Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOODSTYLE LIMITED
Company Information for

FOODSTYLE LIMITED

Stable Lodge Valley Lane, Great Finborough, Stowmarket, SUFFOLK, IP14 3BE,
Company Registration Number
01557331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Foodstyle Ltd
FOODSTYLE LIMITED was founded on 1981-04-22 and has its registered office in Stowmarket. The organisation's status is listed as "Active - Proposal to Strike off". Foodstyle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOODSTYLE LIMITED
 
Legal Registered Office
Stable Lodge Valley Lane
Great Finborough
Stowmarket
SUFFOLK
IP14 3BE
Other companies in IP14
 
Filing Information
Company Number 01557331
Company ID Number 01557331
Date formed 1981-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-12-31
Account next due 30/09/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 07:04:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOODSTYLE LIMITED
The following companies were found which have the same name as FOODSTYLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOODSTYLE GLASGOW LTD 20 KILMARNOCK ROAD GLASGOW G41 3NH Dissolved Company formed on the 2014-09-19
FOODSTYLE ASSOCIATES, L.P. 217 BROADWAY New York NEW YORK NY 10017 Active Company formed on the 1996-12-30
FOODSTYLE PTY LTD VIC 3128 Strike-off action in progress Company formed on the 2014-11-13
FOODSTYLE Singapore Dissolved Company formed on the 2008-09-11
FOODSTYLE LLP PLAYFAIR ROAD Singapore 367998 Active Company formed on the 2020-08-24
FOODSTYLES INC. 3601 COAVINA KEY DR., SE ST. PETERSBURG FL 33705 Inactive Company formed on the 1983-08-01
FOODSTYLES AMERICA INC California Unknown
FOODSTYLES INCORPORATED New Jersey Unknown

Company Officers of FOODSTYLE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ERNEST BRYAN
Company Secretary 2014-01-09
ROGER PATRICK CHARLES CRELLIN
Director 2016-12-01
PETER GRAHAM SMITH
Director 1991-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ERNEST WRIGHT
Company Secretary 2004-11-20 2014-01-01
RICHARD ERNEST WRIGHT
Director 2004-11-20 2014-01-01
WILLIAM HENRY MERRICK
Company Secretary 2001-07-07 2004-11-20
RICHARD ERNEST WRIGHT
Company Secretary 1991-05-08 2001-07-07
RICHARD ERNEST WRIGHT
Director 1991-05-08 2001-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRAHAM SMITH EDWARD OLIVER INNS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-02-13FIRST GAZETTE notice for voluntary strike-off
2024-02-05Application to strike the company off the register
2024-02-02CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2024-02-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-03Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-05-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-06Director's details changed for Mr Peter Graham Smith on 2023-01-01
2022-07-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-08-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-07-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-08-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRAHAM SMITH
2018-02-07PSC07CESSATION OF R F WRIGHT WILL TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 5000
2018-01-04SH0612/10/17 STATEMENT OF CAPITAL GBP 5000
2018-01-04SH0612/10/17 STATEMENT OF CAPITAL GBP 5000
2017-11-28SH03Purchase of own shares
2017-07-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-11LATEST SOC11/03/17 STATEMENT OF CAPITAL;GBP 25000
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR ROGER PATRICK CHARLES CRELLIN
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-18AR0105/03/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-05AR0105/03/15 ANNUAL RETURN FULL LIST
2015-03-05AD02Register inspection address changed from Prospect House Lower Street Higham Colchester CO7 6JZ United Kingdom to C/O M E Bryan Stable Lodge Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE
2015-03-05AD03Registers moved to registered inspection location of C/O M E Bryan Stable Lodge Valley Lane Great Finborough Stowmarket Suffolk IP14 3BE
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-20AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/14 FROM Prospect House Lower Street Higham Colchester CO7 6JZ United Kingdom
2014-01-09AP03Appointment of Mr Michael Ernest Bryan as company secretary
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WRIGHT
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD WRIGHT
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0108/05/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-14AA01PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-05-10AR0108/05/12 FULL LIST
2011-11-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-11AR0108/05/11 FULL LIST
2010-11-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-11AR0108/05/10 FULL LIST
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM PROSPECT HOUSE HIGHAM COLCHESTER ESSEX CO7 6JZ UK
2010-01-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-14353LOCATION OF REGISTER OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM PROSPECT HOUSE LOWER STREET, HIGHAM COLCHESTER ESSEX CO7 6JZ
2009-05-14190LOCATION OF DEBENTURE REGISTER
2009-01-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-09363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-17363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-06-18363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-21363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-12AUDAUDITOR'S RESIGNATION
2002-06-07363(288)DIRECTOR RESIGNED
2002-06-07363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-09288bSECRETARY RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED
2001-06-11363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-03-26225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01
2000-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-04-15287REGISTERED OFFICE CHANGED ON 15/04/00 FROM: THE ANGEL INN, STOKE BY NAYLAND, COLCHESTER. CO6 4SA
1999-07-06363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-06363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1997-07-07363sRETURN MADE UP TO 08/05/97; CHANGE OF MEMBERS
1997-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-20363sRETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS
1996-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-24ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/96
1996-03-24ORES04NC INC ALREADY ADJUSTED 08/02/96
1996-03-14123£ NC 25000/125000 08/02/96
1995-05-02363sRETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to FOODSTYLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOODSTYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-21 Satisfied GREENE KING & SONS PLC
LEGAL MORTGAGE 1986-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-10-02 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOODSTYLE LIMITED

Intangible Assets
Patents
We have not found any records of FOODSTYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOODSTYLE LIMITED
Trademarks
We have not found any records of FOODSTYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOODSTYLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as FOODSTYLE LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where FOODSTYLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOODSTYLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOODSTYLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.