COUNTRYLARGE PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

COUNTRYLARGE PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09204744

Incorporation date

05/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Spring Valley Works 111 Bagley Lane, Rodley, Leeds LS13 1FJCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2014)
dot icon16/04/2026
Registered office address changed from 17 West Park Second Floor Harrogate HG1 1BJ England to Spring Valley Works 111 Bagley Lane Rodley Leeds LS13 1FJ on 2026-04-16
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon13/08/2025
Registration of charge 092047440007, created on 2025-08-12
dot icon13/08/2025
Registration of charge 092047440008, created on 2025-08-12
dot icon30/07/2025
Satisfaction of charge 092047440001 in full
dot icon30/07/2025
Satisfaction of charge 092047440004 in full
dot icon30/07/2025
Satisfaction of charge 092047440005 in full
dot icon01/05/2025
Satisfaction of charge 092047440006 in full
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/10/2023
Registered office address changed from 17 West Park 1st Floor Front Office Harrogate HG1 1BJ England to 17 West Park Second Loor Harrogate HG1 1BJ on 2023-10-16
dot icon16/10/2023
Registered office address changed from 17 West Park Second Loor Harrogate HG1 1BJ England to 17 West Park Second Floor Harrogate HG1 1BJ on 2023-10-16
dot icon12/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/08/2022
Registered office address changed from 17 1st Floor Front Office West Park Harrogate HG1 1BJ England to 17 West Park 1st Floor Front Office Harrogate HG1 1BJ on 2022-08-02
dot icon21/07/2022
Registered office address changed from 1 Park Court 42 Park Cross Street Leeds LS1 2QH England to 17 1st Floor Front Office West Park Harrogate HG1 1BJ on 2022-07-21
dot icon09/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon28/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Satisfaction of charge 092047440003 in full
dot icon16/03/2020
Satisfaction of charge 092047440002 in full
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/04/2019
Registered office address changed from 20 York Place Leeds West Yorkshire LS1 2EX to 1 Park Court 42 Park Cross Street Leeds LS1 2QH on 2019-04-10
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/03/2018
Resolutions
dot icon10/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/12/2016
Resolutions
dot icon17/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/10/2015
Registration of charge 092047440005, created on 2015-09-23
dot icon01/10/2015
Registration of charge 092047440004, created on 2015-09-23
dot icon27/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon27/09/2015
Director's details changed for Timothy Smith on 2015-08-01
dot icon27/09/2015
Registered office address changed from C/O Timothy Smith 42 Park Place Leeds West Yorkshire LS1 2RY England to 20 York Place Leeds West Yorkshire LS1 2EX on 2015-09-27
dot icon17/07/2015
Registration of charge 092047440003, created on 2015-07-02
dot icon17/07/2015
Registration of charge 092047440002, created on 2015-07-02
dot icon31/01/2015
Registration of charge 092047440001, created on 2015-01-28
dot icon05/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Timothy John
Director
05/09/2014 - Present
82

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYLARGE PORTFOLIO LIMITED

COUNTRYLARGE PORTFOLIO LIMITED is an(a) Active company incorporated on 05/09/2014 with the registered office located at Spring Valley Works 111 Bagley Lane, Rodley, Leeds LS13 1FJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYLARGE PORTFOLIO LIMITED?

toggle

COUNTRYLARGE PORTFOLIO LIMITED is currently Active. It was registered on 05/09/2014 .

Where is COUNTRYLARGE PORTFOLIO LIMITED located?

toggle

COUNTRYLARGE PORTFOLIO LIMITED is registered at Spring Valley Works 111 Bagley Lane, Rodley, Leeds LS13 1FJ.

What does COUNTRYLARGE PORTFOLIO LIMITED do?

toggle

COUNTRYLARGE PORTFOLIO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COUNTRYLARGE PORTFOLIO LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from 17 West Park Second Floor Harrogate HG1 1BJ England to Spring Valley Works 111 Bagley Lane Rodley Leeds LS13 1FJ on 2026-04-16.