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

COUNTRY STYLE COOKERS LTD

UNIT 8, OAKLEYS YARD GATEHOUSE ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6RQ,
Company Registration Number
04727294
Private Limited Company
Active

Company Overview

About Country Style Cookers Ltd
COUNTRY STYLE COOKERS LTD was founded on 2003-04-08 and has its registered office in Hereford. The organisation's status is listed as "Active". Country Style Cookers Ltd is a Private Limited Company registered in ENGLAND 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
COUNTRY STYLE COOKERS LTD
 
Legal Registered Office
UNIT 8, OAKLEYS YARD GATEHOUSE ROAD
ROTHERWAS INDUSTRIAL ESTATE
HEREFORD
HR2 6RQ
Other companies in HR1
 
Filing Information
Company Number 04727294
Company ID Number 04727294
Date formed 2003-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB713694133  
Last Datalog update: 2024-11-05 16:22:15
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.

Company Officers of COUNTRY STYLE COOKERS LTD

Current Directors
Officer Role Date Appointed
REBECCA HEAVENS
Company Secretary 2003-04-08
PAUL CHRISTOPHER CROSS
Director 2003-04-08
MARK ANTHONY TOLLEY
Director 2003-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES YOUNG
Director 2010-02-02 2011-03-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-08 2003-04-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-08 2003-04-08

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
2024-10-1431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-10CONFIRMATION STATEMENT MADE ON 08/04/24, WITH NO UPDATES
2023-06-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-08-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-21TM02Termination of appointment of Rebecca Heavens on 2022-02-21
2021-06-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Fairways Pendine Carmarthen SA33 4PA Wales
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0108/04/16 ANNUAL RETURN FULL LIST
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0108/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TOLLEY / 25/04/2013
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER CROSS / 25/04/2013
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0108/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for Mark Anthony Tolley on 2012-01-01
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0108/04/11 ANNUAL RETURN FULL LIST
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2010-10-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0108/04/10 ANNUAL RETURN FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY TOLLEY / 01/10/2009
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER CROSS / 01/10/2009
2010-02-25AP01DIRECTOR APPOINTED RICHARD JAMES YOUNG
2009-10-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363sRETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-21363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-16288aNEW SECRETARY APPOINTED
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288bSECRETARY RESIGNED
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to COUNTRY STYLE COOKERS LTD 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 COUNTRY STYLE COOKERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
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 COUNTRY STYLE COOKERS LTD

Intangible Assets
Patents
We have not found any records of COUNTRY STYLE COOKERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY STYLE COOKERS LTD
Trademarks
We have not found any records of COUNTRY STYLE COOKERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY STYLE COOKERS LTD. 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 (46180 - Agents specialized in the sale of other particular products) as COUNTRY STYLE COOKERS LTD are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
Business rates information was found for COUNTRY STYLE COOKERS LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
COUNTRY STYLE COOKERS UNIT 8 BUILDING 421 RAMSDON ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6RQ 3,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY STYLE COOKERS LTD 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 COUNTRY STYLE COOKERS LTD 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.
    Other companies at postcode HR2 6RQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1