Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRY PARK FOODS LIMITED
Company Information for

COUNTRY PARK FOODS LIMITED

THE SNACKHOUSE ST. GEORGES PARK, KIRKHAM, PRESTON, PR4 2DZ,
Company Registration Number
00660928
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Country Park Foods Ltd
COUNTRY PARK FOODS LIMITED was founded on 1960-05-30 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Country Park Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTRY PARK FOODS LIMITED
 
Legal Registered Office
THE SNACKHOUSE ST. GEORGES PARK
KIRKHAM
PRESTON
PR4 2DZ
Other companies in HD3
 
Telephone0148-464-2126
 
Previous Names
T.E.NEWSHOLME LIMITED01/03/2001
Filing Information
Company Number 00660928
Company ID Number 00660928
Date formed 1960-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2019-12-17 01:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY PARK FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTRY PARK FOODS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GROGAN
Director 2017-07-19
JOHN HORGAN
Director 2017-07-19
LIAM KEATING
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HERBERT NEWSHOLME
Company Secretary 1999-03-21 2017-07-19
DAVID MICHAEL NEWSHOLME
Director 1992-01-10 2017-07-19
JOHN HERBERT NEWSHOLME
Director 1992-01-10 2017-07-19
TREVOR EDGAR NEWSHOLME
Director 1992-01-10 2017-07-19
PHILIP RAYMOND JENNINGS
Director 2004-05-06 2008-09-12
WILLAIM LOWE
Director 2007-07-02 2008-05-30
MARGARET HAZEL NEWSHOLME
Company Secretary 1992-01-10 1999-03-21
MARGARET HAZEL NEWSHOLME
Director 1992-01-10 1999-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GROGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
ROBERT GROGAN T E NEWSHOLME LIMITED Director 2017-07-19 CURRENT 2001-02-01 Active
ROBERT GROGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
ROBERT GROGAN R.E.B. RESTAURANTS LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2015-01-14
ROBERT GROGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
ROBERT GROGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
ROBERT GROGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
ROBERT GROGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
ROBERT GROGAN AGRA (U.K.) LIMITED Director 2001-03-16 CURRENT 1993-03-29 Dissolved 2014-12-02
ROBERT GROGAN KEPAK U.K. LIMITED Director 2001-03-16 CURRENT 1991-06-05 Active
ROBERT GROGAN KEPAK PROTEN LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
ROBERT GROGAN BRITISH BEEF COMPANY LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
JOHN HORGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
JOHN HORGAN T E NEWSHOLME LIMITED Director 2017-07-19 CURRENT 2001-02-01 Active
JOHN HORGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
JOHN HORGAN R.E.B. RESTAURANTS LIMITED Director 2009-07-09 CURRENT 2009-04-23 Dissolved 2015-01-14
JOHN HORGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
JOHN HORGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
JOHN HORGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
JOHN HORGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
JOHN HORGAN AGRA (U.K.) LIMITED Director 1997-08-26 CURRENT 1993-03-29 Dissolved 2014-12-02
JOHN HORGAN BRITISH BEEF COMPANY LIMITED Director 1996-01-02 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK PROTEN LIMITED Director 1995-03-31 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK U.K. LIMITED Director 1991-11-07 CURRENT 1991-06-05 Active
LIAM KEATING COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LIAM KEATING
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-11-19Annotation
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04RES01ADOPT ARTICLES 04/09/18
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006609280016
2018-01-09AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 006609280015
2017-11-16AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-08-03PSC08Notification of a person with significant control statement
2017-08-03PSC07CESSATION OF T E NEWSHOLME LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWSHOLME
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM New Hey Road Oakes Huddersfield W Yorks HD3 4BZ
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NEWSHOLME
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSHOLME
2017-07-24TM02Termination of appointment of John Herbert Newsholme on 2017-07-19
2017-07-24AP01DIRECTOR APPOINTED MR LIAM KEATING
2017-07-24AP01DIRECTOR APPOINTED MR ROBBIE GROGAN
2017-07-24AP01DIRECTOR APPOINTED MR JOHN HORGAN
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006609280014
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 006609280014
2016-09-27AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-04AR0110/01/16 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-22AR0110/01/15 FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-29AR0110/01/14 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-19AR0110/01/13 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-29AR0110/01/12 FULL LIST
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-07AR0110/01/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-18AR0110/01/10 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-02-05363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JENNINGS
2008-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LOWE
2008-02-06363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-08-29288aNEW DIRECTOR APPOINTED
2007-01-23363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-09363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07288aNEW DIRECTOR APPOINTED
2004-01-21363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/03/03
2003-02-19363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/03/02
2002-02-15363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/02/01
2001-03-09363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-03-01CERTNMCOMPANY NAME CHANGED T.E.NEWSHOLME LIMITED CERTIFICATE ISSUED ON 01/03/01
2000-08-18AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-07363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-08-26288aNEW SECRETARY APPOINTED
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-21363sRETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS
1998-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-02-12363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-06-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-13363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
1997-02-18225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/02
1996-12-13395PARTICULARS OF MORTGAGE/CHARGE
1996-12-13395PARTICULARS OF MORTGAGE/CHARGE
1996-10-09AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-08-21395PARTICULARS OF MORTGAGE/CHARGE
1996-04-26363sRETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS
1995-01-13363sRETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0192890 Active Licenced property: OAKES NEW HEY ROAD HUDDERSFIELD GB HD3 4BZ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY PARK FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding AIB COMMERCIAL FINANCE LIMITED
2017-12-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2016-10-26 Satisfied HSBC ASSET FINANCE (UK) LTD
LEGAL MORTGAGE 2012-03-02 Satisfied HSBC EQUIPMENT FINANCE (UK) LTD AND HSBC ASSET FINANCE (UK) LTD
LEGAL MORTGAGE 2012-03-02 Satisfied HSBC EQUIPMENT FINANCE (UK) LTD AND HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2012-03-02 Satisfied HSBC EQUIPMENT FINANCE (UK) LTD AND HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT OF CONTRACT MONIES (ASSIGNMENT) 2011-11-29 Satisfied HSBC EQUIPMENT FINANCE (UK) LTD & HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2009-09-15 Satisfied HSBC BANK PLC
DEBENTURE 2008-09-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-02 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 1996-12-13 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FLOATING CHARGE (ALL ASSETS) 1996-12-13 Satisfied GRIFFIN CREDIT SERVICES LIMITED
CHATTEL MORTGAGE 1996-08-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-10-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-03 Satisfied MIDLAND BANK PLC
MORTGAGE 1979-09-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-03-01
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRY PARK FOODS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY PARK FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUNTRY PARK FOODS LIMITED owns 1 domain names.

countryparkfoods.co.uk  

Trademarks
We have not found any records of COUNTRY PARK FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY PARK FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as COUNTRY PARK FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY PARK FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY PARK FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRY PARK FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.