Company NameCountryfiled Ltd
DirectorClaire Anne Langridge
Company StatusActive
Company Number05353857
CategoryPrivate Limited Company
Incorporation Date5 February 2005(19 years, 2 months ago)
Previous NameThe Bus Barn Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMiss Claire Anne Langridge
NationalityBritish
StatusCurrent
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressClay Cottage Sturmer Road
Kedington
Haverhill
CB9 7NS
Director NameMiss Claire Anne Langridge
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(8 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressClay Cottage Sturmer Road
Kedington
Haverhill
CB9 7NS
Director NamePaul Michael Machin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Road
Kedington
Haverhill
Suffolk
CB9 7NG

Contact

Telephone07 584093357
Telephone regionMobile

Location

Registered AddressBaythorne Hall
Baythorne End
Halstead
Essex
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Claire Machin
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,255
Cash£16
Current Liabilities£23,292

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

1 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
20 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
11 October 2021Micro company accounts made up to 28 February 2021 (4 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
10 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 February 2017Director's details changed for Mrs Claire Anne Machin on 22 April 2016 (2 pages)
13 February 2017Director's details changed for Mrs Claire Anne Machin on 22 April 2016 (2 pages)
10 February 2017Secretary's details changed for Mrs Claire Anne Machin on 22 April 2016 (1 page)
10 February 2017Secretary's details changed for Mrs Claire Anne Machin on 22 April 2016 (1 page)
10 February 2017Registered office address changed from 4 School Road Kedington Haverhill Suffolk CB9 7NG to Clay Cottage Sturmer Road Kedington Haverhill CB9 7NS on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 4 School Road Kedington Haverhill Suffolk CB9 7NG to Clay Cottage Sturmer Road Kedington Haverhill CB9 7NS on 10 February 2017 (1 page)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 July 2014Termination of appointment of Paul Machin as a director (1 page)
1 July 2014Termination of appointment of Paul Machin as a director (1 page)
5 March 2014Appointment of Mrs Claire Anne Machin as a director (2 pages)
5 March 2014Director's details changed for Paul Michael Machin on 20 February 2013 (2 pages)
5 March 2014Secretary's details changed for Mrs Claire Anne Machin on 20 February 2013 (1 page)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Appointment of Mrs Claire Anne Machin as a director (2 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Secretary's details changed for Mrs Claire Anne Machin on 20 February 2013 (1 page)
5 March 2014Director's details changed for Paul Michael Machin on 20 February 2013 (2 pages)
17 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
17 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Registered office address changed from 5 Gestingthorpe Road Belchamp Walter Sudbury Suffolk CO10 7AX United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from 5 Gestingthorpe Road Belchamp Walter Sudbury Suffolk CO10 7AX United Kingdom on 19 March 2013 (1 page)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
3 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 November 2011Registered office address changed from the Bus Barn Ltd Buntings Farm Pentlow Sudbury Suffolk CO10 7JL United Kingdom on 5 November 2011 (1 page)
5 November 2011Registered office address changed from the Bus Barn Ltd Buntings Farm Pentlow Sudbury Suffolk CO10 7JL United Kingdom on 5 November 2011 (1 page)
5 November 2011Registered office address changed from the Bus Barn Ltd Buntings Farm Pentlow Sudbury Suffolk CO10 7JL United Kingdom on 5 November 2011 (1 page)
21 March 2011Registered office address changed from Unit 21 Fysh House Farm Cuckoo Hill Bures Suffolk CO8 5LD United Kingdom on 21 March 2011 (1 page)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from Unit 21 Fysh House Farm Cuckoo Hill Bures Suffolk CO8 5LD United Kingdom on 21 March 2011 (1 page)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Paul Michael Machin on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Paul Michael Machin on 1 February 2010 (2 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Paul Michael Machin on 1 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
13 August 2009Registered office changed on 13/08/2009 from 5 gestingthorpe road belchamp walter sudbury suffolk CO10 7AX united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from 5 gestingthorpe road belchamp walter sudbury suffolk CO10 7AX united kingdom (1 page)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
2 March 2009Return made up to 05/02/09; full list of members (3 pages)
23 February 2009Secretary's change of particulars / claire machin / 01/03/2008 (2 pages)
23 February 2009Director's change of particulars / paul machin / 01/03/2008 (1 page)
23 February 2009Director's change of particulars / paul machin / 01/03/2008 (1 page)
23 February 2009Secretary's change of particulars / claire machin / 01/03/2008 (2 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (12 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (12 pages)
20 March 2008Registered office changed on 20/03/2008 from 2 cambridgeshire villas, high street, long melford sudbury suffolk CO10 9DQ (1 page)
20 March 2008Registered office changed on 20/03/2008 from 2 cambridgeshire villas, high street, long melford sudbury suffolk CO10 9DQ (1 page)
8 February 2008Return made up to 05/02/08; full list of members (3 pages)
8 February 2008Return made up to 05/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 June 2006Registered office changed on 06/06/06 from: 99 kings road, glemsford sudbury suffolk CO10 7QZ (1 page)
6 June 2006Registered office changed on 06/06/06 from: 99 kings road, glemsford sudbury suffolk CO10 7QZ (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 05/02/06; full list of members (2 pages)
6 March 2006Return made up to 05/02/06; full list of members (2 pages)
5 February 2005Incorporation (17 pages)
5 February 2005Incorporation (17 pages)