Company NameCountry Style Foods (Europe) Limited
DirectorsCharles Joseph Wood and Christine Elizabeth Wood
Company StatusActive
Company Number07423753
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Previous NamesIMCO (272010) Limited and Devonshire Desserts Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMrs Christine Elizabeth Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2022)
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Secretary NameJoseph Anthony Wood
NationalityBritish
StatusResigned
Appointed15 February 2011(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2022)
RoleCompany Director
Correspondence Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed29 October 2010(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitedevonshiredesserts.com
Telephone0113 2000200
Telephone regionLeeds

Location

Registered Address50 Pontefract Lane
Leeds
West 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 £1Country Style Foods LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

9 February 2021Accounts for a small company made up to 30 April 2020 (7 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
25 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 30 April 2017 (7 pages)
7 December 2017Accounts for a small company made up to 30 April 2017 (7 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
9 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (8 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
26 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
12 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
12 December 2015Accounts for a small company made up to 30 April 2015 (5 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
17 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
2 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
2 January 2014Accounts for a small company made up to 30 April 2013 (5 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
3 March 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
3 March 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
21 February 2011Appointment of Mr Charles Joseph Wood as a director (3 pages)
21 February 2011Appointment of Mr Joseph Anthony Wood as a director (3 pages)
21 February 2011Appointment of Mrs Christine Elizabeth Wood as a director (3 pages)
21 February 2011Appointment of Mr Joseph Anthony Wood as a director (3 pages)
21 February 2011Appointment of Mrs Christine Elizabeth Wood as a director (3 pages)
21 February 2011Appointment of Mr Charles Joseph Wood as a director (3 pages)
18 February 2011Termination of appointment of Simon Cuerden as a director (2 pages)
18 February 2011Appointment of Joseph Anthony Wood as a secretary (3 pages)
18 February 2011Termination of appointment of Simon Cuerden as a director (2 pages)
18 February 2011Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 18 February 2011 (2 pages)
18 February 2011Appointment of Joseph Anthony Wood as a secretary (3 pages)
18 February 2011Termination of appointment of Imco Director Limited as a director (2 pages)
18 February 2011Termination of appointment of Imco Director Limited as a director (2 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed imco (272010) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
15 February 2011Company name changed imco (272010) LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(2 pages)
15 February 2011Change of name notice (2 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)