UKBizDB.co.uk

CAFEDIRECT PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cafedirect Plc. The company was founded 31 years ago and was given the registration number SC141496. The firm's registered office is in EDINBURGH. You can find them at 115 George Street, , Edinburgh, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:CAFEDIRECT PLC
Company Number:SC141496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:115 George Street, Edinburgh, Scotland, EH2 4JN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Villa Way, Wootton, Northampton, England, NN4 6JJ

Secretary28 June 2018Active
32a, Sint Nicolaasstraat, 1012 Nk, Amsterdam, Netherlands,

Director10 April 2018Active
Unit 4, Bayford Street Industrial Unit, Bayford Street, London, England, E8 3SE

Director17 March 2020Active
107, Westfields Avenue, London, England, SW13 0AY

Director10 December 2019Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director20 June 2023Active
Unit 4 Bayford Street Industrial Unit, Bayford Street, London, England, E8 3SE

Director10 April 2018Active
Unit 4 Bayford Street Industrial Unit, Bayford Street, London, England, E8 3SE

Director02 July 2012Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Secretary29 July 2016Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Secretary01 May 2012Active
1 Poplar Crescent, Birtley, DH3 1EH

Secretary30 November 1992Active
5 Blenheim Gardens, Kingston Upon Thames, KT2 7BN

Secretary10 September 2003Active
7, Fowberry Crescent, Fenham, Newcastle Upon Tyne, NE4 9XH

Secretary01 April 2009Active
26 Eslington Terrace, Newcastle Upon Tyne, NE2 4SN

Secretary31 December 1996Active
Ormonde House 5 St Georges Road, Hexham, NE46 2HG

Secretary28 May 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Secretary01 July 2011Active
41 Welbeck Street, London, W1G 8HH

Secretary27 May 1999Active
Zetland House, Scrutton Street, London, EC2A 4HJ

Secretary22 March 2016Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary30 November 1992Active
Lovaine House, Percy Terrace, Alnwick, NE66 1AF

Director11 September 1995Active
81 Park Hill, London, SW4 9NX

Director17 March 1997Active
Two Trees Farmhouse, Upper Heyford, OX6 3LE

Director19 December 2001Active
Edgar La Torre 1353, Quillabamba, Peru,

Director02 June 2004Active
Andrew Ethuru House, 60602, Kianjai, Kenya,

Director10 December 2009Active
40 Balmoral Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YH

Director30 November 1992Active
The Old School House, Church Street, North Kilworth, LE17 6EZ

Director14 June 2006Active
47 Willowhayne Avenue, East Preston, Littlehampton, BN16 1PL

Director26 July 2000Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director08 June 2010Active
12 Elmwood Terrace, Edinburgh, EH6 8DF

Director30 November 1992Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 November 2011Active
214 15th Place, Manhattan Beach, U.S.A.,

Director16 June 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Director01 November 2011Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director01 March 2012Active
115, George Street, Edinburgh, Scotland, EH2 4JN

Director09 February 2011Active
274 Banbury Road, Oxford, OX2 7DZ

Director11 September 1995Active
Unit 4, Bayford Street Industrial Unit, Bayford Street, London, England, E8 3SE

Director19 June 2015Active

People with Significant Control

Oikocredit Ecumenical Development Cooperative Society U.A.
Notified on:30 September 2017
Status:Active
Country of residence:Netherlands
Address:Oikocredit, Berkenweg 7,, Amersfoort, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type group.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-02-10Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-21Accounts

Accounts with accounts type full.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.