ARTISAN COFFEE CO LIMITED

Register to unlock more data on OkredoRegister

ARTISAN COFFEE CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06062615

Incorporation date

23/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2007)
dot icon21/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon02/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Registered office address changed from Unit 4 the Powerhouse Great Park Road Bradley Stoke Bristol BS32 4RU England to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2025-08-08
dot icon28/03/2025
Notification of Beverage Innovation Group Ltd as a person with significant control on 2024-11-26
dot icon28/03/2025
Cessation of Grant Tromans as a person with significant control on 2024-11-26
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon10/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Unit 4 the Powerhouse Great Park Road Bradley Stoke Bristol BS32 4RU on 2024-01-19
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Compulsory strike-off action has been discontinued
dot icon06/02/2023
First Gazette notice for compulsory strike-off
dot icon06/02/2023
Confirmation statement made on 2022-11-20 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon15/09/2022
Sub-division of shares on 2022-09-01
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon06/05/2021
Termination of appointment of Grant Neville Tromans as a director on 2021-04-01
dot icon22/03/2021
Resolutions
dot icon10/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/02/2021
Change of details for Mr Grant Tromans as a person with significant control on 2021-02-01
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon12/11/2020
Resolutions
dot icon03/11/2020
Confirmation statement made on 2020-09-29 with updates
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon29/10/2020
Satisfaction of charge 6 in full
dot icon29/10/2020
Satisfaction of charge 9 in full
dot icon29/10/2020
Satisfaction of charge 10 in full
dot icon29/10/2020
Satisfaction of charge 7 in full
dot icon29/10/2020
Satisfaction of charge 8 in full
dot icon08/06/2020
Appointment of Mr Grant Neville Tromans as a director on 2020-03-20
dot icon08/06/2020
Termination of appointment of Ian Fred Ledger as a director on 2020-03-20
dot icon05/06/2020
Resolutions
dot icon11/03/2020
Notification of Grant Tromans as a person with significant control on 2019-01-16
dot icon09/03/2020
Cessation of Twineham Property Holdings Limited as a person with significant control on 2019-01-16
dot icon09/03/2020
Cessation of Howard Frederick Moss as a person with significant control on 2019-01-16
dot icon03/03/2020
Confirmation statement made on 2020-01-23 with updates
dot icon03/03/2020
Appointment of Julia Hilson Mathias as a director on 2019-12-19
dot icon03/03/2020
Appointment of Mr Ian Fred Ledger as a director on 2019-12-19
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Termination of appointment of Howard Frederick Moss as a secretary on 2019-01-16
dot icon08/05/2019
Termination of appointment of Howard Frederick Moss as a director on 2019-01-16
dot icon22/02/2019
Appointment of Mr Dean Tromans as a director on 2019-01-16
dot icon11/02/2019
Resolutions
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Withdrawal of a person with significant control statement on 2018-05-29
dot icon14/05/2018
Notification of Howard Frederick Moss as a person with significant control on 2016-12-12
dot icon08/03/2018
Notification of Twineham Property Holdings Limited as a person with significant control on 2016-04-06
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon01/02/2017
Termination of appointment of Jason Hurkett May as a director on 2017-01-20
dot icon31/01/2017
Appointment of Mr Howard Frederick Moss as a director on 2016-12-12
dot icon19/12/2016
Appointment of Howard Frederick Moss as a secretary on 2016-12-06
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/01/2015
Director's details changed for Mr Jason Hurkett May on 2014-12-01
dot icon12/01/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2015-01-12
dot icon17/09/2014
Termination of appointment of Ambassador Directors Limited as a director on 2014-09-11
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Termination of appointment of Cavendish Secretarial Limited as a secretary
dot icon20/03/2014
Registered office address changed from 72 New Cavendish Street London W1G 8AU on 2014-03-20
dot icon07/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon26/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Ambassador Directors Limited as a director
dot icon08/03/2011
Director's details changed for Mr Jason Hurkett May on 2010-11-11
dot icon10/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Christopher Morse as a secretary
dot icon03/02/2011
Termination of appointment of Christopher Morse as a director
dot icon03/02/2011
Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 2011-02-03
dot icon24/01/2011
Appointment of Cavendish Secretarial Limited as a secretary
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/02/2009
Return made up to 23/01/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/10/2008
Director appointed christopher charles morse
dot icon23/04/2008
Appointment terminated director grant tromans
dot icon11/02/2008
Return made up to 23/01/08; bulk list available separately
dot icon20/02/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-25.70 % *

* during past year

Cash in Bank

£185,717.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.62M
-
0.00
249.94K
-
2022
4
412.89K
-
0.00
185.72K
-
2022
4
412.89K
-
0.00
185.72K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

412.89K £Descended-84.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

185.72K £Descended-25.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tromans, Dean
Director
16/01/2019 - Present
15
Mathias, Julia Hilson
Director
19/12/2019 - Present
16
Moss, Howard Frederick
Director
12/12/2016 - 16/01/2019
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ARTISAN COFFEE CO LIMITED

ARTISAN COFFEE CO LIMITED is an(a) Active company incorporated on 23/01/2007 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN COFFEE CO LIMITED?

toggle

ARTISAN COFFEE CO LIMITED is currently Active. It was registered on 23/01/2007 .

Where is ARTISAN COFFEE CO LIMITED located?

toggle

ARTISAN COFFEE CO LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does ARTISAN COFFEE CO LIMITED do?

toggle

ARTISAN COFFEE CO LIMITED operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

How many employees does ARTISAN COFFEE CO LIMITED have?

toggle

ARTISAN COFFEE CO LIMITED had 4 employees in 2022.

What is the latest filing for ARTISAN COFFEE CO LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-28 with no updates.