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

COUNTRYWIDE SIGNS LIMITED

74 THE CLOSE, NORWICH, NORFOLK, NR1 4DR,
Company Registration Number
03594528
Private Limited Company
Active

Company Overview

About Countrywide Signs Ltd
COUNTRYWIDE SIGNS LIMITED was founded on 1998-07-08 and has its registered office in Norfolk. The organisation's status is listed as "Active". Countrywide Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTRYWIDE SIGNS LIMITED
 
Legal Registered Office
74 THE CLOSE
NORWICH
NORFOLK
NR1 4DR
Other companies in NR1
 
Telephone01205363909
 
Filing Information
Company Number 03594528
Company ID Number 03594528
Date formed 1998-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB719904412  
Last Datalog update: 2023-10-08 08:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE SIGNS 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.
Companies with same name COUNTRYWIDE SIGNS LIMITED
The following companies were found which have the same name as COUNTRYWIDE SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYWIDE SIGNS (BOSTON) LIMITED 30A HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HE Active Company formed on the 2003-02-11
COUNTRYWIDE SIGNS (EXETER) LLP 57 HERON WAY THE WILLOWS TORQUAY DEVON TQ2 7SW Dissolved Company formed on the 2010-06-14
COUNTRYWIDE SIGNS (NEWMARKET) LIMITED 30a High Street Soham Ely CB7 5HE Active - Proposal to Strike off Company formed on the 2003-02-11
COUNTRYWIDE SIGNS (NEWPORT) LIMITED 3 RINGWOOD HILL NEWPORT NEWPORT NP19 9EB Dissolved Company formed on the 2008-02-07
COUNTRYWIDE SIGNS (NI) SOUTH LIMITED 43 BIRCHDALE LURGAN LURGAN CO ARMAGH BT66 7TP Dissolved Company formed on the 2005-10-25
COUNTRYWIDE SIGNS (PRESTON) LIMITED GROUND FLOOR, SENECA HOUSE AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Liquidation Company formed on the 2005-11-30
COUNTRYWIDE SIGNS COVENTRY LIMITED 21 BANBURY DRIVE SHEPSHED LECISTERSHIRE LE12 9PL Active Company formed on the 2004-05-26
COUNTRYWIDE SIGNS KENT LLP UNIT 1 SOUTH CLIFFE BUSINESS PARK SOUTH CLIFFE ROAD MARKET LAVINGTON DEVIZES WILTSHIRE SN10 4BZ Active - Proposal to Strike off Company formed on the 2010-10-08
COUNTRYWIDE SIGNS LEICESTER LIMITED UNIT 5 STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HD Active - Proposal to Strike off Company formed on the 2004-05-26
COUNTRYWIDE SIGNS MIDLANDS LIMITED UNIT 5 STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HD Active Company formed on the 2005-06-30
COUNTRYWIDE SIGNS SCARBOROUGH LTD MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ Dissolved Company formed on the 2006-11-22
COUNTRYWIDE SIGNS (SCOTLAND) LIMITED 11C GATEHEAD ROAD CROSSHOUSE KILMARNOCK KA2 0HN Active - Proposal to Strike off Company formed on the 2017-10-11
COUNTRYWIDE SIGNS LANARKSHIRE LTD CHAPELFIELD HOUSE STRATHAVEN ROAD HAMILTON ML3 7UX Active Company formed on the 2018-07-02
COUNTRYWIDE SIGNS DURHAM LTD G D O'HEHIR & CO LTD SUITE 2 SM BUISINESS CENTRE SPENNYMOOR DURHAM DL16 6EA Active Company formed on the 2022-02-02

Company Officers of COUNTRYWIDE SIGNS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHNSON
Director 2016-12-19
ANTHONY DAVID WILLIAMS
Director 1998-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT EDWARD ATTWOOD
Director 2013-12-16 2018-02-01
IAN JOSEPH TURNBULL
Company Secretary 1998-07-08 2013-12-16
JOHN BALL
Director 1998-07-22 2013-12-16
MARTIN BAKER
Director 1998-07-08 2011-06-17
IAN JOSEPH TURNBULL
Director 1999-07-08 2000-08-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1998-07-08 1998-07-08
WILDMAN & BATTELL LIMITED
Nominated Director 1998-07-08 1998-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHNSON COUNTRYWIDE PROPERTY SERVICES LIMITED Director 2018-02-01 CURRENT 2016-07-18 Active
NIGEL JOHNSON SPORTING 87 FOOTBALL CLUB LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
ANTHONY DAVID WILLIAMS COUNTRYWIDE PROPERTY SERVICES LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
ANTHONY DAVID WILLIAMS VALUE ADDED DATA LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
ANTHONY DAVID WILLIAMS AGENCY SIGNS LIMITED Director 2011-06-17 CURRENT 1998-01-20 Active
ANTHONY DAVID WILLIAMS COUNTRYWIDE SIGNBOARD LTD Director 2008-02-13 CURRENT 2008-02-13 Active
ANTHONY DAVID WILLIAMS COUNTRYWIDE PROPERTIES (GLOBAL) LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
ANTHONY DAVID WILLIAMS COUNTRYWIDE SIGNS (NEWMARKET) LIMITED Director 2003-02-11 CURRENT 2003-02-11 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sign ErectorExeterLooking to recruit a sign erector to work in the Devon area to install both commercial and domestic signs for local and national agents....2015-10-31

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035945280002
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-31CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-03-27PSC04Change of details for Mr Anthony David Williams as a person with significant control on 2016-04-06
2019-01-23RES01ADOPT ARTICLES 23/01/19
2019-01-14AP01DIRECTOR APPOINTED MR JUSTIN FRANCIS PEARCE
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT EDWARD ATTWOOD
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR NIGEL JOHNSON
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-31AR0108/07/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0108/07/14 ANNUAL RETURN FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MR MARTIN ROBERT EDWARD ATTWOOD
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALL
2014-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN TURNBULL
2014-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-01-24SH06Cancellation of shares. Statement of capital on 2014-01-24 GBP 1,020
2014-01-24SH03Purchase of own shares
2014-01-24SH0116/12/13 STATEMENT OF CAPITAL GBP 340
2013-11-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-19SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2013-11-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-11-15SH02SUB-DIVISION 25/10/13
2013-11-15RES13SUB DIVIDE 25/10/2013
2013-08-13AR0108/07/13 FULL LIST
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-25AR0108/07/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AR0108/07/11 FULL LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-10AR0108/07/10 FULL LIST
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-24363sRETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 28 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6RT
2006-11-08363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-30363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-26363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-26363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-09-14363(288)DIRECTOR RESIGNED
2000-09-14363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-02288aNEW DIRECTOR APPOINTED
1999-08-02363sRETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1999-08-0288(2)RAD 05/05/99--------- £ SI 898@1=898 £ IC 2/900
1999-01-04225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-28288aNEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
1998-07-14287REGISTERED OFFICE CHANGED ON 14/07/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1998-07-14288aNEW SECRETARY APPOINTED
1998-07-14288aNEW DIRECTOR APPOINTED
1998-07-14288bSECRETARY RESIGNED
1998-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE SIGNS 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 COUNTRYWIDE SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-10-13 Satisfied ATKINSON BOLTON CONSULTING LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 COUNTRYWIDE SIGNS LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-01-01 £ 5,821

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE SIGNS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUNTRYWIDE SIGNS LIMITED owns 4 domain names.

cwsb.co.uk   countrywideservices.co.uk   countrywidesafetysigns.co.uk   countrywidesigns-ireland.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE SIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE SIGNS 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 (96090 - Other service activities n.e.c.) as COUNTRYWIDE SIGNS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE SIGNS 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 COUNTRYWIDE SIGNS 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 COUNTRYWIDE SIGNS 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.