Active - Proposal to Strike off
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 Name | |
---|---|
COUNTRY PARK SPECIALITY FOODS LIMITED | |
Legal Registered Office | |
THE SNACKHOUSE ST. GEORGES PARK KIRKHAM PRESTON PR4 2DZ Other companies in HD3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT GROGAN |
||
JOHN HORGAN |
||
LIAM KEATING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HERBERT NEWSHOLME |
Company Secretary | ||
DAVID MICHAEL NEWSHOLME |
Director | ||
JOHN HERBERT NEWSHOLME |
Director | ||
TREVOR EDGAR NEWSHOLME |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAMLEY FOODS LIMITED | Director | 2017-07-19 | CURRENT | 2009-10-10 | Active - Proposal to Strike off | |
T E NEWSHOLME LIMITED | Director | 2017-07-19 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
COUNTRY PARK FOODS LIMITED | Director | 2017-07-19 | CURRENT | 1960-05-30 | Active - Proposal to Strike off | |
R.E.B. RESTAURANTS LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2015-01-14 | |
AUSSIE (UK) LIMITED | Director | 2006-03-13 | CURRENT | 2000-03-15 | Dissolved 2013-10-29 | |
KEPAK KIRKHAM LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-14 | Active | |
RUSTLERS FOODS LIMITED | Director | 2002-06-21 | CURRENT | 2002-06-21 | Active | |
BIG AL'S FOOD COMPANY LIMITED | Director | 2002-06-11 | CURRENT | 2002-06-11 | Active | |
AGRA (U.K.) LIMITED | Director | 2001-03-16 | CURRENT | 1993-03-29 | Dissolved 2014-12-02 | |
KEPAK U.K. LIMITED | Director | 2001-03-16 | CURRENT | 1991-06-05 | Active | |
KEPAK PROTEN LIMITED | Director | 2001-03-16 | CURRENT | 1995-02-28 | Active | |
BRITISH BEEF COMPANY LIMITED | Director | 2001-03-16 | CURRENT | 1995-02-28 | Active | |
BRAMLEY FOODS LIMITED | Director | 2017-07-19 | CURRENT | 2009-10-10 | Active - Proposal to Strike off | |
T E NEWSHOLME LIMITED | Director | 2017-07-19 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
COUNTRY PARK FOODS LIMITED | Director | 2017-07-19 | CURRENT | 1960-05-30 | Active - Proposal to Strike off | |
R.E.B. RESTAURANTS LIMITED | Director | 2009-07-09 | CURRENT | 2009-04-23 | Dissolved 2015-01-14 | |
AUSSIE (UK) LIMITED | Director | 2006-03-13 | CURRENT | 2000-03-15 | Dissolved 2013-10-29 | |
KEPAK KIRKHAM LIMITED | Director | 2004-04-14 | CURRENT | 2004-04-14 | Active | |
RUSTLERS FOODS LIMITED | Director | 2002-06-21 | CURRENT | 2002-06-21 | Active | |
BIG AL'S FOOD COMPANY LIMITED | Director | 2002-06-11 | CURRENT | 2002-06-11 | Active | |
AGRA (U.K.) LIMITED | Director | 1997-08-26 | CURRENT | 1993-03-29 | Dissolved 2014-12-02 | |
BRITISH BEEF COMPANY LIMITED | Director | 1996-01-02 | CURRENT | 1995-02-28 | Active | |
KEPAK PROTEN LIMITED | Director | 1995-03-31 | CURRENT | 1995-02-28 | Active | |
KEPAK U.K. LIMITED | Director | 1991-11-07 | CURRENT | 1991-06-05 | Active | |
COUNTRY PARK FOODS LIMITED | Director | 2017-07-19 | CURRENT | 1960-05-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM KEATING | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR EDGAR NEWSHOLME | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-08 | |
AA01 | Previous accounting period shortened from 28/02/18 TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/02/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF T E NEWSHOLME LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM Newsholme Food Group New Hey Road Oakes Huddersfield West Yorkshire HD3 4BZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NEWSHOLME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSHOLME | |
TM02 | Termination of appointment of John Herbert Newsholme on 2017-07-19 | |
AP01 | DIRECTOR APPOINTED MR LIAM KEATING | |
AP01 | DIRECTOR APPOINTED MR ROBBIE GROGAN | |
AP01 | DIRECTOR APPOINTED MR JOHN HORGAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/02/16 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 | |
AR01 | 02/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 02/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 02/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 02/03/10 FULL LIST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM NEW HEY ROAD, OKES HUDDERSFIELD WEST YORKSHIRE HD3 4BZ | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/03 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED |
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
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 |
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. |