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

COUNTRYSIDE ALLIANCE

CHINA WORKS BLACK PRINCE ROAD, VAUXHALL, LONDON, SE1 7SJ,
Company Registration Number
05227778
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Countryside Alliance
COUNTRYSIDE ALLIANCE was founded on 2004-09-10 and has its registered office in London. The organisation's status is listed as "Active". Countryside Alliance is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTRYSIDE ALLIANCE
 
Legal Registered Office
CHINA WORKS BLACK PRINCE ROAD
VAUXHALL
LONDON
SE1 7SJ
Other companies in SE11
 
Filing Information
Company Number 05227778
Company ID Number 05227778
Date formed 2004-09-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 14:04:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE ALLIANCE
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 COUNTRYSIDE ALLIANCE
The following companies were found which have the same name as COUNTRYSIDE ALLIANCE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED 1 SPRING MEWS TINWORTH STREET LONDON SE11 5AN Active - Proposal to Strike off Company formed on the 1997-08-28
COUNTRYSIDE ALLIANCE OF SOMERSET HILLS A NJ NONPROFIT CORPORATION New Jersey Unknown
COUNTRYSIDE ALLIANCE FOUNDATION TRADING LIMITED CHINA WORKS BLACK PRINCE ROAD VAUXHALL LONDON SE1 7SJ Active Company formed on the 2024-03-17

Company Officers of COUNTRYSIDE ALLIANCE

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT HATCHER
Company Secretary 2007-08-14
ANDREW JOHN ARKWRIGHT
Director 2016-10-20
TIM BONNER
Director 2015-09-15
RICHARD ALAN FRY
Director 2016-10-20
LLINOS GOLDING
Director 2004-09-30
RICHARD JOHN HARDY
Director 2017-09-12
BENJAMIN LLOYD STORMONT MANCROFT
Director 2004-09-21
ANDREW ALEXANDER OGG
Director 2016-10-20
GUY LYSTER PORTWIN
Director 2013-07-12
CAROLINE SQUIRE
Director 2017-09-12
WILLIAM TYRWHITT DRAKE
Director 2004-09-30
TIMOTHY RONALD GEOFFRY VESTEY
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE FOSTER
Director 2015-09-15 2017-12-11
ELIZABETH SALMON
Director 2013-11-26 2016-10-18
STEPHEN UVEDALE LAMBERT
Director 2005-07-26 2015-09-15
BARNABAS WILLIAM BENJAMIN WHITE-SPUNNER
Director 2012-02-07 2015-09-15
ANDREW JOHN ARKWRIGHT
Director 2004-09-30 2014-11-18
NICHOLAS WILLIAM AYRTON BANNISTER
Director 2008-06-10 2014-11-18
SALLY JEAN MERISON
Director 2004-09-30 2014-11-18
DAVID REYNOLDS
Director 2008-02-19 2014-11-18
MARK BOSWELL FIRTH
Director 2013-06-11 2014-06-10
SIMON ANTHONY HART
Director 2004-09-10 2013-07-10
ALICE SUZANNA BARNARD
Director 2010-10-04 2012-02-07
EDWARD DOUGLAS LEIGH PEMBERTON
Director 2005-07-26 2011-10-25
ROSE AMELIA VESTEY
Director 2005-07-26 2011-10-25
NICHOLAS GEOFFREY KENNEDY
Director 2005-07-26 2008-06-10
CAROLINE TISDALL
Director 2005-07-26 2008-06-10
ROGER EDWARD WILSON
Company Secretary 2004-09-10 2007-08-14
JAMES HENRY EBERLE
Director 2004-09-30 2007-06-13
MARK FIRTH
Director 2004-09-30 2007-06-13
JOHN BERNARD HAYSOM JACKSON
Director 2004-09-10 2005-10-19
EDWARD WILLIAM EDEN ANDREWS
Director 2004-09-10 2005-07-26
SAMUEL MONTAGU GUY BUTLER
Director 2004-09-30 2005-06-14
DAVID REYNOLDS
Director 2004-09-10 2005-06-14
CHARLES MARTIN WILSON
Director 2004-09-10 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT HATCHER COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED Company Secretary 2002-08-31 CURRENT 1997-08-28 Active - Proposal to Strike off
ANDREW JOHN ARKWRIGHT HATTON PUB CO LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active - Proposal to Strike off
ANDREW JOHN ARKWRIGHT HCW DEVELOPMENTS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
ANDREW JOHN ARKWRIGHT BOWMANS LEISURE LIMITED Director 2007-05-31 CURRENT 2001-09-14 Active
ANDREW JOHN ARKWRIGHT BFSS INVESTMENTS LIMITED Director 2005-12-01 CURRENT 1979-11-21 Active - Proposal to Strike off
ANDREW JOHN ARKWRIGHT HATTON LIMITED Director 1991-03-21 CURRENT 1981-10-26 Active
TIM BONNER COUNTRYSIDE ALLIANCE INSURANCE SERVICES LIMITED Director 2015-09-15 CURRENT 1997-08-28 Active - Proposal to Strike off
RICHARD ALAN FRY THE COUNTRYSIDE ALLIANCE FOUNDATION Director 2015-10-21 CURRENT 2006-01-09 Active
RICHARD ALAN FRY HARRY FRY RACING LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active
RICHARD ALAN FRY PONDSMEAD SHOOTING CLUB LTD Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2014-07-22
RICHARD JOHN HARDY HBH COUNTRYSIDE LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
BENJAMIN LLOYD STORMONT MANCROFT AMS SAMUEL LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BENJAMIN LLOYD STORMONT MANCROFT WHITE OCEAN DIRECT LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2014-10-14
BENJAMIN LLOYD STORMONT MANCROFT ROKIT FOUNDATION CIC Director 2009-09-30 CURRENT 2009-09-30 Active
BENJAMIN LLOYD STORMONT MANCROFT LOTTERY FOR LONDON CIC Director 2009-03-18 CURRENT 2009-03-18 Dissolved 2015-05-05
BENJAMIN LLOYD STORMONT MANCROFT PHOENIX GAMING LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2016-11-29
BENJAMIN LLOYD STORMONT MANCROFT BFSS INVESTMENTS LIMITED Director 2005-12-01 CURRENT 1979-11-21 Active - Proposal to Strike off
BENJAMIN LLOYD STORMONT MANCROFT BRENTEN SERVICES LIMITED Director 2005-01-04 CURRENT 2004-05-05 Dissolved 2014-03-23
ANDREW ALEXANDER OGG THE COUNTRYSIDE ALLIANCE FOUNDATION Director 2017-06-27 CURRENT 2006-01-09 Active
ANDREW ALEXANDER OGG LINCOLN UTC Director 2017-03-21 CURRENT 2012-01-05 Active
GUY LYSTER PORTWIN HILL COMMUNICATIONS LIMITED Director 1992-07-10 CURRENT 1992-06-10 Active
GUY LYSTER PORTWIN TROPHEX LIMITED Director 1991-10-25 CURRENT 1989-03-10 Active
GUY LYSTER PORTWIN HILL MEDIA LIMITED Director 1991-10-09 CURRENT 1990-10-09 Active
TIMOTHY RONALD GEOFFRY VESTEY THE PUCKERIDGE HUNT LIMITED Director 2015-05-08 CURRENT 2005-02-11 Active - Proposal to Strike off
TIMOTHY RONALD GEOFFRY VESTEY SALISBURY TV1993S LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
TIMOTHY RONALD GEOFFRY VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
TIMOTHY RONALD GEOFFRY VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
TIMOTHY RONALD GEOFFRY VESTEY WALTONS RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
TIMOTHY RONALD GEOFFRY VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
TIMOTHY RONALD GEOFFRY VESTEY ASSYNT TRADING COMPANY LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
TIMOTHY RONALD GEOFFRY VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
TIMOTHY RONALD GEOFFRY VESTEY INVERUPLAN LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
TIMOTHY RONALD GEOFFRY VESTEY DESIGNAWARE TRADING LIMITED Director 1994-04-07 CURRENT 1994-03-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing & Communications OfficerLondonThe role involves all aspects of digital marketing and communications activity including campaigns, social media, email campaigns and online content....2016-03-14

Jobs results powered by Indeed
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
2024-01-25APPOINTMENT TERMINATED, DIRECTOR CHRIS HORNE
2024-01-25APPOINTMENT TERMINATED, DIRECTOR CHARLES HILARY MOORE
2024-01-25APPOINTMENT TERMINATED, DIRECTOR CAROLINE SQUIRE
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14Director's details changed for Lord Peter Gilbert Daresbury on 2023-07-06
2023-09-14Director's details changed for Mr Chris Horne on 2023-07-06
2023-09-14Director's details changed for Lord Nicholas Le Quesne Herbert on 2022-10-01
2023-09-14Director's details changed for Ms Karen Silcock on 2023-07-06
2023-09-14Director's details changed for Lord Charles Hilary Moore on 2023-07-06
2023-09-14CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY England
2023-05-19Director's details changed for Lord Nicholas Le Quesne Herbert on 2023-02-09
2023-05-19DIRECTOR APPOINTED MR JONATHAN MARK HEALD
2023-01-10Director's details changed for Mr Tim Bonner on 2022-11-01
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER OGG
2022-12-16APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN FRY
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER OGG
2022-09-13CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-08-18AP01DIRECTOR APPOINTED ROSE WELLS
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Tintagel House 92 Albert Embankment Vauxhall London SW1 7TY United Kingdom
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN SHIERS DUNN
2022-04-26PSC08Notification of a person with significant control statement
2022-04-26PSC07CESSATION OF WILLIAM THOMAS PERCIVAL TYRWHITT-DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM 52 Grosvenor Gardens London SW1W 0AU England
2022-02-10Termination of appointment of Ben Dowdeswell on 2021-12-31
2022-02-10Appointment of Andrew Ogg as company secretary on 2021-12-31
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ARKWRIGHT
2022-02-10DIRECTOR APPOINTED BENJAMIN JOHN DYER
2022-02-10DIRECTOR APPOINTED MR DAMIAN GEOFFREY LISSANT CLEARY
2022-02-10AP01DIRECTOR APPOINTED BENJAMIN JOHN DYER
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN ARKWRIGHT
2022-02-10AP03Appointment of Andrew Ogg as company secretary on 2021-12-31
2022-02-10TM02Termination of appointment of Ben Dowdeswell on 2021-12-31
2022-01-25CESSATION OF GUY LYSTER PORTWIN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR GUY LYSTER PORTWIN
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY LYSTER PORTWIN
2022-01-25PSC07CESSATION OF GUY LYSTER PORTWIN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SENFF MCVEIGH III
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-17PSC04Change of details for Mr Guy Lyster Portwin as a person with significant control on 2020-09-10
2020-09-17CH01Director's details changed for William Tyrwhitt Drake on 2020-09-10
2020-09-14RES01ADOPT ARTICLES 14/09/20
2020-09-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07CH01Director's details changed for The Rt Hon Nicholas Le Quesne Herbert on 2020-09-04
2020-09-07AP01DIRECTOR APPOINTED LORD CHARLES HILARY MOORE
2020-09-04AP01DIRECTOR APPOINTED MR CHRIS HORNE
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM 1 Spring Mews Tinworth Street London SE11 5AN
2020-06-04AP01DIRECTOR APPOINTED MS MARY KATE PERRY
2020-05-27AP01DIRECTOR APPOINTED MR CHARLES SENFF MCVEIGH III
2020-04-22PSC07CESSATION OF LLINOS GOLDING AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04AP01DIRECTOR APPOINTED THE RT HON NICK HERBERT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LLINOS GOLDING
2020-01-30AP03Appointment of Mr Ben Dowdeswell as company secretary on 2020-01-01
2020-01-30TM02Termination of appointment of Stephen Robert Hatcher on 2019-12-31
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARDY
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LLOYD STORMONT MANCROFT
2019-07-30PSC07CESSATION OF BENJAMIN LLOYD STORMONT MANCROFT AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-09-25AP01DIRECTOR APPOINTED MS KAREN SILCOCK
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RONALD GEOFFRY VESTEY
2018-09-24PSC07CESSATION OF JAMIE FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE FOSTER
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR RICHARD HARDY
2017-09-13AP01DIRECTOR APPOINTED MRS CAROLINE SQUIRE
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-02AP01DIRECTOR APPOINTED MR ANDREW JOHN ARKWRIGHT
2017-02-02AP01DIRECTOR APPOINTED MR RICHARD ALAN FRY
2017-02-02AP01DIRECTOR APPOINTED MR ANDREW ALEXANDER OGG
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SALMON
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-07AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS WHITE-SPUNNER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AP01DIRECTOR APPOINTED MR TIM BONNER
2015-09-18AP01DIRECTOR APPOINTED MR JAMIE FOSTER
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS WHITE-SPUNNER
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE OLD TOWN HALL 367 KENNINGTON ROAD LONDON SE11 4PT
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BANNISTER
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MERISON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ARKWRIGHT
2014-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-14MEM/ARTSARTICLES OF ASSOCIATION
2014-10-14RES01ALTER ARTICLES 15/07/2014
2014-10-09AP01DIRECTOR APPOINTED MR TIM VESTEY
2014-10-07AR0110/09/14 NO MEMBER LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK FIRTH
2014-01-02AP01DIRECTOR APPOINTED MRS ELIZABETH SALMON
2013-10-07AR0110/09/13 NO MEMBER LIST
2013-10-07AP01DIRECTOR APPOINTED MR MARK FIRTH
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AP01DIRECTOR APPOINTED MR GUY PORTWIN
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HART
2012-10-23AR0110/09/12 NO MEMBER LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AP01DIRECTOR APPOINTED SIR BARNABAS WILLIAM BENJAMIN WHITE-SPUNNER
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BARNARD
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSE VESTEY
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH PEMBERTON
2011-10-21AR0110/09/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HART / 01/10/2010
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-21AP01DIRECTOR APPOINTED MRS ALICE BARNARD
2010-10-12AR0110/09/10 NO MEMBER LIST
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT HATCHER / 01/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS M W ROSE AMELIA VESTEY / 10/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TYRWHITT DRAKE / 10/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEAN MERISON / 10/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON EDWARD DOUGLAS LEIGH PEMBERTON / 10/09/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-21363aANNUAL RETURN MADE UP TO 10/09/09
2009-09-17288aDIRECTOR APPOINTED DAVID REYNOLDS
2009-08-06288aDIRECTOR APPOINTED CHARLES WILSON
2009-08-06288aDIRECTOR APPOINTED NICHOLAS BANNISTER
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-14363aANNUAL RETURN MADE UP TO 10/09/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KENNEDY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE TISDALL
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363sANNUAL RETURN MADE UP TO 10/09/07
2007-08-22288bSECRETARY RESIGNED
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2006-10-09363sANNUAL RETURN MADE UP TO 10/09/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24288bDIRECTOR RESIGNED
2005-12-16225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/12/04
2005-12-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01288bDIRECTOR RESIGNED
2005-10-27363sANNUAL RETURN MADE UP TO 10/09/05
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE ALLIANCE 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 COUNTRYSIDE ALLIANCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 COUNTRYSIDE ALLIANCE

Intangible Assets
Patents
We have not found any records of COUNTRYSIDE ALLIANCE registering or being granted any patents
Domain Names

COUNTRYSIDE ALLIANCE owns 35 domain names.

cast-and-blast.co.uk   castandblast.co.uk   fine-wild-game.co.uk   finewildgame.co.uk   fishingforschools.co.uk   fishing-for-schools.co.uk   giveitashotweek.co.uk   give-it-a-shot-week.co.uk   national-shooting-week.co.uk   nationalshootingweek.co.uk   real-countryside.co.uk   rural-conference.co.uk   rural-inter.co.uk   ruralconference.co.uk   ruralcouncil.co.uk   ruralinter.co.uk   the-waltonian.co.uk   thewaltonian.co.uk   bestruralretailer.co.uk   countryside-alliance-foundation.co.uk   freedommarch.co.uk   hunting-inquiry.co.uk   huntinginquiry.co.uk   march-info.co.uk   marchinfo.co.uk   britishfoodweek.co.uk   british-food-fortnight.co.uk   british-food-week.co.uk   countryside-alliance.co.uk   countrysideallianceawards.co.uk   countrysidealliancefoundation.co.uk   game-to-eat.co.uk   gametoeat.co.uk   ca-auction.co.uk   britishfoodfortnight.co.uk  

Trademarks
We have not found any records of COUNTRYSIDE ALLIANCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYSIDE ALLIANCE. 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 (94990 - Activities of other membership organizations n.e.c.) as COUNTRYSIDE ALLIANCE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE ALLIANCE 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 COUNTRYSIDE ALLIANCE 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 COUNTRYSIDE ALLIANCE 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.