COUNTRYWIDE CONVEYANCING LIMITED
Overview
Company Name | COUNTRYWIDE CONVEYANCING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01588719 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COUNTRYWIDE CONVEYANCING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COUNTRYWIDE CONVEYANCING LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE CONVEYANCING LIMITED?
Company Name | From | Until |
---|---|---|
NEONSIDE LIMITED | Jul 01, 1991 | Jul 01, 1991 |
BRIDGFORDS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
DOVETEN LIMITED | Oct 01, 1981 | Oct 01, 1981 |
What are the latest accounts for COUNTRYWIDE CONVEYANCING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COUNTRYWIDE CONVEYANCING LIMITED?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for COUNTRYWIDE CONVEYANCING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 05, 2024 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 10, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Change of details for Balanus Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Who are the officers of COUNTRYWIDE CONVEYANCING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
GRIFFITHS, Jolyon David Hewer | Secretary | 6 Lawrence Avenue SG12 8JL Stanstead Abbotts Hertfordshire | British | Accountant | 35793040001 | |||||||||
LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | Chartered Secretary | 3393430001 | |||||||||
PEACH, Kenneth | Secretary | 1 Alders Way Prestbury SK10 4BB Macclesfield Cheshire | British | 1489440001 | ||||||||||
FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | Estate Agent | 1489450001 | ||||||||
FISHWICK, Martin Edward | Director | 1 Hall Road SK9 5BW Wilmslow Cheshire | British | Chartered Surveyor | 42083250001 | |||||||||
GRIFFITHS, Jolyon David Hewer | Director | 6 Lawrence Avenue SG12 8JL Stanstead Abbotts Hertfordshire | United Kingdom | British | Accountant | 35793040001 | ||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Estate Agent | 2505480001 | ||||||||
NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | Accountant | 100512600001 | |||||||||
PEACH, Kenneth | Director | 1 Alders Way Prestbury SK10 4BB Macclesfield Cheshire | British | Chartered Accountant | 1489440001 | |||||||||
SNOXELL, David Ralph | Director | 34 Vicarage Street Woburn Sands MK17 8RE Milton Keynes Bucks | British | Insurance Broker | 8860630001 | |||||||||
WALTON, John Fenton | Director | Flat 7 Kirklee Green Walk Bowden WA14 2SL Altrincham Cheshire | British | Estate Agent | 41350980001 | |||||||||
WALTON, Simon John | Director | Utkinton Cottage Utkinton Lane CW6 0JH Tarporley Cheshire | England | British | General Manager - Financial Services | 83473770001 | ||||||||
WARBURTON, William Shuttleworth | Director | Withinlee Farm Withinlee Road Mottram St Andrew SK10 4QE Macclesfield Cheshire | England | British | Chartered Surveyor | 45875800001 | ||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 |
Who are the persons with significant control of COUNTRYWIDE CONVEYANCING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Group Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COUNTRYWIDE CONVEYANCING LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 08, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0