Ingleton
North Yorkshire
LA6 3PE
Director Name | Mrs Gay Valerie Penn |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Country Harvest New Road Ingleton North Yorkshire LA6 3PE |
Secretary Name | Mrs Gay Valerie Penn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Country Harvest New Road Ingleton North Yorkshire LA6 3PE |
Director Name | Mr David William Lindley Penn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Retired Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Country Harvest New Road Ingleton North Yorkshire LA6 3PE |
Secretary Name | Michael William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Pickle Farm Hutton Roof Carnforth Lancashire LA6 2PH |
Website | country-harvest.co.uk |
---|---|
Telephone | 01284 129613 |
Telephone region | Bury-St-Edmunds |
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 |
1 at £1 | Gay Valerie Penn 50.00% Ordinary B |
---|---|
1 at £1 | Michael William Clark 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £309 |
Current Liabilities | £1,533,302 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
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 |
---|
12 May 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
11 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
11 January 2021 | Director's details changed for Mr David William Lindley Penn on 11 January 2021 (2 pages) |
11 January 2021 | Secretary's details changed for Mrs Gay Valerie Penn on 11 January 2021 (1 page) |
11 January 2021 | Director's details changed for Michael William Clark on 11 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
11 January 2021 | Director's details changed for Mrs Gay Valerie Penn on 11 January 2021 (2 pages) |
4 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 9 January 2012 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 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 9 January 2011 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) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 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) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / michael clark / 01/09/2008 (1 page) |
2 February 2009 | Director's change of particulars / michael clark / 01/09/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from pickle farm, hutton roof carnforth lancashire LA6 2PH (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from pickle farm, hutton roof carnforth lancashire LA6 2PH (1 page) |
14 August 2008 | Secretary appointed gay valerie richardson (2 pages) |
14 August 2008 | Secretary appointed gay valerie richardson (2 pages) |
13 August 2008 | Appointment terminated secretary michael clark (1 page) |
13 August 2008 | Appointment terminated secretary michael clark (1 page) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 January 2008 | Incorporation (19 pages) |
9 January 2008 | Incorporation (19 pages) |