COUNTRYWIDE ASSURED PLC

Register to unlock more data on OkredoRegister

COUNTRYWIDE ASSURED PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02261746

Incorporation date

25/05/1988

Size

Full

Contacts

Registered address

Registered address

2nd Floor 33-34 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1988)
dot icon14/04/2026
Full accounts made up to 2025-12-31
dot icon13/03/2026
Satisfaction of charge 022617460009 in full
dot icon13/03/2026
Satisfaction of charge 022617460008 in full
dot icon12/03/2026
Satisfaction of charge 022617460004 in full
dot icon09/02/2026
Director's details changed for Ms Jackie Ronson on 2026-02-09
dot icon11/12/2025
Registered office address changed from 2nd Floor, Building 4 West Strand West Strand Road Preston Lancashire PR1 8UY England to 2nd Floor 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-12-11
dot icon29/08/2025
Termination of appointment of Andrew James Richards as a director on 2025-08-28
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon23/06/2025
Registration of charge 022617460022, created on 2025-06-20
dot icon14/05/2025
Termination of appointment of Jane Elizabeth Dale as a director on 2025-05-13
dot icon17/04/2025
Full accounts made up to 2024-12-31
dot icon07/02/2025
Registration of charge 022617460021, created on 2025-01-30
dot icon06/02/2025
Appointment of Gail Louise Tucker as a director on 2025-01-29
dot icon09/01/2025
Satisfaction of charge 022617460020 in full
dot icon09/01/2025
Satisfaction of charge 022617460011 in full
dot icon02/01/2025
Appointment of Alastair Lonie as a secretary on 2025-01-01
dot icon02/01/2025
Termination of appointment of Amanda Wright as a secretary on 2025-01-01
dot icon05/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon16/04/2024
Satisfaction of charge 022617460005 in full
dot icon04/04/2024
Termination of appointment of David Sheldon Brand as a director on 2024-03-31
dot icon20/01/2024
Particulars of a charge subject to which a property has been acquired / charge code 022617460015
dot icon13/01/2024
Particulars of a charge subject to which a property has been acquired / charge code 022617460016
dot icon13/01/2024
Particulars of a charge subject to which a property has been acquired / charge code 022617460017
dot icon13/01/2024
Particulars of a charge subject to which a property has been acquired / charge code 022617460018
dot icon13/01/2024
Particulars of a charge subject to which a property has been acquired / charge code 022617460019
dot icon13/01/2024
Particulars of a charge subject to which a property has been acquired / charge code 022617460020
dot icon11/01/2024
Registration of acquisition 022617460004, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460005, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460006, acquired on 2018-02-15
dot icon11/01/2024
Registration of acquisition 022617460007, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460008, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460009, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460010, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460011, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460012, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460013, acquired on 2024-01-01
dot icon11/01/2024
Registration of acquisition 022617460014, acquired on 2024-01-01
dot icon23/11/2023
Appointment of Jackie Ronson as a director on 2023-11-20
dot icon15/10/2023
Termination of appointment of Kenneth Duncan Hogg as a director on 2023-10-13
dot icon04/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon11/08/1988
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Jane Elizabeth
Director
19/05/2016 - 13/05/2025
26
Murray, Steven Grant
Director
02/08/2021 - 14/02/2022
21
Wright, Amanda
Secretary
03/10/2022 - 01/01/2025
-
Romney, Kenneth Owen
Director
04/06/1997 - 17/05/2013
12
Sporborg, Christopher Henry
Director
02/01/1996 - 31/12/2008
22

Persons with Significant Control

0

No PSC data available.

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 COUNTRYWIDE ASSURED PLC

COUNTRYWIDE ASSURED PLC is an(a) Active company incorporated on 25/05/1988 with the registered office located at 2nd Floor 33-34 Winckley Square, Preston, Lancashire PR1 3JJ. 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 COUNTRYWIDE ASSURED PLC?

toggle

COUNTRYWIDE ASSURED PLC is currently Active. It was registered on 25/05/1988 .

Where is COUNTRYWIDE ASSURED PLC located?

toggle

COUNTRYWIDE ASSURED PLC is registered at 2nd Floor 33-34 Winckley Square, Preston, Lancashire PR1 3JJ.

What does COUNTRYWIDE ASSURED PLC do?

toggle

COUNTRYWIDE ASSURED PLC operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for COUNTRYWIDE ASSURED PLC?

toggle

The latest filing was on 14/04/2026: Full accounts made up to 2025-12-31.