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

COUNTRYWIDE TAX & TRUST CORPORATION LIMITED

GABLES HOUSE, 62 KENILWORTH ROAD, LEAMINGTON SPA, CV32 6JX,
Company Registration Number
04844596
Private Limited Company
Active

Company Overview

About Countrywide Tax & Trust Corporation Ltd
COUNTRYWIDE TAX & TRUST CORPORATION LIMITED was founded on 2003-07-24 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Countrywide Tax & Trust Corporation 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 TAX & TRUST CORPORATION LIMITED
 
Legal Registered Office
GABLES HOUSE
62 KENILWORTH ROAD
LEAMINGTON SPA
CV32 6JX
Other companies in CV3
 
Previous Names
COUNTRYWIDE ESTATE PLANNING LIMITED06/11/2009
Filing Information
Company Number 04844596
Company ID Number 04844596
Date formed 2003-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB977585154  
Last Datalog update: 2024-03-07 00:44:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE TAX & TRUST CORPORATION 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 TAX & TRUST CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
CLIVE GEORGE PONDER
Company Secretary 2003-07-24
ROBERT ALAN MASSEY
Director 2003-07-24
CLIVE GEORGE PONDER
Director 2003-07-24
SPENCER THOMAS TATTAM
Director 2017-09-18
CHARLOTTE ELLA WILLIAMS
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2003-07-24 2003-07-24
DOUGLAS NOMINEES LIMITED
Nominated Director 2003-07-24 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GEORGE PONDER COUNTRYWIDE ESTATE PLANNING (IFA) LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-02 Dissolved 2014-03-11
CLIVE GEORGE PONDER COUNTRYWIDE LEGAL SERVICES LTD Company Secretary 2002-10-10 CURRENT 2001-07-04 Liquidation
ROBERT ALAN MASSEY CTTC CONVEYANCING LTD Director 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
ROBERT ALAN MASSEY OLDMAN INVESTMENT MANAGEMENT LIMITED Director 2016-06-08 CURRENT 2011-10-10 Active - Proposal to Strike off
ROBERT ALAN MASSEY THE GRAPHIC ART DESIGN CO LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
ROBERT ALAN MASSEY SUCCESSION LEGAL SERVICES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT ALAN MASSEY SUCCESSION ESTATE PLANNING LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT ALAN MASSEY SUCCESSION WILLS & TRUSTS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
ROBERT ALAN MASSEY THE SUCCESSION TRUST & ESTATE PRACTITIONERS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
ROBERT ALAN MASSEY LEGACY PARTNERS LTD Director 2013-04-04 CURRENT 1999-09-29 Active
ROBERT ALAN MASSEY D P COUNTRYWIDE LEGAL SERVICES LIMITED Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2015-03-17
ROBERT ALAN MASSEY RAM INVESTMENT MANAGEMENT LTD Director 2010-10-21 CURRENT 2010-10-21 Active
ROBERT ALAN MASSEY HEXAY LIMITED Director 2009-10-16 CURRENT 2004-03-05 Active - Proposal to Strike off
ROBERT ALAN MASSEY BRACKNELL LAND LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
ROBERT ALAN MASSEY COUNTRYWIDE LEGAL SERVICES LTD Director 2006-12-15 CURRENT 2001-07-04 Liquidation
CLIVE GEORGE PONDER SUCCESSION LEGAL SERVICES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
CLIVE GEORGE PONDER SUCCESSION ESTATE PLANNING LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
CLIVE GEORGE PONDER SUCCESSION WILLS & TRUSTS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
CLIVE GEORGE PONDER THE SUCCESSION TRUST & ESTATE PRACTITIONERS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
CLIVE GEORGE PONDER LEGACY PARTNERS LTD Director 2013-04-04 CURRENT 1999-09-29 Active
CLIVE GEORGE PONDER OLDMAN INVESTMENT MANAGEMENT LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
CLIVE GEORGE PONDER CGP INVESTMENT MANAGEMENT LTD Director 2010-10-22 CURRENT 2010-10-22 Active
CLIVE GEORGE PONDER HEXAY LIMITED Director 2009-10-16 CURRENT 2004-03-05 Active - Proposal to Strike off
CLIVE GEORGE PONDER COUNTRYWIDE ACCOUNTANCY SERVICES LTD Director 2009-03-12 CURRENT 2009-02-13 Dissolved 2015-01-13
CLIVE GEORGE PONDER BRACKNELL LAND LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
CLIVE GEORGE PONDER TWIT CO LIMITED Director 2008-04-23 CURRENT 2007-07-23 Active
CLIVE GEORGE PONDER COUNTRYWIDE ESTATE PLANNING (IFA) LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2014-03-11
CLIVE GEORGE PONDER COUNTRYWIDE LEGAL SERVICES LTD Director 2002-10-10 CURRENT 2001-07-04 Liquidation
CLIVE GEORGE PONDER WILLMAKER DIRECT LIMITED Director 2001-07-19 CURRENT 2001-07-05 Active
CHARLOTTE ELLA WILLIAMS M. R. CONSUMER SERVICES LIMITED Director 2015-06-26 CURRENT 2009-12-11 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
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY MBANEFO-HARRIS
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-10-20AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17AP01DIRECTOR APPOINTED MR ANTHONY MBANEFO-HARRIS
2021-08-19PSC04Change of details for Mr Clive George Ponder as a person with significant control on 2021-08-18
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-07-26PSC07CESSATION OF CLIVE GEORGE PONDER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC07CESSATION OF ROBERT ALAN MASSEY AS A PERSON OF SIGNIFICANT CONTROL
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Gables House Kenilworth Road Leamington Spa CV32 6JX England
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 30 Binley Road Coventry West Midlands CV3 1JA
2020-05-20PSC07CESSATION OF JHL MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20PSC07CESSATION OF JHL MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-27CH01Director's details changed for Mr Robert Alan Massey on 2020-01-22
2020-01-27CH01Director's details changed for Mr Robert Alan Massey on 2020-01-22
2020-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE GEORGE PONDER on 2020-01-22
2020-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE GEORGE PONDER on 2020-01-22
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 048445960003
2019-10-17AP01DIRECTOR APPOINTED MR ANDREW BRIAN HOUSTON
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-06-27SH08Change of share class name or designation
2019-05-17CH01Director's details changed for Mrs Charlotte Ella Williams on 2019-05-07
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-18AP01DIRECTOR APPOINTED MR SPENCER THOMAS TATTAM
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE GEORGE PONDER
2017-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN MASSEY
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 250000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-08-02PSC05Change of details for Jhl Management Ltd as a person with significant control on 2017-08-02
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 250000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 048445960002
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 250000
2015-08-12AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ELLA PONDER / 15/07/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN MASSEY / 30/01/2012
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 250000
2015-04-14SH0120/03/15 STATEMENT OF CAPITAL GBP 250000
2015-04-14SH08Change of share class name or designation
2015-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14RES01ADOPT ARTICLES 20/03/2015
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-29AR0124/07/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-06AR0124/07/13 FULL LIST
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-26AR0124/07/12 FULL LIST
2012-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-24AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-11AP01DIRECTOR APPOINTED MISS CHARLOTTE ELLA PONDER
2011-07-28AR0124/07/11 FULL LIST
2010-09-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-26AR0124/07/10 FULL LIST
2010-08-18SH0112/10/09 STATEMENT OF CAPITAL GBP 100000
2010-01-18SH0112/10/09 STATEMENT OF CAPITAL GBP 100
2009-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-06CERTNMCOMPANY NAME CHANGED COUNTRYWIDE ESTATE PLANNING LIMITED CERTIFICATE ISSUED ON 06/11/09
2009-10-12RES15CHANGE OF NAME 25/09/2009
2009-10-12MISCFORM 123, INCREASING NOMINAL CAP BY £249,000.00 BEYOND CAP OF £1,000.00
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-15AA31/01/09 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-19225CURREXT FROM 31/07/2008 TO 31/01/2009
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-13363sRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-04363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-03363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA
2003-10-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-23288aNEW DIRECTOR APPOINTED
2003-08-2388(2)RAD 31/07/03--------- £ SI 98@1=98 £ IC 2/100
2003-08-21CERTNMCOMPANY NAME CHANGED COUNTRYWIDE ESTATE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 21/08/03
2003-08-01288bSECRETARY RESIGNED
2003-08-01288bDIRECTOR RESIGNED
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2003-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE TAX & TRUST CORPORATION 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 TAX & TRUST CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 414,814
Creditors Due Within One Year 2012-01-31 £ 213,082

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 TAX & TRUST CORPORATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 100,000
Called Up Share Capital 2012-01-31 £ 100,000
Cash Bank In Hand 2013-01-31 £ 104,374
Cash Bank In Hand 2012-01-31 £ 98,394
Current Assets 2013-01-31 £ 529,484
Current Assets 2012-01-31 £ 429,630
Debtors 2013-01-31 £ 425,110
Debtors 2012-01-31 £ 331,236
Shareholder Funds 2013-01-31 £ 185,965
Shareholder Funds 2012-01-31 £ 216,548
Tangible Fixed Assets 2013-01-31 £ 71,295

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE TAX & TRUST CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYWIDE TAX & TRUST CORPORATION LIMITED
Trademarks
We have not found any records of COUNTRYWIDE TAX & TRUST CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNTRYWIDE TAX & TRUST CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2015-06-24 GBP £574 Car Parking - Season Ticket

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE TAX & TRUST CORPORATION 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 TAX & TRUST CORPORATION 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 TAX & TRUST CORPORATION 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.