Faceby
Middlesbrough
Cleveland
TS9 7BX
Secretary Name | Mr Stewart John Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1999(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | High Farm Faceby Middlesbrough Cleveland TS9 7BX |
Director Name | Mr James Edward Munro |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(9 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Butcher |
Country of Residence | England |
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 | 15 February 2008(9 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Bridge End House Kirkby Lane Great Broughton Middlesbrough Cleveland TS9 7HG |
Director Name | Ian Hopkinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Executive Director |
Correspondence Address | 39 Fearnhead Marton In Cleveland Middlesbrough Cleveland TS8 9XN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | countryvalley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 720888 |
Telephone region | Darlington |
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 |
2 at £1 | Country Valley Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
30 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 January 2016 | Registered office address changed from Country Valley House Neasham Road Hurworth Moor Darlington County 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 Country Valley House Neasham Road Hurworth Moor Darlington County Durham DL2 1QH to Gillander House Leeholme Road Billingham Stockton-on-Tees TS23 3TA on 22 January 2016 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages) |
17 February 2015 | Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages) |
17 February 2015 | Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 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) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from country valley house neasham road hurworth moor darlington county durham DL2 1QH united kingdom (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from country valley house neasham road hurworth moor darlington county durham DL2 1QH united kingdom (1 page) |
23 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
23 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from high farm faceby middlesbrough cleveland TS9 7BX (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from high farm faceby middlesbrough cleveland TS9 7BX (1 page) |
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) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
30 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 June 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
2 June 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
20 February 2008 | Company name changed yorkshire prime quality foods li mited\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed yorkshire prime quality foods li mited\certificate issued on 20/02/08 (2 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
10 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
1 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
1 October 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
13 November 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
13 November 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
15 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
15 February 1999 | Incorporation (21 pages) |
15 February 1999 | Incorporation (21 pages) |