Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANTATION COFFEE LTD
Company Information for

PLANTATION COFFEE LTD

67 GROSVENOR STREET, MAYFAIR, LONDON, W1K 3JN,
Company Registration Number
03138975
Private Limited Company
Liquidation

Company Overview

About Plantation Coffee Ltd
PLANTATION COFFEE LTD was founded on 1995-12-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Plantation Coffee Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANTATION COFFEE LTD
 
Legal Registered Office
67 GROSVENOR STREET
MAYFAIR
LONDON
W1K 3JN
Other companies in MK11
 
Filing Information
Company Number 03138975
Company ID Number 03138975
Date formed 1995-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTATION COFFEE LTD
The accountancy firm based at this address is DESAI & CO ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLANTATION COFFEE LTD
The following companies were found which have the same name as PLANTATION COFFEE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANTATION COFFEE, LLC 12236 TILLINGHAST CIRCLE PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2014-03-28
PLANTATION COFFEE DISTRIBUTORS, INC. 1145 S.W. 112 WAY FT. LAUDERDALE FL 33325 Inactive Company formed on the 1988-01-08
PLANTATION COFFEE INC California Unknown
PLANTATION COFFEE INCORPORATED California Unknown
PLANTATION COFFEE OF NEW JERSEY INCORPORATED New Jersey Unknown
PLANTATION COFFEE COMPANY New Jersey Unknown
PLANTATION COFFEE OF PHILADELPHIA INCORPORATED New Jersey Unknown
PLANTATION COFFEE INCORPORATED California Unknown
PLANTATION COFFEE CENTRAL PTY LTD Active Company formed on the 2018-09-10

Company Officers of PLANTATION COFFEE LTD

Current Directors
Officer Role Date Appointed
KATHLEEN ANN WARNER
Company Secretary 2007-09-01
DEREK JOHN JOSEPH BURGESS
Director 2017-02-01
MARIA BURGESS
Director 2018-01-22
JOHN EDWARD WARNER
Director 1996-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA BENTLEY
Company Secretary 2006-06-30 2007-09-01
RODNEY ALLEN SLADE
Company Secretary 1996-05-10 2006-06-30
RODNEY ALLEN SLADE
Director 1996-05-10 2006-06-30
HH COMPANY SECRETARIES LIMITED
Company Secretary 1995-12-18 1996-05-10
HH COMPANY DIRECTORS LIMITED
Director 1995-12-18 1996-05-10
HH COMPANY SECRETARIES LIMITED
Director 1995-12-18 1996-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD WARNER SW HOLDINGS LIMITED Director 1991-06-08 CURRENT 1990-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-07CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD WARNER
2021-12-1314/04/21 STATEMENT OF CAPITAL GBP 120
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-13SH0114/04/21 STATEMENT OF CAPITAL GBP 120
2021-06-01MEM/ARTSARTICLES OF ASSOCIATION
2021-06-01RES01ADOPT ARTICLES 01/06/21
2021-05-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN ANN WARNER on 2021-01-29
2021-01-29CH01Director's details changed for Mr John Edward Warner on 2021-01-29
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-06-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-06-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN JOSEPH BURGESS / 20/07/2018
2018-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BURGESS / 20/07/2018
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN JOSEPH BURGESS / 22/01/2018
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BURGESS / 22/01/2018
2018-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN JOSEPH BURGESS / 22/01/2018
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031389750004
2018-01-22AP01DIRECTOR APPOINTED MRS MARIA BURGESS
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-15AP01DIRECTOR APPOINTED MR DEREK JOHN JOSEPH BURGESS
2017-06-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CH01Director's details changed for Mr John Edward Warner on 2017-03-06
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN ANN WARNER on 2017-03-06
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-12AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2016-10-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
2015-12-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0112/12/13 FULL LIST
2013-10-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-02-01AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-12AR0112/12/12 FULL LIST
2011-12-20AR0118/12/11 NO CHANGES
2011-09-21AA30/06/11 TOTAL EXEMPTION SMALL
2010-12-20AR0118/12/10 FULL LIST
2010-09-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-21AR0118/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD WARNER / 18/12/2009
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ
2008-12-24363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-11363sRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-09-11288bSECRETARY RESIGNED
2007-09-11288aNEW SECRETARY APPOINTED
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 31 MINTON PARK POTTERS LANE KILN FARM MILTON KEYNES BUCKS MK11 3HG
2007-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-04363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288bSECRETARY RESIGNED
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-12-28363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-16363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-14363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2003-01-28363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-10363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-13ELRESS386 DISP APP AUDS 06/04/01
2001-04-13ELRESS366A DISP HOLDING AGM 06/04/01
2001-01-09363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-09-22ORES13AUDITORS APPOINTMENT 12/09/00
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-06363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-12363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-03-12AUDAUDITOR'S RESIGNATION
1998-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-21363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-14AUDAUDITOR'S RESIGNATION
1997-03-21363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-25225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1996-11-18225ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/03/96
1996-05-23CERTNMCOMPANY NAME CHANGED ENIVOB 2 LIMITED CERTIFICATE ISSUED ON 24/05/96
1996-05-2188(2)RAD 10/05/96--------- £ SI 98@1=98 £ IC 2/100
1996-05-15288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-15288NEW DIRECTOR APPOINTED
1996-05-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-05-15288DIRECTOR RESIGNED
1996-05-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-15Registered office changed on 15/05/96 from:\ 37 marlowes hemel hempstead hertfordshire HP1 1LQ
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices



Licences & Regulatory approval
We could not find any licences issued to PLANTATION COFFEE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-11-07
Fines / Sanctions
No fines or sanctions have been issued against PLANTATION COFFEE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-07-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
DEBENTURE DEED 2003-03-13 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-06-30 £ 4,900
Creditors Due Within One Year 2013-06-30 £ 143,447
Creditors Due Within One Year 2012-06-30 £ 190,478
Creditors Due Within One Year 2012-06-30 £ 190,478
Creditors Due Within One Year 2011-06-30 £ 164,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANTATION COFFEE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-30 £ 2,793
Current Assets 2013-06-30 £ 206,100
Current Assets 2012-06-30 £ 263,510
Current Assets 2012-06-30 £ 263,510
Current Assets 2011-06-30 £ 235,300
Debtors 2013-06-30 £ 192,728
Debtors 2012-06-30 £ 250,163
Debtors 2012-06-30 £ 250,163
Debtors 2011-06-30 £ 223,194
Shareholder Funds 2013-06-30 £ 64,367
Shareholder Funds 2012-06-30 £ 73,944
Shareholder Funds 2012-06-30 £ 73,944
Shareholder Funds 2011-06-30 £ 67,090
Stocks Inventory 2013-06-30 £ 12,948
Stocks Inventory 2012-06-30 £ 12,905
Stocks Inventory 2012-06-30 £ 12,905
Stocks Inventory 2011-06-30 £ 9,313
Tangible Fixed Assets 2013-06-30 £ 1,714

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLANTATION COFFEE LTD registering or being granted any patents
Domain Names

PLANTATION COFFEE LTD owns 2 domain names.

espressohouse.co.uk   plantationcoffee.co.uk  

Trademarks
We have not found any records of PLANTATION COFFEE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANTATION COFFEE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10832 - Production of coffee and coffee substitutes) as PLANTATION COFFEE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PLANTATION COFFEE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANTATION COFFEE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANTATION COFFEE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.