Active
Company Information for CARAVAN COFFEE ROASTERS LIMITED
LAMBWORKS, NORTH ROAD, LONDON, N7 9DP,
|
Company Registration Number
09220000
Private Limited Company
Active |
Company Name | |
---|---|
CARAVAN COFFEE ROASTERS LIMITED | |
Legal Registered Office | |
LAMBWORKS NORTH ROAD LONDON N7 9DP Other companies in HP5 | |
Company Number | 09220000 | |
---|---|---|
Company ID Number | 09220000 | |
Date formed | 2014-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 19:52:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN AMMERMANN |
||
CHRISTOPHER JOHN AMMERMANN |
||
LAURA KIRI HARPER-HINTON |
||
MILES KIRBY |
||
WILLIAM LIVINGSTONE SHEANE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAW MATERIAL EUROPE LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
LAMB WORKS PROPERTY LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
METAL BOX TRADERS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
NAVARAC LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
GOLDSTAR BRAND LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
RAW MATERIAL EUROPE LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
THE ALLEGRA FOUNDATION LTD | Director | 2016-01-27 | CURRENT | 2009-02-26 | Active | |
LAMB WORKS PROPERTY LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
METAL BOX TRADERS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
NAVARAC LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
GOLDSTAR BRAND LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
RAW MATERIAL EUROPE LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
LAMB WORKS PROPERTY LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
METAL BOX TRADERS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
NAVARAC LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
GOLDSTAR BRAND LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
CHICK 'N SOURS LIMITED | Director | 2017-03-09 | CURRENT | 2014-08-12 | Active | |
10 BALDWIN TERRACE RTM COMPANY LTD | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
CHIK'N LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
WHOCANFIXMYCAR.COM LTD | Director | 2015-08-05 | CURRENT | 2010-11-30 | Active | |
W.SHEANE CONSULTING LTD | Director | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 25/06/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 092200000008 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 26/06/22 | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/01/23 | |
RES01 | ADOPT ARTICLES 01/11/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 27/06/21 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/06/20 | |
AP01 | DIRECTOR APPOINTED JANICE TANYA CARGO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIVINGSTONE SHEANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gregory James Hinchliffe on 2021-01-03 | |
AA01 | Previous accounting period extended from 31/12/19 TO 30/06/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS JANE MARGARET O'RIORDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/19 FROM 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England | |
AP03 | Appointment of Gregory James Hinchliffe as company secretary on 2019-04-03 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MILES KIRBY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000006 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000005 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILES KIRBY / 01/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LIVINGSTONE SHEANE / 01/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA KIRI HARPER-HINTON / 01/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMMERMANN / 01/06/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN AMMERMANN on 2017-06-01 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 3695.32 | |
SH01 | 21/03/17 STATEMENT OF CAPITAL GBP 3695.32 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM LIVINGSTONE SHEANE | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2017-03-21 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/03/2017 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092200000002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092200000001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000003 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2016 FROM OLD BARN HOUSE 2 WANNIONS CLOSE CHESHAM BUCKINGHAMSHIRE HP5 1YA | |
AA01 | PREVEXT FROM 30/09/2015 TO 31/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092200000001 | |
AR01 | 16/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM GRANARY BUILDING 1 GRANARY SQUARE KINGS CROSS LONDON N1C 4AA ENGLAND | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 150 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 CARAVAN COFFEE ROASTERS LIMITED
The top companies supplying to UK government with the same SIC code (10832 - Production of coffee and coffee substitutes) as CARAVAN COFFEE ROASTERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09011100 | Coffee (excl. roasted and decaffeinated) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
09011100 | Coffee (excl. roasted and decaffeinated) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |