Company NameCountry Style Limited
DirectorsCharles Joseph Wood and Joseph Anthony Wood
Company StatusActive
Company Number05345078
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Previous NameGreen Harvest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
Yorkshire
LS9 8HY
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
Yorkshire
LS9 8HY
Secretary NameMr Joseph Anthony Wood
NationalityBritish
StatusCurrent
Appointed16 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
Yorkshire
LS9 8HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecountrystyle.co.uk
Email address[email protected]
Telephone0113 2000200
Telephone regionLeeds

Location

Registered Address50 Pontefract Lane
Leeds
Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Joseph Wood
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 December 2022Termination of appointment of Joseph Anthony Wood as a secretary on 28 November 2022 (1 page)
12 December 2022Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 (1 page)
16 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
29 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
21 June 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
30 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
30 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 February 2010Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages)
22 February 2010Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page)
22 February 2010Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Joseph Anthony Wood on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Charles Joseph Wood on 1 January 2010 (2 pages)
22 February 2010Secretary's details changed for Mr Joseph Anthony Wood on 1 January 2010 (1 page)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Return made up to 27/01/08; full list of members (2 pages)
18 February 2008Return made up to 27/01/08; full list of members (2 pages)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 February 2006Return made up to 27/01/06; full list of members (2 pages)
6 February 2006Return made up to 27/01/06; full list of members (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 April 2005Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
8 February 2005Company name changed green harvest LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed green harvest LIMITED\certificate issued on 08/02/05 (2 pages)
27 January 2005Incorporation (12 pages)
27 January 2005Incorporation (12 pages)