Leighton Buzzard
Beds
LU7 1GN
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 September 2012(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Secretary Name | Mrs Shirley Gaik Heah Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Duke Street Chelmsford Essex CM1 1HP |
Director Name | Mr Nigel Stockton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 29 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Peter Curran |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | abbotscountrywide.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Countrywide Principal Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | -£55,000 |
Current Liabilities | £70,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mr Peter Curran on 18 March 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
23 November 2018 | Director's details changed for Mr Peter Curran on 5 November 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
13 August 2018 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 August 2018 | Change of details for Countrywide Principal Services Limited as a person with significant control on 6 July 2018 (2 pages) |
6 July 2018 | Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018 (1 page) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Principal Services Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Countrywide Principal Services Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Peter Curran on 26 June 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 May 2016 | Director's details changed for Peter Curran on 1 March 2016 (2 pages) |
23 May 2016 | Director's details changed for Peter Curran on 1 March 2016 (2 pages) |
15 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 September 2015 | Termination of appointment of Nigel Stockton as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Nigel Stockton as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Peter Curran as a director on 25 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Nigel Stockton as a director on 1 September 2015 (1 page) |
3 September 2015 | Appointment of Peter Curran as a director on 25 August 2015 (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
6 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
22 May 2014 | Company name changed countrywide lending solutions LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed countrywide lending solutions LIMITED\certificate issued on 22/05/14
|
1 May 2014 | Appointment of Nigel Stockton as a director (2 pages) |
1 May 2014 | Termination of appointment of Gareth Williams as a director (1 page) |
1 May 2014 | Appointment of Nigel Stockton as a director (2 pages) |
1 May 2014 | Appointment of Gareth Rhys Williams as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Shirley Law as a secretary (1 page) |
1 May 2014 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Shirley Law as a secretary (1 page) |
1 May 2014 | Termination of appointment of Gareth Williams as a director (1 page) |
1 May 2014 | Appointment of Gareth Rhys Williams as a secretary (2 pages) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gareth Rhys Williams on 1 June 2012 (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
3 October 2012 | Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 3 October 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 October 2004 | Company name changed seung hay twenty six LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed seung hay twenty six LIMITED\certificate issued on 11/10/04 (2 pages) |
30 September 2004 | Incorporation (26 pages) |
30 September 2004 | Incorporation (26 pages) |