Company NameCountry Valley Foods Ltd
Company StatusActive
Company Number01036561
CategoryPrivate Limited Company
Incorporation Date30 December 1971(52 years, 4 months ago)
Previous NamesTeesside Frozen Foods & Cold Storage Limited and Teesside Frozen Foods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Stewart John Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years after company formation)
Appointment Duration32 years, 4 months
RoleMaster Butcher
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Secretary NameMr James Edward Munro
NationalityBritish
StatusCurrent
Appointed13 March 1999(27 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameEdward Stewart Munro
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(29 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressBridge End House Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Director NameMr James Edward Munro
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2001(29 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressGillander House Leeholme Road
Billingham
TS23 3TA
Director NameMr Joseph Eric Duggan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 1999)
RoleWholesaler
Correspondence AddressBraeside
Barningham
Richmond
North Yorkshire
DL11 7DW
Secretary NameMr Joseph Eric Duggan
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years after company formation)
Appointment Duration7 years, 7 months (resigned 13 August 1999)
RoleCompany Director
Correspondence AddressBraeside
Barningham
Richmond
North Yorkshire
DL11 7DW

Contact

Websitecountryvalley.co.uk
Email address[email protected]

Location

Registered AddressGillander House Leeholme Road
Billingham
Stockton-On-Tees
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1S.j. Munro
70.00%
Ordinary Preference
500 at £1Edward Stewart Munro
10.00%
Ordinary
500 at £1James Edward Munro
10.00%
Ordinary
500 at £1S.j. Munro
10.00%
Ordinary

Financials

Year2014
Turnover£18,819,801
Gross Profit£3,143,596
Net Worth£2,146,774
Cash£396,540
Current Liabilities£1,964,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 February 2015Delivered on: 10 February 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Chattels mortgage.
Outstanding
26 January 2009Delivered on: 28 January 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels being new factory processing solution inc nt-lite industrial pc's s/no's 10470499 104705000 st indicator s/no 104704380 (for details of further chattels charged please refer to the form 395) see image for full details.
Outstanding
29 February 2008Delivered on: 4 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cocked hat foods factory leeholme road billingham t/nos (part TES8900 CE109947 CE107258 and CE107259 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 December 2000Delivered on: 19 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south west side of neasham road hurworth darlington county durham DU94198. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 October 2000Delivered on: 1 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 2015Delivered on: 25 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold gillander house leeholme road billingham cleveland title no CE110503.
Outstanding
10 February 2015Delivered on: 10 February 2015
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Debenture.
Outstanding
18 January 1988Delivered on: 20 January 1988
Satisfied on: 25 March 1993
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £38,250 and all other monies due or to become due from the company to the chargee.
Particulars: Land & buildings being neasham road, darlington durham - title no:- du 94198.
Fully Satisfied
2 June 1980Delivered on: 5 June 1980
Satisfied on: 12 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of stockton st cleveland middlesbrough title no ce 29074. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1976Delivered on: 25 November 1976
Satisfied on: 12 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 & 6 stockton street, middlesbrough, cleveland.
Fully Satisfied
18 April 1972Delivered on: 28 April 1972
Satisfied on: 12 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situated on the s/e side of north street, middlebrough title no. Tes 15321. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2023Change of details for Mr Stewart John Munro as a person with significant control on 6 April 2016 (5 pages)
19 January 2023Full accounts made up to 31 March 2022 (26 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 August 2022Satisfaction of charge 8 in full (1 page)
30 August 2022Satisfaction of charge 010365610009 in full (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 January 2022Director's details changed for Mr James Edward Munro on 12 January 2022 (2 pages)
22 December 2021Full accounts made up to 31 March 2021 (27 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 December 2020Full accounts made up to 31 March 2020 (24 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Full accounts made up to 31 March 2019 (23 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Group of companies' accounts made up to 30 March 2018 (29 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
23 November 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Group of companies' accounts made up to 1 April 2016 (30 pages)
7 January 2017Group of companies' accounts made up to 1 April 2016 (30 pages)
22 January 2016Registered office address changed from Hurworth Moor Darlington Co Durham DL2 1QH to Gillander House Leeholme Road Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page)
22 January 2016Registered office address changed from Hurworth Moor Darlington Co Durham DL2 1QH to Gillander House Leeholme Road Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(7 pages)
15 October 2015Group of companies' accounts made up to 27 March 2015 (25 pages)
15 October 2015Group of companies' accounts made up to 27 March 2015 (25 pages)
25 February 2015Registration of charge 010365610011, created on 23 February 2015 (8 pages)
25 February 2015Registration of charge 010365610011, created on 23 February 2015 (8 pages)
10 February 2015Registration of charge 010365610009, created on 10 February 2015 (13 pages)
10 February 2015Registration of charge 010365610009, created on 10 February 2015 (13 pages)
10 February 2015Registration of charge 010365610010, created on 10 February 2015 (28 pages)
10 February 2015Registration of charge 010365610010, created on 10 February 2015 (28 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,000
(7 pages)
2 January 2015Director's details changed for Edward Stewart Munro on 2 December 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,000
(7 pages)
2 January 2015Director's details changed for Edward Stewart Munro on 2 December 2014 (2 pages)
2 January 2015Director's details changed for Edward Stewart Munro on 2 December 2014 (2 pages)
2 October 2014Group of companies' accounts made up to 28 March 2014 (25 pages)
2 October 2014Group of companies' accounts made up to 28 March 2014 (25 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(7 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
9 October 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
24 January 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
24 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
23 January 2013Secretary's details changed for James Edward Munro on 30 November 2012 (2 pages)
23 January 2013Secretary's details changed for James Edward Munro on 30 November 2012 (2 pages)
23 January 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (1 page)
23 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
23 January 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (1 page)
23 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
9 October 2012Group of companies' accounts made up to 30 March 2012 (24 pages)
9 October 2012Group of companies' accounts made up to 30 March 2012 (24 pages)
14 May 2012Section 519 (2 pages)
14 May 2012Section 519 (2 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 October 2011Group of companies' accounts made up to 1 April 2011 (25 pages)
5 October 2011Group of companies' accounts made up to 1 April 2011 (25 pages)
5 October 2011Group of companies' accounts made up to 1 April 2011 (25 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 October 2010Group of companies' accounts made up to 2 April 2010 (26 pages)
4 October 2010Group of companies' accounts made up to 2 April 2010 (26 pages)
4 October 2010Group of companies' accounts made up to 2 April 2010 (26 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 December 2009Accounts for a medium company made up to 27 March 2009 (22 pages)
15 December 2009Accounts for a medium company made up to 27 March 2009 (22 pages)
26 February 2009Director's change of particulars / edward munro / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / edward munro / 20/02/2009 (1 page)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 December 2008Accounts for a small company made up to 28 March 2008 (11 pages)
19 December 2008Accounts for a small company made up to 28 March 2008 (11 pages)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2008Director's change of particulars / edward munro / 01/02/2008 (1 page)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2008Director's change of particulars / edward munro / 01/02/2008 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 January 2008Total exemption small company accounts made up to 30 March 2007 (8 pages)
11 January 2008Total exemption small company accounts made up to 30 March 2007 (8 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2007Return made up to 31/12/06; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Memorandum and Articles of Association (10 pages)
29 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 August 2006Memorandum and Articles of Association (10 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 1 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 1 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 1 April 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 2 April 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 2 April 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 2 April 2004 (7 pages)
8 June 2004Auditor's resignation (1 page)
8 June 2004Auditor's resignation (1 page)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 5 April 2002 (7 pages)
24 July 2002Accounts for a small company made up to 5 April 2002 (7 pages)
24 July 2002Accounts for a small company made up to 5 April 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
28 July 2001Accounts for a small company made up to 30 March 2001 (7 pages)
28 July 2001Accounts for a small company made up to 30 March 2001 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 September 1999£ ic 10000/5000 13/08/99 £ sr 5000@1=5000 (1 page)
9 September 1999£ ic 10000/5000 13/08/99 £ sr 5000@1=5000 (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Secretary resigned;director resigned (1 page)
13 July 1999Accounts for a small company made up to 2 April 1999 (6 pages)
13 July 1999Accounts for a small company made up to 2 April 1999 (6 pages)
13 July 1999Accounts for a small company made up to 2 April 1999 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 3 April 1998 (7 pages)
11 September 1998Accounts for a small company made up to 3 April 1998 (7 pages)
11 September 1998Accounts for a small company made up to 3 April 1998 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 28 March 1997 (7 pages)
19 August 1997Accounts for a small company made up to 28 March 1997 (7 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 29 March 1996 (7 pages)
5 November 1996Accounts for a small company made up to 29 March 1996 (7 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 April 1991Memorandum and Articles of Association (10 pages)
27 April 1991Memorandum and Articles of Association (10 pages)
23 November 1987Company name changed teesside frozen foods LIMITED\certificate issued on 24/11/87 (2 pages)
23 November 1987Company name changed teesside frozen foods LIMITED\certificate issued on 24/11/87 (2 pages)
30 December 1971Incorporation (13 pages)
30 December 1971Incorporation (13 pages)