Company NameCountry Valley Wholesale Foods Limited
Company StatusActive
Company Number06502883
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr James Edward Munro
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameMr Stewart John Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Director NameEdward Stewart Munro
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge End House Kirkby Lane
Great Broughton
Middlesbrough
Cleveland
TS9 7HG
Secretary NameMr James Edward Munro
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillander House Leeholme Road
Billingham
Stockton-On-Tees
TS23 3TA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

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

1 at £1Country Valley Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£774,619
Cash£94,396
Current Liabilities£976,637

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

11 March 2010Delivered 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 2010Delivered 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

Filing History

17 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
21 April 2021Secretary's details changed for Mr James Edward Munro on 9 April 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 30 March 2018 (8 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 1 April 2016 (7 pages)
7 January 2017Accounts for a small company made up to 1 April 2016 (7 pages)
12 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(6 pages)
12 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(6 pages)
22 January 2016Registered 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 2016Registered 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 2015Accounts for a small company made up to 27 March 2015 (6 pages)
15 October 2015Accounts for a small company made up to 27 March 2015 (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 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(6 pages)
9 October 2014Accounts for a small company made up to 28 March 2014 (7 pages)
9 October 2014Accounts for a small company made up to 28 March 2014 (7 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(6 pages)
9 October 2013Accounts for a small company made up to 29 March 2013 (8 pages)
9 October 2013Accounts for a small company made up to 29 March 2013 (8 pages)
26 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 13 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 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 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
23 January 2013Director's details changed for Mr James Edward Munro on 30 November 2012 (2 pages)
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 2013Secretary's details changed for Mr James Edward Munro on 30 November 2012 (1 page)
9 October 2012Accounts for a small company made up to 30 March 2012 (7 pages)
9 October 2012Accounts for a small company made up to 30 March 2012 (7 pages)
14 May 2012Section 519 (1 page)
14 May 2012Section 519 (1 page)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 1 April 2011 (7 pages)
5 October 2011Accounts for a small company made up to 1 April 2011 (7 pages)
5 October 2011Accounts for a small company made up to 1 April 2011 (7 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 2 April 2010 (7 pages)
4 October 2010Accounts for a small company made up to 2 April 2010 (7 pages)
4 October 2010Accounts for a small company made up to 2 April 2010 (7 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2009Accounts for a small company made up to 27 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 27 March 2009 (7 pages)
22 April 2009Director's change of particulars / edward munro / 01/02/2009 (1 page)
22 April 2009Director's change of particulars / edward munro / 01/02/2009 (1 page)
22 April 2009Return made up to 13/02/09; full list of members (4 pages)
22 April 2009Return made up to 13/02/09; full list of members (4 pages)
2 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 June 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Incorporation (20 pages)
13 February 2008New director appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Incorporation (20 pages)
13 February 2008New director appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned (1 page)