County Farm Butchers Ltd BONNYRIGG


Founded in 2008, County Farm Butchers, classified under reg no. SC338279 is an active company. Currently registered at Unit 4 EH19 3LW, Bonnyrigg the company has been in the business for sixteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2016-04-15 County Farm Butchers Ltd is no longer carrying the name Campbell Brothers Holdings.

At the moment there are 3 directors in the the company, namely Brian H., Alison B. and Andrew S.. In addition one secretary - Thamer H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

County Farm Butchers Ltd Address / Contact

Office Address Unit 4
Office Address2 Sherwood Industrial Estate
Town Bonnyrigg
Post code EH19 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC338279
Date of Incorporation Thu, 21st Feb 2008
Industry Dormant Company
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Thamer H.

Position: Secretary

Appointed: 15 October 2021

Brian H.

Position: Director

Appointed: 10 June 2021

Alison B.

Position: Director

Appointed: 31 July 2020

Andrew S.

Position: Director

Appointed: 31 July 2020

David L.

Position: Secretary

Appointed: 31 July 2020

Resigned: 15 October 2021

Ingrid N.

Position: Secretary

Appointed: 19 November 2018

Resigned: 31 July 2020

Rachel M.

Position: Director

Appointed: 01 January 2017

Resigned: 10 June 2021

Amy A.

Position: Secretary

Appointed: 01 January 2017

Resigned: 19 November 2018

Ingrid N.

Position: Director

Appointed: 17 December 2013

Resigned: 31 July 2020

Stephen O.

Position: Director

Appointed: 17 December 2013

Resigned: 29 February 2020

Ingrid N.

Position: Secretary

Appointed: 17 December 2013

Resigned: 01 January 2017

Matthew C.

Position: Director

Appointed: 01 August 2012

Resigned: 17 December 2013

John G.

Position: Director

Appointed: 18 February 2011

Resigned: 17 December 2013

Allan C.

Position: Secretary

Appointed: 29 January 2010

Resigned: 17 December 2013

Allan C.

Position: Director

Appointed: 31 December 2009

Resigned: 17 December 2013

George D.

Position: Director

Appointed: 02 April 2008

Resigned: 29 January 2010

Michael T.

Position: Director

Appointed: 02 April 2008

Resigned: 17 December 2013

George D.

Position: Secretary

Appointed: 21 February 2008

Resigned: 29 January 2010

Stuart R.

Position: Director

Appointed: 21 February 2008

Resigned: 17 December 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Bidfresh Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bidfresh Limited

Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Cardiff Companies Registry
Registration number 04227047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Campbell Brothers Holdings April 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-30
Net Worth52 49452 494 
Balance Sheet
Debtors1 2111 2111 211
Other Debtors 1 2111 211
Reserves/Capital
Called Up Share Capital464 780464 780 
Profit Loss Account Reserve-412 286-412 286 
Shareholder Funds52 49452 494 
Other
Amounts Owed To Group Undertakings 4 028 9034 028 903
Creditors 4 028 9044 028 904
Creditors Due Within One Year4 028 9044 028 904 
Disposals Intangible Assets   
Fixed Assets  4 080 187
Investments Fixed Assets4 080 1874 080 1874 080 187
Investments In Group Undertakings 4 080 1874 080 187
Net Current Assets Liabilities-4 027 693-4 027 693-4 027 693
Number Shares Allotted 464 780 
Number Shares Issued Fully Paid   
Other Creditors 11
Par Value Share 1 
Profit Loss   
Share Capital Allotted Called Up Paid464 780464 780 
Total Additions Including From Business Combinations Intangible Assets   
Total Assets Less Current Liabilities52 49452 49452 494

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 21st, December 2023
Free Download (16 pages)

Company search

Advertisements