ABOUT CENTRAL & COUNTRY DEVELOPMENTS LIMITED
Central & Country Developments Ltd is a private company specialising in residential, commercial and mixed use property development. We are a company small enough for the Directors (Chartered Surveyors) to be directly involved in all details, yet big enough to provide the comfort of dealing with a financially strong organisation. We pride ourselves on our innovative designs, working with leading architects to produce developments of exceptional quality. The properties we produce all benefit from our meticulous attention to detail and a high standard of specification. For all of our customers we have a clear policy to provide the very best property at a price which offers excellent value for money. We price our properties to sell "off plan" during construction. Our expertise in mixed-use developments is extensive. We have the technical knowledge to deal with all of the issues arising from locating residential and commercial land uses in close proximity to each other, including acoustic separation, fire regulations etc. All of our customers including commercial tenants, funding institutions, "buy to let" investors, and owner occupiers benefit from our highly professional and detailed approach to mixed use development.
KEY FINANCES
Year
2017
Assets
£6045.25k
▲ £653.07k (12.11 %)
Cash
£175.79k
▼ £-298.6k (-62.94 %)
Liabilities
£2942.5k
▼ £-189.33k (-6.05 %)
Net Worth
£3102.76k
▲ £842.4k (37.27 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cannock Chase
- Company name
- CENTRAL & COUNTRY DEVELOPMENTS LIMITED
- Company number
- 04373901
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Feb 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.centralandcountry.co.uk
- Phones
-
+44 (0)1543 466 472
+44 (0)1543 573 748
01543 466 472
01543 573 748
- Registered Address
- 16 HERITAGE PARK,
HAYES WAY,
CANNOCK,
STAFFORDSHIRE,
WS11 7LT
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
LAST EVENTS
- 22 Feb 2017
- Confirmation statement made on 14 February 2017 with updates
- 21 Dec 2016
- Registration of charge 043739010036, created on 21 December 2016
- 14 Dec 2016
- Registration of charge 043739010035, created on 12 December 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
CHARGES
-
21 December 2016
- Status
- Outstanding
- Delivered
- 21 December 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- None…
-
12 December 2016
- Status
- Outstanding
- Delivered
- 14 December 2016
-
Persons entitled
- Lloyds Bank PLC
- Description
- Freehold land at easemore road abbeydale redditch and…
-
21 October 2016
- Status
- Outstanding
- Delivered
- 26 October 2016
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 2 andover trade park weyhill road andover…
-
11 October 2016
- Status
- Outstanding
- Delivered
- 20 October 2016
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 1 andover trade park weyhill road andover…
-
9 February 2016
- Status
- Outstanding
- Delivered
- 19 February 2016
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 6 andover trade park weyhill road andover…
-
2 September 2013
- Status
- Satisfied
on 20 June 2016
- Delivered
- 9 September 2013
-
Persons entitled
- Stapleford Associates LLP
- Description
- Land adjoining 87 barnt green road cofton hackett…
-
2 October 2012
- Status
- Satisfied
on 20 June 2016
- Delivered
- 19 October 2012
-
Persons entitled
- Mcdonalds Restaurants Limited
- Description
- All its right title and interest in £534,000.00.
-
18 May 2012
- Status
- Satisfied
on 20 June 2016
- Delivered
- 19 May 2012
-
Persons entitled
- Central & Country Developments Ssas
- Description
- Land on the north-eastern side of 18 haywood avenue…
-
9 December 2011
- Status
- Satisfied
on 19 April 2013
- Delivered
- 20 December 2011
-
Persons entitled
- Clydesdale Bank PLC
- Description
- 39 roberts drive dawley telford shropshire t/no SL149274…
-
21 September 2011
- Status
- Satisfied
on 20 June 2016
- Delivered
- 24 September 2011
-
Persons entitled
- Stapleford Associates LLP
- Description
- Land at the green darlaston west midlands.
-
24 December 2010
- Status
- Satisfied
on 20 June 2016
- Delivered
- 7 January 2011
-
Persons entitled
- Stapleford Associates LLP
- Description
- The green, darlaston, west midlands t/no's WM233053…
-
29 September 2009
- Status
- Outstanding
- Delivered
- 19 October 2009
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit 7 andover trade park weyhill road west portway…
-
13 February 2009
- Status
- Satisfied
on 7 August 2012
- Delivered
- 19 February 2009
-
Persons entitled
- Clydesdale Bank PLC
- Description
- The property k/a 1 erlington avenue furswood manchester…
-
8 September 2008
- Status
- Satisfied
on 6 May 2011
- Delivered
- 11 September 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Plot 3 the mount house calcutts road jackfield telford t/no…
-
30 November 2007
- Status
- Satisfied
on 7 August 2012
- Delivered
- 4 December 2007
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Four winds 38 ercall lane wellington telford shropshire…
-
16 July 2007
- Status
- Satisfied
on 7 August 2012
- Delivered
- 19 July 2007
-
Persons entitled
- Clydesdale Bank PLC T/a Yorkshire Bank
- Description
- Lower heamies farm chebsey eccleshall staffordshire,…
-
20 February 2006
- Status
- Satisfied
on 7 August 2012
- Delivered
- 21 February 2006
-
Persons entitled
- David Roderick
- Description
- 1-5 baldwin street bristol.
-
4 January 2006
- Status
- Satisfied
on 7 August 2012
- Delivered
- 11 January 2006
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Plot of land and buildings at brockton leasowes…
-
31 August 2005
- Status
- Satisfied
on 7 August 2012
- Delivered
- 7 September 2005
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- Kynnersley house farm, kynnersley, telford, shropshire…
-
30 August 2005
- Status
- Satisfied
on 20 June 2016
- Delivered
- 7 September 2005
-
Persons entitled
- Clydesdale Bank Public Limited Company
- Description
- By way of fixed charge to the bank the balance for the time…
-
10 June 2005
- Status
- Satisfied
on 20 June 2016
- Delivered
- 21 June 2005
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Sidway hall farm buildings sidway market drayton…
-
28 February 2005
- Status
- Satisfied
on 7 August 2012
- Delivered
- 2 March 2005
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Land at 24A orchard street bristol t/n BL79633. By way of…
-
8 January 2005
- Status
- Satisfied
on 7 August 2012
- Delivered
- 22 January 2005
-
Persons entitled
- Yorkshire Bank
- Description
- Land & buildings at upper reule farm haughton stafford…
-
10 December 2004
- Status
- Satisfied
on 20 June 2016
- Delivered
- 14 December 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Land at upper barton farm bradley staffordshire ST18 9EG…
-
18 August 2004
- Status
- Satisfied
on 7 August 2012
- Delivered
- 21 August 2004
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Pershall farm barns pershall near eccleshall staffordshire…
-
30 April 2004
- Status
- Satisfied
on 7 August 2012
- Delivered
- 14 May 2004
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Crown farm buildings, kynnersley,teford, shropshire…
-
10 September 2003
- Status
- Satisfied
on 7 August 2012
- Delivered
- 18 September 2003
-
Persons entitled
- Yorkshire Bank PLC
- Description
- F/H property k/a bednall hall farm barns common lane…
-
15 August 2003
- Status
- Satisfied
on 20 June 2016
- Delivered
- 2 September 2003
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Shelmore barns, radmore lane, gnosall, staffordshire…
-
15 August 2003
- Status
- Satisfied
on 7 August 2012
- Delivered
- 2 September 2003
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Building plot at rear of 85 barnt green road, barnt green…
-
7 July 2003
- Status
- Outstanding
- Delivered
- 9 July 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
13 June 2003
- Status
- Satisfied
on 7 August 2012
- Delivered
- 23 June 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- 1-5 baldwin street and 4, 6 and 8 clare street bristol (BR1…
-
30 May 2003
- Status
- Satisfied
on 20 June 2016
- Delivered
- 4 June 2003
-
Persons entitled
- Igroup Mortgages Limited
- Description
- 85 barnt green road cotton hackett birmingham B45 8PH.
-
29 April 2003
- Status
- Satisfied
on 7 August 2012
- Delivered
- 14 May 2003
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- By way of legal mortgage land to rear of 30 foley road east…
-
21 November 2002
- Status
- Satisfied
on 7 August 2012
- Delivered
- 23 November 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Lea knowle farm offley hay ecclesall. Assigns the goodwill…
-
23 August 2002
- Status
- Satisfied
on 20 June 2016
- Delivered
- 4 September 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
14 August 2002
- Status
- Satisfied
on 7 August 2012
- Delivered
- 17 August 2002
-
Persons entitled
- Yorkshire Bank PLC
- Description
- The property at rue barn eccleshall. Assigns the goodwill…
See Also
Last update 2018
CENTRAL & COUNTRY DEVELOPMENTS LIMITED DIRECTORS
Allison Jane Richards
Acting
- Appointed
- 01 January 2007
- Role
- Secretary
- Address
- 15 Glenwood Road, Chellaston, Derby, Derbyshire, DE73 6UB
- Name
- RICHARDS, Allison Jane
Nicholas Roderick Laight
Acting
PSC
- Appointed
- 14 February 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- English
- Address
- Waterstone, Yew Tree Farm, Blackwell, Worcestershire, B60 1QP
- Country Of Residence
- England
- Name
- LAIGHT, Nicholas Roderick
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter Thomas Mellor
Acting
PSC
- Appointed
- 17 February 2003
- Occupation
- Chartered Surveyor
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 16 Heritage Park, Hayes Way, Cannock, Staffordshire, England, WS11 7LT
- Country Of Residence
- England
- Name
- MELLOR, Peter Thomas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Donald Laight
Resigned
- Appointed
- 14 February 2002
- Resigned
- 01 January 2007
- Role
- Secretary
- Address
- Farewell Mill, Cross In Hand Lane Farewell, Lichfield, Staffordshire, WS13 8DX
- Name
- LAIGHT, Donald
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 14 February 2002
- Resigned
- 14 February 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 14 February 2002
- Resigned
- 14 February 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Not good according to the company’s financial health.