Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY ESTATES (BAKEWELL) LIMITED
Company Information for

COUNTY ESTATES (BAKEWELL) LIMITED

MANOR HOUSE, STOKE, GRINDLEFORD, HOPE VALLEY, S32 2HW,
Company Registration Number
03836231
Private Limited Company
Active

Company Overview

About County Estates (bakewell) Ltd
COUNTY ESTATES (BAKEWELL) LIMITED was founded on 1999-09-06 and has its registered office in Grindleford. The organisation's status is listed as "Active". County Estates (bakewell) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY ESTATES (BAKEWELL) LIMITED
 
Legal Registered Office
MANOR HOUSE
STOKE
GRINDLEFORD
HOPE VALLEY
S32 2HW
Other companies in S32
 
Filing Information
Company Number 03836231
Company ID Number 03836231
Date formed 1999-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 16:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY ESTATES (BAKEWELL) LIMITED
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.

Company Officers of COUNTY ESTATES (BAKEWELL) LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH CLAPHAM
Company Secretary 2004-08-04
DONALD ALEXANDER CLAPHAM
Director 1999-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ALEXANDER CLAPHAM
Company Secretary 1999-09-06 2004-08-04
ALICE CLAPHAM
Director 2003-01-21 2004-08-04
DONALD WYATT CLAPHAM
Director 1999-09-06 2003-01-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-06 1999-09-06
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-06 1999-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN ELIZABETH CLAPHAM COUNTY DEVELOPMENTS (BAKEWELL) LIMITED Company Secretary 2004-08-04 CURRENT 1987-03-23 Active
DONALD ALEXANDER CLAPHAM VINE ESTATES LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
DONALD ALEXANDER CLAPHAM VINE STREET (LINCOLN) LIMITED Director 1997-03-11 CURRENT 1997-03-11 Active
DONALD ALEXANDER CLAPHAM COUNTY DEVELOPMENTS (BAKEWELL) LIMITED Director 1991-01-17 CURRENT 1987-03-23 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
2023-09-01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-07-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-08-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-07-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-06-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-08-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18CH01Director's details changed for Mr Donald Alexander Clapham on 2018-01-18
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-09-06PSC02Notification of County Developments (Bakewell) Limited as a person with significant control on 2016-06-30
2017-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310035
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-23AR0106/09/15 ANNUAL RETURN FULL LIST
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310034
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310033
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310028
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310032
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310030
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310027
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310031
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310029
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310026
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310025
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310022
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310024
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310021
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310023
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038362310020
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-19AR0106/09/14 FULL LIST
2014-07-03AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-10AR0106/09/13 FULL LIST
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-13AR0106/09/12 FULL LIST
2012-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22AR0106/09/11 FULL LIST
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-12-14MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15AR0106/09/10 FULL LIST
2010-09-15AD02SAIL ADDRESS CREATED
2009-09-11363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-06363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-04363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-08363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2004-11-01363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-10-29288bDIRECTOR RESIGNED
2004-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-23288aNEW SECRETARY APPOINTED
2004-08-23288bSECRETARY RESIGNED
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2002-09-13363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-12287REGISTERED OFFICE CHANGED ON 12/04/02 FROM: VERNON HOUSE VERNON DRIVE BAKEWELL DERBYSHIRE DE45 1DT
2002-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-09-21395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
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 COUNTY ESTATES (BAKEWELL) 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 COUNTY ESTATES (BAKEWELL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-06-30 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2011-06-30 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-12-11 Satisfied MCDONALD TRUSTEES LIMITED
LEGAL MORTGAGE 2010-11-12 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-12-05 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2003-12-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMERS ACCOUNT) 2002-03-15 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-11-13 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMERS ACCOUNT) 2001-09-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2001-04-19 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE (CUSTOMER'S ACCOUNT) 2000-11-07 Satisfied YORKSHIRE BANK PLC
DEBENTURE 2000-10-14 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-01-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-01-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-01-21 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2000-01-21 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

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 COUNTY ESTATES (BAKEWELL) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY ESTATES (BAKEWELL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY ESTATES (BAKEWELL) LIMITED
Trademarks
We have not found any records of COUNTY ESTATES (BAKEWELL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY ESTATES (BAKEWELL) 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 COUNTY ESTATES (BAKEWELL) 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 COUNTY ESTATES (BAKEWELL) 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 COUNTY ESTATES (BAKEWELL) 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 COUNTY ESTATES (BAKEWELL) 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.