COUNTRY HARVEST FROZEN FOODS LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 2PB

Company number 02615225
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address SUTHERLAND HOUSE, CLEVELAND INDUSTRIAL ESTATE, DARLINGTON, DL1 2PB
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of COUNTRY HARVEST FROZEN FOODS LIMITED are www.countryharvestfrozenfoods.co.uk, and www.country-harvest-frozen-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Country Harvest Frozen Foods Limited is a Private Limited Company. The company registration number is 02615225. Country Harvest Frozen Foods Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Country Harvest Frozen Foods Limited is Sutherland House Cleveland Industrial Estate Darlington Dl1 2pb. . ABBOTT, Jeffrey is a Secretary of the company. BAMLET, David is a Director of the company. BAMLET, Emma Alexandra is a Director of the company. Secretary GALE, Christine Anne has been resigned. Secretary GALE, Ralph Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALE, Christine Anne has been resigned. Director GALE, Ralph Arthur has been resigned. Director WAITE, Stephen has been resigned. The company operates in "Other food services".


Current Directors

Secretary
ABBOTT, Jeffrey
Appointed Date: 09 June 2008

Director
BAMLET, David
Appointed Date: 09 June 2008
70 years old

Director
BAMLET, Emma Alexandra
Appointed Date: 09 June 2008
45 years old

Resigned Directors

Secretary
GALE, Christine Anne
Resigned: 09 June 2008
Appointed Date: 26 November 1999

Secretary
GALE, Ralph Arthur
Resigned: 26 November 1999
Appointed Date: 29 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 1991
Appointed Date: 29 May 1991

Director
GALE, Christine Anne
Resigned: 24 November 1993
Appointed Date: 29 May 1991

Director
GALE, Ralph Arthur
Resigned: 09 June 2008
Appointed Date: 29 May 1991
69 years old

Director
WAITE, Stephen
Resigned: 26 November 1999
Appointed Date: 24 November 1993
67 years old

COUNTRY HARVEST FROZEN FOODS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

22 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 70 more events
22 Jan 1992
Accounting reference date notified as 31/05

28 Aug 1991
Ad 24/07/91--------- £ si 98@1=98 £ ic 2/100

28 Aug 1991
Registered office changed on 28/08/91 from: anvil house stait lane hurworth, darlington durham DL2 2AH

10 Jun 1991
Secretary resigned

29 May 1991
Incorporation

COUNTRY HARVEST FROZEN FOODS LIMITED Charges

19 May 2014
Charge code 0261 5225 0004
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Sutherland house, cleveland industrial estate, darlington…
28 May 2010
Debenture
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Absolute Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 4 October 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 1995
Debenture
Delivered: 15 August 1995
Status: Satisfied on 12 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…