Get an alert when COUNTRYWIDE SURVEYORS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-07 (in 1y)

Last made up 2026-04-23

Watchouts

None on the register

Cash

£8M

+25.1% vs 2023

Net assets

£10M

+26.2% vs 2023

Employees

561

-5.1% vs 2023

Profit before tax

£16M

+145.8% vs 2023

Name history

Renamed 1 time since incorporation

  1. COUNTRYWIDE SURVEYORS LIMITED 1987-07-22 → present
  2. DAPPLEWORTH LIMITED 1985-11-04 → 1987-07-22

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £54,156,000£67,653,000
Operating profit £5,638,000£15,598,000
Profit before tax £6,557,000£16,119,000
Net profit £5,386,000£12,121,000
Cash £6,212,000£7,771,000
Total assets less current liabilities
Net assets £8,100,000£10,221,000
Equity £8,100,000£10,221,000
Average employees 591561
Wages £27,342,000£30,392,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 10.4%23.1%
Net margin 9.9%17.9%
Gearing (liabilities / total assets) 54.1%55.2%
Current ratio 1.64x1.67x
Interest cover 939.67x487.44x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have undertaken a thorough assessment of the Company's financial forecasts for the going concern period to 31 March 2026. The results from such stress testing indicate that the Company would be able to withstand the financial impact. The Company's financial strength means that it is well positioned to withstand such a downturn. As a result of the above and following careful consideration, the Directors continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. COUNTRYWIDE SURVEYORS LIMITED · parent
    1. Harvey Donaldson & Gibson Limited 100% · UK · Dormant
    2. Kean Kennedy Limited 100% · UK · Dormant
    3. Securemove Property Services Limited 100% · UK · Dormant
    4. United Surveyors Limited 100% · UK · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 37 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2013-11-18
CUMBER, Matthew Director 2018-11-01 Oct 1969 British
STONES, Martyn Lee Director 2025-08-21 Sep 1962 British
Show 37 resigned officers
Name Role Appointed Resigned
COLLINS, Stephen Geoffrey Secretary 1996-08-20 2010-06-04
FRANKLIN, Neil Graham Secretary 1996-07-16
NORTH, Alyn Rhys Secretary 2010-06-04 2015-01-22
NOWER, Michael Charles Secretary 1996-07-16 1996-08-20
WILLIAMS, Gareth Rhys Secretary 2018-07-26 2021-11-30
ASHWORTH, William Director 2006-01-01 2009-01-18
ASTON, John Leonard Director 1994-10-31 1996-04-30
BAGSHAW, John Harold Director 2008-09-30
BAGULEY, John Director 2021-03-08 2023-09-08
BRAY, Peter Anthony Director 2005-08-01 2005-11-01
BUCK, Kenneth Geoffrey Director 1994-04-01 1994-10-28
CHAMBERS, Anthony Director 1993-01-18
CHAPMAN, Paul Robert Director 2013-07-17 2018-11-01
COLLINS, Stephen Geoffrey Director 1996-12-19 2010-06-04
CREFFIELD, Paul Lewis Director 2020-09-30 2021-03-31
CREFFIELD, Paul Lewis Director 2011-05-09 2013-07-17
CREFFIELD, Paul Lewis Director 1994-10-31 2005-01-31
EMBLEM, Matthew Director 2018-11-01 2020-08-21
FINCH, Colin John Director 2000-07-10 2006-12-31
FINCH, Colin John Director 2000-07-10
FRANKLIN, Neil Graham Director 1996-07-16
FREEMAN, Rebecca Louise Director 2020-09-30 2025-08-21
GEORGE, David Vincent Director 1994-04-01
GIBSON, James Mcallister Director 2018-11-01 2021-03-08
HALES, Peter John Director 1994-10-31 2005-01-01
MCGUFFOG, John Lee Director 1994-04-01
MOODY, Michael Dudley Director 1994-04-01
NICHOLS, Andrew John Director 1994-04-01 1994-10-28
NORTH, Alyn Rhys, Mr. Director 2010-06-04 2015-01-22
RAJA, Himanshu Haridas Director 2020-09-30 2021-03-08
SANDS, Nicholas Howarth Director 1994-10-31 1995-01-15
SCOTT, James Robert Director 2015-01-22 2018-11-01
SHAW, Christopher Philip Director 2012-08-31
SHORTLAND, David John Director 1994-04-01
STONES, Martyn Lee Director 2000-01-01 2018-11-01
WAREHAM, Paul Anthony Director 2018-03-28 2021-10-15
WHITE, Richard Michael Director 2006-01-01 2011-07-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Countrywide Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 252 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-01 MA Memorandum articles
  • 2025-09-01 RESOLUTIONS Resolution
Date Type Category Description
2026-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-01 MA incorporation Memorandum articles
2025-09-01 RESOLUTIONS resolution Resolution
2025-08-26 TM01 officers Termination director company with name termination date PDF
2025-08-26 AP01 officers Appoint person director company with name date PDF
2025-08-26 AA accounts Accounts with accounts type full
2025-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-27 AA accounts Accounts with accounts type full
2024-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-29 AD03 address Move registers to sail company with new address PDF
2023-12-12 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-11 AD01 address Change registered office address company with date old address new address PDF
2023-09-12 TM01 officers Termination director company with name termination date PDF
2023-09-04 AA accounts Accounts with accounts type full
2023-04-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type full
2022-05-03 CS01 confirmation-statement Confirmation statement with updates PDF
2021-12-08 ANNOTATION miscellaneous Legacy
2021-12-07 TM02 officers Termination secretary company with name termination date PDF
2021-11-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page