Background WavePink WaveYellow Wave

COUNTRY STYLE FOODS LIMITED (02554051)

COUNTRY STYLE FOODS LIMITED (02554051) is an active UK company. incorporated on 31 October 1990. with registered office in West Yorkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (10611) and 1 other business activities. COUNTRY STYLE FOODS LIMITED has been registered for 35 years. Current directors include DEAN, Jennifer Elizabeth, HOLDING, Stephen John, WOOD, Charles Joseph and 1 others.

Company Number
02554051
Status
active
Type
ltd
Incorporated
31 October 1990
Age
35 years
Address
50 Pontefract Lane, West Yorkshire, LS9 8HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
DEAN, Jennifer Elizabeth, HOLDING, Stephen John, WOOD, Charles Joseph, WOOD, Christine Elizabeth
SIC Codes
10611, 10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY STYLE FOODS LIMITED

COUNTRY STYLE FOODS LIMITED is an active company incorporated on 31 October 1990 with the registered office located in West Yorkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611) and 1 other business activity. COUNTRY STYLE FOODS LIMITED was registered 35 years ago.(SIC: 10611, 10710)

Status

active

Active since 35 years ago

Company No

02554051

LTD Company

Age

35 Years

Incorporated 31 October 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

50 Pontefract Lane Leeds West Yorkshire, LS9 8HY,

Timeline

6 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
May 17
Director Left
Dec 22
Director Joined
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DEAN, Jennifer Elizabeth

Active
50 Pontefract Lane, West YorkshireLS9 8HY
Secretary
Appointed 12 Sept 2025

DEAN, Jennifer Elizabeth

Active
50 Pontefract Lane, West YorkshireLS9 8HY
Born December 1980
Director
Appointed 12 Sept 2025

HOLDING, Stephen John

Active
50 Pontefract Lane, West YorkshireLS9 8HY
Born June 1966
Director
Appointed 01 Jun 2017

WOOD, Charles Joseph

Active
50 Pontefract Lane, West YorkshireLS9 8HY
Born April 1979
Director
Appointed 16 Nov 2002

WOOD, Christine Elizabeth

Active
50 Pontefract Lane, West YorkshireLS9 8HY
Born July 1943
Director
Appointed N/A

WOOD, Joseph Anthony

Resigned
50 Pontefract Lane, West YorkshireLS9 8HY
Secretary
Appointed 30 Nov 1991
Resigned 28 Nov 2022

THOMPSON, Bernard

Resigned
355 Redmires Road, SheffieldS10 4LD
Born July 1928
Director
Appointed 24 Jun 1994
Resigned 01 Jan 1998

WOOD, David Anthony

Resigned
1 Calverley Road, LeedsLS26 8JD
Born March 1968
Director
Appointed N/A
Resigned 28 Mar 2008

WOOD, Joseph Anthony

Resigned
50 Pontefract Lane, West YorkshireLS9 8HY
Born May 1939
Director
Appointed N/A
Resigned 28 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Christine Elizabeth Wood

Ceased
50 Pontefract Lane, West YorkshireLS9 8HY
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Joseph Anthony Wood

Ceased
50 Pontefract Lane, West YorkshireLS9 8HY
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2024

Mr Charles Joseph Wood

Active
50 Pontefract Lane, West YorkshireLS9 8HY
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2025
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Group
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
10 March 2010
MG02MG02
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
28 November 2008
169169
Legacy
28 November 2008
363sAnnual Return (shuttle)
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
123Notice of Increase in Nominal Capital
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
6 May 2004
403aParticulars of Charge Subject to s859A
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
287Change of Registered Office
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
11 January 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
17 September 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
403aParticulars of Charge Subject to s859A
Legacy
29 December 1998
403aParticulars of Charge Subject to s859A
Legacy
29 December 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1998
363aAnnual Return
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
30 March 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
14 May 1996
88(2)R88(2)R
Legacy
28 January 1996
363x363x
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
15 January 1995
363x363x
Legacy
15 January 1995
363(353)363(353)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
88(2)R88(2)R
Legacy
5 September 1994
288288
Legacy
5 September 1994
225(1)225(1)
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
17 May 1994
287Change of Registered Office
Legacy
25 November 1993
363x363x
Legacy
1 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
30 April 1992
363b363b
Legacy
30 April 1992
287Change of Registered Office
Legacy
30 April 1992
225(1)225(1)
Legacy
26 April 1992
88(2)R88(2)R
Incorporation Company
31 October 1990
NEWINCIncorporation