Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYWIDE FARMERS PLC.
Company Information for

COUNTRYWIDE FARMERS PLC.

2ND FLOOR, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
03776711
Public Limited Company
Liquidation

Company Overview

About Countrywide Farmers Plc.
COUNTRYWIDE FARMERS PLC. was founded on 1999-05-20 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Countrywide Farmers Plc. is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COUNTRYWIDE FARMERS PLC.
 
Legal Registered Office
2ND FLOOR
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in WR11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE FARMERS PLC.
Is this data useful to you?
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.
Companies with same name COUNTRYWIDE FARMERS PLC.
The following companies were found which have the same name as COUNTRYWIDE FARMERS PLC.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of COUNTRYWIDE FARMERS PLC.

Current Directors
Officer Role Date Appointed
STUART CREBO
Director 2008-07-01
PAUL ROBERT FREESTON
Director 2012-10-25
GARETH VAUGHAN THOMAS
Director 2016-01-04
JULIE ANN WIRTH
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE FRANCIS
Company Secretary 2014-02-18 2018-03-22
JOHN HARRY HARDMAN
Director 2003-01-06 2018-01-20
JOHN ANDREW ELLIOT
Director 2012-10-25 2016-12-31
ANDREW WEBB
Director 2015-01-05 2016-06-10
NIGEL PATRICK HALL
Director 2005-01-01 2016-04-27
ARTHUR BENJAMIN NORMAN GILL
Director 2004-11-01 2014-05-08
LESLIE JOHN COLLINS
Director 2006-11-13 2014-03-01
LESLIE JOHN COLLINS
Company Secretary 2007-05-02 2014-02-18
TIMOTHY DAVID HOLDERNESS-RODDAM
Director 2001-11-29 2012-10-25
NORMAN KAY LEECE
Director 2006-03-01 2012-10-25
JOHN WILLIAM PUGH
Director 1999-05-21 2007-11-29
RICHARD CHARLES BELDAM
Director 1999-05-21 2007-09-27
PETER ANTHONY MARFELL
Company Secretary 1999-05-20 2007-05-02
MICHAEL FRANCIS PRICE
Director 1999-05-21 2006-10-26
DAVID JOHN LENHAM
Director 1999-11-04 2006-05-31
JAMES MCDONALD LOWE
Director 2003-01-06 2005-06-20
DENIS CHARLES PASQUALE GAMBERONI
Director 1999-05-21 2005-05-31
JOHN BARNARD BUSH
Director 1999-05-21 2004-12-08
ROGER ARTHUR GODWIN
Director 1999-05-21 2004-10-28
HAMISH IAN SMITH
Director 1999-05-20 2004-05-27
SIMON TIMOTHY ARUNDELL BLOWER
Director 2000-12-21 2002-12-06
RICHARD WALLACE GREEN
Director 1999-05-21 2002-10-31
JOHN ALEXANDER RUTHERFORD
Director 1999-05-20 2001-04-30
ANDREW TERRENCE WATSON
Director 1999-05-21 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CREBO COASTAL ENERGY LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active
STUART CREBO EXETER GRAB HIRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STUART CREBO DWML HOLDINGS LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STUART CREBO LEESE'S RECYCLING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
STUART CREBO DEVON WASTE MANAGEMENT LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
STUART CREBO COASTAL UK RESOURCES LTD Director 2014-03-05 CURRENT 2014-03-05 Active
STUART CREBO COASTAL RECYCLING SERVICES LIMITED Director 2011-07-14 CURRENT 2011-07-14 Active
STUART CREBO DEEP MOOR LF LIMITED Director 2010-04-01 CURRENT 1991-10-31 Active
STUART CREBO COASTAL WASTE RECYCLING LIMITED Director 2010-04-01 CURRENT 2007-07-12 Active
STUART CREBO DWMH LIMITED Director 2010-04-01 CURRENT 2001-11-28 Active
STUART CREBO COASTAL UK GROUP LIMITED Director 2010-04-01 CURRENT 2006-07-31 Active
STUART CREBO DAWLISH SKIP HIRE LIMITED Director 2010-04-01 CURRENT 2010-02-04 Active
STUART CREBO KENBURY WOOD LIMITED Director 2010-04-01 CURRENT 1986-03-18 Active
STUART CREBO ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
STUART CREBO WHITE EAGLE CONSULTING LIMITED Director 2009-07-01 CURRENT 2009-07-01 Liquidation
PAUL ROBERT FREESTON COLD TRIP LIMITED Director 2017-06-01 CURRENT 2007-06-04 Active - Proposal to Strike off
PAUL ROBERT FREESTON MEALSHOP LIMITED Director 2016-07-29 CURRENT 2000-04-17 Active - Proposal to Strike off
PAUL ROBERT FREESTON WFF CRIEFF LTD. Director 2016-05-31 CURRENT 2006-04-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01Voluntary liquidation Statement of receipts and payments to 2024-02-27
2023-09-25Liquidation. Receiver abstract of receipts and payments to 2023-08-11
2023-09-19Notice of ceasing to act as receiver or manager
2023-05-03Voluntary liquidation Statement of receipts and payments to 2023-02-27
2022-09-09Liquidation. Receiver abstract of receipts and payments to 2022-08-27
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-27
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH
2021-09-17REC2Liquidation. Receiver abstract of receipts and payments to 2021-08-27
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LIQ MISCInsolvency:LIQ06 Notice of liquidators RESIGNATION7
2021-07-08LIQ06Voluntary liquidation. Resignation of liquidator
2021-06-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-06-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-04-16REC2Liquidation. Receiver abstract of receipts and payments to 2019-11-15
2021-04-16REC2Liquidation. Receiver abstract of receipts and payments to 2019-11-15
2021-04-15REC2Liquidation. Receiver abstract of receipts and payments to 2020-08-27
2021-04-15REC2Liquidation. Receiver abstract of receipts and payments to 2020-08-27
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2021-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2020-12-15REC2Liquidation. Receiver abstract of receipts and payments to 2019-11-05
2020-11-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-19REC2Liquidation. Receiver abstract of receipts and payments to 2019-06-01
2020-11-11REC2Liquidation. Receiver abstract of receipts and payments to 2019-04-11
2020-11-05REC2Liquidation. Receiver abstract of receipts and payments to 2020-05-29
2020-09-02REC2Liquidation. Receiver abstract of receipts and payments to 2019-06-07
2020-07-06RM01Liquidation appointment of receiver
2020-06-29RM02Notice of ceasing to act as receiver or manager
2020-06-09RM02Notice of ceasing to act as receiver or manager
2020-05-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-20RM02Notice of ceasing to act as receiver or manager
2020-05-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-12600Appointment of a voluntary liquidator
2020-03-12AM22Liquidation. Administration move to voluntary liquidation
2020-02-28AM22Liquidation. Administration move to voluntary liquidation
2020-02-28AM10Administrator's progress report
2020-02-07REC2Liquidation. Receiver abstract of receipts and payments to 2019-08-22
2020-01-30REC2Liquidation. Receiver abstract of receipts and payments to 2019-05-10
2020-01-30RM02Notice of ceasing to act as receiver or manager
2020-01-28REC2Liquidation. Receiver abstract of receipts and payments to 2019-03-05
2020-01-13RM02Notice of ceasing to act as receiver or manager
2020-01-09REC2Liquidation. Receiver abstract of receipts and payments to 2019-08-27
2019-11-21RM02Notice of ceasing to act as receiver or manager
2019-11-07REC2Liquidation. Receiver abstract of receipts and payments to 2019-05-10
2019-10-24AM10Administrator's progress report
2019-09-13RM02Notice of ceasing to act as receiver or manager
2019-08-22RM02Notice of ceasing to act as receiver or manager
2019-07-29RM02Notice of ceasing to act as receiver or manager
2019-07-03RM02Notice of ceasing to act as receiver or manager
2019-06-24RM02Notice of ceasing to act as receiver or manager
2019-04-18AM10Administrator's progress report
2019-04-16RM01Liquidation appointment of receiver
2018-06-06AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-14AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-05-14AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2018-03-22TM02APPOINTMENT TERMINATED, SECRETARY SARAH FRANCIS
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2018 FROM COUNTRYWIDE HOUSE ASPARAGUS WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GN UNITED KINGDOM
2018-03-15AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015190,00008846
2018-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2018-03-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 037767110048
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARDMAN
2018-01-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 037767110048
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-12-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110055
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110054
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110053
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110052
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110051
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110050
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110049
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110047
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110048
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 16412633
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110046
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110045
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110044
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110043
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110041
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110040
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110039
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110035
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110038
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110037
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110036
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110034
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037767110042
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIOT
2016-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 16412633.5
2016-06-25AR0120/05/16 BULK LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEBB
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-10RES01ALTER ARTICLES 27/04/2016
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALL
2016-01-04AP01DIRECTOR APPOINTED MR GARETH VAUGHAN THOMAS
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 16412633.5
2015-06-25AR0120/05/15 FULL LIST
2015-04-30AP01DIRECTOR APPOINTED MRS JULIE ANN WIRTH
2015-03-05AA01CURREXT FROM 31/05/2015 TO 30/11/2015
2015-01-07AP01DIRECTOR APPOINTED MR ANDREW WEBB
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 16412633.5
2014-06-20AR0120/05/14 BULK LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GILL
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COLLINS
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY LESLIE COLLINS
2014-03-04AP03SECRETARY APPOINTED SARAH JANE FRANCIS
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-07-01AR0120/05/13 BULK LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011
2013-06-11AP01DIRECTOR APPOINTED MR JOHN ANDREW ELLIOT
2013-06-11AP01DIRECTOR APPOINTED MR PAUL FREESTON
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK HALL / 01/05/2013
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LEECE
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDERNESS-RODDAM
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2012-07-05AR0120/05/12 BULK LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011
2012-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE JOHN COLLINS / 30/11/2011
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-05AR0120/05/11 CHANGES
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRY HARDMAN / 26/02/2009
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM DEFFORD EARLS CROOME WORCESTER WORCESTERSHIRE WR8 9DF
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-16AR0120/05/10 NO CHANGES
2009-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-06-23363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-12-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-07-01288aDIRECTOR APPOINTED MR STUART CREBO
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE FARMERS PLC. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-09
Appointmen2018-03-08
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE FARMERS PLC.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 40
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-09-11 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2012-08-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-08-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-04-18 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-02-17 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 2009-02-17 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 2009-02-17 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 2009-02-17 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 2009-02-17 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 2009-02-17 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 2009-02-17 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 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-12-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2007-04-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-11-01 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-09-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-08-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-07-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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.

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE FARMERS PLC. registering or being granted any patents
Domain Names

COUNTRYWIDE FARMERS PLC. owns 3 domain names.

7yt.co.uk   7y.co.uk   countrywidestores.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE FARMERS PLC. registering or being granted any trademarks
Income
Government Income

Government spend with COUNTRYWIDE FARMERS PLC.

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-2 GBP £496 Oil Fuel & LPG
Devon County Council 2015-11 GBP £491 Oil Fuel & LPG
South Gloucestershire Council 2015-5 GBP £31,696 Other Supplies & Services
South Gloucestershire Council 2015-4 GBP £899 Other Supplies & Services
Devon County Council 2015-3 GBP £559 Oil Fuel & LPG
Devon County Council 2015-2 GBP £755 Materials & Consumables
Devon County Council 2015-1 GBP £1,359 Grounds Maintenance Equipment & Consumab
Oxfordshire County Council 2014-12 GBP £1,868 Energy Costs
Oxfordshire County Council 2014-11 GBP £2,004 Energy Costs
Malvern Hills District Council 2014-11 GBP £615 Repairs & Maintenance
Oxfordshire County Council 2014-10 GBP £2,474 Energy Costs
Cotswold District Council 2014-10 GBP £33 Materials - Other Materials
Isle of Wight Council 2014-9 GBP £965
Oxfordshire County Council 2014-8 GBP £2,358 Energy Costs
Isle of Wight Council 2014-8 GBP £2,608
Isle of Wight Council 2014-7 GBP £2,054
Oxfordshire County Council 2014-6 GBP £2,236 Energy Costs
Isle of Wight Council 2014-6 GBP £1,156
Isle of Wight Council 2014-5 GBP £974
Oxfordshire County Council 2014-5 GBP £2,469 Energy Costs
Wokingham Council 2014-4 GBP £17
Essex County Council 2014-4 GBP £25
Cotswold District Council 2014-4 GBP £67 Protective Clothing
Devon County Council 2014-3 GBP £759
Isle of Wight Council 2014-3 GBP £1,944
Wokingham Council 2014-3 GBP £42
Oxfordshire County Council 2014-3 GBP £4,058
Forest of Dean Council 2014-3 GBP £12 R & M of Build - Reactive Repairs
Oxfordshire County Council 2014-2 GBP £2,249
Wokingham Council 2014-2 GBP £10
Isle of Wight Council 2014-2 GBP £2,084
Isle of Wight Council 2014-1 GBP £1,034
South Gloucestershire Council 2014-1 GBP £491 Long Service Awards
Essex County Council 2014-1 GBP £25
Oxfordshire County Council 2014-1 GBP £5,445
Wokingham Council 2014-1 GBP £93
Devon County Council 2013-12 GBP £480
Isle of Wight Council 2013-12 GBP £1,645
Wokingham Council 2013-12 GBP £46
Oxfordshire County Council 2013-12 GBP £1,854
Wokingham Council 2013-11 GBP £33
Oxfordshire County Council 2013-11 GBP £1,828
Isle of Wight Council 2013-11 GBP £2,270
Cotswold District Council 2013-11 GBP £304 Materials - Other Materials
Isle of Wight Council 2013-10 GBP £2,446
Essex County Council 2013-10 GBP £25
Oxfordshire County Council 2013-10 GBP £2,347
Oxfordshire County Council 2013-9 GBP £1,446
Isle of Wight Council 2013-9 GBP £2,418
Wokingham Council 2013-9 GBP £56
Oxfordshire County Council 2013-8 GBP £1,635
Isle of Wight Council 2013-8 GBP £2,890
Essex County Council 2013-7 GBP £25
Birmingham City Council 2013-7 GBP £869
Isle of Wight Council 2013-7 GBP £2,172
Wokingham Council 2013-7 GBP £29
Isle of Wight Council 2013-6 GBP £1,095
Forest of Dean Council 2013-6 GBP £48 Operational Materials
Wokingham Council 2013-6 GBP £48
Oxfordshire County Council 2013-6 GBP £2,037
Isle of Wight Council 2013-5 GBP £3,398
Essex County Council 2013-5 GBP £2,414
Wokingham Council 2013-5 GBP £46
Oxfordshire County Council 2013-5 GBP £1,817
Oxfordshire County Council 2013-4 GBP £4,544
Shropshire Council 2013-4 GBP £275 Supplies And Services -Miscellaneous Expenses
Essex County Council 2013-4 GBP £25
Isle of Wight Council 2013-4 GBP £3,006
Isle of Wight Council 2013-3 GBP £1,078
Wokingham Council 2013-3 GBP £34
Oxfordshire County Council 2013-3 GBP £2,384
Oxfordshire County Council 2013-2 GBP £3,876
Isle of Wight Council 2013-2 GBP £5,137
Isle of Wight Council 2013-1 GBP £753
Essex County Council 2013-1 GBP £2,527
Oxfordshire County Council 2013-1 GBP £4,447
Oxfordshire County Council 2012-12 GBP £2,921 Energy Costs
Forest of Dean Council 2012-12 GBP £19 Operational Materials
Isle of Wight Council 2012-12 GBP £2,996
Malvern Hills District Council 2012-12 GBP £2,065 Fuel stocks
Isle of Wight Council 2012-11 GBP £2,690
Oxfordshire County Council 2012-11 GBP £3,836 Energy Costs
Forest of Dean Council 2012-10 GBP £41 Protective Clothing
Oxfordshire County Council 2012-10 GBP £2,259 Energy Costs
Shropshire Council 2012-10 GBP £0 Current Assets-Government Debtors
Isle of Wight Council 2012-10 GBP £783
Malvern Hills District Council 2012-10 GBP £1,005 Fuel stocks
Cotswold District Council 2012-9 GBP £50 Protective Clothing
Oxfordshire County Council 2012-9 GBP £3,820 Energy Costs
Isle of Wight Council 2012-9 GBP £1,839
Isle of Wight Council 2012-8 GBP £2,642
Malvern Hills District Council 2012-8 GBP £997 Fuel purchases
Isle of Wight Council 2012-7 GBP £936
Malvern Hills District Council 2012-7 GBP £895 Fuel purchases
Forest of Dean Council 2012-7 GBP £30 Equipment Purchase
Oxfordshire County Council 2012-6 GBP £4,271 Fuel
Malvern Hills District Council 2012-6 GBP £1,172 Fuel purchases
Isle of Wight Council 2012-5 GBP £1,451
Oxfordshire County Council 2012-4 GBP £2,496 Fuel
Forest of Dean Council 2012-4 GBP £37 Operational Materials
Isle of Wight Council 2012-3 GBP £1,051 Branstone Farm Studies Centre
Oxfordshire County Council 2012-3 GBP £4,305 Energy Costs
Malvern Hills District Council 2012-2 GBP £577 Vehicle fuel purchases
Isle of Wight Council 2012-2 GBP £3,884
Oxfordshire County Council 2012-2 GBP £2,688 Energy Costs
Isle of Wight Council 2012-1 GBP £6,354
Malvern Hills District Council 2012-1 GBP £903 Vehicle fuel payments
Oxfordshire County Council 2011-12 GBP £1,189 Energy Costs
Isle of Wight Council 2011-12 GBP £3,680
Malvern Hills District Council 2011-12 GBP £1,429 Vehicle fuel payments
Malvern Hills District Council 2011-11 GBP £713 Vehicle Fuel
Isle of Wight Council 2011-11 GBP £8,404
Oxfordshire County Council 2011-10 GBP £1,367 Energy Costs
Isle of Wight Council 2011-10 GBP £3,362
Malvern Hills District Council 2011-10 GBP £1,348 Vehicle Fuel Purchases
Oxfordshire County Council 2011-9 GBP £1,459 Energy Costs
Malvern Hills District Council 2011-9 GBP £640 Fuel Purchases
Isle of Wight Council 2011-9 GBP £1,644
Shropshire Council 2011-9 GBP £487 Supplies And Services-Equipt. Furn. & Materials
Oxfordshire County Council 2011-8 GBP £2,201 Energy Costs
Isle of Wight Council 2011-8 GBP £3,737
Isle of Wight Council 2011-7 GBP £3,895
Oxfordshire County Council 2011-7 GBP £1,815 Energy Costs
Malvern Hills District Council 2011-6 GBP £2,805 Vehicle fuel purchases
Isle of Wight Council 2011-6 GBP £3,352
Shropshire Council 2011-6 GBP £519 Supplies And Services-Equipt., Furn. & Materials
Isle of Wight Council 2011-5 GBP £2,316
Oxfordshire County Council 2011-5 GBP £2,202 Energy Costs
Shropshire Council 2011-5 GBP £485 Supplies And Services-Equipt., Furn. & Materials
Oxfordshire County Council 2011-4 GBP £1,455 Energy Costs
Isle of Wight Council 2011-4 GBP £4,363
Malvern Hills District Council 2011-3 GBP £1,329 Fuel
Isle of Wight Council 2011-3 GBP £652 Branstone Farm Studies Centre
Oxfordshire County Council 2011-3 GBP £6,445 Energy Costs
Shropshire Council 2011-2 GBP £602 Supplies And Services-Equipt., Furn. & Materials
Oxfordshire County Council 2011-2 GBP £2,386 Energy Costs
Malvern Hills District Council 2010-12 GBP £548 Fuel
Shropshire Council 2010-12 GBP £1,000
Malvern Hills District Council 2010-11 GBP £1,129 Fuel
Malvern Hills District Council 2010-10 GBP £515 Fuel
Worcester City Council 2010-10 GBP £826
Isle of Wight Council 2010-10 GBP £548 Branstone Farm Studies Centre
Malvern Hills District Council 2010-9 GBP £516 Fuel
Malvern Hills District Council 2010-7 GBP £530 Fuel
Isle of Wight Council 2010-4 GBP £1,681 Branstone Farm Studies Centre
Cotswold District Council 0-0 GBP £331 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for COUNTRYWIDE FARMERS PLC. for 8 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
STATION YARD WORCESTER ROAD LEOMINSTER HEREFORDSHIRE HR6 8AR 6,600
Finmere Mill, Barton Road, Tingewick, Buckingham, MK18 4BD 5,30008/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 150,0002002-10-26
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.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOUNTRYWIDE FARMERS PLCEvent Date2020-03-09
 
Initiating party Event TypeAppointmen
Defending partyCOUNTRYWIDE FARMERS PLCEvent Date2020-03-09
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 TypeAppointmen
Defending partyCOUNTRYWIDE FARMERS PLCEvent Date2018-03-08
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE FARMERS PLC. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYWIDE FARMERS PLC. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.