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

COUNTRYWIDE SIGNS (NEWMARKET) LIMITED

30a High Street, Soham, Ely, CB7 5HE,
Company Registration Number
04663106
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Countrywide Signs (newmarket) Ltd
COUNTRYWIDE SIGNS (NEWMARKET) LIMITED was founded on 2003-02-11 and has its registered office in Ely. The organisation's status is listed as "Active - Proposal to Strike off". Countrywide Signs (newmarket) Limited is a Private Limited Company registered in ENGLAND 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
COUNTRYWIDE SIGNS (NEWMARKET) LIMITED
 
Legal Registered Office
30a High Street
Soham
Ely
CB7 5HE
Other companies in CB8
 
Filing Information
Company Number 04663106
Company ID Number 04663106
Date formed 2003-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-07 09:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE SIGNS (NEWMARKET) 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 COUNTRYWIDE SIGNS (NEWMARKET) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHNSON
Company Secretary 2018-02-01
ANTHONY DAVID WILLIAMS
Director 2003-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ROBERT EDWARD ATTWOOD
Company Secretary 2007-07-25 2018-02-01
MARTIN ROBERT EDWARD ATTWOOD
Director 2003-02-11 2018-02-01
JOHNSON AND COPEMAN LIMITED
Company Secretary 2003-02-11 2007-07-25
ROSEMARY OLIVE WILLIAMS
Director 2003-02-11 2003-04-30
NIGEL JOHNSON
Company Secretary 2003-02-11 2003-02-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-11 2003-02-11
MARTIN BAKER
Director 2003-02-11 2003-02-11
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-11 2003-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 LIMITED Director 1998-07-22 CURRENT 1998-07-08 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
2023-06-13Final Gazette dissolved via compulsory strike-off
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-30Compulsory strike-off action has been discontinued
2022-12-30DISS40Compulsory strike-off action has been discontinued
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09Compulsory strike-off action has been suspended
2022-08-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-21AP04Appointment of Johnson and Co Accountants Limited as company secretary on 2021-03-19
2021-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/21 FROM Kings Court 15 Willie Snaith Road Newmarket Suffolk CB8 7SG England
2021-03-21TM02Termination of appointment of Nigel Johnson on 2021-03-19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID WILLIAMS
2019-03-28PSC07CESSATION OF MARTIN ROBERT EDWARD ATTWOOD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19AP03Appointment of Mr Nigel Johnson as company secretary on 2018-02-01
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM Countrywide Signs Newmarket Ltd 74 Station Road Dullingham Newmarket Suffolk CB8 9UP
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT EDWARD ATTWOOD
2018-02-16TM02Termination of appointment of Martin Robert Edward Attwood on 2018-02-01
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10DISS40Compulsory strike-off action has been discontinued
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0111/02/12 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0111/02/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0111/02/10 ANNUAL RETURN FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WILLIAMS / 22/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT EDWARD ATTWOOD / 22/02/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2007-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/07
2007-08-07288aNEW SECRETARY APPOINTED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16288bDIRECTOR RESIGNED
2004-03-16363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2004-03-16288bSECRETARY RESIGNED
2004-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/04
2003-12-09288bDIRECTOR RESIGNED
2003-08-19225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW SECRETARY APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-04-17288bSECRETARY RESIGNED
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-02-11NEWINCINCORPORATION 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 (NEWMARKET) 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 (NEWMARKET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYWIDE SIGNS (NEWMARKET) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 88,804
Creditors Due Within One Year 2012-04-01 £ 81,352

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 (NEWMARKET) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Current Assets 2013-03-31 £ 87,896
Current Assets 2012-04-01 £ 72,471
Debtors 2013-03-31 £ 80,796
Debtors 2012-04-01 £ 65,371
Fixed Assets 2013-03-31 £ 1,164
Fixed Assets 2012-04-01 £ 9,107
Stocks Inventory 2013-03-31 £ 7,100
Stocks Inventory 2012-04-01 £ 7,100
Tangible Fixed Assets 2013-03-31 £ 1,164
Tangible Fixed Assets 2012-04-01 £ 1,552

Debtors and other cash assets

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