COUNTRY PARK FOODS LIMITED
HUDDERSFIELD T.E.NEWSHOLME LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 4BZ

Company number 00660928
Status Active
Incorporation Date 30 May 1960
Company Type Private Limited Company
Address NEW HEY ROAD, OAKES, HUDDERSFIELD, W YORKS, HD3 4BZ
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Registration of charge 006609280014, created on 26 October 2016; Full accounts made up to 27 February 2016. The most likely internet sites of COUNTRY PARK FOODS LIMITED are www.countryparkfoods.co.uk, and www.country-park-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Country Park Foods Limited is a Private Limited Company. The company registration number is 00660928. Country Park Foods Limited has been working since 30 May 1960. The present status of the company is Active. The registered address of Country Park Foods Limited is New Hey Road Oakes Huddersfield W Yorks Hd3 4bz. . NEWSHOLME, John Herbert is a Secretary of the company. NEWSHOLME, David Michael is a Director of the company. NEWSHOLME, John Herbert is a Director of the company. NEWSHOLME, Trevor Edgar is a Director of the company. Secretary NEWSHOLME, Margaret Hazel has been resigned. Director JENNINGS, Philip Raymond has been resigned. Director LOWE, Willaim has been resigned. Director NEWSHOLME, Margaret Hazel has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
NEWSHOLME, John Herbert
Appointed Date: 21 March 1999

Director

Director

Director

Resigned Directors

Secretary
NEWSHOLME, Margaret Hazel
Resigned: 21 March 1999

Director
JENNINGS, Philip Raymond
Resigned: 12 September 2008
Appointed Date: 06 May 2004
65 years old

Director
LOWE, Willaim
Resigned: 30 May 2008
Appointed Date: 02 July 2007
81 years old

Director
NEWSHOLME, Margaret Hazel
Resigned: 21 March 1999
123 years old

Persons With Significant Control

T E Newsholme Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY PARK FOODS LIMITED Events

19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
26 Oct 2016
Registration of charge 006609280014, created on 26 October 2016
27 Sep 2016
Full accounts made up to 27 February 2016
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000

13 Jul 2015
Full accounts made up to 28 February 2015
...
... and 77 more events
06 Nov 1987
Accounts for a small company made up to 27 June 1987

06 Nov 1987
Return made up to 14/10/87; full list of members

10 Oct 1986
Accounts for a small company made up to 28 June 1986

10 Oct 1986
Return made up to 25/09/86; full list of members

30 May 1960
Incorporation

COUNTRY PARK FOODS LIMITED Charges

26 October 2016
Charge code 0066 0928 0014
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Hsbc Equiment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
1 March 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
1 March 2012
Legal mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: F/H property k/a land and building on the south side of new…
1 March 2012
Legal mortgage
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD and Hsbc Asset Finance (UK) LTD
Description: L/H land and buildings on the south side of new hey road…
28 November 2011
Legal assignment of contract monies (assignment)
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD & Hsbc Asset Finance (UK) LTD
Description: Assignment over any credit balance and any interests, costs…
9 September 2009
Legal assignment
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2004
Legal mortgage
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of new hey road…
9 December 1996
Floating charge (all assets)
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: All the undertaking of the company of the company and all…
9 December 1996
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased or purported to be purchased by the…
16 August 1996
Chattel mortgage
Delivered: 21 August 1996
Status: Satisfied on 14 July 1999
Persons entitled: Midland Bank PLC
Description: Mica stainless stteel tumble mixer model no 1800KG and…
14 October 1994
Fixed and floating charge
Delivered: 18 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1983
Legal charge
Delivered: 3 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and bldgs on the south side of new hey road, oakes…
5 September 1979
Mortgage
Delivered: 11 September 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land hereditaments & premises being 3 leeds road…