Company NameCountry Trade Limited
DirectorMicheal John Wright
Company StatusActive
Company Number04013593
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Micheal John Wright
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringbank House Spring Road
St. Osyth
Clacton-On-Sea
CO16 8RP
Secretary NameMr James Robert Wright
StatusCurrent
Appointed06 July 2011(11 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressSpringbank House Spring Road
St. Osyth
Clacton-On-Sea
CO16 8RP
Director NameMr Robert Edward Curry
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House
Burtons Green Road Greenstead Green
Halstead
Essex
CO9 1RQ
Secretary NameMr Robert Edward Curry
NationalityBritish
StatusResigned
Appointed23 June 2000(1 week, 3 days after company formation)
Appointment Duration11 years (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew House
Burtons Green Road Greenstead Green
Halstead
Essex
CO9 1RQ
Director NameMr Micheal John Wright
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(10 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pit Lane
Maypole Road Tiptree
Colchester
Essex
CO5 0EG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSpringbank House Spring Road
St. Osyth
Clacton-On-Sea
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael John Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£41,479
Cash£56,072
Current Liabilities£269,282

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
15 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 June 2018Registered office address changed from Town Wall House Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Springbank House Spring Road St. Osyth Clacton-on-Sea CO16 8RP on 29 June 2018 (1 page)
31 July 2017Notification of Michael John Wright as a person with significant control on 13 June 2017 (2 pages)
31 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
31 July 2017Notification of Michael John Wright as a person with significant control on 13 June 2017 (2 pages)
31 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
24 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Town Wall House Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 May 2015 (1 page)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 November 2012Director's details changed for Michael John Wright on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Michael John Wright on 23 November 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
9 August 2011Termination of appointment of Robert Curry as a director (1 page)
9 August 2011Termination of appointment of Robert Curry as a secretary (1 page)
9 August 2011Termination of appointment of Robert Curry as a secretary (1 page)
9 August 2011Termination of appointment of Robert Curry as a director (1 page)
9 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Butt Cozens Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2011 (1 page)
6 July 2011Appointment of Mr James Robert Wright as a secretary (1 page)
6 July 2011Termination of appointment of Robert Curry as a secretary (1 page)
6 July 2011Termination of appointment of Micheal Wright as a director (1 page)
6 July 2011Appointment of Mr James Robert Wright as a secretary (1 page)
6 July 2011Termination of appointment of Robert Curry as a director (1 page)
6 July 2011Termination of appointment of Robert Curry as a secretary (1 page)
6 July 2011Termination of appointment of Robert Curry as a director (1 page)
6 July 2011Termination of appointment of Micheal Wright as a director (1 page)
7 December 2010Appointment of Mr Micheal John Wright as a director (2 pages)
7 December 2010Appointment of Mr Micheal John Wright as a director (2 pages)
30 June 2010Director's details changed for Michael John Wright on 12 June 2010 (2 pages)
30 June 2010Director's details changed for Michael John Wright on 12 June 2010 (2 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 June 2009Director's change of particulars / michael wright / 12/06/2009 (1 page)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
26 June 2009Director's change of particulars / michael wright / 12/06/2009 (1 page)
26 June 2009Return made up to 13/06/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 December 2008Amended accounts made up to 31 December 2007 (4 pages)
4 December 2008Amended accounts made up to 31 December 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Director's change of particulars / michael wright / 01/01/2008 (1 page)
20 June 2008Director's change of particulars / michael wright / 01/01/2008 (1 page)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
16 November 2007Return made up to 13/06/04; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/03; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/03; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/02; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/07; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/05; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/07; full list of members; amend (7 pages)
16 November 2007Return made up to 13/06/01; full list of members; amend (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
18 June 2007Return made up to 13/06/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Return made up to 13/06/06; full list of members; amend (7 pages)
24 October 2006Return made up to 13/06/06; full list of members; amend (7 pages)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
1 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Return made up to 13/06/04; full list of members (7 pages)
5 August 2004Return made up to 13/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
18 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: holmes and hills trinity street halstead essex CO9 1JE (1 page)
21 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 March 2003Registered office changed on 21/03/03 from: holmes and hills trinity street halstead essex CO9 1JE (1 page)
14 June 2002Return made up to 13/06/02; full list of members (7 pages)
14 June 2002Return made up to 13/06/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed;new director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
25 May 2001Registered office changed on 25/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
25 May 2001Secretary resigned (1 page)
13 June 2000Incorporation (14 pages)
13 June 2000Incorporation (14 pages)