UKBizDB.co.uk

COUNTRY FRESH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Country Fresh Limited. The company was founded 23 years ago and was given the registration number 04238365. The firm's registered office is in DAVENTRY. You can find them at The Stables, Church Walk, Daventry, Northants. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:COUNTRY FRESH LIMITED
Company Number:04238365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:The Stables, Church Walk, Daventry, Northants, NN11 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Horn Hill Road, Nunnery Park, Nunnery Way, Worcester, England, WR4 0SX

Director15 September 2021Active
Unit 12, Horn Hill Road, Nunnery Park, Nunnery Way, Worcester, England, WR4 0SX

Director15 September 2021Active
Hillview 24 Daventry Road, Kilsby, Rugby, CV23 8XF

Secretary25 June 2001Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Secretary15 November 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 June 2001Active
Regency House, 3 Albion Place, Northampton, United Kingdom, NN1 1UD

Director25 June 2001Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director15 November 2004Active
The Stables, Church Walk, Daventry, England, NN11 4BL

Director25 June 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 June 2001Active

People with Significant Control

Mr Gavin Slack
Notified on:21 April 2022
Status:Active
Date of birth:July 1973
Nationality:Australian
Country of residence:Australia
Address:Level 6, 10, Herb Elliott Avenue, Sydney Olympic Park, Australia, 2127
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alfred Robinson
Notified on:21 June 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Hammers Lodge, Brington Road, Long Buckby, England, NN6 7NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Payne
Notified on:21 June 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:2 Stenhouse Close, Long Buckby, Northampton, United Kingdom, NN6 7YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination secretary company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.