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

COUNTRY HARVEST FROZEN FOODS LIMITED

SUTHERLAND HOUSE, CLEVELAND INDUSTRIAL ESTATE, DARLINGTON, DL1 2PB,
Company Registration Number
02615225
Private Limited Company
Active

Company Overview

About Country Harvest Frozen Foods Ltd
COUNTRY HARVEST FROZEN FOODS LIMITED was founded on 1991-05-29 and has its registered office in Darlington. The organisation's status is listed as "Active". Country Harvest Frozen Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTRY HARVEST FROZEN FOODS LIMITED
 
Legal Registered Office
SUTHERLAND HOUSE
CLEVELAND INDUSTRIAL ESTATE
DARLINGTON
DL1 2PB
Other companies in DL1
 
Filing Information
Company Number 02615225
Company ID Number 02615225
Date formed 1991-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB546996578  
Last Datalog update: 2024-03-07 01:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY HARVEST FROZEN 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 HARVEST FROZEN FOODS LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY ABBOTT
Company Secretary 2008-06-09
DAVID BAMLET
Director 2008-06-09
EMMA ALEXANDRA BAMLET
Director 2008-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE GALE
Company Secretary 1999-11-26 2008-06-09
RALPH ARTHUR GALE
Director 1991-05-29 2008-06-09
RALPH ARTHUR GALE
Company Secretary 1991-05-29 1999-11-26
STEPHEN WAITE
Director 1993-11-24 1999-11-26
CHRISTINE ANNE GALE
Director 1991-05-29 1993-11-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-29 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY ABBOTT NEASHAM TRADE CONTRACTORS LIMITED Company Secretary 2008-07-08 CURRENT 1999-03-03 Liquidation
JEFFREY ABBOTT NTCDB RETAIL LIMITED Company Secretary 2008-07-08 CURRENT 2004-07-12 Active
DAVID BAMLET ANG REFRIGERATION LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
DAVID BAMLET NEASHAM WHOLESALE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
DAVID BAMLET DOVETAIL INTERIORS LIMITED Director 2013-06-20 CURRENT 2009-05-05 Active
DAVID BAMLET NTCDB RETAIL LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
DAVID BAMLET NEASHAM TRADE CONTRACTORS LIMITED Director 1999-03-03 CURRENT 1999-03-03 Liquidation
EMMA ALEXANDRA BAMLET NEASHAM WHOLESALE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
EMMA ALEXANDRA BAMLET DOVETAIL INTERIORS LIMITED Director 2013-06-20 CURRENT 2009-05-05 Active

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
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 026152250005
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-05-25AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-08-06RES12Resolution of varying share rights or name
2019-08-02SH08Change of share class name or designation
2019-08-02SH10Particulars of variation of rights attached to shares
2019-02-19AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBERT CARLYLE BAMLET
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ALEXANDRA BAMLET
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0129/05/16 ANNUAL RETURN FULL LIST
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0129/05/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0129/05/14 ANNUAL RETURN FULL LIST
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026152250004
2013-10-16AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0129/05/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0129/05/12 ANNUAL RETURN FULL LIST
2012-07-18CH01Director's details changed for Emma Alexandra Bamlet on 2011-06-30
2012-05-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-09-28DISS40Compulsory strike-off action has been discontinued
2011-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-26AR0129/05/11 ANNUAL RETURN FULL LIST
2011-09-26AD02Register inspection address changed from Unit 2 Hurworth Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6UD United Kingdom
2011-02-03AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-03AR0129/05/10 FULL LIST
2010-09-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-09-02AD02SAIL ADDRESS CREATED
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ALEXANDRA BAMLET / 01/05/2010
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-06AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-09-03353LOCATION OF REGISTER OF MEMBERS
2009-05-08AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-12288aSECRETARY APPOINTED JEFFREY ABBOTT
2008-06-12288aDIRECTOR APPOINTED EMMA ALEXANDRA BAMLET
2008-06-12288aDIRECTOR APPOINTED DAVID BAMLET
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR RALPH GALE
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE GALE
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-26363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-03-06363aRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-15363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-07-29363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-30363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-04363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-28288bDIRECTOR RESIGNED
2000-02-28288bSECRETARY RESIGNED
2000-02-28288aNEW SECRETARY APPOINTED
1999-06-03363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-06363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-17363sRETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-17287REGISTERED OFFICE CHANGED ON 17/01/96 FROM: UNIT 4 NESTFIELD INDUSTRIAL EST ALBERT HILL DARLINGTON COUNTY DURHAM
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to COUNTRY HARVEST FROZEN FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY HARVEST FROZEN FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-20 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2010-06-09 Outstanding ABSOLUTE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2008-08-27 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1995-08-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HARVEST FROZEN FOODS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY HARVEST FROZEN FOODS LIMITED registering or being granted any patents
Domain Names

COUNTRY HARVEST FROZEN FOODS LIMITED owns 1 domain names.

meats.co.uk  

Trademarks
We have not found any records of COUNTRY HARVEST FROZEN FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY HARVEST FROZEN 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 (56290 - Other food services) as COUNTRY HARVEST FROZEN FOODS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY HARVEST FROZEN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRY HARVEST FROZEN FOODS LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY HARVEST FROZEN 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 HARVEST FROZEN 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.