Faceby
Middlesbrough
Cleveland
TS9 7BX
Secretary Name | Mr James Edward Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1999(27 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Edward Stewart Munro |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(29 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Bridge End House Kirkby Lane Great Broughton Middlesbrough Cleveland TS9 7HG |
Director Name | Mr James Edward Munro |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2001(29 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | Gillander House Leeholme Road Billingham TS23 3TA |
Director Name | Mr Joseph Eric Duggan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 August 1999) |
Role | Wholesaler |
Correspondence Address | Braeside Barningham Richmond North Yorkshire DL11 7DW |
Secretary Name | Mr Joseph Eric Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | Braeside Barningham Richmond North Yorkshire DL11 7DW |
Website | countryvalley.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Gillander House Leeholme Road Billingham Stockton-On-Tees TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | S.j. Munro 70.00% Ordinary Preference |
---|---|
500 at £1 | Edward Stewart Munro 10.00% Ordinary |
500 at £1 | James Edward Munro 10.00% Ordinary |
500 at £1 | S.j. Munro 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,819,801 |
Gross Profit | £3,143,596 |
Net Worth | £2,146,774 |
Cash | £396,540 |
Current Liabilities | £1,964,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 February 2015 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 |
22 February 2023 | Change of details for Mr Stewart John Munro as a person with significant control on 6 April 2016 (5 pages) |
---|---|
19 January 2023 | Full accounts made up to 31 March 2022 (26 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 August 2022 | Satisfaction of charge 8 in full (1 page) |
30 August 2022 | Satisfaction of charge 010365610009 in full (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 January 2022 | Director's details changed for Mr James Edward Munro on 12 January 2022 (2 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 March 2019 (23 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Group of companies' accounts made up to 30 March 2018 (29 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 November 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
23 November 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Group of companies' accounts made up to 1 April 2016 (30 pages) |
7 January 2017 | Group of companies' accounts made up to 1 April 2016 (30 pages) |
22 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 October 2015 | Group of companies' accounts made up to 27 March 2015 (25 pages) |
15 October 2015 | Group of companies' accounts made up to 27 March 2015 (25 pages) |
25 February 2015 | Registration of charge 010365610011, created on 23 February 2015 (8 pages) |
25 February 2015 | Registration of charge 010365610011, created on 23 February 2015 (8 pages) |
10 February 2015 | Registration of charge 010365610009, created on 10 February 2015 (13 pages) |
10 February 2015 | Registration of charge 010365610009, created on 10 February 2015 (13 pages) |
10 February 2015 | Registration of charge 010365610010, created on 10 February 2015 (28 pages) |
10 February 2015 | Registration of charge 010365610010, created on 10 February 2015 (28 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Edward Stewart Munro on 2 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Director's details changed for Edward Stewart Munro on 2 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Edward Stewart Munro on 2 December 2014 (2 pages) |
2 October 2014 | Group of companies' accounts made up to 28 March 2014 (25 pages) |
2 October 2014 | Group of companies' accounts made up to 28 March 2014 (25 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
9 October 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
24 January 2013 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
24 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
23 January 2013 | Secretary's details changed for James Edward Munro on 30 November 2012 (2 pages) |
23 January 2013 | Secretary's details changed for James Edward Munro on 30 November 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (1 page) |
23 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (1 page) |
23 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
9 October 2012 | Group of companies' accounts made up to 30 March 2012 (24 pages) |
9 October 2012 | Group of companies' accounts made up to 30 March 2012 (24 pages) |
14 May 2012 | Section 519 (2 pages) |
14 May 2012 | Section 519 (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Group of companies' accounts made up to 1 April 2011 (25 pages) |
5 October 2011 | Group of companies' accounts made up to 1 April 2011 (25 pages) |
5 October 2011 | Group of companies' accounts made up to 1 April 2011 (25 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Group of companies' accounts made up to 2 April 2010 (26 pages) |
4 October 2010 | Group of companies' accounts made up to 2 April 2010 (26 pages) |
4 October 2010 | Group of companies' accounts made up to 2 April 2010 (26 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a medium company made up to 27 March 2009 (22 pages) |
15 December 2009 | Accounts for a medium company made up to 27 March 2009 (22 pages) |
26 February 2009 | Director's change of particulars / edward munro / 20/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / edward munro / 20/02/2009 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
19 December 2008 | Accounts for a small company made up to 28 March 2008 (11 pages) |
19 December 2008 | Accounts for a small company made up to 28 March 2008 (11 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / edward munro / 01/02/2008 (1 page) |
6 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / edward munro / 01/02/2008 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 March 2007 (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 March 2007 (8 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Memorandum and Articles of Association (10 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Memorandum and Articles of Association (10 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 1 April 2005 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 2 April 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 2 April 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 2 April 2004 (7 pages) |
8 June 2004 | Auditor's resignation (1 page) |
8 June 2004 | Auditor's resignation (1 page) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members
|
15 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
24 July 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
24 July 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
28 July 2001 | Accounts for a small company made up to 30 March 2001 (7 pages) |
28 July 2001 | Accounts for a small company made up to 30 March 2001 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return 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 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
20 August 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 2 April 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 2 April 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 2 April 1999 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 September 1998 | Accounts for a small company made up to 3 April 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 3 April 1998 (7 pages) |
11 September 1998 | Accounts for a small company made up to 3 April 1998 (7 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 August 1997 | Accounts for a small company made up to 28 March 1997 (7 pages) |
19 August 1997 | Accounts for a small company made up to 28 March 1997 (7 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 29 March 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 29 March 1996 (7 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 April 1991 | Memorandum and Articles of Association (10 pages) |
27 April 1991 | Memorandum and Articles of Association (10 pages) |
23 November 1987 | Company name changed teesside frozen foods LIMITED\certificate issued on 24/11/87 (2 pages) |
23 November 1987 | Company name changed teesside frozen foods LIMITED\certificate issued on 24/11/87 (2 pages) |
30 December 1971 | Incorporation (13 pages) |
30 December 1971 | Incorporation (13 pages) |