UKBizDB.co.uk

COFFEEMAKERS (INGREDIENTS) LIMITED

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

This company is commonly known as Coffeemakers (ingredients) Limited. The company was founded 17 years ago and was given the registration number 06013587. The firm's registered office is in COBHAM. You can find them at 4 Bramley Hedge Farm, Redhill Road, Cobham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COFFEEMAKERS (INGREDIENTS) LIMITED
Company Number:06013587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ

Director10 February 2022Active
4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ

Director25 May 2021Active
4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ

Director01 July 2018Active
Deloitte, The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FD

Secretary29 November 2006Active
4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ

Director01 July 2018Active
Whisperwood Cottage, Whisperwood Loudwater, Rickmansworth, WD3 4JU

Director29 November 2006Active

People with Significant Control

Mrs Judith Harding
Notified on:25 May 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Harding
Notified on:01 July 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Craig Reynolds
Notified on:01 July 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:4 Bramley Hedge Farm, Redhill Road, Cobham, England, KT11 1EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ruth Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:Whisperwood Cottage, Whisperwood, Rickmansworth, England, WD3 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Address

Change registered office address company with date old address new address.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.