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

COUNTRYWIDE LIMITED

CUMBRIA HOUSE, 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN,
Company Registration Number
08340090
Private Limited Company
Active

Company Overview

About Countrywide Ltd
COUNTRYWIDE LIMITED was founded on 2012-12-21 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Countrywide Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
COUNTRYWIDE LIMITED
 
Legal Registered Office
CUMBRIA HOUSE
16-20 HOCKLIFFE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1GN
Other companies in CM1
 
Previous Names
CWD PROPERTY SERVICES LIMITED11/03/2013
COUNTRYWIDE NEWCO LIMITED01/03/2013
Filing Information
Company Number 08340090
Company ID Number 08340090
Date formed 2012-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 00:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE 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.
Companies with same name COUNTRYWIDE LIMITED
The following companies were found which have the same name as COUNTRYWIDE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYWIDE FINANCIAL SOLUTIONS LIMITED 21 LAKEHOUSE ROAD LONDON E11 3QS Dissolved Company formed on the 2008-07-02
COUNTRYWIDE GRASS MACHINERY LTD COUNTRYWIDE DEPOT COMMON LANE STANLEY ILKESTON DERBYSHIRE DE7 6NZ Dissolved Company formed on the 2006-06-14
COUNTRYWIDE GROUP HOLDINGS LIMITED CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1GN Active Company formed on the 1984-08-01
COUNTRYWIDE ACCOUNTANCY LIMITED UNIT 1 NAGPAL HOUSE 1 GUNTHORPE STREET LONDON E1 7RG Active Company formed on the 2012-05-17
COUNTRYWIDE RESIDENTIAL INVESTMENTS LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active - Proposal to Strike off Company formed on the 2011-03-04
COUNTRYWIDE MEDICAL SELECTION LIMITED WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG Dissolved Company formed on the 2012-07-23
COUNTRYWIDE COLLECTION SERVICES LIMITED SUITE 1 RYAN HOUSE AVIATION WAY SOUTHEND AIRPORT SOUTHEND-ON-SEA SS2 6UN Active Company formed on the 2012-11-29
COUNTRYWIDE & GLOBAL LIMITED C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG Dissolved Company formed on the 1997-07-25
COUNTRYWIDE (IFA) LIMITED 30 BINLEY ROAD COVENTRY COVENTRY WEST MIDLANDS CV3 1JA Dissolved Company formed on the 2003-12-02
COUNTRYWIDE (SW) LTD. RICHARD J SMITH & CO 53 FORE STREET IVYBRIDGE DEVON PL21 9AE Liquidation Company formed on the 2002-11-19
COUNTRYWIDE (WESSEX) LTD 1ST FLOOR 16-17 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4AN Dissolved Company formed on the 2005-02-09
COUNTRYWIDE (WEST MIDLANDS) LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Dissolved Company formed on the 1991-03-13
COUNTRYWIDE ACCIDENT ASSISTANCE LIMITED 48 FELAW STREET IPSWICH SUFFOLK IP2 8PN Active Company formed on the 2004-08-10
COUNTRYWIDE ACCIDENT CLAIMS LTD 20 TADWORTH PARADE HORNCHURCH RM12 5AS Active Company formed on the 2011-06-14
COUNTRYWIDE ACCOUNTANCY SERVICES LTD 12 TRIDENT PARK TRIDENT WAY TRIDENT WAY BLACKBURN BB1 3NU Dissolved Company formed on the 2009-02-13
COUNTRYWIDE ACCOUNTANCY SOLUTIONS LTD 12 TRIDENT PARK TRIDENT WAY BLACKBURN BB1 3NU Active Company formed on the 2013-07-05
COUNTRYWIDE ASSET MANAGEMENT LTD 3 STEAN BRIDGE ROAD BRADLEY STOKE BRISTOL UNITED KINGDOM BS32 8AH Dissolved Company formed on the 2011-08-18
COUNTRYWIDE ASSET PROTECTION LTD 9 SCHOOL ROAD JERRETTSPASS NEWRY CO. DOWN BT34 1SX Dissolved Company formed on the 2010-11-23
COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED 2ND FLOOR, BUILDING 4 WEST STRAND PRESTON PR1 8UY Active Company formed on the 1991-11-12
COUNTRYWIDE ASSURED PLC 2ND FLOOR, BUILDING 4 WEST STRAND WEST STRAND ROAD PRESTON LANCASHIRE PR1 8UY Active Company formed on the 1988-05-25

Company Officers of COUNTRYWIDE LIMITED

Current Directors
Officer Role Date Appointed
GARETH WILLIAMS
Company Secretary 2013-02-19
NATALIE ANNA CEENEY
Director 2017-04-28
PAUL LEWIS CREFFIELD
Director 2018-08-02
ALEXANDER RUPERT GAVIN
Director 2014-06-25
CALEB SAMUEL KRAMER
Director 2013-02-19
JANE ELIZABETH STUART LIGHTING
Director 2014-06-09
PETER JAMES LONG
Director 2016-02-11
HIMANSHU HARIDAS RAJA
Director 2017-06-12
CATHERINE LUCY TURNER
Director 2013-07-31
DAVID KENNETH WATSON
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN ADAM
Director 2014-06-09 2018-04-25
ALISON ELIZABETH PLATT
Director 2014-09-01 2018-01-24
JIM CLARKE
Director 2012-12-28 2017-07-31
GRENVILLE TURNER
Director 2013-02-19 2016-04-27
SANDRA TURNER
Director 2013-03-18 2014-06-09
ROBERT JOHN DAVIES
Director 2013-03-18 2013-11-07
SANJAY HIRALAL PATEL
Director 2013-02-19 2013-08-14
NEVILLE BRIAN RICHARDSON
Director 2013-03-18 2013-06-18
RICHARD JAMES SMITH
Director 2012-12-21 2012-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE ANNA CEENEY LIFE AND EASY LIMITED Director 2017-07-25 CURRENT 2005-12-13 Active
NATALIE ANNA CEENEY MORTGAGE INTELLIGENCE HOLDINGS LIMITED Director 2017-07-25 CURRENT 2008-12-17 Active
NATALIE ANNA CEENEY MORTGAGE INTELLIGENCE LIMITED Director 2017-07-25 CURRENT 1995-02-06 Active
NATALIE ANNA CEENEY MORTGAGE NEXT NETWORK LIMITED Director 2017-07-25 CURRENT 2003-03-20 Active
NATALIE ANNA CEENEY COUNTRYWIDE PRINCIPAL SERVICES LIMITED Director 2017-06-01 CURRENT 1983-03-17 Active
NATALIE ANNA CEENEY INNOVATE FINANCE LIMITED Director 2017-05-10 CURRENT 2014-04-23 Active
PAUL LEWIS CREFFIELD JAM ADVISORS LIMITED Director 2018-07-24 CURRENT 2008-10-16 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE PRINCIPAL SERVICES LIMITED Director 2018-07-24 CURRENT 1983-03-17 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE ESTATE AGENTS LIMITED Director 2018-06-04 CURRENT 1964-01-27 Active
PAUL LEWIS CREFFIELD COUNTRYWIDE GROUP LIMITED Director 2018-02-21 CURRENT 2003-10-29 Active
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON INVESTMENT MANAGEMENT LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
PAUL LEWIS CREFFIELD LANES LAND LIMITED Director 2016-01-18 CURRENT 2011-01-11 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD LANES PROPERTY AGENTS (CHESHUNT) LIMITED Director 2016-01-18 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD RESI CAPITAL LIMITED Director 2015-05-13 CURRENT 2013-08-23 Active
PAUL LEWIS CREFFIELD THE GREENE CORPORATION LIMITED Director 2015-05-06 CURRENT 1987-12-23 Active
PAUL LEWIS CREFFIELD AEROMIND LIMITED Director 2015-05-06 CURRENT 1999-05-18 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD STATEHOLD LIMITED Director 2015-05-06 CURRENT 1990-06-07 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD IKON CONSULTANCY LIMITED Director 2015-02-27 CURRENT 2004-07-12 Active
PAUL LEWIS CREFFIELD ASSOCIATED EMPLOYERS LIMITED Director 2014-10-30 CURRENT 1989-03-31 Active
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON GROUP LIMITED Director 2014-10-30 CURRENT 1990-07-12 Active
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON LIMITED Director 2014-10-30 CURRENT 1988-02-16 Active
PAUL LEWIS CREFFIELD RESI CAPITAL MEMBER LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
PAUL LEWIS CREFFIELD LAMBERT SMITH HAMPTON (NIRELAND) LIMITED Director 2014-06-11 CURRENT 2013-11-04 Active
PAUL LEWIS CREFFIELD PRESTON BENNETT HOLDINGS LIMITED Director 2014-02-04 CURRENT 1994-01-07 Active
PAUL LEWIS CREFFIELD SECURE REMORTGAGE LIMITED Director 2009-05-29 CURRENT 2009-04-01 Dissolved 2015-02-03
ALEXANDER RUPERT GAVIN THE IMPORTANCE PRODUCTION COMPANY LIMITED Director 2015-02-16 CURRENT 2015-02-16 Dissolved 2017-12-12
ALEXANDER RUPERT GAVIN THEATRE CO-PRODUCTIONS (SALES AND MARKETING) LIMITED Director 2014-06-17 CURRENT 2014-01-17 Active
ALEXANDER RUPERT GAVIN INCIDENTAL COLMAN ENTERTAINMENT LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
ALEXANDER RUPERT GAVIN TRELLIS ACQUISITIONS LIMITED Director 2014-01-16 CURRENT 2011-12-20 Liquidation
PETER JAMES LONG LPL FINANCE LIMITED Director 2015-09-21 CURRENT 2015-02-17 Active
PETER JAMES LONG INTERNATIONAL DISTRIBUTIONS SERVICES PLC Director 2015-06-18 CURRENT 2013-09-06 Active
HIMANSHU HARIDAS RAJA BCCW MORTGAGES LIMITED Director 2018-02-28 CURRENT 2017-06-23 Active - Proposal to Strike off
HIMANSHU HARIDAS RAJA DYNAMO MORTGAGES LIMITED Director 2018-02-28 CURRENT 2017-09-23 Active - Proposal to Strike off
HIMANSHU HARIDAS RAJA MOJO FINANCE LIMITED Director 2018-02-28 CURRENT 2017-09-23 Active - Proposal to Strike off
HIMANSHU HARIDAS RAJA MO ADVISORY SERVICES LIMITED Director 2018-02-28 CURRENT 2017-10-05 Active - Proposal to Strike off
HIMANSHU HARIDAS RAJA COUNTRYWIDE GROUP LIMITED Director 2017-07-31 CURRENT 2003-10-29 Active
HIMANSHU HARIDAS RAJA RESI CAPITAL MEMBER LIMITED Director 2017-07-31 CURRENT 2014-10-15 Active - Proposal to Strike off
HIMANSHU HARIDAS RAJA COUNTRYWIDE GROUP HOLDINGS LIMITED Director 2017-07-31 CURRENT 1984-08-01 Active
HIMANSHU HARIDAS RAJA LAMBERT SMITH HAMPTON GROUP LIMITED Director 2017-07-31 CURRENT 1990-07-12 Active
HIMANSHU HARIDAS RAJA LAMBERT SMITH HAMPTON LIMITED Director 2017-07-31 CURRENT 1988-02-16 Active
HIMANSHU HARIDAS RAJA COUNTRYWIDE ESTATE AGENTS LIMITED Director 2017-07-31 CURRENT 1964-01-27 Active
HIMANSHU HARIDAS RAJA RESI CAPITAL LIMITED Director 2017-07-31 CURRENT 2013-08-23 Active
HIMANSHU HARIDAS RAJA G4S PROPERTY HOLDINGS (HEATHROW) LIMITED Director 2014-02-28 CURRENT 1975-04-11 Dissolved 2015-02-10
HIMANSHU HARIDAS RAJA G4S PROPERTY HOLDINGS (OXFORD) LIMITED Director 2014-02-28 CURRENT 1987-12-02 Dissolved 2015-02-10
HIMANSHU HARIDAS RAJA ARMORGROUP LIMITED Director 2014-02-28 CURRENT 1995-06-01 Dissolved 2015-02-10
HIMANSHU HARIDAS RAJA G4S PROPERTY HOLDINGS (SWINDON) LIMITED Director 2014-02-28 CURRENT 1987-01-30 Dissolved 2015-02-10
HIMANSHU HARIDAS RAJA G4S INVESTMENTS 4 (UK) LIMITED Director 2014-02-28 CURRENT 1977-11-03 Dissolved 2015-02-10
HIMANSHU HARIDAS RAJA G4S FINANCE 122 (UK) LIMITED Director 2014-02-28 CURRENT 2004-09-15 Dissolved 2015-05-05
HIMANSHU HARIDAS RAJA G4S INVESTMENT LONDON (SUB) LIMITED Director 2014-02-28 CURRENT 2011-10-13 Dissolved 2016-05-17
CATHERINE LUCY TURNER QUILTER INVESTORS LIMITED Director 2018-02-14 CURRENT 2001-06-04 Active
CATHERINE LUCY TURNER QUILTER PLC Director 2016-12-31 CURRENT 2007-10-19 Active
CATHERINE LUCY TURNER GWT TRADING LIMITED Director 2016-11-04 CURRENT 1994-11-04 Active
CATHERINE LUCY TURNER THE GURKHA WELFARE TRUST Director 2016-05-11 CURRENT 2004-04-08 Active
CATHERINE LUCY TURNER ALDERMORE BANK PLC Director 2014-05-28 CURRENT 1969-02-10 Active
CATHERINE LUCY TURNER ALDERMORE GROUP PLC Director 2014-05-28 CURRENT 2008-12-03 Active
DAVID KENNETH WATSON THE TENNIS & RACKETS ASSOCIATION LIMITED Director 2013-01-01 CURRENT 2011-10-21 Active
DAVID KENNETH WATSON TR PROPERTY INVESTMENT TRUST PLC Director 2012-04-01 CURRENT 1905-05-05 Active
DAVID KENNETH WATSON AEGON ASSET MANAGEMENT UK PLC Director 2011-10-01 CURRENT 1988-09-21 Active
DAVID KENNETH WATSON FEDERATED HERMES LIMITED Director 2011-07-01 CURRENT 1982-09-03 Active
DAVID KENNETH WATSON M&G RECOVERY INVESTMENT TRUST P.L.C. Director 1998-05-26 CURRENT 1992-01-29 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Viewing AssistantRoyal Tunbridge WellsWe are looking for a viewing assistant to join our thriving Prestige Department in Tunbridge Wells, covering Kent & East Sussex showing prospective purchasers2016-10-17

Jobs results powered by Indeed
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
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom
2023-10-19APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER LIVESEY
2023-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-03APPOINTMENT TERMINATED, DIRECTOR REGINALD STEPHEN SHIPPERLEY
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD STEPHEN SHIPPERLEY
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-11-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083400900004
2022-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083400900004
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083400900002
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2021-12-24Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-12-24Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-12-24Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-12-24AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-12-24AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-23Notification of Connells Limited as a person with significant control on 2021-03-09
2021-12-23PSC02Notification of Connells Limited as a person with significant control on 2021-03-09
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-08ANNOTATIONAnnotation
2021-12-08TM02Termination of appointment of Gareth Williams on 2021-11-30
2021-12-01SH0123/03/21 STATEMENT OF CAPITAL GBP 332978.94
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20SH0115/03/21 STATEMENT OF CAPITAL GBP 332831.55
2021-04-21SH04Sale or transfer of treasury shares on 2021-03-08
  • GBP 1,211.01
2021-04-09SH0108/03/21 STATEMENT OF CAPITAL GBP 331393.43
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS CREFFIELD
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083400900003
2021-03-19AP01DIRECTOR APPOINTED DAVID CUTTER
2021-03-15RES02Resolutions passed:
  • Resolution of re-registration
2021-03-15MARRe-registration of memorandum and articles of association
2021-03-15CERT10Certificate of re-registration from Public Limited Company to Private
2021-03-15RR02Re-registration from a public company to a private limited company
2021-03-12OCScheme of arrangement
2021-03-10AP01DIRECTOR APPOINTED DAVID PLUMTREE
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE RENDLE
2021-03-09AP01DIRECTOR APPOINTED MR REGINALD STEPHEN SHIPPERLEY
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEDLEY BOWCOCK
2021-03-08AP01DIRECTOR APPOINTED RICHARD TWIGG
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-23RES13Resolutions passed:
  • Re-scheme 15/02/2021
  • ALTER ARTICLES
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-26AP01DIRECTOR APPOINTED PHILIP HEDLEY BOWCOCK
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LONG
2020-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083400900004
2020-05-27SH05Cancellation of treasury shares. Treasury capital:GBP1,841.5 on 2020-03-04
2020-05-27SH07Cancellation of shares by a PLC. Statement of capital on 2020-03-04. Capital GBP328,260.68
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083400900003
2020-01-13SH02Consolidation and sub-division of shares on 2019-12-27
2020-01-09RES12Resolution of varying share rights or name
2019-12-27SH05Cancellation of treasury shares. Treasury capital:GBP32,735.51 on 2019-12-18
2019-12-17AD02Register inspection address changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-10-24AP01DIRECTOR APPOINTED MRS AMANDA JANE RENDLE
2019-09-24SH19Statement of capital on 2019-09-24 GBP 16,413,034.39
2019-09-24CERT21Certificate of capital reduction of share premium
2019-09-24OC138Reduction of iss capital and minute (oc)
2019-09-02CH01Director's details changed for Ms Natalie Anna Ceeney on 2019-08-16
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH STUART LIGHTING
2019-07-18AP01DIRECTOR APPOINTED MRS LISA CHARLES-JONES
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY TURNER
2019-04-03CH01Director's details changed for Mr Alexander Rupert Gavin on 2019-03-18
2019-04-03CH03SECRETARY'S DETAILS CHNAGED FOR GARETH WILLIAMS on 2019-03-18
2019-04-02CH01Director's details changed for Ms Natalie Anna Ceeney on 2019-03-18
2019-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083400900002
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
2019-01-25CH01Director's details changed for Ms Natalie Anna Ceeney on 2019-01-18
2019-01-11RP04CS01Second filing of Confirmation Statement dated 21/12/2017
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-14SH04Sale or transfer of treasury shares on 2018-11-15
  • GBP 32,735.9
2018-11-22CH01Director's details changed for Mr Himanshu Haridas Raja on 2018-11-05
2018-10-12AP01DIRECTOR APPOINTED DAVID MARK SHUTTLEWORTH
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 16413034.39
2018-09-10SH0130/08/18 STATEMENT OF CAPITAL GBP 16413034.39
2018-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subscriptions approved 28/08/2018
2018-09-10RES13SUBSCRIPTIONS APPROVED 28/08/2018
2018-08-31SH04Sale or transfer of treasury shares on 2018-07-05
  • GBP 33,197.46
2018-08-28PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600113453Y2018 ASIN: GB00BFYYCW80
2018-08-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.01 (SUB SHS CLAIMS PURPS) for COAF: UK600113453Y2018 ASIN: GB00BFYYCW80
2018-08-06AP01DIRECTOR APPOINTED MR PAUL LEWIS CREFFIELD
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 083400900001
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08SH0429/05/18 TREASURY CAPITAL GBP 33603.98
2018-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PLATT
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH PLATT / 26/06/2017
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 26/06/2017
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU HARIDAS RAJA / 26/06/2017
2017-06-22AP01DIRECTOR APPOINTED MR HIMANSHU HARIDAS RAJA
2017-05-10RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2017-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-04AP01DIRECTOR APPOINTED NATALIE ANNA CEENEY
2017-04-29LATEST SOC29/04/17 STATEMENT OF CAPITAL;GBP 2413034.39
2017-04-29SH0113/03/17 STATEMENT OF CAPITAL GBP 2413034.39
2017-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2196929.72
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-05SH0419/05/16 TREASURY CAPITAL GBP 33719.72
2016-09-14SH03RETURN OF PURCHASE OF OWN SHARES 30/10/14 TREASURY CAPITAL GBP 89166.55
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 14/03/16 TREASURY CAPITAL GBP 47765
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 15/03/16 TREASURY CAPITAL GBP 48505
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 29/03/16 TREASURY CAPITAL GBP 51035
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 51285
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 04/04/16 TREASURY CAPITAL GBP 53535
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 05/04/16 TREASURY CAPITAL GBP 54335
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 16/03/16 TREASURY CAPITAL GBP 49245
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 17/03/16 TREASURY CAPITAL GBP 49445
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 31/03/16 TREASURY CAPITAL GBP 52035
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 01/04/16 TREASURY CAPITAL GBP 52785
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 23/03/16 TREASURY CAPITAL GBP 49995
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 24/03/16 TREASURY CAPITAL GBP 50735
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 06/04/16 TREASURY CAPITAL GBP 54835
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 07/04/16 TREASURY CAPITAL GBP 55285
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 20/01/15 TREASURY CAPITAL GBP 31020
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 21/01/15 TREASURY CAPITAL GBP 31820
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 22/01/15 TREASURY CAPITAL GBP 32670
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 23/01/15 TREASURY CAPITAL GBP 33570
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 28/01/15 TREASURY CAPITAL GBP 36720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 05/02/15 TREASURY CAPITAL GBP 36970
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 06/02/15 TREASURY CAPITAL GBP 37970
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 09/02/15 TREASURY CAPITAL GBP 38220
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 26/01/15 TREASURY CAPITAL GBP 34620
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 27/01/15 TREASURY CAPITAL GBP 35720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 20/02/15 TREASURY CAPITAL GBP 40220
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 23/02/15 TREASURY CAPITAL GBP 40870
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 24/02/15 TREASURY CAPITAL GBP 41620
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 25/02/15 TREASURY CAPITAL GBP 42370
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 26/02/16 TREASURY CAPITAL GBP 42870
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 29/02/16 TREASURY CAPITAL GBP 43370
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 11/02/15 TREASURY CAPITAL GBP 38720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 12/02/15 TREASURY CAPITAL GBP 39220
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 04/03/16 TREASURY CAPITAL GBP 43495
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 44095
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 08/03/16 TREASURY CAPITAL GBP 44845
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 09/03/16 TREASURY CAPITAL GBP 45595
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 10/03/16 TREASURY CAPITAL GBP 46295
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 11/03/16 TREASURY CAPITAL GBP 47035
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 06/11/14 TREASURY CAPITAL GBP 17870
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 07/11/14 TREASURY CAPITAL GBP 18370
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 17/11/14 TREASURY CAPITAL GBP 21670
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 20/11/14 TREASURY CAPITAL GBP 22720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 25/11/14 TREASURY CAPITAL GBP 25720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 21/11/14 TREASURY CAPITAL GBP 23720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 24/11/14 TREASURY CAPITAL GBP 24720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 26/11/14 TREASURY CAPITAL GBP 26720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 27/11/14 TREASURY CAPITAL GBP 27720
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 31/10/14 TREASURY CAPITAL GBP 16520
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 11/11/14 TREASURY CAPITAL GBP 19520
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 14/11/14 TREASURY CAPITAL GBP 20570
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 12/01/15 TREASURY CAPITAL GBP 28220
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 15/01/15 TREASURY CAPITAL GBP 28820
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 19/01/15 TREASURY CAPITAL GBP 30270
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 16/01/15 TREASURY CAPITAL GBP 29520
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 01/06/16 TREASURY CAPITAL GBP 84895.78
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 02/06/16 TREASURY CAPITAL GBP 85165.88
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 03/06/16 TREASURY CAPITAL GBP 85413.78
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 06/06/16 TREASURY CAPITAL GBP 85913.78
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES 07/06/16 TREASURY CAPITAL GBP 86189.75
2016-07-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600090301Y2016 ASIN: GB00B9NWP991
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2196929.72
2016-05-18SH0116/03/16 STATEMENT OF CAPITAL GBP 2196929.72
2016-05-13RES13RE-MARKET PURCHASES 27/04/2016
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GRENVILLE TURNER
2016-05-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600090301Y2016 ASIN: GB00B9NWP991
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-02-29AP01DIRECTOR APPOINTED MR PETER JAMES LONG
2016-02-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087734Y2016 ASIN: GB00B9NWP991
2016-01-30LATEST SOC30/01/16 STATEMENT OF CAPITAL;GBP 2196418.34
2016-01-30AR0121/12/15 NO MEMBER LIST
2016-01-26SH0116/12/15 STATEMENT OF CAPITAL GBP 2196418.34
2016-01-26SH0120/03/15 STATEMENT OF CAPITAL GBP 2196266.62
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLARKE / 10/12/2014
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE LUCY TURNER / 01/06/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH WATSON / 01/06/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH STUART LIGHTING / 01/06/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 01/06/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 01/06/2015
2015-07-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600079818Y2015 ASIN: GB00B9NWP991
2015-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 01/06/2015
2015-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600079818Y2015 ASIN: GB00B9NWP991
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM, 17 DUKE STREET, CHELMSFORD, ESSEX, CM1 1HP
2015-02-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600077490Y2015 ASIN: GB00B9NWP991
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2194449.61
2015-01-22AR0121/12/14 NO MEMBER LIST
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ELIZABETH PLATT / 03/11/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLARKE / 03/11/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE TURNER / 03/11/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GRENVILLE TURNER / 01/09/2014
2014-09-02AP01DIRECTOR APPOINTED ALISON ELIZABETH PLATT
2014-07-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071355Y2014 ASIN: GB00B9NWP991
2014-07-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600072269Y2014 ASIN: GB00B9NWP991
2014-07-14AP01DIRECTOR APPOINTED ALEXANDER RUPERT GAVIN
2014-07-04AP01DIRECTOR APPOINTED MS JANE ELIZABETH STUART LIGHTING
2014-07-04AP01DIRECTOR APPOINTED MR RICHARD JOHN ADAM
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNER
2014-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071352Y2014 ASIN: GB00B9NWP991
2014-06-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071355Y2014 ASIN: GB00B9NWP991
2014-05-08RES13OTHER COMPANY BUSINESS 30/04/2014
2014-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600067738Y2014 ASIN: GB00B9NWP991
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2194449.61
2014-01-17AR0121/12/13 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM CLARKE / 28/12/2012
2014-01-14AD02SAIL ADDRESS CREATED
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2013-09-18AP01DIRECTOR APPOINTED MR DAVID KENNETH WATSON
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2013-08-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600062453Y2013 ASIN: GB00B9NWP991
2013-07-31AP01DIRECTOR APPOINTED CATHERINE LUCY TURNER
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE RICHARDSON
2013-07-03ANNOTATIONClarification
2013-07-03RP04SECOND FILING FOR FORM SH01
2013-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 20/06/2013
2013-04-10AP01DIRECTOR APPOINTED ROBERT JOHN DAVIES
2013-04-10AP01DIRECTOR APPOINTED MR. ROBERT JOHN DAVIES
2013-04-03SH0125/03/13 STATEMENT OF CAPITAL GBP 2194449.61
2013-03-25SH02SUB-DIVISION 19/02/13
2013-03-25SH02SUB-DIVISION 18/03/13
2013-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-25SH0118/03/13 STATEMENT OF CAPITAL GBP 147656579.41
2013-03-22AP01DIRECTOR APPOINTED MR NEVILLE BRIAN RICHARDSON
2013-03-22AP01DIRECTOR APPOINTED MRS SANDRA TURNER
2013-03-19CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2013-03-19BSBALANCE SHEET
2013-03-19AUDSAUDITORS' STATEMENT
2013-03-19AUDRAUDITORS' REPORT
2013-03-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-19RES02REREG PRI TO PLC; RES02 PASS DATE:19/03/2013
2013-03-19RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-03-19SH20STATEMENT BY DIRECTORS
2013-03-19SH190000
2013-03-19CAP-SSSOLVENCY STATEMENT DATED 18/03/13
2013-03-19RES06REDUCE ISSUED CAPITAL 20/02/2013
2013-03-11RES15CHANGE OF NAME 11/03/2013
2013-03-11CERTNMCOMPANY NAME CHANGED CWD PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/13
2013-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-07AP01DIRECTOR APPOINTED CALEB SAMUEL KRAMER
2013-03-07AP01DIRECTOR APPOINTED SANJAY HIRALAL PATEL
2013-03-06AP01DIRECTOR APPOINTED GRENVILLE TURNER
2013-03-01RES15CHANGE OF NAME 01/03/2013
2013-03-01CERTNMCOMPANY NAME CHANGED COUNTRYWIDE NEWCO LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-01AP03SECRETARY APPOINTED GARETH WILLIAMS
2013-02-21RES13SUB-DIVISION 19/02/2013
2013-02-21RES01ADOPT ARTICLES 19/02/2013
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB UNITED KINGDOM
2013-01-09AP01DIRECTOR APPOINTED JIM CLARKE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-12-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE 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 COUNTRYWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of COUNTRYWIDE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 COUNTRYWIDE LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE LIMITED registering or being granted any patents
Domain Names

COUNTRYWIDE LIMITED owns 26 domain names.

carsons.co.uk   cwhms.co.uk   cwmc.co.uk   cwpledif.co.uk   cwpsl.co.uk   cwea.co.uk   endevor.co.uk   forestbureau.co.uk   hdg.co.uk   ls-1.co.uk   mann.co.uk   ndevor.co.uk   palmersnell.co.uk   aboutletting.co.uk   aboutrenting.co.uk   aboutsales.co.uk   churchill-lettings.co.uk   londonandcountrypropertyauctions.co.uk   mortgagescountrywide.co.uk   slaterhogg.co.uk   freemanforman.co.uk   posweb.co.uk   prestigehomes.co.uk   cpledif.co.uk   propertywide.co.uk   fulfords.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNTRYWIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-06-04 GBP £475 Rent in advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE 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.
Import/Export of Goods
Goods imported/exported by COUNTRYWIDE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0148201090Writing pads and the like, of paper or paperboard
2010-11-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE 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 COUNTRYWIDE 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.