COUNTRYWIDE GROUP HOLDINGS LIMITED

COUNTRYWIDE GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOUNTRYWIDE GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01837522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTRYWIDE GROUP HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COUNTRYWIDE GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALANUS LIMITEDMay 25, 2004May 25, 2004
    COUNTRYWIDE ASSURED GROUP LIMITEDMay 21, 2004May 21, 2004
    COUNTRYWIDE ASSURED GROUP PLCOct 01, 1998Oct 01, 1998
    HAMBRO COUNTRYWIDE PLCJun 17, 1986Jun 17, 1986
    MANN AND CO PLCAug 01, 1984Aug 01, 1984

    What are the latest accounts for COUNTRYWIDE GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COUNTRYWIDE GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2027
    Next Confirmation Statement DueMay 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2026
    OverdueNo

    What are the latest filings for COUNTRYWIDE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 25, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Registered office address changed from Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Dec 11, 2023

    1 pagesAD01

    Statement of capital on Nov 20, 2023

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 17/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 13, 2023

    • Capital: GBP 54,788,034.5
    3 pagesSH01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    72 pagesPARENT_ACC

    Who are the officers of COUNTRYWIDE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWIGG, Richard
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Secretary
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    290534230001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Secretary
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    WILLIAMS, Gareth Rhys
    Summer House
    Woodside Little Baddow
    CM3 4SR Chelmsford
    Essex
    Secretary
    Summer House
    Woodside Little Baddow
    CM3 4SR Chelmsford
    Essex
    British73177720002
    ANDREWS, John Michael Geoffrey
    80 Palace Gardens Terrace
    W8 4RS London
    Director
    80 Palace Gardens Terrace
    W8 4RS London
    United KingdomBritish4263690001
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritish73633340001
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    COOPER, David Frederick
    38 West Street
    Harrow On The Hill
    HA1 3EN Harrow
    Middlesex
    Director
    38 West Street
    Harrow On The Hill
    HA1 3EN Harrow
    Middlesex
    British68662320001
    CREW, Anthony Brian
    Waverley House
    Lyndhurst Road
    BH23 8LA Holmsley
    Hampshire
    Director
    Waverley House
    Lyndhurst Road
    BH23 8LA Holmsley
    Hampshire
    United KingdomBritish113359280001
    EKINS, Anthony Howard
    159 Crosshall Road
    St Neots
    PE19 7GB Huntingdon
    Cambridgeshire
    Director
    159 Crosshall Road
    St Neots
    PE19 7GB Huntingdon
    Cambridgeshire
    EnglandBritish13384790001
    FINCH, Colin John
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    Director
    48 Crow Green Road
    CM15 9RA Brentwood
    Essex
    United KingdomBritish1489450001
    FITZJOHN, Gerald Roy
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    Director
    The Old Vicarage Churchway
    Whittlebury
    M12 8XS Towcester
    Northants
    EnglandBritish159145420001
    FORD, Peter John
    16 The Drive
    SW20 8TG London
    Director
    16 The Drive
    SW20 8TG London
    British101905640001
    GORDON, Michael John
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    Director
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    United KingdomBritish465770002
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritish78456970001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    KING, John William
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    Director
    23 Holmbury Park
    Sunridge Avenue
    BR1 2QS Bromley
    Kent
    EnglandBritish596100001
    LEATHES, Simon William De Mussenden
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Director
    19 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British9808160001
    LEWIS, David Gwynder
    57 Victoria Road
    W8 5RH London
    Director
    57 Victoria Road
    W8 5RH London
    United KingdomBritish1834340001
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish160476270001
    MARRIS, Terry
    3 Priory Manor
    Rayrigg Road
    LA23 1EX Windermere
    Cumbria
    Director
    3 Priory Manor
    Rayrigg Road
    LA23 1EX Windermere
    Cumbria
    United KingdomBritish26411860003
    MASON, Peter William
    Saddlers Cottage
    The Green Stane Street
    RH5 5TR Ockley
    Surrey
    Director
    Saddlers Cottage
    The Green Stane Street
    RH5 5TR Ockley
    Surrey
    British27214640002
    MASON, Peter William
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    British144686000001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritish4877650012
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    NUNN, Geoffrey Charles
    112 Woodville Road
    EN5 5NJ New Barnet
    Hertfordshire
    Director
    112 Woodville Road
    EN5 5NJ New Barnet
    Hertfordshire
    British596110001
    RAJA, Himanshu Haridas
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish162858740001
    SHAW, Christopher Philip
    Market Square
    Stony Stratford
    MK11 1BE Milton Keynes
    Market House
    Buckinghamshire
    England
    Director
    Market Square
    Stony Stratford
    MK11 1BE Milton Keynes
    Market House
    Buckinghamshire
    England
    EnglandBritish79773050006
    SNOXELL, David Ralph
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    Director
    34 Vicarage Street
    Woburn Sands
    MK17 8RE Milton Keynes
    Bucks
    British8860630001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    TILLEY, Charles Basil
    58 Brodrick Road
    SW17 7DY London
    Director
    58 Brodrick Road
    SW17 7DY London
    United KingdomBritish10163820001
    TURNER, Grenville
    House
    88-103 Caldecotte Lake Drive
    MK7 8JT Milton Keynes
    Countrywide
    Buckinghamshire
    United Kingdom
    Director
    House
    88-103 Caldecotte Lake Drive
    MK7 8JT Milton Keynes
    Countrywide
    Buckinghamshire
    United Kingdom
    United KingdomBritish67625660003
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of COUNTRYWIDE GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4947152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for COUNTRYWIDE GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017Oct 12, 2017The 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