COUNTY FARM BUTCHERS LTD

Register to unlock more data on OkredoRegister

COUNTY FARM BUTCHERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC338279

Incorporation date

21/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian EH19 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2008)
dot icon16/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon01/07/2024
Termination of appointment of Brian Peter Hall as a director on 2024-07-01
dot icon18/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/12/2023
Full accounts made up to 2023-06-30
dot icon20/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon09/11/2022
Full accounts made up to 2022-06-30
dot icon17/06/2022
Full accounts made up to 2021-06-30
dot icon30/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon15/10/2021
Appointment of Mr Thamer Hamandi as a secretary on 2021-10-15
dot icon15/10/2021
Termination of appointment of David Anh Ky Le as a secretary on 2021-10-15
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon11/06/2021
Appointment of Mr Brian Peter Hall as a director on 2021-06-10
dot icon11/06/2021
Termination of appointment of Rachel Margaret Mcguffie as a director on 2021-06-10
dot icon15/04/2021
Amended full accounts made up to 2020-06-30
dot icon01/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon05/08/2020
Termination of appointment of Ingrid Nicholson as a director on 2020-07-31
dot icon05/08/2020
Termination of appointment of Ingrid Nicholson as a secretary on 2020-07-31
dot icon05/08/2020
Appointment of David Anh Ky Le as a secretary on 2020-07-31
dot icon05/08/2020
Appointment of Ms Alison Brogan as a director on 2020-07-31
dot icon05/08/2020
Appointment of Mr Andrew Mark Selley as a director on 2020-07-31
dot icon07/07/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon02/03/2020
Termination of appointment of Stephen Andrew Oswald as a director on 2020-02-29
dot icon26/11/2019
Change of details for Bidfresh Holdings Limited as a person with significant control on 2018-06-22
dot icon04/04/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon19/11/2018
Appointment of Miss Ingrid Nicholson as a secretary on 2018-11-19
dot icon19/11/2018
Termination of appointment of Amy Louise Avery as a secretary on 2018-11-19
dot icon02/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Statement of capital on 2018-06-15
dot icon15/06/2018
Statement by Directors
dot icon15/06/2018
Solvency Statement dated 05/06/18
dot icon15/06/2018
Resolutions
dot icon05/04/2018
Change of details for Bidfresh Limited as a person with significant control on 2018-04-03
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/03/2018
Director's details changed for Mr Stephen Andrew Oswald on 2018-03-06
dot icon06/03/2018
Director's details changed for Ms Ingrid Nicholson on 2018-03-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon03/01/2017
Appointment of Miss Rachel Margaret Mcguffie as a director on 2017-01-01
dot icon01/01/2017
Appointment of Mrs Amy Louise Avery as a secretary on 2017-01-01
dot icon01/01/2017
Termination of appointment of Ingrid Nicholson as a secretary on 2017-01-01
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon15/04/2016
Resolutions
dot icon15/04/2016
Change of name notice
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon08/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon19/09/2015
Director's details changed for Miss Ingrid Nicholson on 2015-08-29
dot icon28/04/2015
Full accounts made up to 2014-06-30
dot icon20/04/2015
Previous accounting period shortened from 2014-12-16 to 2014-06-30
dot icon13/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon18/09/2014
Group of companies' accounts made up to 2013-12-16
dot icon15/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon15/04/2014
Appointment of Miss Ingrid Nicholson as a secretary
dot icon14/04/2014
Termination of appointment of Michael Thorne as a director
dot icon14/04/2014
Termination of appointment of Stuart Robinson as a director
dot icon14/04/2014
Termination of appointment of John Glen as a director
dot icon14/04/2014
Termination of appointment of Allan Currie as a director
dot icon14/04/2014
Termination of appointment of Matthew Coulter as a director
dot icon14/04/2014
Termination of appointment of Allan Currie as a secretary
dot icon14/04/2014
Appointment of Mr Stephen Andrew Oswald as a director
dot icon14/04/2014
Appointment of Miss Ingrid Nicholson as a director
dot icon21/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon03/10/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon03/10/2013
Resolutions
dot icon08/04/2013
Annual return made up to 2013-02-21
dot icon18/01/2013
Director's details changed for Michael Julian Wade Thorne on 2012-12-01
dot icon13/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon05/09/2012
Appointment of Mr Matthew Coulter as a director
dot icon10/04/2012
Annual return made up to 2012-02-21
dot icon25/11/2011
Group of companies' accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/02/2011
Statement of capital following an allotment of shares on 2011-02-18
dot icon21/02/2011
Appointment of Mr John Ronald Kerr Glen as a director
dot icon21/02/2011
Resolutions
dot icon13/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon16/02/2010
Termination of appointment of George Dunn as a secretary
dot icon16/02/2010
Termination of appointment of George Dunn as a director
dot icon16/02/2010
Appointment of Allan Currie as a secretary
dot icon27/01/2010
Director's details changed for Mr Stuart John Robinson on 2009-08-30
dot icon19/01/2010
Appointment of Allan Currie as a director
dot icon01/12/2009
Group of companies' accounts made up to 2009-04-30
dot icon30/06/2009
Return made up to 21/02/09; full list of members
dot icon16/01/2009
Ad 07/01/09\gbp si 70000@1=70000\gbp ic 370000/440000\
dot icon16/01/2009
Nc inc already adjusted 07/01/09
dot icon16/01/2009
Resolutions
dot icon17/04/2008
Director appointed michael julian wade thorne
dot icon11/04/2008
Director appointed george dunn
dot icon11/04/2008
Registered office changed on 11/04/2008 from barony house 3 wadingburn road lasswade EH18 1HR
dot icon11/04/2008
Accounting reference date extended from 28/02/2009 to 30/04/2009
dot icon11/04/2008
Ad 02/04/08\gbp si 369999@1=369999\gbp ic 1/370000\
dot icon11/04/2008
Gbp nc 1000/370000\02/04/08
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Selley, Andrew Mark
Director
31/07/2020 - Present
89
Brogan, Alison
Director
31/07/2020 - Present
66
Hall, Brian Peter
Director
10/06/2021 - 01/07/2024
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTY FARM BUTCHERS LTD

COUNTY FARM BUTCHERS LTD is an(a) Active company incorporated on 21/02/2008 with the registered office located at Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian EH19 3LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY FARM BUTCHERS LTD?

toggle

COUNTY FARM BUTCHERS LTD is currently Active. It was registered on 21/02/2008 .

Where is COUNTY FARM BUTCHERS LTD located?

toggle

COUNTY FARM BUTCHERS LTD is registered at Unit 4 Sherwood Industrial Estate, Bonnyrigg, Midlothian EH19 3LW.

What does COUNTY FARM BUTCHERS LTD do?

toggle

COUNTY FARM BUTCHERS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COUNTY FARM BUTCHERS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-21 with no updates.