COUNT-UP LIMITED

Register to unlock more data on OkredoRegister

COUNT-UP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03975860

Incorporation date

18/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Silverdale, Newcastle-Under-Lyme, Staffordshire ST5 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2026-01-29
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Appointment of a voluntary liquidator
dot icon03/02/2025
Statement of affairs
dot icon03/02/2025
Registered office address changed from Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SS England to C/O Begbies Traynor, Lymedale Business Centre Lymedale Business Park, Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2025-02-03
dot icon05/11/2024
Compulsory strike-off action has been discontinued
dot icon04/11/2024
Confirmation statement made on 2024-04-18 with updates
dot icon24/04/2024
Termination of appointment of David Belcher as a director on 2024-04-20
dot icon24/04/2024
Termination of appointment of Brett Turner-Farmer as a director on 2024-04-19
dot icon24/04/2024
Termination of appointment of Hazel Christine Turner as a director on 2024-04-19
dot icon24/04/2024
Termination of appointment of Susan Turner as a director on 2024-04-19
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon16/11/2021
Termination of appointment of Andrea Patricia Donnellan as a director on 2021-10-28
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon12/11/2019
Change of details for Mr Roger Michael Turner as a person with significant control on 2019-10-24
dot icon12/11/2019
Registered office address changed from Units 15-16 Arlington Court Cannel Row Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SS to Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park Silverdale Newcastle-Under-Lyme Staffordshire ST5 6SS on 2019-11-12
dot icon19/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon04/10/2018
Appointment of Mrs Susan Turner as a director on 2018-10-04
dot icon31/07/2018
Termination of appointment of Annwen Higginson as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Annwen Higginson as a secretary on 2018-07-31
dot icon18/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon20/11/2017
Director's details changed for Mr Brett Turner-Farmer on 2017-11-20
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Particulars of variation of rights attached to shares
dot icon04/05/2016
Change of share class name or designation
dot icon29/04/2016
Memorandum and Articles of Association
dot icon29/04/2016
Resolutions
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon18/03/2016
Appointment of Mr David Belcher as a director on 2016-03-18
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Satisfaction of charge 1 in full
dot icon30/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon26/06/2014
Resolutions
dot icon26/06/2014
Particulars of variation of rights attached to shares
dot icon26/06/2014
Change of share class name or designation
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Roger Michael Turner on 2013-07-24
dot icon24/07/2013
Director's details changed for Mr Brett Turner-Farmer on 2013-07-24
dot icon24/07/2013
Director's details changed for Mrs Hazel Christine Turner on 2013-07-24
dot icon24/07/2013
Secretary's details changed for Mrs Annwen Higginson on 2013-07-24
dot icon24/07/2013
Director's details changed for Mrs Andrea Patricia Donnellan on 2013-07-24
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon23/05/2012
Director's details changed for Mr Roger Michael Turner on 2012-04-01
dot icon11/04/2012
Director's details changed for Mr Roger Michael Turner on 2012-04-10
dot icon07/09/2011
Director's details changed for Mr Brett Turner-Farmer on 2010-09-20
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Registered office address changed from Unit 8 Silverdale Enterprise Centre Kents Lane Newcastle Under Lyme Staffordshire ST5 6SR on 2011-05-18
dot icon17/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon15/10/2010
Change of share class name or designation
dot icon15/10/2010
Resolutions
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mrs Hazel Christine Turner on 2010-04-18
dot icon28/05/2010
Register inspection address has been changed from C/O Dean Statham, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England
dot icon28/05/2010
Director's details changed for Mr Brett Turner-Farmer on 2010-04-18
dot icon28/05/2010
Director's details changed for Mr Roger Michael Turner on 2010-04-18
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Director's details changed for Mrs Annwen Higginson on 2010-04-18
dot icon28/05/2010
Director's details changed for Mrs Andrea Patricia Donnellan on 2010-04-18
dot icon27/05/2010
Register(s) moved to registered inspection location
dot icon27/05/2010
Director's details changed for Mr Brett Turner-Farmer on 2010-04-18
dot icon27/05/2010
Director's details changed for Mrs Annwen Higginson on 2010-04-18
dot icon27/05/2010
Director's details changed for Roger Michael Turner on 2010-04-18
dot icon27/05/2010
Register inspection address has been changed
dot icon27/05/2010
Director's details changed for Andrea Patricia Donnellan on 2010-04-18
dot icon27/05/2010
Director's details changed for Hazel Christine Turner on 2010-04-18
dot icon13/07/2009
Registered office changed on 13/07/2009 from unit 8 silverdale enterprise centre, kents avenue newcastle under lyme staffordshire ST5 6SR
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed annwen higginson
dot icon05/05/2009
Return made up to 18/04/09; full list of members
dot icon02/10/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon13/05/2008
Return made up to 18/04/08; full list of members
dot icon13/05/2008
Secretary appointed mrs annwen higginson
dot icon13/05/2008
Director appointed mr brett turner-farmer
dot icon12/05/2008
Appointment terminated secretary hazel turner
dot icon15/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/07/2007
£ sr 8000@1 31/03/06
dot icon11/05/2007
Return made up to 18/04/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/08/2006
Return made up to 18/04/06; full list of members
dot icon19/06/2006
Ad 03/04/06--------- £ si 427@1=427 £ ic 9000/9427
dot icon06/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon06/02/2006
Registered office changed on 06/02/06 from: unit 19 newcastle enterprise centre high street knutton newcastle under lyme staffordshire ST5 6BX
dot icon25/01/2006
Return made up to 18/04/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon09/06/2004
Return made up to 18/04/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
New secretary appointed
dot icon09/08/2003
Registered office changed on 09/08/03 from: victoria house 6 pitgreen lane wolstanton newcastle staffordshire ST5 0DB
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/05/2003
Return made up to 18/04/03; full list of members
dot icon12/12/2002
Secretary's particulars changed
dot icon03/09/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned
dot icon01/05/2002
Return made up to 18/04/02; full list of members
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/06/2001
Return made up to 18/04/01; full list of members
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon20/03/2001
Registered office changed on 20/03/01 from: 29 king street newcastle staffordshire ST5 1ER
dot icon25/01/2001
Particulars of mortgage/charge
dot icon17/10/2000
Ad 03/10/00--------- £ si 8998@1=8998 £ ic 2/9000
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon17/10/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon17/10/2000
£ nc 1000/10000 03/10/00
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon26/09/2000
Registered office changed on 26/09/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon26/09/2000
New secretary appointed
dot icon26/09/2000
New director appointed
dot icon18/04/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£688.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
15.74K
-
0.00
688.00
-
2021
11
15.74K
-
0.00
688.00
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

15.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.00 £Ascended- *

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
Turner, Susan
Director
04/10/2018 - 19/04/2024
2
Turner, Roger Michael
Director
14/01/2001 - Present
-
Belcher, David
Director
18/03/2016 - 20/04/2024
-
Turner-Farmer, Brett
Director
01/10/2007 - 19/04/2024
-
Turner, Hazel Christine
Director
01/08/2004 - 19/04/2024
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COUNT-UP LIMITED

COUNT-UP LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Silverdale, Newcastle-Under-Lyme, Staffordshire ST5 6SS. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNT-UP LIMITED?

toggle

COUNT-UP LIMITED is currently Active. It was registered on 18/04/2000 .

Where is COUNT-UP LIMITED located?

toggle

COUNT-UP LIMITED is registered at Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Silverdale, Newcastle-Under-Lyme, Staffordshire ST5 6SS.

What does COUNT-UP LIMITED do?

toggle

COUNT-UP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COUNT-UP LIMITED have?

toggle

COUNT-UP LIMITED had 11 employees in 2021.

What is the latest filing for COUNT-UP LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2026-01-29.