Company NameCountry Harvest Limited
Company StatusActive
Company Number06468345
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMichael William Clark
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountry Harvest New Road
Ingleton
North Yorkshire
LA6 3PE
Director NameMrs Gay Valerie Penn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCountry Harvest New Road
Ingleton
North Yorkshire
LA6 3PE
Secretary NameMrs Gay Valerie Penn
NationalityBritish
StatusCurrent
Appointed01 August 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountry Harvest New Road
Ingleton
North Yorkshire
LA6 3PE
Director NameMr David William Lindley Penn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(2 years, 2 months after company formation)
Appointment Duration14 years
RoleRetired Stock Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCountry Harvest New Road
Ingleton
North Yorkshire
LA6 3PE
Secretary NameMichael William Clark
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPickle Farm
Hutton Roof
Carnforth
Lancashire
LA6 2PH

Contact

Websitecountry-harvest.co.uk
Telephone01284 129613
Telephone regionBury-St-Edmunds

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

1 at £1Gay Valerie Penn
50.00%
Ordinary B
1 at £1Michael William Clark
50.00%
Ordinary A

Financials

Year2014
Net Worth£309
Current Liabilities£1,533,302

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

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

Filing History

12 May 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
11 January 2021Director's details changed for Mr David William Lindley Penn on 11 January 2021 (2 pages)
11 January 2021Secretary's details changed for Mrs Gay Valerie Penn on 11 January 2021 (1 page)
11 January 2021Director's details changed for Michael William Clark on 11 January 2021 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mrs Gay Valerie Penn on 11 January 2021 (2 pages)
4 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
13 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(7 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(7 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(7 pages)
22 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 9 January 2012 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 (7 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 9 January 2011 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)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 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)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
3 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / michael clark / 01/09/2008 (1 page)
2 February 2009Director's change of particulars / michael clark / 01/09/2008 (1 page)
15 August 2008Registered office changed on 15/08/2008 from pickle farm, hutton roof carnforth lancashire LA6 2PH (1 page)
15 August 2008Registered office changed on 15/08/2008 from pickle farm, hutton roof carnforth lancashire LA6 2PH (1 page)
14 August 2008Secretary appointed gay valerie richardson (2 pages)
14 August 2008Secretary appointed gay valerie richardson (2 pages)
13 August 2008Appointment terminated secretary michael clark (1 page)
13 August 2008Appointment terminated secretary michael clark (1 page)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 January 2008Incorporation (19 pages)
9 January 2008Incorporation (19 pages)