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

COUNTYROUTE LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
03679991
Private Limited Company
Active

Company Overview

About Countyroute Ltd
COUNTYROUTE LIMITED was founded on 1998-12-08 and has its registered office in Swanley. The organisation's status is listed as "Active". Countyroute Limited is a Private 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
COUNTYROUTE LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in WC2B
 
Filing Information
Company Number 03679991
Company ID Number 03679991
Date formed 1998-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 13:17:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTYROUTE 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 COUNTYROUTE LIMITED
The following companies were found which have the same name as COUNTYROUTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTYROUTE (A130) PLC. 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 1999-09-28
COUNTYROUTE 2 LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 1997-01-31

Company Officers of COUNTYROUTE LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2015-09-04
ANTHONY JOHN CAHILL
Director 2018-07-03
ANDREW STEPHEN PEARSON
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD BRADBURY
Director 2013-08-21 2018-07-03
JAMES ROBERT OLDING
Director 2017-07-05 2018-07-03
SHU YIN HSUEH
Director 2016-03-17 2017-08-31
THOMAS DANIEL BROOKS
Director 2013-08-21 2016-03-17
MARIA LEWIS
Company Secretary 2012-09-27 2015-09-04
CARL HARVEY DIX
Director 2012-03-06 2013-08-21
DANIELLE JANE PALMER
Director 2013-01-23 2013-08-21
DAVID RICHARD BRADBURY
Director 2012-01-24 2013-01-23
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
NEIL SMITH
Director 2008-10-01 2012-03-06
MICHAEL JOHN MERCER-DEADMAN
Director 2000-02-24 2012-01-24
PETER GEOFFREY SHELL
Director 2001-04-24 2009-04-09
DEREK POTTS
Director 2001-10-18 2008-10-01
PETER GEOFFREY SHELL
Company Secretary 2002-04-12 2007-03-23
ANTHONY CHARLES ROPER
Director 1999-10-12 2006-03-15
ASSET MANAGEMENT SOLUTIONS LTD
Company Secretary 2001-05-10 2002-10-31
ROGER KEITH MILLER
Company Secretary 2001-05-10 2002-04-12
MICHAEL JOHN MERCER-DEADMAN
Company Secretary 2001-02-05 2001-05-10
YVONNE ANNE DEE
Director 1999-10-12 2001-04-04
STUART NIGEL JONES
Director 1999-10-12 2001-04-04
RICHARD GREGORY CURTIS
Company Secretary 1998-12-08 2001-02-05
FLORENCE MARIE FRANCOISE BARRAS
Director 1999-10-12 2000-02-22
GEOFFREY WYN WILLIAMS
Director 1998-12-08 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN CAHILL COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANTHONY JOHN CAHILL COLESHILL PARKWAY LIMITED Director 2016-09-27 CURRENT 2005-11-01 Active
ANTHONY JOHN CAHILL AYLESBURY VALE PARKWAY LIMITED Director 2016-09-27 CURRENT 2006-06-08 Active
ANDREW STEPHEN PEARSON COUNTYROUTE (A130) PLC. Director 2018-07-03 CURRENT 1999-09-28 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2008-04-23 Active
ANDREW STEPHEN PEARSON INEOS RUNCORN (TPS) LIMITED Director 2018-04-30 CURRENT 2008-04-24 Active
ANDREW STEPHEN PEARSON FORUM CAMBRIDGE HOLDCO LIMITED Director 2016-08-30 CURRENT 2014-11-28 Dissolved 2017-12-19
ANDREW STEPHEN PEARSON JOHN LAING CAMBRIDGE LIMITED Director 2016-08-30 CURRENT 2013-07-03 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 1 LIMITED Director 2015-07-22 CURRENT 2013-02-05 Active
ANDREW STEPHEN PEARSON ALDER HEY (SPECIAL PURPOSE VEHICLE) LIMITED Director 2015-07-22 CURRENT 2013-02-06 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 3 LIMITED Director 2015-07-22 CURRENT 2013-02-20 Active
ANDREW STEPHEN PEARSON ALDER HEY HOLDCO 2 LIMITED Director 2015-07-22 CURRENT 2013-02-04 Active
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO LIMITED Director 2013-08-16 CURRENT 2009-12-07 Liquidation
ANDREW STEPHEN PEARSON CROYDON PSDH HOLDCO 2 LIMITED Director 2013-08-16 CURRENT 2010-03-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (CROYDON) LIMITED Director 2013-08-16 CURRENT 2008-09-29 Dissolved 2018-05-27
ANDREW STEPHEN PEARSON CCURV (NOMINEE) LIMITED Director 2013-08-16 CURRENT 2008-10-24 Dissolved 2018-06-09
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS LIMITED Director 2013-02-08 CURRENT 2002-04-19 Active
ANDREW STEPHEN PEARSON JOHN LAING PROJECTS & DEVELOPMENTS (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2001-07-16 Active
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) HOLDINGS LIMITED Director 2013-01-11 CURRENT 2004-05-06 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SERVICES SUPPORT (SURREY) LIMITED Director 2013-01-11 CURRENT 2004-05-05 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON RAIL INVESTMENTS (GREAT WESTERN) LIMITED Director 2012-07-26 CURRENT 2012-01-19 Active - Proposal to Strike off
ANDREW STEPHEN PEARSON SEVERN RIVER CROSSING PLC Director 2012-03-29 CURRENT 1989-05-04 Liquidation
ANDREW STEPHEN PEARSON JOHN LAING PENSION PLAN TRUSTEES LIMITED Director 2010-10-01 CURRENT 1977-07-15 Active
ANDREW STEPHEN PEARSON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2005-06-14 CURRENT 1996-03-07 Liquidation

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
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2022-11-07DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2022-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-26AP01DIRECTOR APPOINTED MR ROBERT JAMES NEWTON
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID GATES
2020-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-29AP01DIRECTOR APPOINTED MR TEUN WITJES
2020-02-11CH01Director's details changed for Mr. David Richard Bradbury on 2020-02-11
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-23AP01DIRECTOR APPOINTED MR. DAVID RICHARD BRADBURY
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN PEARSON
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CAHILL
2018-12-21AP01DIRECTOR APPOINTED ALEXANDER DAVID GATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-28AD02Register inspection address changed from Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent England BR8 7AG
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-07-19AP01DIRECTOR APPOINTED ANDREW STEPHEN PEARSON
2018-07-19AP01DIRECTOR APPOINTED ANTHONY JOHN CAHILL
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLDING
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SHU YIN HSUEH
2017-07-18AP01DIRECTOR APPOINTED JAMES ROBERT OLDING
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 850000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY BR8 7AG ENGLAND
2016-12-15AD02Register inspection address changed to Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-23AP01DIRECTOR APPOINTED SHU YIN HSUEH
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOKS
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL BROOKS / 15/09/2015
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 850000
2015-12-14AR0107/12/15 FULL LIST
2015-10-01AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 850000
2014-12-10AR0107/12/14 FULL LIST
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 850000
2013-12-18AR0107/12/13 FULL LIST
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE PALMER
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2013-08-29AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2013-08-29AP01DIRECTOR APPOINTED THOMAS DANIEL BROOKS
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AP01DIRECTOR APPOINTED DANIELLE JANE PALMER
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY
2012-12-18AR0107/12/12 FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 07/12/2012
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-18AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2012-03-27AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2012-01-26AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-12-13AR0107/12/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0107/12/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0107/12/09 FULL LIST
2009-08-24RES01ADOPT ARTICLES 19/08/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR PETER SHELL
2008-12-29363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-17RES13175 05/08/2008
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR DEREK POTTS
2008-10-16288aDIRECTOR APPOINTED NEIL SMITH
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-07363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-08363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22288bDIRECTOR RESIGNED
2005-12-08363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20123NC INC ALREADY ADJUSTED 28/01/04
2004-02-2088(2)RAD 28/01/04--------- £ SI 350000@1=350000 £ IC 500000/850000
2004-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-12RES04£ NC 500000/850000 28/01
2003-12-15363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5EQ
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25AUDAUDITOR'S RESIGNATION
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-01-17363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-11-11288bSECRETARY RESIGNED
2002-08-29288cDIRECTOR'S PARTICULARS CHANGED
2002-08-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29 BRESSENDEN PLACE LONDON SW1E 5DZ
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 133 PAGE STREET LONDON NW7 2ER
2002-04-30288aNEW SECRETARY APPOINTED
2002-04-30288bSECRETARY RESIGNED
2002-01-28AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to COUNTYROUTE 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 COUNTYROUTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 1999-11-08 Outstanding KLEINWORT BENSON LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COUNTYROUTE LIMITED

Intangible Assets
Patents
We have not found any records of COUNTYROUTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTYROUTE LIMITED
Trademarks
We have not found any records of COUNTYROUTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTYROUTE 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 (42110 - Construction of roads and motorways) as COUNTYROUTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTYROUTE 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 COUNTYROUTE 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 COUNTYROUTE 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.