COUNTRYSIDE MARITIME LIMITED

Register to unlock more data on OkredoRegister

COUNTRYSIDE MARITIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02549379

Incorporation date

17/10/1990

Size

Full

Contacts

Registered address

Registered address

Countryside House, The Drive, Brentwood, Essex CM13 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1990)
dot icon23/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon06/10/2025
Termination of appointment of Thomas Peter Leslie Morrissey as a director on 2025-10-02
dot icon06/10/2025
Appointment of Mr Alexander Edward Davies as a director on 2025-10-02
dot icon19/08/2025
Memorandum and Articles of Association
dot icon19/08/2025
Resolutions
dot icon25/07/2025
Full accounts made up to 2024-09-30
dot icon25/07/2025
Termination of appointment of Jonathan Allan Irvine as a director on 2025-07-16
dot icon25/07/2025
Appointment of Mr Neil Miller as a director on 2025-07-16
dot icon08/07/2025
Change of details for Countryside Properties (Uk) Limited as a person with significant control on 2025-07-03
dot icon02/04/2025
Termination of appointment of Kenneth Charles Glendinning as a director on 2025-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon04/07/2024
Full accounts made up to 2023-09-30
dot icon13/02/2024
Appointment of Mr Brendan Ronald Evans as a director on 2024-01-31
dot icon13/02/2024
Appointment of Mr Darren Edward Maddox as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Edward Nobbs as a director on 2024-01-31
dot icon12/02/2024
Termination of appointment of Danny Alan Wood as a director on 2024-01-31
dot icon18/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon09/10/2023
Appointment of Vistry Secretary Limited as a secretary on 2023-09-12
dot icon13/07/2023
Full accounts made up to 2022-09-30
dot icon15/05/2023
Termination of appointment of Michael Graham Lewis as a director on 2023-05-09
dot icon24/04/2023
Appointment of Edward Nobbs as a director on 2023-04-21
dot icon24/04/2023
Appointment of Thomas Peter Leslie Morrissey as a director on 2023-04-21
dot icon01/03/2023
Termination of appointment of Carlo Forte as a director on 2023-02-28
dot icon03/02/2023
Termination of appointment of Peter Mccormack as a secretary on 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon09/08/2022
Appointment of Mike Goulding as a director on 2022-08-05
dot icon28/06/2022
Termination of appointment of Paul Andrew Morgan as a director on 2022-06-28
dot icon26/04/2022
Full accounts made up to 2021-09-30
dot icon22/03/2022
Appointment of Mr Carlo Forte as a director on 2022-02-25
dot icon22/03/2022
Termination of appointment of Paul Dawson as a director on 2021-11-03
dot icon28/02/2022
Appointment of Mr Kenneth Charles Glendinning as a director on 2022-02-25
dot icon28/02/2022
Termination of appointment of Alison Crofton as a director on 2022-02-25
dot icon06/01/2022
Appointment of Mr Peter Mccormack as a secretary on 2022-01-01
dot icon06/01/2022
Termination of appointment of Tracy Marina Warren as a secretary on 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon18/08/2021
Appointment of Mr Paul Dawson as a director on 2021-08-04
dot icon07/07/2021
Termination of appointment of Simon Marshall as a director on 2021-06-16
dot icon15/06/2021
Full accounts made up to 2020-09-30
dot icon22/04/2021
Appointment of Mr Michael Graham Lewis as a director on 2021-04-21
dot icon16/03/2021
Termination of appointment of Andrew Usher as a director on 2021-02-28
dot icon16/03/2021
Appointment of Mr Simon Marshall as a director on 2021-03-01
dot icon22/02/2021
Appointment of Mrs Alison Crofton as a director on 2021-01-29
dot icon22/02/2021
Termination of appointment of Paul John Kitson as a director on 2021-01-29
dot icon20/01/2021
Termination of appointment of Darren Paul David Ottley as a director on 2020-12-11
dot icon30/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon09/10/2020
Appointment of Mr Danny Alan Wood as a director on 2020-10-08
dot icon09/10/2020
Termination of appointment of Thomas Andrew Sherriff as a director on 2020-10-02
dot icon23/09/2020
Full accounts made up to 2019-09-30
dot icon28/01/2020
Appointment of Mr Paul Andrew Morgan as a director on 2020-01-15
dot icon28/01/2020
Appointment of Mr Jonathan Allan Irvine as a director on 2020-01-15
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon23/10/2019
Termination of appointment of Matthew David Brown as a director on 2019-10-16
dot icon23/10/2019
Termination of appointment of Michael Goulding as a director on 2019-10-16
dot icon21/05/2019
Full accounts made up to 2018-09-30
dot icon06/02/2019
Appointment of Mr Thomas Andrew Sherriff as a director on 2019-01-23
dot icon06/02/2019
Termination of appointment of Iain Duncan Mcpherson as a director on 2019-01-23
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon09/04/2018
Full accounts made up to 2017-09-30
dot icon31/01/2018
Appointment of Matthew David Brown as a director on 2017-10-26
dot icon30/10/2017
Director's details changed for Mr Darren Paul David Ottley on 2017-10-16
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon23/08/2017
Termination of appointment of Terence William Fuller as a director on 2017-07-06
dot icon11/08/2017
Appointment of Mr Darren Paul David Ottley as a director on 2017-08-01
dot icon11/08/2017
Termination of appointment of Graham Stewart Cherry as a director on 2017-08-01
dot icon09/08/2017
Appointment of Andrew Usher as a director on 2017-08-01
dot icon09/08/2017
Termination of appointment of Richard Stephen Cherry as a director on 2017-08-01
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon19/07/2016
Termination of appointment of Naisha Andrea Denise Polaine as a director on 2016-06-20
dot icon19/07/2016
Appointment of Paul John Kitson as a director on 2016-06-20
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon13/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon13/04/2015
Appointment of Michael Goulding as a director on 2015-03-31
dot icon13/04/2015
Termination of appointment of Jonathan Windham Kynaston Sadler as a director on 2015-03-31
dot icon13/03/2015
Full accounts made up to 2014-09-30
dot icon14/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon14/11/2014
Appointment of Mr Iain Duncan Mcpherson as a director on 2014-10-15
dot icon14/11/2014
Termination of appointment of Antony Travers as a director on 2014-10-15
dot icon10/10/2014
Director's details changed for Richard Stephen Cherry on 2014-09-23
dot icon25/03/2014
Full accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/10/2013
Termination of appointment of Christopher Richard Bladon as a director on 2013-05-10
dot icon04/06/2013
Memorandum and Articles of Association
dot icon04/06/2013
Resolutions
dot icon07/02/2013
Full accounts made up to 2012-09-30
dot icon05/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon07/03/2012
Appointment of Terence William Fuller as a director on 2011-09-19
dot icon07/03/2012
Appointment of Mrs Naisha Andrea Denise Polaine as a director on 2011-09-19
dot icon29/02/2012
Full accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/11/2011
Termination of appointment of David Tucker as a director on 2011-09-18
dot icon01/11/2011
Termination of appointment of Pamela Elizabeth Alexander as a director on 2011-07-05
dot icon10/10/2011
Termination of appointment of Lee Amor as a director on 2011-09-18
dot icon26/05/2011
Appointment of Christopher Richard Bladon as a director
dot icon26/05/2011
Termination of appointment of James Dodd as a director
dot icon14/02/2011
Appointment of Antony Travers as a director
dot icon24/01/2011
Full accounts made up to 2010-09-30
dot icon18/01/2011
Appointment of James Thornton Dodd as a director
dot icon18/01/2011
Termination of appointment of Christopher Crook as a director
dot icon12/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/02/2010
Termination of appointment of Alan Cherry as a director
dot icon17/02/2010
Full accounts made up to 2009-09-30
dot icon13/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/11/2009
Director's details changed for Jonathan Sadler on 2009-11-12
dot icon12/11/2009
Director's details changed for David Tucker on 2009-11-12
dot icon12/11/2009
Director's details changed for Pamela Elizabeth Alexander on 2009-11-12
dot icon12/11/2009
Director's details changed for Lee Amor on 2009-11-12
dot icon12/11/2009
Director's details changed for Christopher Peter Crook on 2009-11-12
dot icon16/10/2009
Full accounts made up to 2008-09-30
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/11/2008
Return made up to 17/10/08; full list of members
dot icon15/10/2008
Director appointed richard stephen cherry
dot icon03/10/2008
Appointment terminated director christopher broster
dot icon08/08/2008
Secretary appointed tracy marina warren
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon05/04/2008
Full accounts made up to 2007-09-30
dot icon13/11/2007
Return made up to 17/10/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-09-30
dot icon29/01/2007
Director's particulars changed
dot icon22/12/2006
New director appointed
dot icon19/10/2006
Return made up to 17/10/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon14/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Director resigned
dot icon28/12/2005
Return made up to 17/10/05; full list of members
dot icon29/11/2005
Return made up to 17/10/04; full list of members
dot icon05/04/2005
Full accounts made up to 2004-09-30
dot icon26/03/2005
Particulars of mortgage/charge
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
Secretary resigned
dot icon20/05/2004
Full accounts made up to 2003-09-30
dot icon11/02/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon11/11/2003
Return made up to 17/10/03; full list of members
dot icon03/11/2003
Director's particulars changed
dot icon07/05/2003
Full accounts made up to 2002-09-30
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Return made up to 17/10/01; full list of members; amend
dot icon25/10/2002
Return made up to 17/10/00; full list of members; amend
dot icon21/10/2002
Return made up to 17/10/02; full list of members
dot icon02/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon11/09/2002
Resolutions
dot icon11/09/2002
Resolutions
dot icon13/03/2002
Full accounts made up to 2001-09-30
dot icon27/11/2001
Director resigned
dot icon19/11/2001
New director appointed
dot icon14/11/2001
Return made up to 17/10/01; full list of members
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon27/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon13/03/2001
Full accounts made up to 2000-09-30
dot icon07/11/2000
Return made up to 17/10/00; full list of members
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon14/06/2000
Full accounts made up to 1999-09-30
dot icon09/12/1999
Particulars of mortgage/charge
dot icon16/11/1999
Return made up to 17/10/99; full list of members
dot icon22/07/1999
Full accounts made up to 1998-09-30
dot icon03/06/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon17/05/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon14/12/1998
New director appointed
dot icon23/10/1998
Return made up to 17/10/98; no change of members
dot icon29/09/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Director resigned
dot icon18/04/1998
Full accounts made up to 1997-09-30
dot icon13/11/1997
Return made up to 17/10/97; no change of members
dot icon19/05/1997
Director resigned
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon10/02/1997
Full accounts made up to 1996-09-30
dot icon15/11/1996
Return made up to 17/10/96; full list of members
dot icon15/08/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon12/04/1996
Particulars of mortgage/charge
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon10/01/1996
New director appointed
dot icon24/11/1995
New director appointed
dot icon21/11/1995
Particulars of mortgage/charge
dot icon21/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Director resigned
dot icon13/11/1995
Return made up to 17/10/95; no change of members
dot icon22/09/1995
New director appointed
dot icon22/09/1995
Director resigned
dot icon18/05/1995
Registered office changed on 18/05/95 from: the captain's house, chatham maritime, pembroke, chatham, kent. ME4 4UF
dot icon23/02/1995
Full accounts made up to 1994-09-30
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 17/10/94; full list of members
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
Director resigned;new director appointed
dot icon12/07/1994
Full accounts made up to 1993-09-30
dot icon14/12/1993
Return made up to 17/10/93; change of members
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon12/11/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New secretary appointed;new director appointed
dot icon07/12/1992
Director resigned;new director appointed
dot icon07/12/1992
Secretary resigned;director resigned;new director appointed
dot icon07/12/1992
Registered office changed on 07/12/92 from: 180 fleet street london EC4A 2NT
dot icon07/12/1992
Ad 30/11/92--------- £ si 9898@1=9898 £ si [email protected]=100 £ ic 2/10000
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Resolutions
dot icon07/12/1992
£ nc 1000/10000 30/11/92
dot icon27/10/1992
Accounts for a dormant company made up to 1992-09-30
dot icon23/10/1992
Return made up to 17/10/92; no change of members
dot icon10/06/1992
Accounts for a dormant company made up to 1991-09-30
dot icon10/06/1992
Resolutions
dot icon11/10/1991
Return made up to 17/10/91; full list of members
dot icon05/02/1991
Certificate of change of name
dot icon05/02/1991
Certificate of change of name
dot icon03/01/1991
Certificate of change of name
dot icon18/12/1990
Accounting reference date notified as 30/09
dot icon17/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goulding, Mike
Director
05/08/2022 - Present
-
Travers, Antony
Director
01/01/2011 - 15/10/2014
9
Hudson, Paul David
Director
22/04/1999 - 26/05/2006
29
Dunlop, Roger Napier
Director
07/05/1997 - 16/04/1999
44
Cherry, Alan Herbert
Director
30/11/1992 - 23/01/2010
19

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+
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 COUNTRYSIDE MARITIME LIMITED

COUNTRYSIDE MARITIME LIMITED is an(a) Active company incorporated on 17/10/1990 with the registered office located at Countryside House, The Drive, Brentwood, Essex CM13 3AT. There are currently 6 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 COUNTRYSIDE MARITIME LIMITED?

toggle

COUNTRYSIDE MARITIME LIMITED is currently Active. It was registered on 17/10/1990 .

Where is COUNTRYSIDE MARITIME LIMITED located?

toggle

COUNTRYSIDE MARITIME LIMITED is registered at Countryside House, The Drive, Brentwood, Essex CM13 3AT.

What does COUNTRYSIDE MARITIME LIMITED do?

toggle

COUNTRYSIDE MARITIME LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTRYSIDE MARITIME LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-17 with no updates.