BEAN GRINDER COFFEE CO. LTD.

Register to unlock more data on OkredoRegister

BEAN GRINDER COFFEE CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC315641

Incorporation date

30/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Kelvin Partnership, The Cooper Building, 505 Great Western Road, Glasgow G12 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon13/02/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon16/01/2025
Application to strike the company off the register
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon19/09/2023
Notification of Linda Smith as a person with significant control on 2022-04-06
dot icon19/09/2023
Change of details for Mr Yusaf Faiz as a person with significant control on 2022-04-06
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Registration of charge SC3156410001, created on 2022-04-12
dot icon18/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-12 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon29/11/2018
Sub-division of shares on 2017-01-13
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon24/02/2010
Director's details changed for Yusaf Faiz on 2010-01-30
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 30/01/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Appointment terminated secretary ann-marie henderson
dot icon18/11/2008
Return made up to 30/01/08; full list of members
dot icon24/09/2007
New secretary appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon24/09/2007
Registered office changed on 24/09/07 from: 505 great western road glasgow G12 8HN
dot icon07/02/2007
Director resigned
dot icon07/02/2007
Secretary resigned
dot icon30/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

6
2023
change arrow icon-41.95 % *

* during past year

Cash in Bank

£73,838.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
55.33K
-
0.00
164.08K
-
2022
13
19.67K
-
0.00
127.21K
-
2023
6
41.05K
-
0.00
73.84K
-
2023
6
41.05K
-
0.00
73.84K
-

Employees

2023

Employees

6 Descended-54 % *

Net Assets(GBP)

41.05K £Ascended108.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.84K £Descended-41.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
30/01/2007 - 30/01/2007
6709
STEPHEN MABBOTT LTD.
Nominee Director
30/01/2007 - 30/01/2007
6626
Faiz, Yusaf
Director
30/01/2007 - Present
-
Henderson, Ann-Marie
Secretary
30/01/2007 - 18/11/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BEAN GRINDER COFFEE CO. LTD.

BEAN GRINDER COFFEE CO. LTD. is an(a) Active company incorporated on 30/01/2007 with the registered office located at The Kelvin Partnership, The Cooper Building, 505 Great Western Road, Glasgow G12 8HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAN GRINDER COFFEE CO. LTD.?

toggle

BEAN GRINDER COFFEE CO. LTD. is currently Active. It was registered on 30/01/2007 .

Where is BEAN GRINDER COFFEE CO. LTD. located?

toggle

BEAN GRINDER COFFEE CO. LTD. is registered at The Kelvin Partnership, The Cooper Building, 505 Great Western Road, Glasgow G12 8HN.

What does BEAN GRINDER COFFEE CO. LTD. do?

toggle

BEAN GRINDER COFFEE CO. LTD. operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BEAN GRINDER COFFEE CO. LTD. have?

toggle

BEAN GRINDER COFFEE CO. LTD. had 6 employees in 2023.

What is the latest filing for BEAN GRINDER COFFEE CO. LTD.?

toggle

The latest filing was on 13/02/2025: Voluntary strike-off action has been suspended.