COUNTRYWIDE GROUP HOLDINGS LIMITED
Overview
| Company Name | COUNTRYWIDE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01837522 |
| 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 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 Address | No |
What were the previous names of COUNTRYWIDE GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALANUS LIMITED | May 25, 2004 | May 25, 2004 |
| COUNTRYWIDE ASSURED GROUP LIMITED | May 21, 2004 | May 21, 2004 |
| COUNTRYWIDE ASSURED GROUP PLC | Oct 01, 1998 | Oct 01, 1998 |
| HAMBRO COUNTRYWIDE PLC | Jun 17, 1986 | Jun 17, 1986 |
| MANN AND CO PLC | Aug 01, 1984 | Aug 01, 1984 |
What are the latest accounts for COUNTRYWIDE GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COUNTRYWIDE GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2027 |
|---|---|
| Next Confirmation Statement Due | May 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2026 |
| Overdue | No |
What are the latest filings for COUNTRYWIDE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 25, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Apr 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||||||
Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital on Nov 20, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 13, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||||||
Who are the officers of COUNTRYWIDE GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TWIGG, Richard | Secretary | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | 290534230001 | |||||||||||
| 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 | England | British | 290309030001 | |||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | 3393430001 | ||||||||||
| NOWER, Michael Charles | Secretary | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | Summer House Woodside Little Baddow CM3 4SR Chelmsford Essex | British | 73177720002 | ||||||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||||||
| BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | 73633340001 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| COOPER, David Frederick | Director | 38 West Street Harrow On The Hill HA1 3EN Harrow Middlesex | British | 68662320001 | ||||||||||
| CREW, Anthony Brian | Director | Waverley House Lyndhurst Road BH23 8LA Holmsley Hampshire | United Kingdom | British | 113359280001 | |||||||||
| EKINS, Anthony Howard | Director | 159 Crosshall Road St Neots PE19 7GB Huntingdon Cambridgeshire | England | British | 13384790001 | |||||||||
| FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | 1489450001 | |||||||||
| FITZJOHN, Gerald Roy | Director | The Old Vicarage Churchway Whittlebury M12 8XS Towcester Northants | England | British | 159145420001 | |||||||||
| FORD, Peter John | Director | 16 The Drive SW20 8TG London | British | 101905640001 | ||||||||||
| GORDON, Michael John | Director | Kerseys Boxted Church Road Boxted CO4 5TH Colchester Essex | United Kingdom | British | 465770002 | |||||||||
| GUNN, Alastair Roy Geoffrey | Director | Arborfield House Hawkins Lane West Hill EX11 1XG Ottery St Mary Devon | United Kingdom | British | 78456970001 | |||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| KING, John William | Director | 23 Holmbury Park Sunridge Avenue BR1 2QS Bromley Kent | England | British | 596100001 | |||||||||
| LEATHES, Simon William De Mussenden | Director | 19 Lauriston Road Wimbledon SW19 4TJ London | British | 9808160001 | ||||||||||
| LEWIS, David Gwynder | Director | 57 Victoria Road W8 5RH London | United Kingdom | British | 1834340001 | |||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 160476270001 | |||||||||
| MARRIS, Terry | Director | 3 Priory Manor Rayrigg Road LA23 1EX Windermere Cumbria | United Kingdom | British | 26411860003 | |||||||||
| MASON, Peter William | Director | Saddlers Cottage The Green Stane Street RH5 5TR Ockley Surrey | British | 27214640002 | ||||||||||
| MASON, Peter William | Director | 81 Ashley Road KT18 5BN Epsom Surrey | British | 144686000001 | ||||||||||
| MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | 4877650012 | |||||||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| NUNN, Geoffrey Charles | Director | 112 Woodville Road EN5 5NJ New Barnet Hertfordshire | British | 596110001 | ||||||||||
| RAJA, Himanshu Haridas | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 162858740001 | |||||||||
| SHAW, Christopher Philip | Director | Market Square Stony Stratford MK11 1BE Milton Keynes Market House Buckinghamshire England | England | British | 79773050006 | |||||||||
| SNOXELL, David Ralph | Director | 34 Vicarage Street Woburn Sands MK17 8RE Milton Keynes Bucks | British | 8860630001 | ||||||||||
| SPORBORG, Christopher Henry | Director | Brooms Farm Upwick Green Albury SG11 2JX Ware Hertfordshire | United Kingdom | British | 33747850002 | |||||||||
| TILLEY, Charles Basil | Director | 58 Brodrick Road SW17 7DY London | United Kingdom | British | 10163820001 | |||||||||
| TURNER, Grenville | Director | House 88-103 Caldecotte Lake Drive MK7 8JT Milton Keynes Countrywide Buckinghamshire United Kingdom | United Kingdom | British | 67625660003 | |||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of COUNTRYWIDE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group 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 GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 26, 2017 | 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