Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COUNTRYSIDE SERVICES LIMITED
Company Information for

COUNTRYSIDE SERVICES LIMITED

97 Moy Road, Dungannon, TYRONE, BT71 7DX,
Company Registration Number
NI033747
Private Limited Company
Active

Company Overview

About Countryside Services Ltd
COUNTRYSIDE SERVICES LIMITED was founded on 1998-03-03 and has its registered office in Dungannon. The organisation's status is listed as "Active". Countryside Services Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTRYSIDE SERVICES LIMITED
 
Legal Registered Office
97 Moy Road
Dungannon
TYRONE
BT71 7DX
Other companies in BT71
 
Telephone0288-778-9770
 
Filing Information
Company Number NI033747
Company ID Number NI033747
Date formed 1998-03-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-03
Return next due 2026-03-17
Type of accounts SMALL
VAT Number /Sales tax ID GB713908730  
Last Datalog update: 2025-04-14 08:59:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE SERVICES 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 COUNTRYSIDE SERVICES LIMITED
The following companies were found which have the same name as COUNTRYSIDE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYSIDE SERVICES (UK) LTD ADAMS & MOORE HOUSE INSTONE ROAD DARTFORD DA1 2AG Active - Proposal to Strike off Company formed on the 2013-01-29
COUNTRYSIDE SERVICES (JSY) LIMITED Eversley Le Mont de la Mare St. Catherine St Martin Jersey JE3 6DB Live Company formed on the 2000-09-15
COUNTRYSIDE SERVICES, LLC 38527 WCR 51 Eaton CO 80615 Delinquent Company formed on the 2002-10-28
COUNTRYSIDE SERVICES, INC 14494 COUNTY RD W WELDONA CO 80653 Delinquent Company formed on the 2004-02-04
COUNTRYSIDE SERVICES, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2003-12-26
COUNTRYSIDE SERVICES (LINCS) LIMITED 23 Low Street Haxey Doncaster DN9 2LA Active Company formed on the 2018-04-06
COUNTRYSIDE SERVICES LLC Georgia Unknown
COUNTRYSIDE SERVICES INC Georgia Unknown
COUNTRYSIDE SERVICES INCORPORATED Michigan UNKNOWN
Countryside Services LLC Indiana Unknown
COUNTRYSIDE SERVICES PTY LTD Active Company formed on the 2020-01-20
COUNTRYSIDE SERVICES INC Georgia Unknown
COUNTRYSIDE SERVICES LLC 14850 FORBES WAY TALLAHASSEE FL 32310 Active Company formed on the 2021-06-21
COUNTRYSIDE SERVICES LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2022-01-20
COUNTRYSIDE SERVICES HEATING LTD 8 Hopper Way Diss NORFOLK IP22 4GT Active Company formed on the 2022-04-07
COUNTRYSIDE SERVICES FIFE LIMITED THE HARBOURMASTER'S HOUSE HOT POT WYND DYSART KIRKCALDY FIFE KY1 2TQ Active Company formed on the 2023-03-27

Company Officers of COUNTRYSIDE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WESLEY DAVID ASTON
Director 2015-05-08
CHARLES JOHN HENNING
Director 2018-01-26
JOHN GERARD KELLY
Director 2008-05-21
HARRIET CHRISTINE KENNEDY
Director 2009-10-20
MARTIN MALONE
Director 2006-06-01
JOHN CAMPBELL MARTIN
Director 1998-03-03
IAN MCNIECE
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MCCOLLUM
Director 2016-01-01 2018-04-30
WALTER ELLIOTT
Director 1998-03-03 2018-03-11
JOHN ALEXANDER THOMPSON
Director 2014-04-01 2015-12-09
MATTHEW CLARKE BLACK
Director 2002-08-12 2015-02-23
DAVID GEORGE MARK
Company Secretary 2011-03-31 2013-06-28
DAVID GEORGE MARK
Director 2005-01-01 2013-06-28
KENNETH JAMES SHARKEY
Director 2000-08-04 2012-10-01
ANGUS MCMASTER CUTHBERT
Company Secretary 1998-03-03 2011-03-31
ANGUS MCMASTER CUTHBERT
Director 1998-03-03 2011-03-31
SAMUEL ERNEST BARR
Director 1998-03-03 2005-03-08
TREVOR WILLIAM LOCKHART
Director 1998-03-03 2004-11-01
JOHN MCLENAGHAN LAUGHLIN
Director 1998-03-03 2002-11-15
DOROTHY MAY KANE
Director 1998-03-03 1998-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESLEY DAVID ASTON FOOD NI LTD Director 2015-11-01 CURRENT 2009-10-22 Active
WESLEY DAVID ASTON NORTHERN IRELAND RURAL DEVELOPMENT COUNCIL -THE Director 2015-10-01 CURRENT 1991-07-31 Liquidation
CHARLES JOHN HENNING LANTRA Director 2018-08-02 CURRENT 1993-06-02 Active
CHARLES JOHN HENNING DL ID LIMITED Director 2018-03-26 CURRENT 2013-12-03 Active
CHARLES JOHN HENNING CIELIVESTOCK LIMITED Director 2016-09-30 CURRENT 2015-12-18 Active
CHARLES JOHN HENNING NORTHERN IRELAND AGRICULTURAL RESEARCH AND DEVELOPMENT COUNCIL - THE Director 2014-10-27 CURRENT 1999-03-25 Active
JOHN GERARD KELLY KING'S HALL HARBERTON ESTATES LIMITED Director 2015-03-30 CURRENT 2014-11-04 Active
HARRIET CHRISTINE KENNEDY THE NFU MUTUAL CHARITABLE TRUST Director 2016-06-22 CURRENT 1998-08-14 Active
HARRIET CHRISTINE KENNEDY NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) Director 2014-11-14 CURRENT 1910-09-30 Active
JOHN CAMPBELL MARTIN THE RENEWABLE HEAT ASSOCIATION NORTHERN IRELAND LIMITED Director 2017-01-31 CURRENT 2017-01-24 Active
JOHN CAMPBELL MARTIN NORTHERN IRELAND AGRICULTURAL RESEARCH AND DEVELOPMENT COUNCIL - THE Director 2012-10-08 CURRENT 1999-03-25 Active
JOHN CAMPBELL MARTIN BIOMASS ENERGY - NORTHERN IRELAND LTD Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
IAN MCNIECE PRECISION LIVESTOCK MANAGEMENT LIMITED Director 2018-06-01 CURRENT 2015-08-17 Active - Proposal to Strike off
IAN MCNIECE DALTON TAGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active - Proposal to Strike off
IAN MCNIECE PRECISION LIVESTOCK MEASUREMENT LIMITED Director 2014-09-04 CURRENT 2014-05-23 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
2025-04-14CONFIRMATION STATEMENT MADE ON 03/03/25, WITH NO UPDATES
2025-04-11Withdrawal of a person with significant control statement on 2025-04-11
2024-09-27DIRECTOR APPOINTED MR JOHN LYNN MCLENAGHAN
2024-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-07-17APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLELLAND IRVINE
2024-03-19CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-28Appointment of Mrs Pauline Sterritt as company secretary on 2023-08-22
2023-05-26DIRECTOR APPOINTED MR CONALL EUGENE DONNELLY
2023-05-26DIRECTOR APPOINTED MR WESLEY DAVID ASTON
2023-05-26DIRECTOR APPOINTED MR CECIL JAMES THOMAS MORTON
2023-04-13CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR BARCLAY BELL
2022-08-30APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER IVOR FERGUSON
2022-08-30APPOINTMENT TERMINATED, DIRECTOR WESLEY DAVID ASTON
2022-08-30APPOINTMENT TERMINATED, DIRECTOR GARY HAWKES
2022-08-30APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN HENNING
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH HUNTER
2022-08-30APPOINTMENT TERMINATED, DIRECTOR HARRIET CHRISTINE KENNEDY
2022-08-30APPOINTMENT TERMINATED, DIRECTOR IAN MCNIECE
2022-08-30APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS CECIL MORTON
2022-08-30DIRECTOR APPOINTED MR DAVID ALBERT BROWN
2022-08-30DIRECTOR APPOINTED MR WILLIAM MCCLELLAND IRVINE
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0337470002
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER IVOR FERGUSON
2021-07-02AAMDAmended small company accounts made up to 2020-12-31
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MALONE
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-26AP01DIRECTOR APPOINTED MR BARCLAY BELL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL MARTIN
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MCCOLLUM
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ELLIOTT
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-26AP01DIRECTOR APPOINTED MR CHARLES JOHN HENNING
2018-01-26AP01DIRECTOR APPOINTED MR CHARLES JOHN HENNING
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0103/03/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR HUGH MCCOLLUM
2016-04-28AP01DIRECTOR APPOINTED MR IAN MCNIECE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER THOMPSON
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22AP01DIRECTOR APPOINTED MR WESLEY DAVID ASTON
2015-07-22TM01TERMINATE DIR APPOINTMENT
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLACK
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR JOHN ALEXANDER THOMPSON
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0103/03/14 ANNUAL RETURN FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARK
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-07AR0103/03/13 FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SHARKEY
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-27AR0103/03/12 FULL LIST
2012-03-27AP03SECRETARY APPOINTED MR DAVID GEORGE MARK
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CUTHBERT
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY ANGUS CUTHBERT
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-21AR0103/03/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-19AR0103/03/10 FULL LIST
2010-04-15AP01DIRECTOR APPOINTED DR HARRIET CHRISTINE KENNEDY
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES SHARKEY / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMPBELL MARTIN / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE MARK / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MALONE / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD KELLY / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER ELLIOTT / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCMASTER CUTHBERT / 02/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARKE BLACK / 02/03/2010
2009-12-31MISCRESIGNATION OF AUDITORS
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23371S(NI)03/03/09 ANNUAL RETURN SHUTTLE
2009-03-20402(NI)PARS RE MORTAGE
2008-10-29AC(NI)31/12/07 ANNUAL ACCTS
2008-09-10296(NI)CHANGE OF DIRS/SEC
2008-03-05371S(NI)03/03/08 ANNUAL RETURN SHUTTLE
2007-11-16AC(NI)31/12/06 ANNUAL ACCTS
2007-04-27371S(NI)03/03/07 ANNUAL RETURN SHUTTLE
2007-01-02296(NI)CHANGE OF DIRS/SEC
2006-10-13AC(NI)31/12/05 ANNUAL ACCTS
2006-07-24296(NI)CHANGE OF DIRS/SEC
2006-04-05371S(NI)03/03/06 ANNUAL RETURN SHUTTLE
2006-04-05296(NI)CHANGE OF DIRS/SEC
2006-04-05296(NI)CHANGE OF DIRS/SEC
2005-10-14AC(NI)31/12/04 ANNUAL ACCTS
2004-08-17AC(NI)31/12/03 ANNUAL ACCTS
2004-04-09371S(NI)03/03/04 ANNUAL RETURN SHUTTLE
2003-07-07AC(NI)31/12/02 ANNUAL ACCTS
2003-03-21371S(NI)03/03/03 ANNUAL RETURN SHUTTLE
2003-03-04AURES(NI)AUDITOR RESIGNATION
2002-12-04296(NI)CHANGE OF DIRS/SEC
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-09-05296(NI)CHANGE OF DIRS/SEC
2002-04-18371S(NI)03/03/02 ANNUAL RETURN SHUTTLE
2002-04-18296(NI)CHANGE OF DIRS/SEC
2001-09-08AC(NI)31/12/00 ANNUAL ACCTS
2001-05-17296(NI)CHANGE OF DIRS/SEC
2001-04-01371S(NI)03/03/01 ANNUAL RETURN SHUTTLE
2000-05-11AC(NI)31/12/99 ANNUAL ACCTS
2000-04-06371S(NI)03/03/00 ANNUAL RETURN SHUTTLE
1999-09-17UDM+A(NI)UPDATED MEM AND ARTS
1999-06-29CERTC(NI)CERT CHANGE
1999-06-29CNRES(NI)RESOLUTION TO CHANGE NAME
1999-06-26AC(NI)31/12/98 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE SERVICES 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 COUNTRYSIDE SERVICES 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
DEBENTURE 2009-03-20 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31

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 COUNTRYSIDE SERVICES LIMITED

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

COUNTRYSIDE SERVICES LIMITED owns 2 domain names.

ordertags.co.uk   countryserve.com  

Trademarks
We have not found any records of COUNTRYSIDE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNTRYSIDE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Yorkshire Council 2013-11-19 GBP £675 Other Hired and Contract Services

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 COUNTRYSIDE SERVICES 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 COUNTRYSIDE SERVICES 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 COUNTRYSIDE SERVICES 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.