UKBizDB.co.uk

COUNTY FARM BUTCHERS LTD

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

This company is commonly known as County Farm Butchers Ltd. The company was founded 16 years ago and was given the registration number SC338279. The firm's registered office is in BONNYRIGG. You can find them at Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COUNTY FARM BUTCHERS LTD
Company Number:SC338279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2008
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 4, Sherwood Industrial Estate, Bonnyrigg, Midlothian, EH19 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Secretary15 October 2021Active
Bidfood, 5 Crowland Business Park, Southport, England, PR9 7RS

Director31 July 2020Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director10 June 2021Active
Bidfood, 814 Leigh Road, Slough, England, SL1 4BD

Director31 July 2020Active
Produce House, Britannia Way, The Valley, Bolton, England, BL2 2HH

Secretary01 January 2017Active
50, Bonaly Wester, Edinburgh, EH13 0RQ

Secretary29 January 2010Active
Fairways, 48 Greenaway Lane, Matlock, DE4 2QA

Secretary21 February 2008Active
Bidfood, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary31 July 2020Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Secretary19 November 2018Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Secretary17 December 2013Active
59, Parklands, Broxburn, Uk, EH52 5RD

Director01 August 2012Active
50, Bonaly Wester, Edinburgh, EH13 0RQ

Director31 December 2009Active
Fairways, 48 Greenaway Lane, Matlock, DE4 2QA

Director02 April 2008Active
27 Silvermills Court, Henderson Place, Edinburgh, United Kingdom, EH3 5DG

Director18 February 2011Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director01 January 2017Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director17 December 2013Active
Unit 4, Sherwood Industrial Estate, Bonnyrigg, EH19 3LW

Director17 December 2013Active
Mansfield House, Humbie, East Lothian, EH36 5PA

Director21 February 2008Active
Ivywell, 9 Ivywell Road, Bristol, United Kingdom, BS9 1NX

Director02 April 2008Active

People with Significant Control

Bidfresh Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 10-14, Cedar Way Industrial Estate, London, England, N1C 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type full.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts amended with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Appoint person secretary company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.