Countrywide Motorhomes Ltd. POOLE


Countrywide Motorhomes started in year 2002 as Private Limited Company with registration number 04524318. The Countrywide Motorhomes company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Poole at 46 Hatch Pond Road. Postal code: BH17 0JZ.

At present there are 3 directors in the the firm, namely Jacqueline C., Alex C. and David C.. In addition one secretary - Jacqueline C. - is with the company. Currenlty, the firm lists one former director, whose name is James B. and who left the the firm on 2 September 2002. In addition, there is one former secretary - Darren S. who worked with the the firm until 2 September 2002.

Countrywide Motorhomes Ltd. Address / Contact

Office Address 46 Hatch Pond Road
Office Address2 Nuffield
Town Poole
Post code BH17 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04524318
Date of Incorporation Mon, 2nd Sep 2002
Industry Sale of other motor vehicles
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 08 May 2018

Alex C.

Position: Director

Appointed: 25 July 2017

Jacqueline C.

Position: Secretary

Appointed: 02 September 2002

David C.

Position: Director

Appointed: 02 September 2002

James B.

Position: Director

Appointed: 02 September 2002

Resigned: 02 September 2002

Darren S.

Position: Secretary

Appointed: 02 September 2002

Resigned: 02 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is David C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jacqueline C. This PSC owns 25-50% shares and has 25-50% voting rights.

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand21 92820 76934 52962 12832 079118 30641 44315 919
Current Assets843 450534 640494 855508 055479 699480 571275 736280 984
Debtors821 522513 871460 326445 927447 620362 265234 293265 065
Net Assets Liabilities1 104 1611 064 0981 060 220984 2181 026 7371 092 4611 589 1831 690 995
Other Debtors821 522513 871460 326445 927447 620362 265234 293265 065
Property Plant Equipment    4 3863 107108 002 
Other
Accumulated Amortisation Impairment Intangible Assets20 50022 40024 30026 20028 10030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment13 30813 30813 30813 30813 30813 85620 05426 458
Additional Provisions Increase From New Provisions Recognised 9 900    126 050-16 250
Additions Other Than Through Business Combinations Investment Property Fair Value Model 276 21817 500 177 769   
Average Number Employees During Period 2333333
Bank Borrowings248 699236 456222 410208 523197 554184 571168 29957 843
Bank Borrowings Overdrafts236 395224 076208 792194 255183 286170 303154 22151 783
Creditors236 395224 076208 792194 255183 286170 303154 22178 715
Fixed Assets559 500833 818849 418847 5181 027 7731 024 5941 633 3791 660 209
Increase From Amortisation Charge For Year Intangible Assets 1 9001 9001 9001 9001 900  
Increase From Depreciation Charge For Year Property Plant Equipment     5486 19823 642
Intangible Assets9 5007 6005 7003 8001 900   
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 00030 000 
Investment Property550 000826 218843 718843 7181 021 4871 021 4871 525 3771 525 377
Investment Property Fair Value Model550 000826 218843 718843 7181 021 4871 021 4871 525 377 
Net Current Assets Liabilities781 056464 256429 494340 855192 150248 070245 975202 269
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors15 88423 19520 207136 804247 243182 8364 33156 630
Other Taxation Social Security Payable34 20634 80931 53616 12826 03835 39711 35216 025
Par Value Share 1111111
Property Plant Equipment Gross Cost13 30813 30813 30813 30817 69416 963128 056178 528
Provisions 9 9009 9009 9009 9009 900135 950119 700
Provisions For Liabilities Balance Sheet Subtotal 9 9009 9009 9009 9009 900135 950119 700
Total Additions Including From Business Combinations Property Plant Equipment    4 386 111 09350 472
Total Assets Less Current Liabilities1 340 5561 298 0741 278 9121 188 3731 219 9231 272 6641 879 3541 862 478
Disposals Property Plant Equipment     731  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 22nd, February 2024
Free Download (12 pages)

Company search