Company NameHillands Limited
Company StatusActive
Company Number02378585
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMichael William Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickle Farm Hutton Roof
Kirkby Lonsdale
Cumbria
LA6 2PH
Director NameMrs Gay Valerie Penn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount
Molesden
Morpeth
Northumberland
NE61 3QF
Secretary NameMrs Gay Valerie Penn
NationalityBritish
StatusCurrent
Appointed01 August 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount
Molesden
Morpeth
Northumberland
NE61 3QF
Director NameMr David William Lindley Penn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(20 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired Stock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount
Molesden
Morpeth
Northumberland
NE61 3QF
Director NameMrs Elizabeth Anne Barker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillam House Farm
Hillam Lane Cockerham
Lancaster
Lancashire
LA2 0DY
Director NameMr Michael Percy Barker
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2008)
RoleCompany Director/Farmer
Country of ResidenceEngland
Correspondence AddressHillam House Farm
Hillam Lane Cockerham
Lancaster
LA2 0DY
Secretary NameMrs Elizabeth Anne Barker
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillam House Farm
Hillam Lane Cockerham
Lancaster
Lancashire
LA2 0DY
Director NameMr Mark Nigel Thomas Birkbeck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathtulchan Advie
Grantown On Spey
Morayshire
PH26 3LB
Scotland
Director NameMr Richard Thornton Halhead
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 August 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNorbreck Farm
Cockerham
Lancaster
Lancs
LA2 0DY
Director NameGeorge Peter Gray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1998)
RoleCompany Director
Correspondence AddressSellet Hall
Whittington
Carnforth
Lancashire
LA6 2QF

Contact

Websitecountry-harvest.co.uk
Email address[email protected]
Telephone01524 242223
Telephone regionLancaster

Location

Registered AddressCountry Harvest
New Road
Ingleton
North Yorkshire
LA6 3PE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThornton in Lonsdale
WardIngleton and Clapham
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Country Harvest LTD
71.43%
Cumulative Redeemable Preference
25k at £1Country Harvest LTD
7.14%
Ordinary B
75k at £1Country Harvest LTD
21.43%
Ordinary A

Financials

Year2014
Net Worth£686,513
Cash£154,522
Current Liabilities£94,914

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

1 August 2008Delivered 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 2008Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

19 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
12 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
29 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 11 September 2017 with updates (6 pages)
11 July 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
11 July 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
14 September 2016Register(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 2016Register(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 2016Register 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 2016Register 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 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 350,000
(7 pages)
15 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 350,000
(7 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 350,000
(7 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 350,000
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 350,000
(7 pages)
30 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 350,000
(7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
5 October 2011Director's details changed for Michael William Clark on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Michael William Clark on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Michael William Clark on 5 October 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
6 July 2010Appointment of David William Lindley Penn as a director (3 pages)
6 July 2010Appointment of David William Lindley Penn as a director (3 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 July 2009Director and secretary's change of particulars / gay richardson / 29/06/2009 (1 page)
15 July 2009Director and secretary's change of particulars / gay richardson / 29/06/2009 (1 page)
19 February 2009Return made up to 11/09/08; full list of members (5 pages)
19 February 2009Return made up to 11/09/08; full list of members (5 pages)
21 August 2008Declaration of assistance for shares acquisition (5 pages)
21 August 2008Declaration of assistance for shares acquisition (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Appointment terminate, director and secretary elizabeth anne barker logged form (2 pages)
14 August 2008Appointment terminated director richard halhead (1 page)
14 August 2008Registered office changed on 14/08/2008 from hillam house farm hillam lane cockerham lancaster LA2 0DY (1 page)
14 August 2008Appointment terminate, director and secretary elizabeth anne barker logged form (2 pages)
14 August 2008Appointment terminated director richard halhead (1 page)
14 August 2008Director and secretary appointed gay valerie richardson (2 pages)
14 August 2008Director appointed michael william clark (2 pages)
14 August 2008Appointment terminated director michael barker (1 page)
14 August 2008Director and secretary appointed gay valerie richardson (2 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2008Director appointed michael william clark (2 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2008Registered office changed on 14/08/2008 from hillam house farm hillam lane cockerham lancaster LA2 0DY (1 page)
14 August 2008Appointment terminated director michael barker (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 September 2007Return made up to 11/09/07; full list of members (7 pages)
20 September 2007Return made up to 11/09/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 October 2006Return made up to 11/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2006Return made up to 11/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
8 September 2006Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 October 2005Return made up to 11/09/05; full list of members (7 pages)
11 October 2005Return made up to 11/09/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 October 2003Return made up to 11/09/03; full list of members (7 pages)
21 October 2003Return made up to 11/09/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 September 2002Particulars of contract relating to shares (4 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 September 2002Ad 13/09/02--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
23 September 2002Ad 13/09/02--------- £ si 250000@1=250000 £ ic 100000/350000 (2 pages)
23 September 2002Particulars of contract relating to shares (4 pages)
20 September 2002Return made up to 11/09/02; full list of members (7 pages)
20 September 2002Return made up to 11/09/02; full list of members (7 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 December 2001Return made up to 11/09/01; full list of members (7 pages)
4 December 2001Return made up to 11/09/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 October 2000Return made up to 11/09/00; full list of members (8 pages)
3 October 2000Return made up to 11/09/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 September 1999Return made up to 11/09/99; full list of members (6 pages)
10 September 1999Return made up to 11/09/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 September 1998Return made up to 11/09/98; change of members (6 pages)
30 September 1998Return made up to 11/09/98; change of members (6 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
6 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 September 1997Return made up to 11/09/97; no change of members (4 pages)
30 September 1997Return made up to 11/09/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 October 1996Return made up to 11/09/96; full list of members (6 pages)
13 October 1996Return made up to 11/09/96; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 January 1995A 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 1989Incorporation (15 pages)
2 May 1989Incorporation (15 pages)