Company NameCountrywide Business Advisers Limited
DirectorJeremey Alan Crawford
Company StatusActive
Company Number08586914
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)
Previous NameCheshire Business Advisers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremey Alan Crawford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLong Clough Farm Macclesfield Forest
Macclesfield
SK11 0AR
Director NameMr Robert Shemilt
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 West Street
Congleton
Cheshire
CW12 1JN
Director NameChristopher John Shemilt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 West Street
Congleton
Cheshire
CW12 1JN

Contact

Websitewww.businessid.co.uk

Location

Registered AddressLong Clough Farm
Macclesfield Forest
Macclesfield
SK11 0AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield Forest and Wildboarclough
WardSutton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jeremey Crawford
100.00%
Ordinary

Financials

Year2014
Net Worth£2,954
Cash£5,793
Current Liabilities£3,857

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
17 September 2019Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to Long Clough Farm Macclesfield Forest Macclesfield SK11 0AR on 17 September 2019 (1 page)
17 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
11 June 2014Termination of appointment of Christopher John Shemilt as a director on 6 June 2014 (1 page)
11 June 2014Termination of appointment of Christopher John Shemilt as a director on 6 June 2014 (1 page)
11 June 2014Termination of appointment of Christopher John Shemilt as a director on 6 June 2014 (1 page)
8 April 2014Termination of appointment of Robert Shemilt as a director on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Robert Shemilt as a director on 8 April 2014 (1 page)
8 April 2014Termination of appointment of Robert Shemilt as a director on 8 April 2014 (1 page)
31 July 2013Appointment of Christopher Shemilt as a director on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
31 July 2013Registered office address changed from 14 Crewe Road Alsager Stoke-on-Trent ST7 2ES on 31 July 2013 (1 page)
31 July 2013Appointment of Robert Shemilt as a director on 31 July 2013 (2 pages)
31 July 2013Appointment of Christopher Shemilt as a director on 31 July 2013 (2 pages)
31 July 2013Registered office address changed from 14 Crewe Road Alsager Stoke-on-Trent ST7 2ES on 31 July 2013 (1 page)
31 July 2013Appointment of Robert Shemilt as a director on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed cheshire business advisers LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
25 July 2013Company name changed cheshire business advisers LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
25 July 2013Change of name notice (2 pages)
24 July 2013Registered office address changed from 12 Crewe Road Alsager Stoke-on-Trent ST7 2ES United Kingdom on 24 July 2013 (2 pages)
24 July 2013Registered office address changed from 12 Crewe Road Alsager Stoke-on-Trent ST7 2ES United Kingdom on 24 July 2013 (2 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)