Company NameFree Range Country Pork Limited
Company StatusDissolved
Company Number02510468
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMr Jeremy Stephenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 29 January 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressParbroath Office Luthrie
Cupar
Fife
KY15 4NS
Scotland
Director NameMr Andrew George Simpson Jnr
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainheath
York Road, Elvington
York
North Yorkshire
YO41 4DY
Secretary NameMrs Sally Anne Simpson
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration16 years, 5 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressRainheath York Road
Elvington
York
North Yorkshire
YO41 4DY
Director NameWilliam David Mackenzie
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2013)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressBalmeadowside Farmhouse
Parbroath
Cupar
Fife
KY15 4NT
Scotland
Director NameMr Andrew George Simpson Snr
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressParbroath House
Luthrie
Cupar
Fife
KY15 4NS
Scotland
Director NameMr Norman Cooper Gordon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bells Croft
Abernethy
Perthshire
PH2 9GD
Scotland
Director NameMrs Patricia Margaret Simpson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressParbroath House
Luthrie
Cupar
Fife
KY15 4NS
Scotland
Secretary NameMr Norman Cooper Gordon
NationalityBritish
StatusResigned
Appointed30 November 2007(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bells Croft
Abernethy
Perthshire
PH2 9GD
Scotland

Contact

Websitea-one.co.uk
Email address[email protected]
Telephone01423 322706
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Rainheath LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£214,635
Cash£100,488
Current Liabilities£489,287

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

5 January 1997Delivered on: 16 January 1997
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. See the mortgage charge document for full details.
Outstanding

Filing History

31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
8 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
25 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(6 pages)
12 April 2016Registered office address changed from North Hill Dishforth Thirsk North Yorkshire YO7 3DH to Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW on 12 April 2016 (1 page)
8 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
10 July 2015Termination of appointment of Norman Cooper Gordon as a secretary on 1 December 2014 (1 page)
10 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(3 pages)
10 July 2015Termination of appointment of Norman Cooper Gordon as a secretary on 1 December 2014 (1 page)
10 July 2015Termination of appointment of Norman Cooper Gordon as a director on 1 December 2014 (1 page)
10 July 2015Appointment of Mr Jeremy Stephenson as a director on 1 December 2014 (2 pages)
10 July 2015Termination of appointment of Patricia Margaret Simpson as a director on 1 December 2014 (1 page)
10 July 2015Termination of appointment of Patricia Margaret Simpson as a director on 1 December 2014 (1 page)
10 July 2015Appointment of Mr Jeremy Stephenson as a director on 1 December 2014 (2 pages)
10 July 2015Termination of appointment of Norman Cooper Gordon as a director on 1 December 2014 (1 page)
4 September 2014Accounts for a small company made up to 30 November 2013 (6 pages)
25 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
3 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
4 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Termination of appointment of William Mackenzie as a director (1 page)
31 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
26 August 2010Accounts for a small company made up to 30 November 2009 (6 pages)
20 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Norman Cooper Gordon on 11 June 2010 (2 pages)
19 July 2010Director's details changed for William David Mackenzie on 11 June 2010 (2 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Appointment terminated director andrew simpson jnr (1 page)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
12 August 2008Return made up to 11/06/08; full list of members (5 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Registered office changed on 06/12/07 from: rainheath york road elvington york YO41 4DY (1 page)
6 December 2007Director resigned (1 page)
13 August 2007Return made up to 11/06/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 August 2006Return made up to 11/06/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 11/06/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 August 2004Return made up to 11/06/04; full list of members (6 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 August 2003Return made up to 11/06/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 July 2002Return made up to 11/06/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 July 2001Return made up to 11/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 11/06/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 June 1998Return made up to 11/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 July 1997Return made up to 11/06/97; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
27 June 1996Return made up to 11/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 September 1995Return made up to 11/06/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)