COUNTY MIDCO LIMITED

Register to unlock more data on OkredoRegister

COUNTY MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13084647

Incorporation date

16/12/2020

Size

Small

Contacts

Registered address

Registered address

County House Station Approach, Bekesbourne, Canterbury CT4 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2020)
dot icon01/04/2026
Registration of charge 130846470002, created on 2026-03-31
dot icon25/02/2026
Termination of appointment of Benjamin Alan Doherty as a director on 2026-02-04
dot icon25/02/2026
Termination of appointment of Christopher John Dickinson as a director on 2026-02-04
dot icon24/02/2026
Appointment of Mr John Slingsby as a director on 2026-02-04
dot icon09/02/2026
Accounts for a small company made up to 2025-04-30
dot icon05/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon31/12/2024
Director's details changed for Mr Martin Harriman on 2022-04-01
dot icon20/12/2024
Director's details changed for Mr Guy Vernon Blackburn on 2022-07-11
dot icon20/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon06/12/2023
Termination of appointment of Rebecca Brown as a director on 2023-11-30
dot icon06/12/2023
Termination of appointment of Darren Stephen Brown as a director on 2023-11-30
dot icon06/07/2023
Accounts for a small company made up to 2023-04-30
dot icon19/02/2023
Director's details changed for Mr Samuel Miller on 2023-02-20
dot icon04/01/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/01/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon03/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon15/12/2022
Accounts for a small company made up to 2022-04-30
dot icon11/08/2022
Appointment of Mr Christopher John Dickinson as a director on 2022-07-26
dot icon21/02/2022
Confirmation statement made on 2021-12-15 with updates
dot icon21/02/2022
Change of details for County Topco Limited as a person with significant control on 2021-09-02
dot icon25/10/2021
Appointment of Mr Martin Harriman as a director on 2021-10-21
dot icon02/09/2021
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to County House Station Approach Bekesbourne Canterbury CT4 5DT on 2021-09-02
dot icon30/06/2021
Resolutions
dot icon26/06/2021
Memorandum and Articles of Association
dot icon17/06/2021
Termination of appointment of Richard Anthony Babington as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Samuel Miller as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Benjamin Alan Doherty as a director on 2021-06-02
dot icon16/06/2021
Appointment of Rebecca Brown as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Guy Blackburn as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Darren Stephen Brown as a director on 2021-06-02
dot icon16/06/2021
Termination of appointment of Matthew Gordon-Smith as a director on 2021-06-02
dot icon07/06/2021
Registration of charge 130846470001, created on 2021-06-02
dot icon27/05/2021
Change of details for Hamard 3619 Limited as a person with significant control on 2021-03-23
dot icon23/03/2021
Resolutions
dot icon22/03/2021
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2021-03-22
dot icon22/03/2021
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon22/03/2021
Appointment of Mr Richard Anthony Babington as a director on 2021-03-22
dot icon22/03/2021
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2021-03-22
dot icon22/03/2021
Appointment of Matthew Gordon-Smith as a director on 2021-03-22
dot icon22/03/2021
Termination of appointment of Jonathan James Jones as a director on 2021-03-22
dot icon22/03/2021
Notification of Hamard 3619 Limited as a person with significant control on 2021-03-22
dot icon22/03/2021
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2021-03-22
dot icon16/12/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.53M
-
0.00
-
-
2023
0
5.51M
-
0.00
-
-
2023
0
5.51M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.51M £Ascended117.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Darren Stephen
Director
02/06/2021 - 30/11/2023
23
Babington, Richard Anthony
Director
22/03/2021 - 02/06/2021
39
Brown, Rebecca
Director
02/06/2021 - 30/11/2023
16
Slingsby, John
Director
04/02/2026 - Present
17
Jones, Jonathan James
Director
16/12/2020 - 22/03/2021
146

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY MIDCO LIMITED

COUNTY MIDCO LIMITED is an(a) Active company incorporated on 16/12/2020 with the registered office located at County House Station Approach, Bekesbourne, Canterbury CT4 5DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY MIDCO LIMITED?

toggle

COUNTY MIDCO LIMITED is currently Active. It was registered on 16/12/2020 .

Where is COUNTY MIDCO LIMITED located?

toggle

COUNTY MIDCO LIMITED is registered at County House Station Approach, Bekesbourne, Canterbury CT4 5DT.

What does COUNTY MIDCO LIMITED do?

toggle

COUNTY MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COUNTY MIDCO LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 130846470002, created on 2026-03-31.