COUNTRY AND CAPITAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY AND CAPITAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00963952

Incorporation date

15/10/1969

Size

Micro Entity

Contacts

Registered address

Registered address

2 Wisteria Drive, Wisteria Drive, Verwood, Dorset BH31 6XJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1969)
dot icon23/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon08/01/2026
Termination of appointment of Shirley Angeline Bond as a director on 2026-01-08
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon27/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Notification of Robin Bond as a person with significant control on 2021-03-16
dot icon16/03/2021
Cessation of Bryony Parker as a person with significant control on 2021-03-16
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Appointment of Mr Julian Maynard Winspear as a director on 2020-11-01
dot icon02/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon29/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/11/2018
Appointment of Dr Shirley Bond as a director on 2018-11-01
dot icon22/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/11/2017
Satisfaction of charge 12 in full
dot icon23/11/2017
Satisfaction of charge 13 in full
dot icon23/11/2017
Satisfaction of charge 10 in full
dot icon23/11/2017
Satisfaction of charge 15 in full
dot icon23/11/2017
Satisfaction of charge 11 in full
dot icon23/11/2017
Satisfaction of charge 14 in full
dot icon10/11/2017
Satisfaction of charge 9 in full
dot icon10/11/2017
Satisfaction of charge 2 in full
dot icon10/11/2017
Satisfaction of charge 5 in full
dot icon10/11/2017
Satisfaction of charge 8 in full
dot icon10/11/2017
Satisfaction of charge 6 in full
dot icon10/11/2017
Satisfaction of charge 7 in full
dot icon07/11/2017
Satisfaction of charge 3 in full
dot icon07/11/2017
Satisfaction of charge 1 in full
dot icon07/11/2017
Satisfaction of charge 4 in full
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-04
dot icon08/08/2016
Termination of appointment of Maynard Leslie Winspear as a director on 2016-08-07
dot icon08/08/2016
Appointment of Mr Robin George Bond as a director on 2016-08-07
dot icon16/06/2016
Appointment of Mrs Bryony Parker as a director on 2016-06-02
dot icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon15/08/2015
Director's details changed for Mr Maynard Leslie Winspear on 2015-08-10
dot icon15/08/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/08/2015
Registered office address changed from 2 W 2 Wisteria Drive Verwood England to 2 Wisteria Drive Wisteria Drive Verwood Dorset BH31 6XJ on 2015-08-15
dot icon29/05/2015
Total exemption full accounts made up to 2015-04-04
dot icon19/05/2015
Registered office address changed from 54 Harbut Road 54 Harbut Road London SW11 2RB England to 2 W 2 Wisteria Drive Verwood on 2015-05-19
dot icon01/12/2014
Registered office address changed from 14 Parsons Green Lane London SW6 4HS to 54 Harbut Road 54 Harbut Road London SW11 2RB on 2014-12-01
dot icon18/07/2014
Termination of appointment of Shirley Angeline Bond as a secretary on 2014-07-18
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/06/2014
Total exemption full accounts made up to 2014-04-04
dot icon11/06/2013
Total exemption full accounts made up to 2013-04-04
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2012-04-04
dot icon10/02/2012
Total exemption full accounts made up to 2011-04-04
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/07/2010
Total exemption full accounts made up to 2010-04-04
dot icon09/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Maynard Leslie Winspear on 2010-06-01
dot icon20/08/2009
Return made up to 01/06/09; full list of members
dot icon23/06/2009
Total exemption full accounts made up to 2009-04-04
dot icon11/07/2008
Total exemption full accounts made up to 2008-04-04
dot icon24/06/2008
Return made up to 01/06/08; no change of members
dot icon24/10/2007
Amended accounts made up to 2007-04-04
dot icon06/07/2007
Return made up to 01/06/07; no change of members
dot icon20/06/2007
Total exemption full accounts made up to 2007-04-04
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon23/06/2006
Total exemption full accounts made up to 2006-04-04
dot icon04/04/2006
Amended accounts made up to 2005-04-04
dot icon23/08/2005
Total exemption full accounts made up to 2005-04-04
dot icon22/06/2005
Return made up to 01/06/05; full list of members
dot icon16/07/2004
Total exemption small company accounts made up to 2004-04-04
dot icon30/06/2004
Return made up to 01/06/04; full list of members
dot icon18/06/2003
Return made up to 01/06/03; full list of members
dot icon18/06/2003
Total exemption full accounts made up to 2003-04-04
dot icon24/07/2002
Total exemption full accounts made up to 2002-04-04
dot icon19/06/2002
Return made up to 01/06/02; full list of members
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon25/07/2001
Total exemption full accounts made up to 2001-04-04
dot icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon07/08/2000
Full accounts made up to 2000-04-04
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon17/05/2000
Return made up to 01/06/99; full list of members
dot icon03/08/1999
Full accounts made up to 1999-04-04
dot icon05/03/1999
Director resigned
dot icon09/07/1998
Return made up to 01/06/98; full list of members
dot icon16/06/1998
Full accounts made up to 1998-04-04
dot icon12/06/1997
Return made up to 01/06/97; no change of members
dot icon06/06/1997
Full accounts made up to 1997-04-04
dot icon23/08/1996
New director appointed
dot icon13/06/1996
Full accounts made up to 1996-03-31
dot icon13/06/1996
Return made up to 01/06/96; no change of members
dot icon21/12/1995
Amended accounts made up to 1995-03-31
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon21/07/1995
Return made up to 01/06/95; full list of members
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon17/11/1994
Registered office changed on 17/11/94 from: 14 parsons green lane london SW6 4HS
dot icon25/05/1994
Return made up to 01/06/94; no change of members
dot icon28/03/1994
Full accounts made up to 1993-03-31
dot icon19/08/1993
Return made up to 01/06/93; no change of members
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon17/11/1992
New secretary appointed
dot icon07/11/1992
Return made up to 01/06/92; full list of members
dot icon06/08/1992
New director appointed
dot icon06/08/1992
Secretary resigned;new director appointed
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Full accounts made up to 1990-03-31
dot icon13/08/1991
Return made up to 01/06/91; no change of members
dot icon17/08/1990
Full accounts made up to 1989-03-31
dot icon15/06/1990
Return made up to 01/06/90; full list of members
dot icon21/06/1989
Return made up to 31/03/89; full list of members
dot icon31/03/1989
Full accounts made up to 1988-03-31
dot icon03/02/1988
Return made up to 31/03/87; full list of members
dot icon26/11/1987
Full accounts made up to 1987-03-31
dot icon06/11/1986
Return made up to 04/10/86; full list of members
dot icon12/08/1986
Full accounts made up to 1986-03-31
dot icon10/06/1986
Full accounts made up to 1985-03-31
dot icon15/10/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
345.87K
-
0.00
-
-
2022
4
309.26K
-
0.00
-
-
2023
4
306.68K
-
0.00
-
-
2023
4
306.68K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

306.68K £Descended-0.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winspear, Julian Maynard
Director
01/11/2020 - Present
10
Parker, Bryony
Director
02/06/2016 - Present
10
Bond, Robin George
Director
07/08/2016 - Present
3
Bond, Shirley Angeline, Dr
Director
01/11/2018 - 08/01/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COUNTRY AND CAPITAL DEVELOPMENTS LIMITED

COUNTRY AND CAPITAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/10/1969 with the registered office located at 2 Wisteria Drive, Wisteria Drive, Verwood, Dorset BH31 6XJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY AND CAPITAL DEVELOPMENTS LIMITED?

toggle

COUNTRY AND CAPITAL DEVELOPMENTS LIMITED is currently Active. It was registered on 15/10/1969 .

Where is COUNTRY AND CAPITAL DEVELOPMENTS LIMITED located?

toggle

COUNTRY AND CAPITAL DEVELOPMENTS LIMITED is registered at 2 Wisteria Drive, Wisteria Drive, Verwood, Dorset BH31 6XJ.

What does COUNTRY AND CAPITAL DEVELOPMENTS LIMITED do?

toggle

COUNTRY AND CAPITAL DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does COUNTRY AND CAPITAL DEVELOPMENTS LIMITED have?

toggle

COUNTRY AND CAPITAL DEVELOPMENTS LIMITED had 4 employees in 2023.

What is the latest filing for COUNTRY AND CAPITAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-03-31.