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

COUNTRY PARK SPECIALITY FOODS LIMITED

THE SNACKHOUSE ST. GEORGES PARK, KIRKHAM, PRESTON, PR4 2DZ,
Company Registration Number
04171783
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Country Park Speciality Foods Ltd
COUNTRY PARK SPECIALITY FOODS LIMITED was founded on 2001-03-02 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Country Park Speciality Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUNTRY PARK SPECIALITY FOODS LIMITED
 
Legal Registered Office
THE SNACKHOUSE ST. GEORGES PARK
KIRKHAM
PRESTON
PR4 2DZ
Other companies in HD3
 
Filing Information
Company Number 04171783
Company ID Number 04171783
Date formed 2001-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2019-11-28 04:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY PARK SPECIALITY 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 SPECIALITY 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 2001-03-02 2017-07-19
DAVID MICHAEL NEWSHOLME
Director 2001-03-02 2017-07-19
JOHN HERBERT NEWSHOLME
Director 2001-03-02 2017-07-19
TREVOR EDGAR NEWSHOLME
Director 2001-03-02 2017-07-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-02 2001-03-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-03-02 2001-03-02

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 - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 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 - Proposal to Strike off
JOHN HORGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 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 FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 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
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
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDGAR NEWSHOLME
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-01-09AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2017-11-15AASMALL COMPANY 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
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Newsholme Food Group New Hey Road Oakes Huddersfield West Yorkshire HD3 4BZ
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN 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 3
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 27/02/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0102/03/16 FULL LIST
2015-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0102/03/15 FULL LIST
2014-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/14
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0102/03/14 FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-03-07AR0102/03/13 FULL LIST
2012-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-04-20AR0102/03/12 FULL LIST
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-03-30AR0102/03/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-30AR0102/03/10 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-31363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NEW HEY ROAD, OKES HUDDERSFIELD WEST YORKSHIRE HD3 4BZ
2008-10-10AUDAUDITOR'S RESIGNATION
2008-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-26363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-16363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-03-29363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-11363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-04-17363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/03
2003-04-04363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-08-15225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/02
2002-05-03363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288bSECRETARY RESIGNED
2001-03-09287REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRY PARK SPECIALITY FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SPECIALITY FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2009-09-15 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-15 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-05-12 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
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
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28

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 SPECIALITY FOODS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY PARK SPECIALITY FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY PARK SPECIALITY FOODS LIMITED
Trademarks
We have not found any records of COUNTRY PARK SPECIALITY FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY PARK SPECIALITY 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 (82990 - Other business support service activities n.e.c.) as COUNTRY PARK SPECIALITY FOODS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY PARK SPECIALITY 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 SPECIALITY 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 SPECIALITY 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.