Company NameCountrywide Surveyors Limited
DirectorsMatthew Cumber and Rebecca Louise Freeman
Company StatusActive
Company Number01954031
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Cumber
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2018(33 years after company formation)
Appointment Duration5 years, 4 months
RoleSurveying
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director NameRebecca Louise Freeman
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 November 2013(28 years after company formation)
Appointment Duration10 years, 4 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Christopher Philip Shaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameJohn Harold Bagshaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 September 2008)
RoleIncorporated Valuer And Surveyor
Correspondence AddressRickyard House
Water Stratford
Buckinghamshire
MK18 5DX
Director NameMr Michael Dudley Moody
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleChartered Surveyor
Correspondence AddressLittle Acre Rebels Lane
Great Wakering
Southend On Sea
Essex
SS3 0QE
Director NameJohn Lee McGuffog
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHillfield Amlets Lane
Cranleigh
Surrey
GU6 7DH
Director NameAnthony Chambers
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 January 1993)
RoleChartered Surveyor
Correspondence Address7 Grosvenor Place
Burleigh Gardens
Woking
Surrey
GU21 5DJ
Director NameDavid Vincent George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleChartered Surveyor
Correspondence AddressMillbanks Chelmsford Road
Felsted
Dunmow
Essex
CM6 3LT
Director NameNeil Graham Franklin
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 1996)
RoleChartered Accountant
Correspondence Address5 Buxton Close
Meppershall
Shefford
Bedfordshire
SG17 5QF
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 July 2000)
RoleChartered Valuer
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Secretary NameNeil Graham Franklin
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 July 1996)
RoleCompany Director
Correspondence Address5 Buxton Close
Meppershall
Shefford
Bedfordshire
SG17 5QF
Director NameKenneth Geoffrey Buck
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 October 1994)
RoleChartered Surveyor
Correspondence AddressWoodside
Chignall Smealey
Chelmsford
Essex
CM1 4SU
Director NameMr Andrew John Nichols
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 28 October 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCommon Farm
Biddenden
Kent
TN27 8LJ
Director NameMr Peter John Hales
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShalom
Little Brington
Northampton
Northamptonshire
NN7 4HX
Director NameMr Nicholas Howarth Sands
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 1995)
RoleChartered Surveyor
Correspondence AddressNorth House High Moor Lane
Shipton By Beningborough
York
North Yorkshire
YO6 1AY
Director NameJohn Leonard Aston
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address1 Victoria Road
Saltford
Bristol
BS18 3AW
Director NamePaul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(8 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2005)
RoleChartered Surveyor
Correspondence Address1 Shoal Creek
Collingree Park
Northampton
NN4 0YT
Secretary NameMichael Charles Nower
NationalityBritish
StatusResigned
Appointed16 July 1996(10 years, 8 months after company formation)
Appointment Duration1 month (resigned 20 August 1996)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMr Stephen Geoffrey Collins
NationalityBritish
StatusResigned
Appointed20 August 1996(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameMr Stephen Geoffrey Collins
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 04 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Churchway
Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(14 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMr Peter Anthony Bray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressAshtree House
Weald Street
Bampton
Oxfordshire
OX18 2HL
Director NameMr William Ashworth
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 January 2009)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address6 Leary Crescent
Newport Pagnell
Buckinghamshire
MK16 9GD
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Secretary NameMr Alyn Rhys North
StatusResigned
Appointed04 June 2010(24 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 2015)
RoleCompany Director
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2013)
RoleCompany Director Of Title Absolute Limited
Country of ResidenceUnited Kingdom
Correspondence AddressLee House Third Floor
90 Great Bridgewater Street
Manchester
M1 5RR
Director NameMr Paul Robert Chapman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(27 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boundary Court
Derby
Derbyshire
DE74 2UD
Director NameJames Robert Scott
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameGareth Rhys Williams
StatusResigned
Appointed26 July 2018(32 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMatthew Emblem
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(33 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5RR
Director NameJames McAllister Gibson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(33 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 March 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(34 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(34 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 March 2021)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameJohn Baguley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT

Contact

Websitecwsurveyors.co.uk

Location

Registered Address2nd Floor Boundary House
4 County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

500k at £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,563,000
Net Worth£20,044,000
Cash£405,000
Current Liabilities£41,806,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

29 April 2020Delivered on: 4 May 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 2 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 September 2011Delivered on: 4 October 2011
Satisfied on: 24 May 2013
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A security agreement
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 May 2009Delivered on: 28 May 2009
Satisfied on: 24 May 2013
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured creditors (or any one or more of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
26 January 2009Delivered on: 28 January 2009
Satisfied on: 24 May 2013
Persons entitled: Deutsche Bank Ag

Classification: Supplemental deed of accession
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the super priorty creditors (or any one or more of them) and to the term facility finance parties (or any one or more of them) and the senior secured bond creditors (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as or being market house, market square, stoney stratford t/n BM221848 see image for full details.
Fully Satisfied
28 June 2007Delivered on: 13 July 2007
Satisfied on: 15 September 2011
Persons entitled: Deutsche Bank Ag, London Branch (Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the obligors (or any one or more of them) to the senior secured bond creditors (or any one or more of them), the super priority creditors (or any one or more of them) or the term facility finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land investments scheme rights plant and machinery credit balances book debts insurances relevant contracts intellectual property goodwill uncalled capital floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 September 2023Termination of appointment of John Baguley as a director on 8 September 2023 (1 page)
4 September 2023Full accounts made up to 31 December 2022 (34 pages)
24 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (35 pages)
3 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page)
8 November 2021Termination of appointment of Paul Anthony Wareham as a director on 15 October 2021 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (52 pages)
10 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
23 April 2021Change of details for Balanus Limited as a person with significant control on 23 March 2021 (2 pages)
6 April 2021Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page)
24 March 2021Termination of appointment of James Mcallister Gibson as a director on 8 March 2021 (1 page)
23 March 2021Satisfaction of charge 019540310006 in full (1 page)
23 March 2021Satisfaction of charge 019540310005 in full (1 page)
8 March 2021Appointment of John Baguley as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page)
4 January 2021Full accounts made up to 31 December 2019 (64 pages)
9 October 2020Appointment of Rebecca Louise Freeman as a director on 30 September 2020 (2 pages)
8 October 2020Appointment of Mr Paul Lewis Creffield as a director on 30 September 2020 (2 pages)
8 October 2020Appointment of Mr Himanshu Haridas Raja as a director on 30 September 2020 (2 pages)
8 October 2020Termination of appointment of Matthew Emblem as a director on 21 August 2020 (1 page)
4 May 2020Registration of charge 019540310006, created on 29 April 2020 (27 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (47 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
18 March 2019Registered office address changed from County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019 (1 page)
18 March 2019Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages)
15 November 2018Appointment of James Mcallister Gibson as a director on 1 November 2018 (2 pages)
15 November 2018Termination of appointment of Martyn Lee Stones as a director on 1 November 2018 (1 page)
15 November 2018Termination of appointment of James Robert Scott as a director on 1 November 2018 (1 page)
15 November 2018Appointment of Matthew Emblem as a director on 1 November 2018 (2 pages)
15 November 2018Termination of appointment of Paul Robert Chapman as a director on 1 November 2018 (1 page)
15 November 2018Appointment of Matthew Cumber as a director on 1 November 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (40 pages)
15 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 August 2018Director's details changed for Mr Martyn Lee Stones on 6 July 2018 (2 pages)
13 August 2018Director's details changed for Paul Anthony Wareham on 6 July 2018 (2 pages)
2 August 2018Registration of charge 019540310005, created on 2 August 2018 (41 pages)
1 August 2018Appointment of Gareth Rhys Williams as a secretary on 26 July 2018 (2 pages)
6 July 2018Registered office address changed from Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT to County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 6 July 2018 (1 page)
11 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
4 April 2018Appointment of Paul Anthony Wareham as a director on 28 March 2018 (2 pages)
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 Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (36 pages)
15 June 2017Full accounts made up to 31 December 2016 (36 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
3 January 2017Director's details changed for James Robert Scott on 15 July 2016 (2 pages)
3 January 2017Director's details changed for James Robert Scott on 15 July 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (38 pages)
26 June 2016Full accounts made up to 31 December 2015 (38 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000
(7 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 500,000
(7 pages)
27 January 2016Director's details changed for James Robert Scott on 27 January 2016 (2 pages)
27 January 2016Director's details changed for James Robert Scott on 27 January 2016 (2 pages)
3 June 2015Full accounts made up to 31 December 2014 (34 pages)
3 June 2015Full accounts made up to 31 December 2014 (34 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(7 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(7 pages)
9 February 2015Termination of appointment of Alyn Rhys North as a secretary on 22 January 2015 (1 page)
9 February 2015Appointment of James Robert Scott as a director on 22 January 2015 (2 pages)
9 February 2015Termination of appointment of Alyn Rhys North as a director on 22 January 2015 (1 page)
9 February 2015Termination of appointment of Alyn Rhys North as a secretary on 22 January 2015 (1 page)
9 February 2015Appointment of James Robert Scott as a director on 22 January 2015 (2 pages)
9 February 2015Termination of appointment of Alyn Rhys North as a director on 22 January 2015 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (31 pages)
16 July 2014Full accounts made up to 31 December 2013 (31 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500,000
(7 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500,000
(7 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
6 September 2013Full accounts made up to 31 December 2012 (30 pages)
6 September 2013Full accounts made up to 31 December 2012 (30 pages)
22 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
22 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
1 August 2013Appointment of Mr Paul Robert Chapman as a director (2 pages)
1 August 2013Appointment of Mr Paul Robert Chapman as a director (2 pages)
1 August 2013Termination of appointment of Paul Creffield as a director (1 page)
1 August 2013Termination of appointment of Paul Creffield as a director (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Satisfaction of charge 2 in full (4 pages)
24 May 2013Satisfaction of charge 3 in full (4 pages)
24 May 2013Satisfaction of charge 4 in full (4 pages)
24 May 2013Satisfaction of charge 4 in full (4 pages)
24 May 2013Satisfaction of charge 2 in full (4 pages)
24 May 2013Satisfaction of charge 3 in full (4 pages)
5 September 2012Termination of appointment of Christopher Shaw as a director (1 page)
5 September 2012Termination of appointment of Christopher Shaw as a director (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
1 May 2012Full accounts made up to 31 December 2011 (29 pages)
1 May 2012Full accounts made up to 31 December 2011 (29 pages)
9 December 2011Full accounts made up to 31 December 2010 (27 pages)
9 December 2011Full accounts made up to 31 December 2010 (27 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Termination of appointment of Richard White as a director (1 page)
11 August 2011Termination of appointment of Richard White as a director (1 page)
20 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Mr. Paul Lewis Creffield as a director (2 pages)
11 May 2011Appointment of Mr. Paul Lewis Creffield as a director (2 pages)
26 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
26 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher Philip Shaw on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Martyn Lee Stones on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Martyn Lee Stones on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher Philip Shaw on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 (2 pages)
29 June 2010Director's details changed for Mr Christopher Philip Shaw on 7 February 2010 (2 pages)
21 June 2010Registered office address changed from Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Market House Market Square Stony Stratford Milton Keynes Buckinghamshire MK11 1BE on 21 June 2010 (1 page)
11 June 2010Termination of appointment of Stephen Collins as a director (1 page)
11 June 2010Termination of appointment of Stephen Collins as a secretary (1 page)
11 June 2010Termination of appointment of Stephen Collins as a director (1 page)
11 June 2010Termination of appointment of Stephen Collins as a secretary (1 page)
10 June 2010Appointment of Mr Alyn Rhys North as a director (2 pages)
10 June 2010Appointment of Mr Alyn Rhys North as a secretary (1 page)
10 June 2010Appointment of Mr Alyn Rhys North as a secretary (1 page)
10 June 2010Appointment of Mr Alyn Rhys North as a director (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Richard Michael White on 25 May 2010 (2 pages)
26 May 2010Director's details changed for Richard Michael White on 25 May 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher Philip Shaw on 7 February 2010 (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (21 pages)
25 September 2009Full accounts made up to 31 December 2008 (21 pages)
15 June 2009Return made up to 25/05/09; full list of members (4 pages)
15 June 2009Return made up to 25/05/09; full list of members (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (60 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (60 pages)
12 May 2009Scheme of arrangement (22 pages)
12 May 2009Scheme of arrangement (22 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 January 2009Appointment terminated director william ashworth (1 page)
22 January 2009Appointment terminated director william ashworth (1 page)
13 January 2009Full accounts made up to 31 December 2007 (22 pages)
13 January 2009Full accounts made up to 31 December 2007 (22 pages)
30 September 2008Appointment terminated director john bagshaw (1 page)
30 September 2008Appointment terminated director john bagshaw (1 page)
30 June 2008Registered office changed on 30/06/2008 from market house market square stony stratford milton keynes MK11 1BE (1 page)
30 June 2008Return made up to 25/05/08; full list of members (5 pages)
30 June 2008Registered office changed on 30/06/2008 from market house market square stony stratford milton keynes MK11 1BE (1 page)
30 June 2008Return made up to 25/05/08; full list of members (5 pages)
27 June 2008Director's change of particulars / martyn stones / 27/06/2008 (2 pages)
27 June 2008Director's change of particulars / martyn stones / 27/06/2008 (2 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
14 July 2007Declaration of assistance for shares acquisition (52 pages)
14 July 2007Declaration of assistance for shares acquisition (52 pages)
14 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
13 July 2007Particulars of mortgage/charge (21 pages)
13 July 2007Particulars of mortgage/charge (21 pages)
27 June 2007Memorandum and Articles of Association (14 pages)
27 June 2007Memorandum and Articles of Association (14 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2007Auditor's resignation (1 page)
25 June 2007Auditor's resignation (1 page)
14 June 2007Return made up to 25/05/07; full list of members (9 pages)
14 June 2007Return made up to 25/05/07; full list of members (9 pages)
11 June 2007Auditor's resignation (1 page)
11 June 2007Auditor's resignation (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Full accounts made up to 31 December 2006 (19 pages)
9 May 2007Full accounts made up to 31 December 2006 (19 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
8 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2006Full accounts made up to 31 December 2005 (17 pages)
15 May 2006Full accounts made up to 31 December 2005 (17 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
4 January 2006Aud res stat 394 (1 page)
4 January 2006Aud res stat 394 (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
9 June 2005Return made up to 25/05/05; full list of members (8 pages)
9 June 2005Return made up to 25/05/05; full list of members (8 pages)
29 March 2005Full accounts made up to 31 December 2004 (18 pages)
29 March 2005Full accounts made up to 31 December 2004 (18 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
7 June 2004Return made up to 25/05/04; full list of members (9 pages)
7 June 2004Return made up to 25/05/04; full list of members (9 pages)
4 June 2004Declaration of assistance for shares acquisition (16 pages)
4 June 2004Declaration of assistance for shares acquisition (16 pages)
23 April 2004Full accounts made up to 31 December 2003 (18 pages)
23 April 2004Full accounts made up to 31 December 2003 (18 pages)
3 June 2003Return made up to 25/05/03; full list of members (9 pages)
3 June 2003Return made up to 25/05/03; full list of members (9 pages)
1 April 2003Location of register of members (1 page)
1 April 2003Location of register of members (1 page)
18 March 2003Full accounts made up to 31 December 2002 (19 pages)
18 March 2003Full accounts made up to 31 December 2002 (19 pages)
2 June 2002Return made up to 25/05/02; full list of members (9 pages)
2 June 2002Return made up to 25/05/02; full list of members (9 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
18 March 2002Full accounts made up to 31 December 2001 (17 pages)
18 March 2002Full accounts made up to 31 December 2001 (17 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
30 May 2001Return made up to 25/05/01; full list of members (8 pages)
30 May 2001Return made up to 25/05/01; full list of members (8 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
31 May 2000Return made up to 25/05/00; full list of members (8 pages)
31 May 2000Return made up to 25/05/00; full list of members (8 pages)
13 April 2000Full accounts made up to 31 December 1999 (16 pages)
13 April 2000Full accounts made up to 31 December 1999 (16 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
25 May 1999Return made up to 25/05/99; no change of members (10 pages)
25 May 1999Return made up to 25/05/99; no change of members (10 pages)
23 April 1999Full accounts made up to 31 December 1998 (19 pages)
23 April 1999Full accounts made up to 31 December 1998 (19 pages)
16 June 1998Director's particulars changed (1 page)
16 June 1998Director's particulars changed (1 page)
27 May 1998Return made up to 25/05/98; full list of members (10 pages)
27 May 1998Return made up to 25/05/98; full list of members (10 pages)
14 April 1998Director's particulars changed (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998Full accounts made up to 31 December 1997 (17 pages)
14 April 1998Full accounts made up to 31 December 1997 (17 pages)
8 June 1997Return made up to 25/05/97; no change of members (10 pages)
8 June 1997Return made up to 25/05/97; no change of members (10 pages)
15 April 1997Full accounts made up to 31 December 1996 (17 pages)
15 April 1997Full accounts made up to 31 December 1996 (17 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
27 August 1996New secretary appointed (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (3 pages)
27 August 1996Secretary resigned (3 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned;director resigned (6 pages)
29 July 1996New secretary appointed (1 page)
29 July 1996Secretary resigned;director resigned (6 pages)
28 June 1996Return made up to 25/05/96; no change of members (8 pages)
28 June 1996Return made up to 25/05/96; no change of members (8 pages)
19 June 1996Auditor's resignation (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (16 pages)
19 June 1996Auditor's resignation (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (16 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
28 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Full accounts made up to 31 December 1994 (17 pages)
28 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 June 1994Full accounts made up to 31 December 1993 (15 pages)
1 June 1994Full accounts made up to 31 December 1993 (15 pages)
18 June 1993Full accounts made up to 31 December 1992 (15 pages)
18 June 1993Full accounts made up to 31 December 1992 (15 pages)
9 June 1992Full accounts made up to 31 December 1991 (15 pages)
9 June 1992Full accounts made up to 31 December 1991 (15 pages)
24 June 1991Full accounts made up to 31 December 1990 (15 pages)
24 June 1991Full accounts made up to 31 December 1990 (15 pages)
4 October 1989Nc inc already adjusted (1 page)
4 October 1989Nc inc already adjusted (1 page)
17 February 1988Memorandum and Articles of Association (25 pages)
17 February 1988Memorandum and Articles of Association (25 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1987Company name changed dappleworth LIMITED\certificate issued on 22/07/87 (2 pages)
21 July 1987Company name changed dappleworth LIMITED\certificate issued on 22/07/87 (2 pages)
4 November 1985Certificate of incorporation (1 page)
4 November 1985Certificate of incorporation (1 page)