UKBizDB.co.uk

NORTH COUNTRY FOODS LIMITED

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

This company is commonly known as North Country Foods Limited. The company was founded 39 years ago and was given the registration number 01883252. The firm's registered office is in SALFORD. You can find them at 39 West Hope Street, Off Brunel Avenue, Salford, Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORTH COUNTRY FOODS LIMITED
Company Number:01883252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 February 1985
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:39 West Hope Street, Off Brunel Avenue, Salford, Manchester, M5 4WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Secretary01 August 2001Active
C/O Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, England, M2 3NQ

Director26 November 1999Active
1 Glenmore Close, Baxenden, Accrington, BB5 2TF

Secretary-Active
High Barn, 2 Hannerton Road, Shaw Oldham, OL2 8HS

Director-Active
39, West Hope Street, Off Brunel Avenue, Salford, England, M5 4WN

Director07 March 2008Active
The Bungalow, Hasty Lane, Ringway Hale Barns, Altrincham, WA15 8UU

Director-Active

People with Significant Control

Mr Jeffrey William Thomas
Notified on:06 May 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:C/O Djh Mitten Clarke, 2nd Floor, St George's House, Manchester, England, M2 3NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
North Country Quality Foods Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:39 West Hope Street, Off Brunel Avenue, Manchester, England, M5 4WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeffrey William Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:39 West Hope Street, Off Brunel Avenue, Manchester, England, M5 4WN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Brian David Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:39 West Hope Street, Off Brunel Avenue, Manchester, England, M5 4WN
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 (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
2023-07-11Accounts

Change account reference date company current extended.

Download
2023-06-12Address

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

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Address

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

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-17Change of name

Certificate change of name company.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-01-23Gazette

Gazette filings brought up to date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.