Company Information for COUNTRYWIDE FARMERS PLC.
2ND FLOOR, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
03776711
Public Limited Company
Liquidation |
Company Name | |
---|---|
COUNTRYWIDE FARMERS PLC. | |
Legal Registered Office | |
2ND FLOOR 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in WR11 | |
Company Number | 03776711 | |
---|---|---|
Company ID Number | 03776711 | |
Date formed | 1999-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/05/2018 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-10-08 07:25:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTRYWIDE FARMERS RETAIL LIMITED | COUNTRYWIDE HOUSE ASPARAGUS WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GN | Active | Company formed on the 1935-01-04 | |
COUNTRYWIDE FARMERS STORES LIMITED | COUNTRYWIDE HOUSE ASPARAGUS WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GN | Active - Proposal to Strike off | Company formed on the 1999-05-06 |
Officer | Role | Date Appointed |
---|---|---|
STUART CREBO |
||
PAUL ROBERT FREESTON |
||
GARETH VAUGHAN THOMAS |
||
JULIE ANN WIRTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JANE FRANCIS |
Company Secretary | ||
JOHN HARRY HARDMAN |
Director | ||
JOHN ANDREW ELLIOT |
Director | ||
ANDREW WEBB |
Director | ||
NIGEL PATRICK HALL |
Director | ||
ARTHUR BENJAMIN NORMAN GILL |
Director | ||
LESLIE JOHN COLLINS |
Director | ||
LESLIE JOHN COLLINS |
Company Secretary | ||
TIMOTHY DAVID HOLDERNESS-RODDAM |
Director | ||
NORMAN KAY LEECE |
Director | ||
JOHN WILLIAM PUGH |
Director | ||
RICHARD CHARLES BELDAM |
Director | ||
PETER ANTHONY MARFELL |
Company Secretary | ||
MICHAEL FRANCIS PRICE |
Director | ||
DAVID JOHN LENHAM |
Director | ||
JAMES MCDONALD LOWE |
Director | ||
DENIS CHARLES PASQUALE GAMBERONI |
Director | ||
JOHN BARNARD BUSH |
Director | ||
ROGER ARTHUR GODWIN |
Director | ||
HAMISH IAN SMITH |
Director | ||
SIMON TIMOTHY ARUNDELL BLOWER |
Director | ||
RICHARD WALLACE GREEN |
Director | ||
JOHN ALEXANDER RUTHERFORD |
Director | ||
ANDREW TERRENCE WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COASTAL ENERGY LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
EXETER GRAB HIRE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
DWML HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
LEESE'S RECYCLING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
DEVON WASTE MANAGEMENT LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
COASTAL UK RESOURCES LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
COASTAL RECYCLING SERVICES LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Active | |
DEEP MOOR LF LIMITED | Director | 2010-04-01 | CURRENT | 1991-10-31 | Active | |
COASTAL WASTE RECYCLING LIMITED | Director | 2010-04-01 | CURRENT | 2007-07-12 | Active | |
DWMH LIMITED | Director | 2010-04-01 | CURRENT | 2001-11-28 | Active | |
COASTAL UK GROUP LIMITED | Director | 2010-04-01 | CURRENT | 2006-07-31 | Active | |
DAWLISH SKIP HIRE LIMITED | Director | 2010-04-01 | CURRENT | 2010-02-04 | Active | |
KENBURY WOOD LIMITED | Director | 2010-04-01 | CURRENT | 1986-03-18 | Active | |
ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
WHITE EAGLE CONSULTING LIMITED | Director | 2009-07-01 | CURRENT | 2009-07-01 | Liquidation | |
COLD TRIP LIMITED | Director | 2017-06-01 | CURRENT | 2007-06-04 | Active - Proposal to Strike off | |
MEALSHOP LIMITED | Director | 2016-07-29 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
WFF CRIEFF LTD. | Director | 2016-05-31 | CURRENT | 2006-04-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-27 | ||
Liquidation. Receiver abstract of receipts and payments to 2023-08-11 | ||
Notice of ceasing to act as receiver or manager | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-27 | ||
Liquidation. Receiver abstract of receipts and payments to 2022-08-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-27 | ||
REGISTERED OFFICE CHANGED ON 11/01/22 FROM Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-08-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:LIQ06 Notice of liquidators RESIGNATION7 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-11-15 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-11-15 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-08-27 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-08-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-11-05 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-06-01 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-04-11 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-05-29 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-06-07 | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
RM02 | Notice of ceasing to act as receiver or manager | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-08-22 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-05-10 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-03-05 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-08-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2019-05-10 | |
AM10 | Administrator's progress report | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
AM10 | Administrator's progress report | |
RM01 | Liquidation appointment of receiver | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH FRANCIS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM COUNTRYWIDE HOUSE ASPARAGUS WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GN UNITED KINGDOM | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015190,00008846 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 037767110048 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARDMAN | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 037767110048 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110055 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110054 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110053 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110052 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110051 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110050 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110049 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110047 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110048 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 16412633 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110046 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110045 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110044 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110043 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110041 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110040 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110039 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110035 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110038 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110037 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110036 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110034 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037767110042 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
LATEST SOC | 25/06/16 STATEMENT OF CAPITAL;GBP 16412633.5 | |
AR01 | 20/05/16 BULK LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 27/04/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL | |
AP01 | DIRECTOR APPOINTED MR GARETH VAUGHAN THOMAS | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 16412633.5 | |
AR01 | 20/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JULIE ANN WIRTH | |
AA01 | CURREXT FROM 31/05/2015 TO 30/11/2015 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WEBB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 16412633.5 | |
AR01 | 20/05/14 BULK LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE COLLINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LESLIE COLLINS | |
AP03 | SECRETARY APPOINTED SARAH JANE FRANCIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 20/05/13 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011 | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW ELLIOT | |
AP01 | DIRECTOR APPOINTED MR PAUL FREESTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK HALL / 01/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN LEECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDERNESS-RODDAM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
AR01 | 20/05/12 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 20/05/11 CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY HARDMAN / 26/02/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM DEFFORD EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 20/05/10 NO CHANGES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
288a | DIRECTOR APPOINTED MR STUART CREBO |
Appointmen | 2020-03-09 |
Appointmen | 2018-03-08 |
Total # Mortgages/Charges | 55 |
---|---|
Mortgages/Charges outstanding | 40 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
LEGAL CHARGE | Outstanding | HAMISH IAN SMITH, JOHN ANTHONY YELLAND, TIMOTHY DAVID HOLDERNESS-RODDAM, JOHN HARDMAN, ROBERT IVOR JOHN LEWIS, PETER ANTHONY MARFELL AS TRUSTEES OF THE COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYWIDE FARMERS PLC.
COUNTRYWIDE FARMERS PLC. owns 3 domain names.
7yt.co.uk 7y.co.uk countrywidestores.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Oil Fuel & LPG |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
Devon County Council | |
|
Oil Fuel & LPG |
Devon County Council | |
|
Materials & Consumables |
Devon County Council | |
|
Grounds Maintenance Equipment & Consumab |
Oxfordshire County Council | |
|
Energy Costs |
Oxfordshire County Council | |
|
Energy Costs |
Malvern Hills District Council | |
|
Repairs & Maintenance |
Oxfordshire County Council | |
|
Energy Costs |
Cotswold District Council | |
|
Materials - Other Materials |
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Wokingham Council | |
|
|
Essex County Council | |
|
|
Cotswold District Council | |
|
Protective Clothing |
Devon County Council | |
|
|
Isle of Wight Council | |
|
|
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Forest of Dean Council | |
|
R & M of Build - Reactive Repairs |
Oxfordshire County Council | |
|
|
Wokingham Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
Long Service Awards |
Essex County Council | |
|
|
Oxfordshire County Council | |
|
|
Wokingham Council | |
|
|
Devon County Council | |
|
|
Isle of Wight Council | |
|
|
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Cotswold District Council | |
|
Materials - Other Materials |
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Birmingham City Council | |
|
|
Isle of Wight Council | |
|
|
Wokingham Council | |
|
|
Isle of Wight Council | |
|
|
Forest of Dean Council | |
|
Operational Materials |
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Shropshire Council | |
|
Supplies And Services -Miscellaneous Expenses |
Essex County Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Wokingham Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Essex County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Forest of Dean Council | |
|
Operational Materials |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Fuel stocks |
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Forest of Dean Council | |
|
Protective Clothing |
Oxfordshire County Council | |
|
Energy Costs |
Shropshire Council | |
|
Current Assets-Government Debtors |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Fuel stocks |
Cotswold District Council | |
|
Protective Clothing |
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Fuel purchases |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Fuel purchases |
Forest of Dean Council | |
|
Equipment Purchase |
Oxfordshire County Council | |
|
Fuel |
Malvern Hills District Council | |
|
Fuel purchases |
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Fuel |
Forest of Dean Council | |
|
Operational Materials |
Isle of Wight Council | |
|
Branstone Farm Studies Centre |
Oxfordshire County Council | |
|
Energy Costs |
Malvern Hills District Council | |
|
Vehicle fuel purchases |
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Vehicle fuel payments |
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Vehicle fuel payments |
Malvern Hills District Council | |
|
Vehicle Fuel |
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Vehicle Fuel Purchases |
Oxfordshire County Council | |
|
Energy Costs |
Malvern Hills District Council | |
|
Fuel Purchases |
Isle of Wight Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt. Furn. & Materials |
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Malvern Hills District Council | |
|
Vehicle fuel purchases |
Isle of Wight Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Isle of Wight Council | |
|
|
Oxfordshire County Council | |
|
Energy Costs |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Oxfordshire County Council | |
|
Energy Costs |
Isle of Wight Council | |
|
|
Malvern Hills District Council | |
|
Fuel |
Isle of Wight Council | |
|
Branstone Farm Studies Centre |
Oxfordshire County Council | |
|
Energy Costs |
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
Oxfordshire County Council | |
|
Energy Costs |
Malvern Hills District Council | |
|
Fuel |
Shropshire Council | |
|
|
Malvern Hills District Council | |
|
Fuel |
Malvern Hills District Council | |
|
Fuel |
Worcester City Council | |
|
|
Isle of Wight Council | |
|
Branstone Farm Studies Centre |
Malvern Hills District Council | |
|
Fuel |
Malvern Hills District Council | |
|
Fuel |
Isle of Wight Council | |
|
Branstone Farm Studies Centre |
Cotswold District Council | |
|
Materials - Other Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
STATION YARD WORCESTER ROAD LEOMINSTER HEREFORDSHIRE HR6 8AR | 6,600 | |||
Finmere Mill, Barton Road, Tingewick, Buckingham, MK18 4BD | 5,300 | 08/Dec/2002 | ||
COACHPARK AT HAZEL PARK DYMOCK ROAD LEDBURY HEREFORDSHIRE HR8 2HT | 4,800 | |||
COUNTRYWIDE STORES PLC STATION YARD NORTH WORCESTER ROAD INDUSTRIAL ESTATE LEOMINSTER HEREFORDSHIRE HR6 8AR | 24,500 | |||
HAZEL PARK DYMOCK ROAD LEDBURY HEREFORDSHIRE HR8 2JQ | 233,000 | |||
4 TENBURY ROAD BROMYARD HEREFORDSHIRE HR7 4UP | 22,750 | |||
Telford Council | Retail Warehouse | Countrywide, Audley Avenue, Newport, Shropshire, TF10 7BX | 150,000 | 2002-10-26 |
WEST MIDLANDS FARMERS ASSOCIATION LTD MORTIMER ROAD HEREFORD HR4 9SP | 132,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | COUNTRYWIDE FARMERS PLC | Event Date | 2020-03-09 |
Initiating party | Event Type | Appointmen | |
Defending party | COUNTRYWIDE FARMERS PLC | Event Date | 2020-03-09 |
Company Number: 03776711 Name of Company: COUNTRYWIDE FARMERS PLC Nature of Business: A group engaged in the supply of animal fees, seeds, fertilisers & agrochemicals, the marketing of fuel, natural g… | |||
Initiating party | Event Type | Appointmen | |
Defending party | COUNTRYWIDE FARMERS PLC | Event Date | 2018-03-08 |
In the High Court of Justice Business and Property Court in Manchester Company & Insolvency List (ChD) No 2217 of 2018 COUNTRYWIDE FARMERS PLC formerly Countrywide Farmers Holdings Plc (Company Number… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |