Company number 04620288
Status Active
Incorporation Date 18 December 2002
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3AT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 18 December 2016 with updates; Satisfaction of charge 046202880006 in full. The most likely internet sites of COUNTRYSIDE THIRTEEN LIMITED are www.countrysidethirteen.co.uk, and www.countryside-thirteen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6.1 miles; to Grays Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countryside Thirteen Limited is a Private Limited Company.
The company registration number is 04620288. Countryside Thirteen Limited has been working since 18 December 2002.
The present status of the company is Active. The registered address of Countryside Thirteen Limited is Countryside House The Drive Great Warley Brentwood Essex Cm13 3at. . WARREN, Tracy Marina is a Secretary of the company. CHERRY, Graham Stewart is a Director of the company. CHERRY, Richard Stephen is a Director of the company. KELLEY, Ian Russell is a Director of the company. Secretary HOYLES, Robin Patrick has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Director CHERRY, Alan Herbert has been resigned. Director HOYLES, Robin Patrick has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Countryside Properties (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COUNTRYSIDE THIRTEEN LIMITED Events
13 Apr 2017
Full accounts made up to 30 September 2016
21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 May 2016
Satisfaction of charge 046202880006 in full
16 May 2016
Registration of charge 046202880007, created on 12 May 2016
08 Apr 2016
Full accounts made up to 30 September 2015
...
... and 59 more events
07 Jan 2003
Resolutions
-
ELRES ‐
Elective resolution
07 Jan 2003
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
07 Jan 2003
Resolutions
-
RES10 ‐
Resolution of allotment of securities
30 Dec 2002
Accounting reference date shortened from 31/12/03 to 30/09/03
18 Dec 2002
Incorporation
12 May 2016
Charge code 0462 0288 0007
Delivered: 16 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Agent
Description: Contains floating charge…
4 June 2014
Charge code 0462 0288 0006
Delivered: 11 June 2014
Status: Satisfied
on 26 May 2016
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 April 2013
Charge code 0462 0288 0005
Delivered: 1 May 2013
Status: Satisfied
on 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
Description: Notification of addition to or amendment of charge…
25 September 2009
Deed of accession
Delivered: 14 October 2009
Status: Satisfied
on 7 June 2014
Persons entitled: Bank of Scotland PLC
Description: F/H manchester pottery greenhead street burslem land and…
25 September 2009
A deed of accession
Delivered: 13 October 2009
Status: Satisfied
on 7 June 2014
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: F/H property manchester pottery greenhead street burslem…
5 October 2005
Deed of accession to the debenture
Delivered: 18 October 2005
Status: Satisfied
on 7 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: F/H land on the west side of battersby lane warrington t/n…
20 May 2005
Legal charge
Delivered: 21 May 2005
Status: Satisfied
on 12 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property being land on the west side of battersby lane…