Background WavePink WaveYellow Wave

COUNTRY HARVEST LIMITED (06468345)

COUNTRY HARVEST LIMITED (06468345) is an active UK company. incorporated on 9 January 2008. with registered office in Ingleton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). COUNTRY HARVEST LIMITED has been registered for 18 years. Current directors include CLARK, Michael William, PENN, David William Lindley, PENN, Gay Valerie.

Company Number
06468345
Status
active
Type
ltd
Incorporated
9 January 2008
Age
18 years
Address
Country Harvest, Ingleton, LA6 3PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
CLARK, Michael William, PENN, David William Lindley, PENN, Gay Valerie
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY HARVEST LIMITED

COUNTRY HARVEST LIMITED is an active company incorporated on 9 January 2008 with the registered office located in Ingleton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). COUNTRY HARVEST LIMITED was registered 18 years ago.(SIC: 47290)

Status

active

Active since 18 years ago

Company No

06468345

LTD Company

Age

18 Years

Incorporated 9 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Country Harvest New Road Ingleton, LA6 3PE,

Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PENN, Gay Valerie

Active
New Road, IngletonLA6 3PE
Secretary
Appointed 01 Aug 2008

CLARK, Michael William

Active
New Road, IngletonLA6 3PE
Born July 1963
Director
Appointed 09 Jan 2008

PENN, David William Lindley

Active
New Road, IngletonLA6 3PE
Born December 1941
Director
Appointed 25 Mar 2010

PENN, Gay Valerie

Active
New Road, IngletonLA6 3PE
Born January 1946
Director
Appointed 09 Jan 2008

CLARK, Michael William

Resigned
Pickle Farm, CarnforthLA6 2PH
Secretary
Appointed 09 Jan 2008
Resigned 01 Aug 2008

Persons with significant control

2

Michael William Clark

Active
New Road, IngletonLA6 3PE
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Gay Valerie Penn

Active
New Road, IngletonLA6 3PE
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
15 August 2008
287Change of Registered Office
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Incorporation Company
9 January 2008
NEWINCIncorporation