGE GROUP LIMITED

Previous name
CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Property, Plant & Equipment
330,766 GBP2024-12-31
330,766 GBP2023-12-31
Fixed Assets - Investments
102 GBP2024-12-31
102 GBP2023-12-31
Fixed Assets
330,868 GBP2024-12-31
330,868 GBP2023-12-31
Debtors
3,083,860 GBP2024-12-31
2,461,719 GBP2023-12-31
Cash at bank and in hand
1,897,573 GBP2024-12-31
2,127,065 GBP2023-12-31
Current Assets
4,981,433 GBP2024-12-31
4,588,784 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,208,068 GBP2024-12-31
-4,907,891 GBP2023-12-31
Net Current Assets/Liabilities
-226,635 GBP2024-12-31
-319,107 GBP2023-12-31
Total Assets Less Current Liabilities
104,233 GBP2024-12-31
11,761 GBP2023-12-31
Equity
Called up share capital
900 GBP2024-12-31
900 GBP2023-12-31
Retained earnings (accumulated losses)
103,333 GBP2024-12-31
10,861 GBP2023-12-31
Equity
104,233 GBP2024-12-31
11,761 GBP2023-12-31
Average Number of Employees
262024-01-01 ~ 2024-12-31
252023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
330,766 GBP2023-12-31
Furniture and fittings
31,732 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
362,498 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Furniture and fittings
31,732 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,732 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
330,766 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,853,780 GBP2024-12-31
2,368,137 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
648 GBP2024-12-31
548 GBP2023-12-31
Other Debtors
Current
6,120 GBP2024-12-31
3,000 GBP2023-12-31
Prepayments/Accrued Income
Current
223,312 GBP2024-12-31
90,034 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,083,860 GBP2024-12-31
2,461,719 GBP2023-12-31
Trade Creditors/Trade Payables
Current
142,246 GBP2024-12-31
213,904 GBP2023-12-31
Corporation Tax Payable
Current
30,824 GBP2024-12-31
28,431 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,013,332 GBP2024-12-31
913,667 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-12-31
200 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
700 shares2024-12-31
700 shares2023-12-31
Equity
Called up share capital
900 GBP2024-12-31
900 GBP2023-12-31

Related profiles found in government register
  • THE COUNTRY RANGE GROUP LIMITED
    Info
    CATERING DISTRIBUTORS ALLIANCE LIMITED - 2000-06-15
    Registered number 02985881
    icon of address4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire BB5 5BY
    PRIVATE LIMITED COMPANY incorporated on 1994-11-02 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-02
    CIF 0
  • THE COUNTRY RANGE GROUP LIMITED
    S
    Registered number missing
    icon of address4&5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire, England, BB5 5BY
    Private Company Limited By Shares
    CIF 1
  • THE COUNTRY RANGE GROUP LTD
    S
    Registered number missing
    icon of address4&5 Jupiter House, Mercury Rise, Altham Business Park, Altham, Accrington, England, BB5 5BY
    Private Company Limited By Shares
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AMEXFLEET LIMITED - 1985-05-29
    icon of address4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,425 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CDA TRUST LIMITED - 2000-11-20
    BEAMCLAUSE LIMITED - 1999-05-18
    icon of address4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or controlOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.