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

COUNTY TO COUNTY CONSTRUCTION LIMITED

14 VICTORIA SQUARE, DROITWICH SPA, WR9 8DS,
Company Registration Number
07224868
Private Limited Company
Active

Company Overview

About County To County Construction Ltd
COUNTY TO COUNTY CONSTRUCTION LIMITED was founded on 2010-04-15 and has its registered office in Droitwich Spa. The organisation's status is listed as "Active". County To County Construction Limited is a Private Limited Company registered in 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
COUNTY TO COUNTY CONSTRUCTION LIMITED
 
Legal Registered Office
14 VICTORIA SQUARE
DROITWICH SPA
WR9 8DS
Other companies in WR9
 
Previous Names
CTC (STROUD) LIMITED03/08/2010
Filing Information
Company Number 07224868
Company ID Number 07224868
Date formed 2010-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102659238  
Last Datalog update: 2024-01-09 01:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY TO COUNTY CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLIANCE PAYROLL SERVICES LIMITED   NJR ACCOUNTANCY SERVICES LIMITED   STATISTICS AND STRATEGIES LIMITED   TAX HAVEN (U K) LIMITED   TOTAL BOOKKEEPING 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 COUNTY TO COUNTY CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALEXIA CLAIRE BUCKWELL
Director 2018-01-30
HENRY KIDSON
Director 2013-05-01
THOMAS GUY WALDRON
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOSEPH JOHN LORMAN
Director 2010-04-15 2017-11-24
THOMAS WALDRON
Company Secretary 2010-04-15 2012-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIA CLAIRE BUCKWELL COUNTY TO COUNTY PROFESSIONAL LIMITED Director 2016-07-01 CURRENT 2008-10-13 Active
ALEXIA CLAIRE BUCKWELL ABSENTMINDERS LIMITED Director 2008-10-29 CURRENT 1976-05-12 Active
THOMAS GUY WALDRON EASTERN AVENUE (GLOUCESTER) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
THOMAS GUY WALDRON CTC (GLOUCESTER) LIMITED Director 2011-11-01 CURRENT 2010-04-15 Active
THOMAS GUY WALDRON CTC (PLANNING) LIMITED Director 2011-09-26 CURRENT 2011-09-26 Active
THOMAS GUY WALDRON LOWER ALMONDSBURY GREEN LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active - Proposal to Strike off
THOMAS GUY WALDRON COUNTY TO COUNTY PROFESSIONAL LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
THOMAS GUY WALDRON LANDMARQUE ALFRED WAY LIMITED Director 2008-08-07 CURRENT 2008-08-07 Dissolved 2014-10-07

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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-18Director's details changed for Mr Henry Kenneth Kidson on 2023-10-16
2022-12-19Notification of County to County Property Group Limited as a person with significant control on 2022-12-19
2022-12-19CESSATION OF HENRY KENNETH KIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19CESSATION OF THOMAS WALDRON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-19PSC07CESSATION OF HENRY KENNETH KIDSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19PSC02Notification of County to County Property Group Limited as a person with significant control on 2022-12-19
2022-09-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CH01Director's details changed for Mr Henry Kidson on 2022-07-11
2022-07-11PSC04Change of details for Mr Henry Kenneth Kidson as a person with significant control on 2022-07-11
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-07-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CH01Director's details changed for Miss Alexia Claire Buckwell on 2021-07-03
2021-07-07PSC04Change of details for Mr Thomas Waldron as a person with significant control on 2021-07-03
2021-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-06-23SH0110/06/21 STATEMENT OF CAPITAL GBP 134
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-08-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-08-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 133
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-02-12SH03Purchase of own shares
2018-01-30AP01DIRECTOR APPOINTED MISS ALEXIA CLAIRE BUCKWELL
2018-01-30PSC07CESSATION OF SIMON LORMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH JOHN LORMAN
2017-07-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-03AR0115/04/16 ANNUAL RETURN FULL LIST
2015-07-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-07AR0115/04/15 ANNUAL RETURN FULL LIST
2014-07-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-06AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-11AP01DIRECTOR APPOINTED MR HENRY KIDSON
2013-06-21RES13THAT THE EXISTING SHARES IN ISSUE IN THE COMPANY BE REDISTRIBUTED 14/04/2013
2013-06-21RES01ADOPT ARTICLES 21/06/13
2013-06-21SH08Change of share class name or designation
2013-05-03AR0115/04/13 ANNUAL RETURN FULL LIST
2013-01-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS WALDRON
2012-05-14AR0115/04/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AP01DIRECTOR APPOINTED MR THOMAS GUY WALDRON
2011-05-10AR0115/04/11 FULL LIST
2010-09-23SH0121/09/10 STATEMENT OF CAPITAL GBP 200
2010-08-03RES15CHANGE OF NAME 14/07/2010
2010-08-03CERTNMCOMPANY NAME CHANGED CTC (STROUD) LIMITED CERTIFICATE ISSUED ON 03/08/10
2010-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-04RES01ADOPT ARTICLES 15/04/2010
2010-05-04RES12VARYING SHARE RIGHTS AND NAMES
2010-04-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COUNTY TO COUNTY CONSTRUCTION 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 COUNTY TO COUNTY CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTY TO COUNTY CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-04-30 £ 122,950
Creditors Due Within One Year 2012-04-30 £ 501,983
Provisions For Liabilities Charges 2013-04-30 £ 2,479
Provisions For Liabilities Charges 2012-04-30 £ 2,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 COUNTY TO COUNTY CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 3,519
Cash Bank In Hand 2012-04-30 £ 46,979
Current Assets 2013-04-30 £ 116,742
Current Assets 2012-04-30 £ 498,918
Debtors 2013-04-30 £ 96,161
Debtors 2012-04-30 £ 451,939
Debtors 2011-04-30 £ 3,190
Shareholder Funds 2013-04-30 £ 3,707
Shareholder Funds 2012-04-30 £ 6,733
Stocks Inventory 2013-04-30 £ 17,062
Tangible Fixed Assets 2013-04-30 £ 12,394
Tangible Fixed Assets 2012-04-30 £ 11,998
Tangible Fixed Assets 2011-04-30 £ 5,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY TO COUNTY CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY TO COUNTY CONSTRUCTION LIMITED
Trademarks
We have not found any records of COUNTY TO COUNTY CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY TO COUNTY CONSTRUCTION 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 (41100 - Development of building projects) as COUNTY TO COUNTY CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY TO COUNTY CONSTRUCTION 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 COUNTY TO COUNTY CONSTRUCTION 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 COUNTY TO COUNTY CONSTRUCTION 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.