Company NameFrank Innes Countrywide Limited
DirectorRichard John Twigg
Company StatusActive
Company Number05257238
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Previous NameSeung Hay Forty One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed11 February 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr James Anthony Harnett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a Stone Lane
Kinver
Stourbridge
West Midlands
DY7 6EG
Director NameJonathan Simpson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bramley Close
Gunthorpe
Nottingham
NG14 7HP
Secretary NameMr James Anthony Harnett
NationalityBritish
StatusResigned
Appointed19 September 2005(11 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12a Stone Lane
Kinver
Stourbridge
West Midlands
DY7 6EG
Director NameMr Albert Thomas Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedgarth
46 Hartford Road
Huntingdon
Cambridgeshire
PE29 3RP
Secretary NameMr Mark Gordon Stuart
NationalityBritish
StatusResigned
Appointed19 March 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2010)
RoleAccountant
Correspondence Address14 Birds Hill
Heath And Reach
Leighton Buzzard
Bedfordshire
LU7 0AQ
Director NameMichael Allardyce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 April 2010)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Thirlmere
Stevenage
Hertfordshire
SG1 6AH
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(5 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed09 July 2010(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitecountrywide.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

12 December 2023Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages)
20 October 2023Confirmation statement made on 8 October 2023 with updates (5 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
21 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 November 2017Register inspection address has been changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 October 2017Register(s) moved to registered inspection location 17 Duke Street Chelmsford Essex CM1 1HP (1 page)
31 October 2017Register(s) moved to registered inspection location 17 Duke Street Chelmsford Essex CM1 1HP (1 page)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014 (1 page)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 February 2013Registered office address changed from Countrywide House Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 12 February 2013 (1 page)
12 February 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
12 February 2013Registered office address changed from Countrywide House Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT on 12 February 2013 (1 page)
12 February 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
11 November 2010Register inspection address has been changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH United Kingdom (1 page)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
11 November 2010Register inspection address has been changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH United Kingdom (1 page)
11 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 July 2010Termination of appointment of Mark Stuart as a secretary (1 page)
13 July 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
13 July 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
13 July 2010Termination of appointment of Mark Stuart as a secretary (1 page)
23 June 2010Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 55a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BH on 23 June 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 May 2010Termination of appointment of Jonathan Simpson as a director (2 pages)
6 May 2010Termination of appointment of Albert Harris as a director (2 pages)
6 May 2010Termination of appointment of Michael Allardyce as a director (2 pages)
6 May 2010Termination of appointment of Jonathan Simpson as a director (2 pages)
6 May 2010Termination of appointment of Michael Allardyce as a director (2 pages)
6 May 2010Termination of appointment of Albert Harris as a director (2 pages)
8 March 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
8 March 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
18 November 2009Director's details changed for Jonathan Simpson on 13 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Jonathan Simpson on 13 November 2009 (2 pages)
18 November 2009Director's details changed for Albert Thomas Harris on 13 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Allardyce on 13 November 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Michael Allardyce on 13 November 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Albert Thomas Harris on 13 November 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 August 2009Director appointed michael stephen allardyce (2 pages)
27 August 2009Director appointed michael stephen allardyce (2 pages)
24 March 2009Appointment terminated director and secretary james harnett (1 page)
24 March 2009Appointment terminated director and secretary james harnett (1 page)
24 March 2009Registered office changed on 24/03/2009 from 56 calthorpe road edgbaston birmingham B15 1TH (1 page)
24 March 2009Registered office changed on 24/03/2009 from 56 calthorpe road edgbaston birmingham B15 1TH (1 page)
24 March 2009Secretary appointed mark gordon stuart (2 pages)
24 March 2009Secretary appointed mark gordon stuart (2 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 November 2007Return made up to 26/10/07; no change of members (7 pages)
19 November 2007Return made up to 26/10/07; no change of members (7 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2006Return made up to 12/10/06; full list of members (7 pages)
26 October 2006Return made up to 12/10/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2005Return made up to 12/10/05; full list of members (8 pages)
18 October 2005Return made up to 12/10/05; full list of members (8 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Registered office changed on 26/09/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: countrywide house perry way witham essex CM8 3SX (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Company name changed seung hay forty one LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed seung hay forty one LIMITED\certificate issued on 08/09/05 (2 pages)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
12 October 2004Incorporation (26 pages)
12 October 2004Incorporation (26 pages)