UKBizDB.co.uk

PADDY AND SCOTTS CAFES LTD

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

This company is commonly known as Paddy And Scotts Cafes Ltd. The company was founded 16 years ago and was given the registration number 06269772. The firm's registered office is in SAXMUNDHAM. You can find them at Blyth House, Rendham Road, Saxmundham, Suffolk. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:PADDY AND SCOTTS CAFES LTD
Company Number:06269772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Blyth House, Rendham Road, Saxmundham, Suffolk, England, IP17 1WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ambition House, Neptune Quay, Ipswich, England, IP4 1QJ

Director01 March 2021Active
Ambition House, Neptune Quay, Ipswich, England, IP4 1QJ

Director01 May 2018Active
The Bean Barn, Moat Park, Framlingham Road, Earl Soham, IP13 7SR

Secretary15 December 2008Active
Cear, The Street, Charsfield, Woodbridge, IP13 7PY

Secretary05 June 2007Active
The Bean Barn, Moat Park, Framlingham Road, Earl Soham, IP13 7SR

Director05 June 2007Active
The Bean Barn, Moat Park, Framlingham Road, Earl Soham, IP13 7SR

Director01 October 2015Active
The Bean Barn, Moat Park, Framlingham Road, Earl Soham, IP13 7SR

Director01 May 2018Active
Cear, The Street, Charsfield, Woodbridge, IP13 7PY

Director05 June 2007Active
Ambition House, Neptune Quay, Ipswich, England, IP4 1QJ

Director20 January 2017Active
Earl Soham Lodge, The Street, Earl Soham, Woodbridge, IP13 7SA

Director05 June 2007Active
Gables Farm, Gosbeck Road, Helmingham, IP14 6EP

Director01 November 2008Active
The Bean Barn, Moat Park, Framlingham Road, Earl Soham, United Kingdom, IP13 7SR

Director30 November 2010Active

People with Significant Control

Ambition Holdings Limited
Notified on:26 April 2022
Status:Active
Country of residence:England
Address:The Oaks, Mill Road, Woodbridge, England, IP13 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Russell Holdings (2021) Ltd
Notified on:12 April 2022
Status:Active
Country of residence:England
Address:The Oaks, Mill Road, Woodbridge, England, IP13 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scott Russell & Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sternfield Hall, Sandy Lane, Saxmundham, England, IP17 1RT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Capital

Capital allotment shares.

Download
2022-04-19Address

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

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Address

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

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.