Kirkby Lonsdale
Cumbria
LA6 2PH
Director Name | Mrs Gay Valerie Penn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount Molesden Morpeth Northumberland NE61 3QF |
Secretary Name | Mrs Gay Valerie Penn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(19 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount Molesden Morpeth Northumberland NE61 3QF |
Director Name | Mr David William Lindley Penn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Rydal Mount Molesden Morpeth Northumberland NE61 3QF |
Director Name | Mrs Elizabeth Anne Barker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillam House Farm Hillam Lane Cockerham Lancaster Lancashire LA2 0DY |
Director Name | Mr Michael Percy Barker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2008) |
Role | Company Director/Farmer |
Country of Residence | England |
Correspondence Address | Hillam House Farm Hillam Lane Cockerham Lancaster LA2 0DY |
Secretary Name | Mrs Elizabeth Anne Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillam House Farm Hillam Lane Cockerham Lancaster Lancashire LA2 0DY |
Director Name | Mr Mark Nigel Thomas Birkbeck |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathtulchan Advie Grantown On Spey Morayshire PH26 3LB Scotland |
Director Name | Mr Richard Thornton Halhead |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 August 2008) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Norbreck Farm Cockerham Lancaster Lancs LA2 0DY |
Director Name | George Peter Gray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | Sellet Hall Whittington Carnforth Lancashire LA6 2QF |
Website | country-harvest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01524 242223 |
Telephone region | Lancaster |
Registered Address | Country Harvest New Road Ingleton North Yorkshire LA6 3PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Thornton in Lonsdale |
Ward | Ingleton and Clapham |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Country Harvest LTD 71.43% Cumulative Redeemable Preference |
---|---|
25k at £1 | Country Harvest LTD 7.14% Ordinary B |
75k at £1 | Country Harvest LTD 21.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £686,513 |
Cash | £154,522 |
Current Liabilities | £94,914 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
1 August 2008 | Delivered on: 15 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land registered t/no NYK57521,NYK147413 and NYK299584 k/a bradford house filling station and land adjoining bradford house filling station and land lying to the north west of lundholm farm ingleton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 August 2008 | Delivered on: 7 August 2008 Persons entitled: National Westminster 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 see image for full details. Outstanding |
11 January 1994 | Delivered on: 18 January 1994 Satisfied on: 11 July 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land being adjacent to the retail premises k/a country harvest (formerly bradford house) new road ingleton north yorkshire formerly forming part of lundholme farm ingleton the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
26 April 1993 | Delivered on: 5 May 1993 Satisfied on: 16 July 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
19 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
12 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
13 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with updates (6 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with updates (6 pages) |
11 July 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
11 July 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
14 September 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
14 September 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
14 September 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
14 September 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Director's details changed for Michael William Clark on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Michael William Clark on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Michael William Clark on 5 October 2011 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Appointment of David William Lindley Penn as a director (3 pages) |
6 July 2010 | Appointment of David William Lindley Penn as a director (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
15 July 2009 | Director and secretary's change of particulars / gay richardson / 29/06/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / gay richardson / 29/06/2009 (1 page) |
19 February 2009 | Return made up to 11/09/08; full list of members (5 pages) |
19 February 2009 | Return made up to 11/09/08; full list of members (5 pages) |
21 August 2008 | Declaration of assistance for shares acquisition (5 pages) |
21 August 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 August 2008 | Appointment terminate, director and secretary elizabeth anne barker logged form (2 pages) |
14 August 2008 | Appointment terminated director richard halhead (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from hillam house farm hillam lane cockerham lancaster LA2 0DY (1 page) |
14 August 2008 | Appointment terminate, director and secretary elizabeth anne barker logged form (2 pages) |
14 August 2008 | Appointment terminated director richard halhead (1 page) |
14 August 2008 | Director and secretary appointed gay valerie richardson (2 pages) |
14 August 2008 | Director appointed michael william clark (2 pages) |
14 August 2008 | Appointment terminated director michael barker (1 page) |
14 August 2008 | Director and secretary appointed gay valerie richardson (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Director appointed michael william clark (2 pages) |
14 August 2008 | Resolutions
|
14 August 2008 | Registered office changed on 14/08/2008 from hillam house farm hillam lane cockerham lancaster LA2 0DY (1 page) |
14 August 2008 | Appointment terminated director michael barker (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (7 pages) |
20 September 2007 | Return made up to 11/09/07; full list of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
3 October 2006 | Return made up to 11/09/06; full list of members
|
3 October 2006 | Return made up to 11/09/06; full list of members
|
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 September 2002 | Particulars of contract relating to shares (4 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Ad 13/09/02--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages) |
23 September 2002 | Ad 13/09/02--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages) |
23 September 2002 | Particulars of contract relating to shares (4 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 December 2001 | Return made up to 11/09/01; full list of members (7 pages) |
4 December 2001 | Return made up to 11/09/01; full list of members (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
3 October 2000 | Return made up to 11/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 11/09/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 September 1998 | Return made up to 11/09/98; change of members (6 pages) |
30 September 1998 | Return made up to 11/09/98; change of members (6 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 11/09/96; full list of members (6 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
27 October 1992 | £ nc 10000/500000 02/09/92 (1 page) |
27 October 1992 | £ nc 10000/500000 02/09/92 (1 page) |
2 May 1989 | Incorporation (15 pages) |
2 May 1989 | Incorporation (15 pages) |