THE COUNTRYSIDE GROUP LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7JA

Company number 02517474
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address COUNTRYSIDE HOUSE, 47 CHURCH, STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of THE COUNTRYSIDE GROUP LIMITED are www.thecountrysidegroup.co.uk, and www.the-countryside-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The Countryside Group Limited is a Private Limited Company. The company registration number is 02517474. The Countryside Group Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of The Countryside Group Limited is Countryside House 47 Church Street Great Baddow Chelmsford Essex Cm2 7ja. The company`s financial liabilities are £203.85k. It is £-28.68k against last year. The cash in hand is £5.07k. It is £5.07k against last year. And the total assets are £53k, which is £-6.64k against last year. RAWLINGS, Darren Paul is a Director of the company. Secretary RAWLINGS, Darren Paul has been resigned. Secretary RAWLINGS, Robin Roy has been resigned. Secretary RAWLINGS, Robin Roy has been resigned. Secretary WALSH, David George has been resigned. Director COLLINS, Martin Andrew has been resigned. Director DAVIDSON, Andrew John has been resigned. Director RAWLINGS, Darren Paul has been resigned. Director RAWLINGS, Robin Roy has been resigned. Director WEST WEBBE, Ronald Francis John has been resigned. The company operates in "Other business support service activities n.e.c.".


the countryside group Key Finiance

LIABILITIES £203.85k
-13%
CASH £5.07k
TOTAL ASSETS £53k
-12%
All Financial Figures

Current Directors

Director
RAWLINGS, Darren Paul
Appointed Date: 15 January 2006
56 years old

Resigned Directors

Secretary
RAWLINGS, Darren Paul
Resigned: 30 March 2007
Appointed Date: 31 December 2002

Secretary
RAWLINGS, Robin Roy
Resigned: 06 April 2008
Appointed Date: 05 July 1999

Secretary
RAWLINGS, Robin Roy
Resigned: 08 September 1997

Secretary
WALSH, David George
Resigned: 05 July 1999
Appointed Date: 08 September 1997

Director
COLLINS, Martin Andrew
Resigned: 31 December 2002
59 years old

Director
DAVIDSON, Andrew John
Resigned: 30 March 2007
Appointed Date: 31 December 2002
55 years old

Director
RAWLINGS, Darren Paul
Resigned: 31 December 2002
56 years old

Director
RAWLINGS, Robin Roy
Resigned: 31 December 2002
59 years old

Director
WEST WEBBE, Ronald Francis John
Resigned: 16 January 2006
Appointed Date: 31 December 2002
76 years old

Persons With Significant Control

Mr Darren Paul Rawlings
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

THE COUNTRYSIDE GROUP LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 March 2016
03 Aug 2016
Confirmation statement made on 2 July 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 30 March 2015
06 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,047,700

24 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 106 more events
28 May 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Nov 1990
Company name changed castle brickwork LIMITED\certificate issued on 15/11/90

14 Nov 1990
Company name changed\certificate issued on 14/11/90
02 Jul 1990
Incorporation
02 Jul 1990
Incorporation

THE COUNTRYSIDE GROUP LIMITED Charges

28 October 2003
Debenture
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 4 November 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 April 1992
Debenture
Delivered: 30 April 1992
Status: Satisfied on 28 March 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…