CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033692

Incorporation date

03/07/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Atholl House, Duke Street, Chelmsford, Essex CM1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon02/11/2025
Termination of appointment of Alan James Kent as a director on 2025-10-29
dot icon02/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon11/09/2025
Micro company accounts made up to 2025-06-30
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-06-30
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-06-30
dot icon09/11/2022
Micro company accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-06-30
dot icon06/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-06-30
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-06-30
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/08/2017
Micro company accounts made up to 2017-06-30
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2015
Termination of appointment of John Michael Cookson as a director on 2015-03-10
dot icon05/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon02/07/2013
Termination of appointment of Michael Lock as a director
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Director's details changed for Lawrence Charles Earl on 2012-10-31
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/11/2011
Director's details changed for Lawrence Charles Earl on 2011-10-31
dot icon10/11/2011
Director's details changed for Lawrence Charles Earl on 2011-10-31
dot icon07/11/2011
Accounts for a small company made up to 2011-06-30
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon10/11/2010
Director's details changed for Alan James Kent on 2010-10-31
dot icon10/11/2010
Registered office address changed from Atholl House Duke Street Chelmsford Essex CM1 1EL on 2010-11-10
dot icon10/11/2010
Director's details changed for Roger Woolrych Barrand on 2010-10-31
dot icon10/11/2010
Director's details changed for John Michael Cookson on 2010-10-31
dot icon10/11/2010
Director's details changed for Lawrence Charles Earl on 2010-10-31
dot icon10/11/2010
Director's details changed for Michael Derrick Lock on 2010-10-31
dot icon05/10/2010
Accounts for a small company made up to 2010-06-30
dot icon08/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2009-06-30
dot icon05/02/2009
Accounts for a small company made up to 2008-06-30
dot icon13/11/2008
Return made up to 31/10/08; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-06-30
dot icon06/11/2007
Return made up to 31/10/07; no change of members
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon14/11/2006
Group of companies' accounts made up to 2006-06-30
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon14/10/2005
Full accounts made up to 2005-06-30
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon21/10/2004
Full accounts made up to 2004-06-30
dot icon28/04/2004
Full accounts made up to 2003-06-30
dot icon09/12/2003
Registered office changed on 09/12/03 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR
dot icon09/12/2003
Full accounts made up to 2002-06-30
dot icon10/11/2003
Return made up to 31/10/03; full list of members
dot icon18/09/2003
Miscellaneous
dot icon17/01/2003
Director resigned
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon03/10/2002
Full accounts made up to 2001-06-30
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-06-30
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon16/08/2000
New director appointed
dot icon10/04/2000
Full accounts made up to 1999-06-30
dot icon29/01/2000
Director resigned
dot icon17/11/1999
Return made up to 31/10/99; full list of members
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon15/12/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon02/12/1998
Return made up to 31/10/98; full list of members
dot icon09/11/1998
New director appointed
dot icon24/11/1997
Return made up to 31/10/97; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon20/08/1997
Director resigned
dot icon23/06/1997
Director resigned
dot icon31/05/1997
Director resigned
dot icon14/11/1996
Director's particulars changed
dot icon14/11/1996
Return made up to 31/10/96; full list of members
dot icon14/11/1996
Location of register of members address changed
dot icon14/11/1996
Location of debenture register address changed
dot icon25/04/1996
Director's particulars changed
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 31/10/95; full list of members
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon26/05/1995
Director resigned
dot icon08/03/1995
New director appointed
dot icon11/11/1994
Return made up to 31/10/94; full list of members
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon18/10/1994
New director appointed
dot icon07/06/1994
New director appointed
dot icon10/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1994
Full accounts made up to 1992-12-31
dot icon18/11/1993
Return made up to 31/10/93; no change of members
dot icon03/02/1993
Full accounts made up to 1991-12-31
dot icon11/11/1992
Return made up to 04/11/92; full list of members
dot icon20/05/1992
Director resigned
dot icon22/04/1992
Accounts for a small company made up to 1990-12-31
dot icon03/12/1991
Return made up to 04/11/91; full list of members
dot icon13/03/1991
Full accounts made up to 1989-12-31
dot icon18/12/1990
Ad 31/12/89--------- £ si 90000@1
dot icon28/11/1990
Return made up to 13/06/90; full list of members
dot icon24/01/1990
Return made up to 04/11/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon06/09/1988
Return made up to 27/06/88; full list of members
dot icon06/09/1988
Full accounts made up to 1987-12-31
dot icon06/09/1988
Return made up to 31/12/87; full list of members
dot icon06/09/1988
Full accounts made up to 1986-12-31
dot icon06/09/1988
Return made up to 31/12/86; full list of members
dot icon27/02/1987
Registered office changed on 27/02/87 from: orion hse 171/177 high street wealdstone harrow middx HA3 5EB
dot icon06/02/1987
Gazettable document
dot icon09/01/1987
Certificate of change of name
dot icon08/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Accounting reference date notified as 31/12
dot icon13/11/1986
New director appointed
dot icon07/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1986
Registered office changed on 07/08/86 from: 124-128 city road london EC1V 2NJ
dot icon31/07/1986
Certificate of change of name
dot icon03/07/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
81.27K
-
0.00
-
-
2022
5
88.47K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrand, Roger Woolrych
Director
02/05/1994 - Present
2
Mccarthy, Robert
Director
26/10/1998 - 20/01/2000
2
Grimwood, Simon Andrew
Director
06/08/2000 - 09/01/2003
-
Jarrett, Margaret Rose
Director
01/05/1994 - 11/05/1995
1
Powell, Trevor Michael
Director
28/02/1995 - 13/05/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED

CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at Atholl House, Duke Street, Chelmsford, Essex CM1 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED?

toggle

CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED is currently Active. It was registered on 03/07/1986 .

Where is CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED located?

toggle

CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED is registered at Atholl House, Duke Street, Chelmsford, Essex CM1 1HL.

What does CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED do?

toggle

CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CAPITAL & COUNTIES (FINANCIAL SERVICES) LIMITED?

toggle

The latest filing was on 02/11/2025: Termination of appointment of Alan James Kent as a director on 2025-10-29.