Sheffield
South Yorkshire
S20 3GL
Director Name | Kevin Gascoigne |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Technical |
Country of Residence | United Kingdom |
Correspondence Address | Unit A&B Holbrook Enterprise Park Sheffield South Yorkshire S20 3GL |
Director Name | Mr Adam Neil Dowker |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A&B Holbrook Enterprise Park Sheffield South Yorkshire S20 3GL |
Secretary Name | Mrs Sandra Dowker |
---|---|
Status | Current |
Appointed | 22 November 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Unit A & B Holbrook Enterprise Park Enterprise Way Holbrook Sheffield S20 3GL |
Director Name | Mr Alan Curbishley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 1998) |
Role | Catering Manager |
Correspondence Address | 23 Highfield Rise Stannington Sheffield South Yorkshire S6 6BS |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1993) |
Role | Food Merchant |
Correspondence Address | Tithe House Church Lane Clarborough Retford Dn22 |
Secretary Name | Mr Neil Alan Dowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(3 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Melton Court Aston Sheffield S26 2EX |
Director Name | Ashley Shaun Kay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 22 March 2019) |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bowood Road Hunters Bar Sheffield S11 8YF |
Director Name | Mr Michael George Webster |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Graham Peter Weldon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2007) |
Role | Sales Director |
Correspondence Address | Beren Lodge High Street, Spofforth Harrogate North Yorkshire HG3 1BQ |
Website | countryfreshfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2481188 |
Telephone region | Sheffield |
Registered Address | Unit A & B Holbrook Enterprise Park Enterprise Way Holbrook Sheffield S20 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
9.9k at £1 | Sandra Dowker 46.14% Ordinary |
---|---|
9.4k at £1 | Neil Alan Dowker 43.86% Ordinary |
2.1k at £1 | A.s. Kay 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £959,795 |
Cash | £278,478 |
Current Liabilities | £887,982 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
16 April 2009 | Delivered on: 17 April 2009 Persons entitled: Barclays 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: L/H property k/a units a and b holbrook enterprise park holbrook sheffield t/no. SYK550623. Outstanding |
---|---|
22 October 2003 | Delivered on: 4 November 2003 Persons entitled: Barclays 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: The l/h property k/a unit 1 shireoaks, triangle business estate, worksop, with the payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged. Outstanding |
17 February 1999 | Delivered on: 23 February 1999 Persons entitled: Barclays 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: Unit 2 lion park industrial estate new street halfway sheffield south yorkshire t/no.SYK287117. Outstanding |
29 January 1999 | Delivered on: 10 February 1999 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 March 1991 | Delivered on: 29 March 1991 Satisfied on: 21 March 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
10 January 1990 | Delivered on: 16 January 1990 Satisfied on: 21 March 2002 Persons entitled: Midland 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: Unit 2 lion park holbrook industrial estate halfway sheffield. Fully Satisfied |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
19 July 2023 | Satisfaction of charge 5 in full (1 page) |
1 February 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
28 June 2022 | Director's details changed for Mr Neil Alan Dowker on 24 May 2022 (2 pages) |
28 June 2022 | Director's details changed for Kevin Gascoigne on 24 May 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr Adam Neil Dowker on 24 May 2022 (2 pages) |
7 April 2022 | Satisfaction of charge 4 in full (4 pages) |
17 January 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
24 September 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
30 July 2021 | Confirmation statement made on 26 July 2021 with updates (5 pages) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
24 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (3 pages) |
10 February 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Resolutions
|
13 December 2019 | Registered office address changed from Unit a & B Holbrook Enterprise Centre Enterprise Way Halfway Sheffield S20 3GH to Unit a & B Holbrook Enterprise Park Enterprise Way Holbrook Sheffield S20 3GL on 13 December 2019 (1 page) |
3 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
7 May 2019 | Purchase of own shares. (3 pages) |
7 May 2019 | Cancellation of shares. Statement of capital on 22 March 2019
|
7 May 2019 | Resolutions
|
27 March 2019 | Termination of appointment of Ashley Shaun Kay as a director on 22 March 2019 (1 page) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Termination of appointment of Neil Alan Dowker as a secretary on 22 November 2016 (1 page) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Termination of appointment of Neil Alan Dowker as a secretary on 22 November 2016 (1 page) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
8 December 2016 | Change of share class name or designation (2 pages) |
8 December 2016 | Change of share class name or designation (2 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
28 November 2016 | Appointment of Mrs Sandra Dowker as a secretary on 22 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Sandra Dowker as a secretary on 22 November 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 September 2015 | Director's details changed for Mr Adam Neil Dowker on 8 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Adam Neil Dowker on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Adam Neil Dowker on 8 September 2015 (2 pages) |
20 February 2015 | Appointment of Mr Adam Neil Dowker as a director on 20 February 2015 (2 pages) |
20 February 2015 | Appointment of Mr Adam Neil Dowker as a director on 20 February 2015 (2 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
3 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
3 September 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 August 2013 | Secretary's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages) |
5 August 2013 | Director's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages) |
5 August 2013 | Director's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Mr Neil Alan Dowker on 30 November 2012 (2 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
8 November 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Kevin Gascoigne on 26 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ashley Shaun Kay on 26 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Gascoigne on 26 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ashley Shaun Kay on 26 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
13 July 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
7 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
7 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from unit 2 meadowbrook park halfway sheffield south yorkshire S20 3PJ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from unit 2 meadowbrook park halfway sheffield south yorkshire S20 3PJ (1 page) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
12 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
1 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
8 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
8 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
10 September 2007 | Return made up to 26/07/07; no change of members (5 pages) |
10 September 2007 | Return made up to 26/07/07; no change of members (5 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
18 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
18 January 2007 | Accounts for a medium company made up to 31 March 2006 (21 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
16 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
10 November 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (8 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 March 2003 | £ ic 24666/21459 10/02/03 £ sr 3207@1=3207 (1 page) |
25 March 2003 | £ ic 24666/21459 10/02/03 £ sr 3207@1=3207 (1 page) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members
|
6 August 2001 | Return made up to 26/07/01; full list of members
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | Return made up to 26/07/00; full list of members
|
15 August 2000 | Return made up to 26/07/00; full list of members
|
21 December 1999 | New director appointed (1 page) |
21 December 1999 | New director appointed (1 page) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Return made up to 26/07/99; full list of members
|
25 August 1999 | Return made up to 26/07/99; full list of members
|
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1998 | New director appointed (1 page) |
24 September 1998 | New director appointed (1 page) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
30 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
30 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 October 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
26 October 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
4 August 1994 | Return made up to 26/07/94; full list of members
|
4 August 1994 | Return made up to 26/07/94; full list of members
|
24 September 1993 | Director resigned (2 pages) |
24 September 1993 | Director resigned (2 pages) |
27 July 1993 | Return made up to 26/07/93; no change of members (4 pages) |
27 July 1993 | Return made up to 26/07/93; no change of members (4 pages) |
19 November 1992 | Return made up to 26/07/92; no change of members (8 pages) |
19 November 1992 | Return made up to 26/07/92; no change of members (8 pages) |
8 October 1991 | Return made up to 26/07/91; full list of members (7 pages) |
8 October 1991 | Return made up to 26/07/91; full list of members (7 pages) |
29 July 1991 | Ad 01/08/90--------- £ si 6177@1=6177 £ ic 18500/24677 (2 pages) |
29 July 1991 | Ad 01/08/90--------- £ si 6177@1=6177 £ ic 18500/24677 (2 pages) |
29 July 1991 | New director appointed (2 pages) |
29 July 1991 | New director appointed (2 pages) |
16 July 1991 | Registered office changed on 16/07/91 from: c/o warneford cubbs huttons buildings 146 west street sheffield, S1 4ES (1 page) |
16 July 1991 | Registered office changed on 16/07/91 from: c/o warneford cubbs huttons buildings 146 west street sheffield, S1 4ES (1 page) |
29 March 1991 | Particulars of mortgage/charge (3 pages) |
29 March 1991 | Particulars of mortgage/charge (3 pages) |
16 January 1990 | Particulars of mortgage/charge (3 pages) |
16 January 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Ad 01/11/89--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages) |
9 November 1989 | Ad 01/11/89--------- £ si 18498@1=18498 £ ic 2/18500 (2 pages) |
31 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1989 | Incorporation (15 pages) |
26 July 1989 | Incorporation (15 pages) |