UKBizDB.co.uk

COFFEE BROOK LTD

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

This company is commonly known as Coffee Brook Ltd. The company was founded 9 years ago and was given the registration number 09080848. The firm's registered office is in BLACKPOOL. You can find them at Tower Works, Clifton Road, Blackpool, Lancashire. This company's SIC code is 56290 - Other food services.

Company Information

Name:COFFEE BROOK LTD
Company Number:09080848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Tower Works, Clifton Road, Blackpool, Lancashire, England, FY4 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Works, Clifton Road, Blackpool, England, FY4 4QA

Director12 June 2014Active
Tower Works, Clifton Road, Blackpool, England, FY4 4QA

Director12 June 2014Active
Tower Works, Clifton Road, Blackpool, England, FY4 4QA

Director06 February 2020Active
Tower Works, Clifton Road, Blackpool, England, FY4 4QA

Director12 June 2014Active
Tower Works, Clifton Road, Blackpool, England, FY4 4QA

Director06 February 2020Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 June 2014Active
33, Slyne Road, Bolton Le Sands, Carnforth, Uk, WA5 8AQ

Director11 June 2014Active
33, Slyne Road, Bolton Le Sands, Carnforth, LA5 8AQ

Director11 June 2014Active

People with Significant Control

Mr Bryan Simpson
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:33 Slyne Road, Bolton Le Sands, Carnforth, United Kingdom, LA5 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Simpson
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Dean Meadow, Short Lane, Preston, United Kingdom, PR3 2JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Michael Simpson
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Ravenscliffe, 148 North Road, Carnforth, United Kingdom, LA5 9LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Capital

Capital allotment shares.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Resolution

Resolution.

Download
2017-08-30Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.