COUNTRYWIDE GROUP LIMITED

COUNTRYWIDE GROUP 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 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04947152
    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 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 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE GROUP PLCMar 11, 2013Mar 11, 2013
    COUNTRYWIDE PLCJun 29, 2007Jun 29, 2007
    COUNTRYWIDE LIMITEDJun 28, 2007Jun 28, 2007
    COUNTRYWIDE PLCJun 22, 2007Jun 22, 2007
    COUNTRYWIDE LIMITEDJun 21, 2007Jun 21, 2007
    COUNTRYWIDE PLCDec 22, 2003Dec 22, 2003
    PINCO 2041 PLCOct 29, 2003Oct 29, 2003

    What are the latest accounts for COUNTRYWIDE GROUP 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 LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for COUNTRYWIDE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    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

    30 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 07, 2024 with updates

    4 pagesCS01

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

    1 pagesAD03

    Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Change of details for Countrywide 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 14, 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 and cap redemption reserve 13/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of COUNTRYWIDE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    SCOTT, Adrian Paul
    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
    United KingdomBritish106711150001
    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
    United KingdomBritish290309030001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    British73177720002
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BECKER, Marc
    1172 Park Avenue
    Apt \6a
    New York
    Ny 10128
    Usa
    Director
    1172 Park Avenue
    Apt \6a
    New York
    Ny 10128
    Usa
    Usa122451060001
    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
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritish130655630002
    GORDON, Michael John
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    Director
    Kerseys Boxted Church Road
    Boxted
    CO4 5TH Colchester
    Essex
    United KingdomBritish465770002
    GRIFFITH, Reade Eugene
    Polygon Investment Partners Llp
    10 Duke Of York Square
    SW3 4LY London
    Director
    Polygon Investment Partners Llp
    10 Duke Of York Square
    SW3 4LY London
    UsaAmerican85832110003
    HABBIG, Tobias Alexander
    82 Queens Gate
    Flat 6
    SW7 5JU London
    Director
    82 Queens Gate
    Flat 6
    SW7 5JU London
    GermanGerman122699720001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    KOLFF, Lukas Jeroen
    50 Stokenchurch Street
    SW6 3TR London
    Director
    50 Stokenchurch Street
    SW6 3TR London
    United KingdomDutch142721880002
    LIVESEY, David Christopher
    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
    EnglandBritish160476270001
    LOHR, Gernot
    36 Princes Gate Mews
    SW7 2PR London
    Director
    36 Princes Gate Mews
    SW7 2PR London
    German122101960001
    MASON, Peter William
    2 Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    Surrey
    Director
    2 Goodwyns Place
    Tower Hill
    RH4 2AW Dorking
    Surrey
    EnglandBritish27214640003
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    OLA STROMSTEDT, Thomas
    3a Harrington Gardens
    SW7 4JJ London
    Flat 9
    Director
    3a Harrington Gardens
    SW7 4JJ London
    Flat 9
    Swedish136372210001
    PLATT, Alison Elizabeth
    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 KingdomBritish190592820003
    PLUMTREE, David Kerry
    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
    EnglandBritish280642920001
    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
    RASHID, Ali
    96 5th Avenue
    Apartment 10a
    YO31 0UW New York
    North Yorkshire
    Usa
    Director
    96 5th Avenue
    Apartment 10a
    YO31 0UW New York
    North Yorkshire
    Usa
    Usa126345630001
    SMITH, Richard A
    141 Mountain Top Road
    Bernardsville
    FOREIGN Somerset
    New Jersey 07924
    Usa
    Director
    141 Mountain Top Road
    Bernardsville
    FOREIGN Somerset
    New Jersey 07924
    Usa
    Us Citizen114669360001
    SPORBORG, Christopher Henry
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    Director
    Brooms Farm
    Upwick Green Albury
    SG11 2JX Ware
    Hertfordshire
    United KingdomBritish33747850002
    TURNER, Grenville
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish67625660003
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish73177720002
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Who are the persons with significant control of COUNTRYWIDE GROUP 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 Number8340090
    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 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 29, 2016Oct 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