Company NameCountry Valley Meats Limited
Company StatusActive
Company Number03713220
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Previous NameYorkshire Prime Quality Foods Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart John Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Secretary NameMr Stewart John Munro
NationalityBritish
StatusCurrent
Appointed15 February 1999(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Director NameMr James Edward Munro
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(9 years after company formation)
Appointment Duration16 years, 2 months
RoleButcher
Country of ResidenceEngland
Correspondence Address33 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameEdward Stewart Munro
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(9 years after company formation)
Appointment Duration16 years, 2 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressBridge End House Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Director NameIan Hopkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleExecutive Director
Correspondence Address39 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecountryvalley.co.uk
Email address[email protected]
Telephone01325 720888
Telephone regionDarlington

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

2 at £1Country Valley Foods LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(6 pages)
22 January 2016Registered 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 2016Registered 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 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
17 February 2015Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages)
17 February 2015Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages)
17 February 2015Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 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)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 April 2009Registered 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 2009Registered 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 2009Return made up to 15/02/09; full list of members (4 pages)
23 April 2009Return made up to 15/02/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from high farm faceby middlesbrough cleveland TS9 7BX (1 page)
22 April 2009Registered office changed on 22/04/2009 from high farm faceby middlesbrough cleveland TS9 7BX (1 page)
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)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 15/02/08; full list of members (4 pages)
30 July 2008Return made up to 15/02/08; full list of members (4 pages)
2 June 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
2 June 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
20 February 2008Company name changed yorkshire prime quality foods li mited\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed yorkshire prime quality foods li mited\certificate issued on 20/02/08 (2 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
6 December 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
22 February 2007Return made up to 15/02/07; full list of members (3 pages)
22 February 2007Return made up to 15/02/07; full list of members (3 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
23 February 2006Return made up to 15/02/06; full list of members (3 pages)
23 February 2006Return made up to 15/02/06; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
10 March 2005Return made up to 15/02/05; full list of members (3 pages)
10 March 2005Return made up to 15/02/05; full list of members (3 pages)
1 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
1 October 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 February 2004Return made up to 15/02/04; full list of members (7 pages)
13 November 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 November 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
15 February 1999Incorporation (21 pages)
15 February 1999Incorporation (21 pages)