COUNTY FARM BUTCHERS LTD

COUNTY FARM BUTCHERS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOUNTY FARM BUTCHERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC338279
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUNTY FARM BUTCHERS LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COUNTY FARM BUTCHERS LTD located?

    Registered Office Address
    Unit 4 Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY FARM BUTCHERS LTD?

    Previous Company Names
    Company NameFromUntil
    CAMPBELL BROTHERS HOLDINGS LIMITEDFeb 21, 2008Feb 21, 2008

    What are the latest accounts for COUNTY FARM BUTCHERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COUNTY FARM BUTCHERS LTD?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for COUNTY FARM BUTCHERS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Termination of appointment of Brian Peter Hall as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    16 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    17 pagesAA

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Thamer Hamandi as a secretary on Oct 15, 2021

    2 pagesAP03

    Termination of appointment of David Anh Ky Le as a secretary on Oct 15, 2021

    1 pagesTM02

    Director's details changed for Mr Andrew Mark Selley on Sep 07, 2021

    2 pagesCH01

    Appointment of Mr Brian Peter Hall as a director on Jun 10, 2021

    2 pagesAP01

    Termination of appointment of Rachel Margaret Mcguffie as a director on Jun 10, 2021

    1 pagesTM01

    Amended full accounts made up to Jun 30, 2020

    18 pagesAAMD

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ingrid Nicholson as a director on Jul 31, 2020

    1 pagesTM01

    Termination of appointment of Ingrid Nicholson as a secretary on Jul 31, 2020

    1 pagesTM02

    Appointment of David Anh Ky Le as a secretary on Jul 31, 2020

    2 pagesAP03

    Appointment of Ms Alison Brogan as a director on Jul 31, 2020

    2 pagesAP01

    Appointment of Mr Andrew Mark Selley as a director on Jul 31, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Feb 21, 2020 with updates

    4 pagesCS01

    Termination of appointment of Stephen Andrew Oswald as a director on Feb 29, 2020

    1 pagesTM01

    Who are the officers of COUNTY FARM BUTCHERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMANDI, Thamer
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Secretary
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    288368750001
    BROGAN, Alison
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    Director
    5 Crowland Business Park
    PR9 7RS Southport
    Bidfood
    England
    EnglandBritishCfo193167780001
    SELLEY, Andrew Mark
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    Director
    814 Leigh Road
    SL1 4BD Slough
    Bidfood
    England
    EnglandBritishCeo272728490002
    AVERY, Amy Louise
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    Secretary
    Britannia Way
    The Valley
    BL2 2HH Bolton
    Produce House
    England
    221512450001
    CURRIE, Allan
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    Secretary
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    British149017870001
    DUNN, George
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    Secretary
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    British80395590001
    LE, David Anh Ky
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    Secretary
    c/o Oliver Kay
    Roydsdale Way
    Euroway Industrial Estate
    BD4 6SE Bradford
    Bidfood
    England
    272772260001
    NICHOLSON, Ingrid
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Secretary
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    252645870001
    NICHOLSON, Ingrid
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Secretary
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    186907150001
    COULTER, Matthew
    Parklands
    EH52 5RD Broxburn
    59
    West Lothian
    Uk
    Director
    Parklands
    EH52 5RD Broxburn
    59
    West Lothian
    Uk
    United KingdomBritishSales Director151441390001
    CURRIE, Allan
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    City Of Edinburgh
    Director
    Bonaly Wester
    EH13 0RQ Edinburgh
    50
    City Of Edinburgh
    ScotlandBritishChartered Accountant148291470001
    DUNN, George
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    Director
    Fairways
    48 Greenaway Lane
    DE4 2QA Matlock
    Derbyshire
    EnglandBritishDirector80395590001
    GLEN, John Ronald Kerr
    Henderson Place
    EH3 5DG Edinburgh
    27 Silvermills Court
    United Kingdom
    Director
    Henderson Place
    EH3 5DG Edinburgh
    27 Silvermills Court
    United Kingdom
    ScotlandBritishDirector134679420001
    HALL, Brian Peter
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Director
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    EnglandBritishManaging Director148628790002
    MCGUFFIE, Rachel Margaret
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Director
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    ScotlandBritishBusiness Director221536940001
    NICHOLSON, Ingrid
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Director
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    EnglandBritishGroup Finance Director161714760003
    OSWALD, Stephen Andrew
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    Director
    Sherwood Industrial Estate
    EH19 3LW Bonnyrigg
    Unit 4
    Midlothian
    EnglandBritishChief Executive129688190001
    ROBINSON, Stuart John
    Humbie
    EH36 5PA East Lothian
    Mansfield House
    Director
    Humbie
    EH36 5PA East Lothian
    Mansfield House
    United KingdomBritishDirector63448390005
    THORNE, Michael Julian Wade
    9 Ivywell Road
    BS9 1NX Bristol
    Ivywell
    City Of Bristol
    United Kingdom
    Director
    9 Ivywell Road
    BS9 1NX Bristol
    Ivywell
    City Of Bristol
    United Kingdom
    United KingdomBritishDirector130337820003

    Who are the persons with significant control of COUNTY FARM BUTCHERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidfresh Limited
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    Apr 06, 2016
    Cedar Way Industrial Estate
    Camley Street
    N1C 4PD London
    Units 10-14
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number04227047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0