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

COUNTRY RETIREMENT LIMITED

FOREST ROW, EAST SUSSEX, RH18,
Company Registration Number
03798558
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About Country Retirement Ltd
COUNTRY RETIREMENT LIMITED was founded on 1999-06-30 and had its registered office in Forest Row. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
COUNTRY RETIREMENT LIMITED
 
Legal Registered Office
FOREST ROW
EAST SUSSEX
 
Previous Names
SOUTHWOLD COMPUTING LIMITED09/05/2002
Filing Information
Company Number 03798558
Date formed 1999-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-12-06
Type of accounts FULL
Last Datalog update: 2017-03-22 15:10:27
Primary Source:Companies House
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 COUNTRY RETIREMENT LIMITED
The following companies were found which have the same name as COUNTRY RETIREMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED KINGSLEY HOUSE CLAPHAM ROAD SOUTH LOWESTOFT SUFFOLK NR32 1QS Active Company formed on the 2008-03-07
COUNTRY RETIREMENT & NURSING HOMES (INVESTMENTS) LIMITED KINGSLEY HOUSE CLAPHAM ROAD SOUTH LOWESTOFT SUFFOLK NR32 1QS Active Company formed on the 2008-03-07
COUNTRY RETIREMENT & NURSING HOMES LTD KINGSLEY HOUSE CLAPHAM ROAD SOUTH LOWESTOFT SUFFOLK NR32 1QS Active Company formed on the 1999-06-17

Company Officers of COUNTRY RETIREMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER MASTERS
Company Secretary 2013-01-03
WARWICK JAMES BARNES
Director 2012-10-22
ROBERT BOND
Director 2006-01-12
JAMES CHASE
Director 2012-10-22
ANTONY DAVID WILKINSON
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TIMOTHY WRIGHT
Director 2006-01-12 2013-09-04
JOHN EDWARD KITCHIN
Director 2006-01-12 2013-06-03
PAUL TIMOTHY WRIGHT
Company Secretary 2006-01-21 2013-01-03
GWENDOLINE DENNARD
Company Secretary 1999-11-17 2006-01-21
GWENDOLINE DENNARD
Director 1999-11-17 2006-01-21
GARY MARSHALL TURNER
Director 2000-09-15 2006-01-14
HILARY NELSON
Director 1999-10-17 2000-09-15
STARTCO LIMITED
Nominated Secretary 1999-06-30 1999-10-17
NEWCO LIMITED
Nominated Director 1999-06-30 1999-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK JAMES BARNES WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
WARWICK JAMES BARNES LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
WARWICK JAMES BARNES WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
WARWICK JAMES BARNES RYDON GROUP LIMITED Director 2013-05-15 CURRENT 1981-09-03 Active
WARWICK JAMES BARNES MERLOTROSE LIMITED Director 2012-10-22 CURRENT 2007-08-10 Active - Proposal to Strike off
WARWICK JAMES BARNES CABLE STREET REGENERATION LIMITED Director 2012-10-22 CURRENT 2002-10-11 Active - Proposal to Strike off
WARWICK JAMES BARNES RYDON HOMES LIMITED Director 2010-06-18 CURRENT 2003-05-21 Active
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON MAINTENANCE LIMITED Director 2006-01-12 CURRENT 1982-07-14 Active
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
JAMES CHASE JONMEL LIMITED Director 2012-10-22 CURRENT 1982-07-15 Dissolved 2014-05-27
ANTONY DAVID WILKINSON ENVIRONMENTAL ENGINEERING (UK) LIMITED Director 2018-08-07 CURRENT 1991-04-12 Active
ANTONY DAVID WILKINSON GARSIDE & LAYCOCK (GROUP) LIMITED Director 2018-08-07 CURRENT 1986-03-14 Active - Proposal to Strike off
ANTONY DAVID WILKINSON TRIOS FACILITIES MANAGEMENT LIMITED Director 2018-08-07 CURRENT 1998-08-17 Active
ANTONY DAVID WILKINSON LEVEN ENERGY SERVICES LIMITED Director 2018-08-07 CURRENT 2008-10-23 Active
ANTONY DAVID WILKINSON MSS CLEAN TECHNOLOGY LIMITED Director 2018-08-07 CURRENT 2014-03-13 Active
ANTONY DAVID WILKINSON JONMEL LIMITED Director 2013-11-25 CURRENT 1982-07-15 Dissolved 2014-05-27
ANTONY DAVID WILKINSON STARGAZER INVESTMENTS LIMITED Director 2005-01-26 CURRENT 2005-01-26 Active

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
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-12DS01APPLICATION FOR STRIKING-OFF
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-20AR0117/06/16 FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-08AR0130/06/15 FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES BARNES / 02/03/2015
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037985580003
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-03AR0130/06/14 FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BOND / 29/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JAMES BARNES / 29/06/2014
2014-05-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037985580005
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13FACILITY AGREEMENT/DELIVER FINANCE DOCUMENTS/DIRECTORS CONFLICT OF INTEREST 27/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037985580004
2013-11-25AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037985580003
2013-07-17AR0130/06/13 FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-01-24AP03SECRETARY APPOINTED MR PETER MASTERS
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM MEAD HOUSE CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BJ
2012-11-22AP01DIRECTOR APPOINTED MR JAMES CHASE
2012-11-22AP01DIRECTOR APPOINTED MR WARWICK JAMES BARNES
2012-07-13AR0130/06/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-07-18AR0130/06/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-16AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2010-07-12AR0130/06/10 FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-24363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM FAIRWAY HOUSE PORTLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 4ET
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-27363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-04363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-11287REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 42 HAVELOCK ROAD BRIGHTON EAST SUSSEX BN1 6GF
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-24288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2006-08-01AUDAUDITOR'S RESIGNATION
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-17RES13SALES AGREEMENT ETC 07/03/06
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-10288bDIRECTOR RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-24225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-15363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-21363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-25363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-09CERTNMCOMPANY NAME CHANGED SOUTHWOLD COMPUTING LIMITED CERTIFICATE ISSUED ON 09/05/02
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COUNTRY RETIREMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY RETIREMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Outstanding ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
2013-11-12 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-03-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) (THE SECURITY TRUSTEE)
LEGAL CHARGE 2000-09-29 Satisfied
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 COUNTRY RETIREMENT LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY RETIREMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY RETIREMENT LIMITED
Trademarks
We have not found any records of COUNTRY RETIREMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY RETIREMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COUNTRY RETIREMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY RETIREMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY RETIREMENT LIMITED 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 COUNTRY RETIREMENT LIMITED 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.