logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Morton, Cecil James Thomas
    Born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 2
    Donnelly, Conall Eugene
    Born in May 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-05-09 ~ now
    OF - Director → CIF 0
  • 3
    Aston, Wesley David
    Born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-25 ~ now
    OF - Director → CIF 0
  • 4
    Mclenaghan, John Lynn
    Born in November 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-27 ~ now
    OF - Director → CIF 0
  • 5
    Brown, David Albert
    Born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-26 ~ now
    OF - Director → CIF 0
  • 6
    Sterritt, Pauline
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-22 ~ now
    OF - Secretary → CIF 0
  • 7
    icon of address475 Antrim Road, Antrim Road, Belfast, Northern Ireland
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Morton, James Thomas Cecil
    Farmer born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2022-08-26
    OF - Director → CIF 0
  • 2
    Kelly, John Gerard
    Retired born in May 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-21 ~ 2022-07-08
    OF - Director → CIF 0
  • 3
    Mark, David George
    Commecial Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2013-06-28
    OF - Director → CIF 0
    Mark, David George
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2013-06-28
    OF - Secretary → CIF 0
  • 4
    Aston, Wesley David
    Cheif Executive - Ulster Farmers Union born in August 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2022-08-26
    OF - Director → CIF 0
  • 5
    Barr, Samuel Ernest
    Manager born in June 1946
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2005-03-08
    OF - Director → CIF 0
  • 6
    Hawkes, Gary
    Company Director born in March 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-08 ~ 2022-08-26
    OF - Director → CIF 0
  • 7
    Hunter, Mary Elizabeth
    Business Owner born in March 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-08 ~ 2022-08-26
    OF - Director → CIF 0
  • 8
    Thompson, John Alexander
    Farmer born in September 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2015-12-09
    OF - Director → CIF 0
  • 9
    Lockhart, Trevor William
    Manager born in May 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 1998-03-03 ~ 2004-11-01
    OF - Director → CIF 0
  • 10
    Laughlin, John Mclenaghan
    Farmer born in April 1935
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2002-11-15
    OF - Director → CIF 0
  • 11
    Kennedy, Harriet Christine, Dr
    Consultation born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-20 ~ 2022-08-26
    OF - Director → CIF 0
  • 12
    Elliott, Walter
    Farmer born in August 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-03 ~ 2018-03-11
    OF - Director → CIF 0
  • 13
    Bell, Barclay
    Farmer born in May 1956
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2022-08-26
    OF - Director → CIF 0
  • 14
    Black, Matthew Clarke
    Chief Executive born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-12 ~ 2015-02-23
    OF - Director → CIF 0
  • 15
    Mccollum, Hugh
    Farmer born in June 1953
    Individual
    Officer
    icon of calendar 2016-01-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 16
    Martin, John Campbell
    Farmer born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-03 ~ 2018-12-31
    OF - Director → CIF 0
  • 17
    Irvine, William Mcclelland
    Farmer born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-26 ~ 2024-07-17
    OF - Director → CIF 0
  • 18
    Sharkey, Kenneth James
    Farmer born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-04 ~ 2012-10-01
    OF - Director → CIF 0
  • 19
    Cuthbert, Angus Mcmaster
    Manager born in September 1948
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2011-03-31
    OF - Director → CIF 0
    Cuthbert, Angus Mcmaster
    Individual
    Officer
    icon of calendar 1998-03-03 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 20
    Ferguson, William Alexander Ivor
    Farmer born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2022-08-26
    OF - Director → CIF 0
  • 21
    Malone, Martin
    Regional Director born in July 1965
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 22
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (22 offsprings)
    Officer
    icon of calendar 1998-03-03 ~ 1998-08-11
    OF - Director → CIF 0
  • 23
    Mcniece, Ian
    Managing Director born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ 2022-08-26
    OF - Director → CIF 0
  • 24
    Henning, Charles John
    Farmer born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2022-08-26
    OF - Director → CIF 0
parent relation
Company in focus

COUNTRYSIDE SERVICES LIMITED

Previous names
DEWAR ENTERPRISES LIMITED - 1998-03-23
FARMERS SERVICES LIMITED - 1999-06-29
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Intangible Assets
544,289 GBP2024-12-31
403,859 GBP2023-12-31
Property, Plant & Equipment
699,954 GBP2024-12-31
647,585 GBP2023-12-31
Fixed Assets - Investments
1,019,053 GBP2024-12-31
1,599,151 GBP2023-12-31
Fixed Assets
2,263,296 GBP2024-12-31
2,650,595 GBP2023-12-31
Total Inventories
564,316 GBP2024-12-31
552,535 GBP2023-12-31
Debtors
1,541,724 GBP2024-12-31
871,019 GBP2023-12-31
Cash at bank and in hand
852,614 GBP2024-12-31
1,160,064 GBP2023-12-31
Current Assets
2,958,654 GBP2024-12-31
2,583,618 GBP2023-12-31
Net Current Assets/Liabilities
1,196,998 GBP2024-12-31
648,101 GBP2023-12-31
Total Assets Less Current Liabilities
3,460,294 GBP2024-12-31
3,298,696 GBP2023-12-31
Creditors
Non-current
-342,727 GBP2024-12-31
-478,048 GBP2023-12-31
Net Assets/Liabilities
2,900,543 GBP2024-12-31
2,629,524 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
2,900,541 GBP2024-12-31
2,629,522 GBP2023-12-31
Equity
2,900,543 GBP2024-12-31
2,629,524 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
252023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
544,289 GBP2024-12-31
403,859 GBP2023-12-31
Intangible Assets
Other than goodwill
544,289 GBP2024-12-31
403,859 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
378,045 GBP2024-12-31
268,282 GBP2023-12-31
Plant and equipment
942,044 GBP2024-12-31
917,380 GBP2023-12-31
Furniture and fittings
213,841 GBP2024-12-31
167,473 GBP2023-12-31
Motor vehicles
25,750 GBP2024-12-31
25,750 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,559,680 GBP2024-12-31
1,378,885 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
55,638 GBP2024-12-31
49,375 GBP2023-12-31
Plant and equipment
623,653 GBP2024-12-31
527,063 GBP2023-12-31
Furniture and fittings
156,219 GBP2024-12-31
134,216 GBP2023-12-31
Motor vehicles
24,216 GBP2024-12-31
20,646 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
859,726 GBP2024-12-31
731,300 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,263 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
96,590 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
22,003 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
3,570 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
128,426 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
322,407 GBP2024-12-31
218,907 GBP2023-12-31
Plant and equipment
318,391 GBP2024-12-31
390,317 GBP2023-12-31
Furniture and fittings
57,622 GBP2024-12-31
33,257 GBP2023-12-31
Motor vehicles
1,534 GBP2024-12-31
5,104 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,359,606 GBP2024-12-31
1,939,704 GBP2023-12-31
Additions to investments
42,480 GBP2024-12-31
Investments in Group Undertakings
1,019,053 GBP2024-12-31
1,599,151 GBP2023-12-31
Merchandise
564,316 GBP2024-12-31
552,535 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
652,997 GBP2024-12-31
735,428 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
509,840 GBP2024-12-31
4,716 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,541,724 GBP2024-12-31
Amounts falling due within one year, Current
871,019 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
143,407 GBP2024-12-31
180,578 GBP2023-12-31
Trade Creditors/Trade Payables
Current
849,546 GBP2024-12-31
536,930 GBP2023-12-31
Amounts owed to group undertakings
Current
337,615 GBP2023-12-31
Corporation Tax Payable
Current
24,307 GBP2024-12-31
130,321 GBP2023-12-31
Other Taxation & Social Security Payable
Current
94,137 GBP2024-12-31
186,645 GBP2023-12-31
Other Creditors
Current
32,552 GBP2024-12-31
4,588 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
617,707 GBP2024-12-31
558,840 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
342,727 GBP2024-12-31
478,048 GBP2023-12-31

Related profiles found in government register
  • COUNTRYSIDE SERVICES LIMITED
    Info
    DEWAR ENTERPRISES LIMITED - 1998-03-23
    FARMERS SERVICES LIMITED - 1998-03-23
    Registered number NI033747
    icon of address97 Moy Road, Dungannon, Tyrone BT71 7DX
    PRIVATE LIMITED COMPANY incorporated on 1998-03-03 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • COUNTRYSIDE SERVICES LIMITED
    S
    Registered number Ni033747
    icon of address97, Moy Road, Dungannon, County Tyrone, Northern Ireland, BT71 7HA
    Private Limited Company in Registrar Of Companies, Northern Ireland
    CIF 1
  • COUNTRYSIDE SERVICES LIMITED
    S
    Registered number Ni033747
    icon of address97, Moy Road, Dungannon, Northern Ireland, BT71 7DX
    Private Limited Company in Companies House, Northern Ireland
    CIF 2
    Private Limited Company in Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address1 - 3 Whittle Close, Newark, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address97 Moy Road, Dungannon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address1-3 Whittle Close, Newark, England
    Active Corporate (6 parents)
    Equity (Company account)
    278,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address97 Moy Road, Dungannon, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    MOYNE SHELF COMPANY (NO. 353) LIMITED - 2014-10-16
    icon of address97 Moy Road Moy Road, Dungannon, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -52,897 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressUnit 1-3 Whittle Close, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,466 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.