COUNTRY STYLE FOODS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS9 8HY

Company number 02554051
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address 50 PONTEFRACT LANE, LEEDS, WEST YORKSHIRE, LS9 8HY
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of COUNTRY STYLE FOODS LIMITED are www.countrystylefoods.co.uk, and www.country-style-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Country Style Foods Limited is a Private Limited Company. The company registration number is 02554051. Country Style Foods Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of Country Style Foods Limited is 50 Pontefract Lane Leeds West Yorkshire Ls9 8hy. . WOOD, Joseph Anthony is a Secretary of the company. WOOD, Charles Joseph is a Director of the company. WOOD, Christine Elizabeth is a Director of the company. WOOD, Joseph Anthony is a Director of the company. Director THOMPSON, Bernard has been resigned. Director WOOD, David Anthony has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
WOOD, Joseph Anthony
Appointed Date: 30 November 1991

Director
WOOD, Charles Joseph
Appointed Date: 16 November 2002
46 years old

Director

Director
WOOD, Joseph Anthony

86 years old

Resigned Directors

Director
THOMPSON, Bernard
Resigned: 01 January 1998
Appointed Date: 24 June 1994
97 years old

Director
WOOD, David Anthony
Resigned: 28 March 2008
57 years old

Persons With Significant Control

Mr Joseph Anthony Wood
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Joseph Wood
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Christine Elizabeth Wood
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRY STYLE FOODS LIMITED Events

09 Jan 2017
Group of companies' accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Dec 2015
Group of companies' accounts made up to 30 April 2015
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 70,000

17 Feb 2015
Group of companies' accounts made up to 30 April 2014
...
... and 90 more events
30 Apr 1992
Return made up to 31/10/91; full list of members
30 Apr 1992
Registered office changed on 30/04/92 from: booth & co p o box 8 sovereign house south parade leeds LS1 1HQ

30 Apr 1992
Accounting reference date shortened from 31/10 to 31/03

26 Apr 1992
Ad 30/11/91--------- £ si 1@1=1 £ ic 2/3
31 Oct 1990
Incorporation

COUNTRY STYLE FOODS LIMITED Charges

27 April 2007
Chattel mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plant NO7 bulk sugar silo stainless steel flour silo 25 ton…
27 April 2007
Chattel mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Assets being mixing area kemper ST75A mixer (mixer no 1)…
30 April 2004
Chattel mortgage
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: By way of assignment the assets detailed in schedule 1 of…
28 August 2003
Legal mortgage
Delivered: 12 September 2003
Status: Satisfied on 6 March 2010
Persons entitled: Yorkshire Bank PLC
Description: Pizza factory wickham road NO3 south dock quay grimsby…
3 January 2001
Legal mortgage
Delivered: 11 January 2001
Status: Satisfied on 9 December 2009
Persons entitled: Yorkshire Bank PLC
Description: Garage site land & buildings at 1/5 lavender walk leeds 9…
15 September 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 9 December 2009
Persons entitled: Yorkshire Bank PLC
Description: Pontefract lane industrial estate pontefract lane close and…
27 November 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 9 December 2009
Persons entitled: Yorkshire Bank PLC
Description: The property firstly being land and buildings on the north…
6 November 1998
Debenture
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 August 1998
Bulk bin agreement
Delivered: 29 August 1998
Status: Satisfied on 6 May 2004
Persons entitled: Rank Hovis Limited
Description: 4 flour silos manufactured by N.V. spiromatic S.A.with…
24 March 1998
Legal mortgage
Delivered: 30 March 1998
Status: Satisfied on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a prospect works upper accommodation road…
28 March 1997
Fixed charge
Delivered: 11 April 1997
Status: Satisfied on 18 March 1999
Persons entitled: Lombard Natwest Discounting Limited
Description: All receivables purchased or purported to be purchased by…
8 July 1994
Mortgage debenture
Delivered: 15 July 1994
Status: Satisfied on 29 December 1998
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…