UKBizDB.co.uk

COLDPRESS FOODS LIMITED

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

This company is commonly known as Coldpress Foods Limited. The company was founded 12 years ago and was given the registration number 07694037. The firm's registered office is in LONDON. You can find them at 12 Hammersmith Grove, , London, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:COLDPRESS FOODS LIMITED
Company Number:07694037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice

Office Address & Contact

Registered Address:12 Hammersmith Grove, London, England, W6 7AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Secretary01 November 2020Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director13 April 2022Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director05 July 2011Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director13 April 2022Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director13 April 2022Active
The Rosary, Bracken Lane, Whitehill, Bordon, England, GU35 9DJ

Secretary11 February 2013Active
12, Hammersmith Grove, London, England, W6 7AP

Secretary06 July 2020Active
12, Hammersmith Grove, London, England, W6 7AP

Secretary15 October 2019Active
Unity Chambers, 34 High East Street, Dorchester, United Kingdom, DT1 1HA

Director05 April 2017Active
20 Jewry Street, Winchester, England, SO23 8RZ

Director09 October 2018Active
12, Hammersmith Grove, London, England, W6 7AP

Director15 October 2019Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director15 October 2019Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director12 February 2019Active
1, Rushmills, Northampton, England, NN4 7YB

Director01 June 2014Active
105 Oakhill Road, Woodford Green, United Kingdom, IG8 9PF

Director09 October 2018Active
Manor Barn, Fiddington, England, GL20 7BJ

Director09 October 2018Active
3, Lloyd's Avenue, London, England, EC3N 3DS

Director04 January 2013Active
35, Glen Orme Avenue, Ormond, Australia, 3204

Director05 July 2011Active
Goddard's Green Barn, Benenden, Cranbook, England, TN17 4AR

Director09 October 2018Active
The Rosary, Bracken Lane, Blackmoor, Whitehill, Bordon, England, GU35 9DJ

Director12 December 2013Active
4 The Mews, Bridge Road, Twickenham, England, TW1 1RF

Director13 April 2022Active
20 Jewry Street, Winchester, England, SO23 8RZ

Director09 October 2018Active

People with Significant Control

Mrs Chloe Gibb
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Australian
Country of residence:England
Address:4 The Mews, Bridge Road, Twickenham, England, TW1 1RF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
Mr. Andrew Donald Bruce Gibb
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:Australian
Country of residence:England
Address:4 The Mews, Bridge Road, Twickenham, England, TW1 1RF
Nature of control:
  • 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 (6 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
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-02Officers

Termination director company with name termination date.

Download
2021-11-19Address

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

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-08-19Capital

Capital allotment shares.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Resolution

Resolution.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.