UKBizDB.co.uk

COBURG COFFEE COMPANY LIMITED

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

This company is commonly known as Coburg Coffee Company Limited. The company was founded 60 years ago and was given the registration number 00781074. The firm's registered office is in LONDON. You can find them at 3 Harrington Way, Warspite Road, London, . This company's SIC code is 10832 - Production of coffee and coffee substitutes.

Company Information

Name:COBURG COFFEE COMPANY LIMITED
Company Number:00781074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10832 - Production of coffee and coffee substitutes

Office Address & Contact

Registered Address:3 Harrington Way, Warspite Road, London, SE18 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Harrington Way, Warspite Road, London, United Kingdom, SE18 5NU

Secretary24 October 2012Active
3, Harrington Way, Warspite Road, London, United Kingdom, SE18 5NU

Director16 August 2012Active
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director31 October 2008Active
St. Ives, Grove Lane, Iden, Rye, England, TN31 7PX

Director11 August 2010Active
104 Addison Gardens, London, W14 0DS

Secretary04 June 2008Active
43 Dartmouth Hill, Greenwich, London, SE10 8AJ

Secretary-Active
31 Woodlands Park Drive, Great Dunmow, CM6 1WH

Secretary22 April 1998Active
Flat 1 Trevelyan, 14 Cranley Road, Guildford, GU1 2EW

Secretary21 August 1997Active
22 Priory Road, Faversham, ME13 7EJ

Secretary13 November 2001Active
Dunearn, Scabharbour Road Weald, Sevenoaks, TN14 6QJ

Secretary22 March 1993Active
3, Harrington Way, Warspite Road, London, United Kingdom, SE18 5NU

Secretary10 March 2010Active
343 Glasgow Road, Waterfoot, Glasgow, G76 0ER

Secretary30 April 1997Active
66 Sutherland Avenue, Welling, DA16 2NP

Secretary30 November 1999Active
22 Melton Street, London, NW1 2BW

Corporate Secretary05 February 2003Active
Old Mill House, Mill Lane, Burton, South Wirral, CH64 5TD

Director28 April 1999Active
104 Addison Gardens, London, W14 0DS

Director03 May 2005Active
14 Gibbs Green, Edgware, HA8 9RH

Director-Active
27 Holding Crescent, Halmerend, Stoke On Trent, ST7 8AS

Director16 February 2001Active
31 Woodlands Park Drive, Great Dunmow, CM6 1WH

Director24 November 1999Active
Danebury Place, Stockbridge, SO20 6JX

Director21 December 1998Active
Foscote, The Drive, Maresfield Park, Maresfield, Uckfield, TN22 3ER

Director03 April 2000Active
Foscote, The Drive, Maresfield Park, Maresfield, Uckfield, TN22 3ER

Director01 June 1998Active
3 Edgehill Road, Clevedon, BS21 7BZ

Director16 February 2001Active
Acorns, Claygate Lane, Shipbourne, TN11 9RN

Director-Active
7 High Street, Hartfield, TN7 4AD

Director30 April 2002Active
7 High Street, Hartfield, TN7 4AD

Director28 April 1999Active
38 High View, Hempsted, Gloucester, GL2 5LN

Director21 December 1998Active
The Manor House, Parsonage Street, Bradninch, EX5 4NW

Director18 December 1997Active
Flat 1, Top Flat 153 Charlton Church Lane, London, SE7 7AA

Director15 July 2003Active
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director24 November 1999Active
Tudeley Hall Hartlake Road, Tudeley, Tonbridge, TN11 0PQ

Director-Active
9 Pond Road, Blackheath, London, SE3 9JL

Director-Active
20 Faversham Road, Beckenham, BR3 3PN

Director15 April 2002Active
20 Faversham Road, Beckenham, BR3 3PN

Director-Active
5 Dovedale Close, High Lane, Stockport, SK6 8DU

Director21 August 1997Active

People with Significant Control

Mr Konrad Patrick Legg
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Tudeley Hall, Hartlake Road, Tonbridge, England, TN11 0PQ
Nature of control:
  • Significant influence or control
New Coburg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tudeley Hall, Hartlake Road, Tonbridge, England, TN11 0PQ
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Officers

Termination director company with name termination date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Mortgage

Mortgage create with deed with charge number.

Download
2014-04-08Mortgage

Mortgage satisfy charge full.

Download
2014-04-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.