Wynyard
Billingham
Cleveland
TS22 5QJ
Director Name | Mr Stewart John Munro |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm Faceby Middlesbrough Cleveland TS9 7BX |
Director Name | Edward Stewart Munro |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge End House Kirkby Lane Great Broughton Middlesbrough Cleveland TS9 7HG |
Secretary Name | Mr James Edward Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillander House Leeholme Road Billingham Stockton-On-Tees TS23 3TA |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
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 |
1 at £1 | Country Valley Foods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £774,619 |
Cash | £94,396 |
Current Liabilities | £976,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
11 March 2010 | Delivered on: 18 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 March 2010 | Delivered on: 3 March 2010 Satisfied on: 1 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
21 April 2021 | Secretary's details changed for Mr James Edward Munro on 9 April 2021 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 30 March 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 1 April 2016 (7 pages) |
7 January 2017 | Accounts for a small company made up to 1 April 2016 (7 pages) |
12 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
22 January 2016 | Registered office address changed from 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 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 small company made up to 27 March 2015 (6 pages) |
15 October 2015 | Accounts for a small company made up to 27 March 2015 (6 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 | Director's details changed for Edward Stewart Munro on 1 December 2014 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 October 2014 | Accounts for a small company made up to 28 March 2014 (7 pages) |
9 October 2014 | Accounts for a small company made up to 28 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
9 October 2013 | Accounts for a small company made up to 29 March 2013 (8 pages) |
9 October 2013 | Accounts for a small company made up to 29 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 13 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 | 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 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages) |
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 | Secretary's details changed for Mr James Edward Munro on 30 November 2012 (1 page) |
9 October 2012 | Accounts for a small company made up to 30 March 2012 (7 pages) |
9 October 2012 | Accounts for a small company made up to 30 March 2012 (7 pages) |
14 May 2012 | Section 519 (1 page) |
14 May 2012 | Section 519 (1 page) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 1 April 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 1 April 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 1 April 2011 (7 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 2 April 2010 (7 pages) |
4 October 2010 | Accounts for a small company made up to 2 April 2010 (7 pages) |
4 October 2010 | Accounts for a small company made up to 2 April 2010 (7 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 December 2009 | Accounts for a small company made up to 27 March 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 27 March 2009 (7 pages) |
22 April 2009 | Director's change of particulars / edward munro / 01/02/2009 (1 page) |
22 April 2009 | Director's change of particulars / edward munro / 01/02/2009 (1 page) |
22 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
2 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
2 June 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Incorporation (20 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | Incorporation (20 pages) |
13 February 2008 | New director appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | Secretary resigned (1 page) |