About

Registered Number: 02549379
Date of Incorporation: 17/10/1990 (34 years and 6 months ago)
Company Status: Active
Registered Address: Countryside House, The Drive, Brentwood, Essex, CM13 3AT

 

Countryside Maritime Ltd was registered on 17 October 1990 and are based in Brentwood in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Irvine, Jonathan Allan, Morgan, Paul Andrew, Ottley, Darren Paul David, Amor, Lee, Appleton, Michael John, Atkins, Stephen, Baxter, Philip Stephen Neal, Beattie, Richard Andrew, Bennett, Robert Charles, Broster, Christopher John, Brown, Matthew David, Elcombe, Justin Charles, Fox, George, Fuller, Terence William, Goulding, Michael, Innes, Peter Duncan, Moore, Richard Frederick, Polaine, Naisha Andrea Denise, Sadler, Jonathan Windham Kynaston, Southern, Peter Henry William, Tucker, David, Walker, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVINE, Jonathan Allan 15 January 2020 - 1
MORGAN, Paul Andrew 15 January 2020 - 1
OTTLEY, Darren Paul David 01 August 2017 - 1
AMOR, Lee 28 November 2006 18 September 2011 1
APPLETON, Michael John 01 August 1994 29 January 1997 1
ATKINS, Stephen 07 May 1997 18 September 1998 1
BAXTER, Philip Stephen Neal 01 October 2001 17 December 2003 1
BEATTIE, Richard Andrew 01 February 1995 19 July 1996 1
BENNETT, Robert Charles 30 November 1992 01 February 1995 1
BROSTER, Christopher John 24 November 1998 31 July 2008 1
BROWN, Matthew David 26 October 2017 16 October 2019 1
ELCOMBE, Justin Charles 22 April 1999 05 July 2001 1
FOX, George 30 November 1992 31 July 1994 1
FULLER, Terence William 19 September 2011 06 July 2017 1
GOULDING, Michael 31 March 2015 16 October 2019 1
INNES, Peter Duncan 30 November 1992 18 September 1995 1
MOORE, Richard Frederick 07 November 1995 07 May 1997 1
POLAINE, Naisha Andrea Denise 19 September 2011 20 June 2016 1
SADLER, Jonathan Windham Kynaston 05 July 2001 31 March 2015 1
SOUTHERN, Peter Henry William 30 November 1992 31 July 1994 1
TUCKER, David 22 April 1999 18 September 2011 1
WALKER, John Robert 31 July 1996 22 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
AA - Annual Accounts 21 May 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 31 January 2018
CH01 - Change of particulars for director 30 October 2017
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 23 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 13 November 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
CH01 - Change of particulars for director 10 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 09 October 2013
RESOLUTIONS - N/A 04 June 2013
MEM/ARTS - N/A 04 June 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 24 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 16 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
363a - Annual Return 28 December 2005
363a - Annual Return 29 November 2005
AA - Annual Accounts 05 April 2005
395 - Particulars of a mortgage or charge 26 March 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
AA - Annual Accounts 20 May 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 11 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 November 2003
AA - Annual Accounts 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2003
363s - Annual Return 25 October 2002
363s - Annual Return 25 October 2002
363s - Annual Return 21 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
AA - Annual Accounts 13 March 2002
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 14 November 2001
395 - Particulars of a mortgage or charge 21 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 07 November 2000
RESOLUTIONS - N/A 12 October 2000
RESOLUTIONS - N/A 12 October 2000
AA - Annual Accounts 14 June 2000
395 - Particulars of a mortgage or charge 09 December 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 22 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
363s - Annual Return 23 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 15 November 1996
288 - N/A 15 August 1996
288 - N/A 14 August 1996
395 - Particulars of a mortgage or charge 12 April 1996
AA - Annual Accounts 28 February 1996
288 - N/A 10 January 1996
288 - N/A 24 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
395 - Particulars of a mortgage or charge 21 November 1995
363s - Annual Return 13 November 1995
288 - N/A 13 November 1995
288 - N/A 22 September 1995
288 - N/A 22 September 1995
287 - Change in situation or address of Registered Office 18 May 1995
AA - Annual Accounts 23 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
363s - Annual Return 17 November 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 14 December 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
288 - N/A 06 January 1993
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
RESOLUTIONS - N/A 07 December 1992
288 - N/A 07 December 1992
288 - N/A 07 December 1992
288 - N/A 07 December 1992
288 - N/A 07 December 1992
287 - Change in situation or address of Registered Office 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
123 - Notice of increase in nominal capital 07 December 1992
AA - Annual Accounts 27 October 1992
363s - Annual Return 23 October 1992
RESOLUTIONS - N/A 10 June 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 11 October 1991
CERTNM - Change of name certificate 05 February 1991
CERTNM - Change of name certificate 05 February 1991
CERTNM - Change of name certificate 03 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
NEWINC - New incorporation documents 17 October 1990

Mortgages & Charges

Description Date Status Charge by
Charge over building licence and agreement 16 September 2009 Fully Satisfied

N/A

Charge over building licence and agreement 07 June 2006 Fully Satisfied

N/A

Charge over building agreement and licence 17 March 2005 Fully Satisfied

N/A

Charge over building agreement and licence 30 September 2002 Fully Satisfied

N/A

Charge over building agreement and licence 30 September 2002 Fully Satisfied

N/A

Charge over agreement and building licence 13 August 2001 Fully Satisfied

N/A

Charge over agreement and building licence 13 August 2001 Fully Satisfied

N/A

Floating charge 26 November 1999 Fully Satisfied

N/A

Debenture 01 April 1996 Fully Satisfied

N/A

An account charge 09 November 1995 Fully Satisfied

N/A

A floating charge 09 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.