Country Harvest Frozen Foods Limited DARLINGTON


Founded in 1991, Country Harvest Frozen Foods, classified under reg no. 02615225 is an active company. Currently registered at Sutherland House DL1 2PB, Darlington the company has been in the business for thirty three years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely David B. and Emma B.. In addition one secretary - Jeffrey A. - is with the firm. At present 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.

Country Harvest Frozen Foods Limited Address / Contact

Office Address Sutherland House
Office Address2 Cleveland Industrial Estate
Town Darlington
Post code DL1 2PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615225
Date of Incorporation Wed, 29th May 1991
Industry Other food services
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

David B.

Position: Director

Appointed: 09 June 2008

Jeffrey A.

Position: Secretary

Appointed: 09 June 2008

Emma B.

Position: Director

Appointed: 09 June 2008

Christine G.

Position: Secretary

Appointed: 26 November 1999

Resigned: 09 June 2008

Stephen W.

Position: Director

Appointed: 24 November 1993

Resigned: 26 November 1999

Ralph G.

Position: Director

Appointed: 29 May 1991

Resigned: 09 June 2008

Christine G.

Position: Director

Appointed: 29 May 1991

Resigned: 24 November 1993

Ralph G.

Position: Secretary

Appointed: 29 May 1991

Resigned: 26 November 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1991

Resigned: 29 May 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is David B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Emma B. This PSC owns 25-50% shares. Then there is Samuel B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Emma B.

Notified on 14 November 2016
Nature of control: 25-50% shares

Samuel B.

Notified on 14 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth237 938306 708374 114       
Balance Sheet
Cash Bank On Hand  116 78048 602120 173194 861441 524217 506253 156215 573
Current Assets897 746916 6581 085 0531 032 4391 040 3681 094 8781 201 004956 5881 043 729983 546
Debtors697 873757 752835 034856 186774 724743 896575 133587 902574 761632 339
Net Assets Liabilities   427 355485 401529 143465 633447 579435 639447 065
Other Debtors  90 262118 926125 559113 312142 603143 426104 686194 365
Property Plant Equipment  446 517415 369465 054485 766430 778448 848406 422 
Total Inventories  133 239127 651145 471156 121184 347181 962215 812135 634
Cash Bank In Hand95 80945 227116 780       
Intangible Fixed Assets8 4007 2006 000       
Stocks Inventory104 064113 679133 239       
Tangible Fixed Assets440 410437 990446 517       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve237 838306 608374 014       
Shareholder Funds237 938306 708374 114       
Other
Accumulated Amortisation Impairment Intangible Assets  6 0007 2008 4009 60010 80012 00012 000 
Accumulated Depreciation Impairment Property Plant Equipment  303 112288 481330 053393 221360 280298 141341 575393 924
Average Number Employees During Period   26272121212121
Bank Borrowings Overdrafts  85 73173 58560 95050 561355 791236 52289 24863 148
Corporation Tax Payable  15 00125 29911 6619 00029 41831 73938 231 
Creditors  1 001 076891 83979 72577 483390 704320 291774 96793 848
Dividends Paid On Shares    3 6002 4001 200   
Fixed Assets448 810445 190452 517420 169468 654488 166431 978448 848406 422362 854
Increase From Amortisation Charge For Year Intangible Assets   1 2001 2001 2001 2001 200  
Increase From Depreciation Charge For Year Property Plant Equipment   73 16552 70463 16862 91359 50168 3332 667
Intangible Assets  6 0004 8003 6002 4001 200   
Intangible Assets Gross Cost  12 00012 00012 00012 00012 00012 00012 000 
Net Current Assets Liabilities7 32935 53683 977140 600136 922172 392466 821372 091268 762214 955
Number Shares Issued Fully Paid   100100     
Other Creditors  36 65021 89518 77526 92234 91383 769194 563252 351
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   87 79311 132 95 854121 640  
Other Disposals Property Plant Equipment   96 48517 583 103 429178 630  
Other Taxation Social Security Payable  39 29213 40415 32717 87632 21627 05655 62234 708
Par Value Share 1111     
Property Plant Equipment Gross Cost  749 626703 853795 107878 987791 058746 989772 896513 944
Provisions For Liabilities Balance Sheet Subtotal   37 93440 45053 93242 46253 06947 12236 896
Total Additions Including From Business Combinations Property Plant Equipment   50 712108 83783 88015 500134 56125 90729 985
Total Assets Less Current Liabilities456 139480 726536 494560 769605 576660 558898 799820 939675 184577 809
Trade Creditors Trade Payables  523 532522 775500 928398 970346 722242 311382 841353 290
Trade Debtors Trade Receivables  744 771737 260649 165630 584432 530413 694470 075437 974
Amount Specific Advance Or Credit Directors       72 19766 08763 066
Amount Specific Advance Or Credit Made In Period Directors        32 1002 021
Amount Specific Advance Or Credit Repaid In Period Directors        38 2105 042
Disposals Decrease In Depreciation Impairment Property Plant Equipment         39 540
Disposals Property Plant Equipment         46 103
Finance Lease Liabilities Present Value Total        52 69330 700
Creditors Due After One Year181 502138 285122 381       
Creditors Due Within One Year890 417881 1221 001 076       
Intangible Fixed Assets Aggregate Amortisation Impairment3 6004 8006 000       
Intangible Fixed Assets Amortisation Charged In Period  1 200       
Intangible Fixed Assets Cost Or Valuation12 00012 00012 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges36 69935 73339 999       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  76 901       
Tangible Fixed Assets Cost Or Valuation671 065718 197749 628       
Tangible Fixed Assets Depreciation230 655280 207303 111       
Tangible Fixed Assets Depreciation Charged In Period  68 374       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  45 470       
Tangible Fixed Assets Disposals  45 470       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements