BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED

Register to unlock more data on OkredoRegister

BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01074021

Incorporation date

27/09/1972

Size

Full

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1972)
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon07/06/2023
Registered office address changed from Bent Ley Industrial Estate Bent Ley Road, Meltham Huddersfield West Yorkshire HD9 4EP to One Eleven Edmund Street Birmingham B3 2HJ on 2023-06-07
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon16/11/2021
Termination of appointment of Veronica Campbell as a director on 2021-11-11
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/03/2021
Full accounts made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon12/12/2019
Notification of Azione Limited as a person with significant control on 2019-12-12
dot icon10/12/2019
Cessation of Patrick Campbell as a person with significant control on 2019-12-10
dot icon05/11/2019
Appointment of Ms Ann Doherty as a secretary on 2019-11-01
dot icon04/11/2019
Appointment of Ms Veronica Campbell as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of John David Williamson as a director on 2019-11-01
dot icon04/11/2019
Termination of appointment of John Williamson as a secretary on 2019-11-01
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Termination of appointment of Michael O'sullivan as a secretary on 2019-03-08
dot icon15/03/2019
Appointment of Mr John Williamson as a secretary on 2019-03-08
dot icon15/03/2019
Termination of appointment of Michael O'sullivan as a director on 2019-03-08
dot icon15/03/2019
Appointment of Mr John Williamson as a director on 2019-03-08
dot icon15/03/2019
Appointment of Mr Col Campbell as a director on 2019-03-08
dot icon13/12/2018
Satisfaction of charge 010740210003 in full
dot icon28/11/2018
Registration of charge 010740210004, created on 2018-11-21
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Termination of appointment of Michael Mcadam as a director on 2018-08-15
dot icon23/07/2018
Resolutions
dot icon01/05/2018
Resolutions
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Appointment of Mr Michael Mcadam as a director on 2017-03-30
dot icon27/03/2017
Termination of appointment of Jim Corbett as a director on 2017-02-24
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Memorandum and Articles of Association
dot icon17/04/2015
Registration of charge 010740210003, created on 2015-03-31
dot icon07/04/2015
Certificate of change of name
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon22/07/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon19/03/2014
Auditor's resignation
dot icon23/01/2014
Resolutions
dot icon23/01/2014
Statement of company's objects
dot icon05/12/2013
Certificate of change of name
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon19/04/2013
Appointment of Mr Michael O'sullivan as a director
dot icon19/04/2013
Appointment of Mr John Cahill as a director
dot icon19/04/2013
Appointment of Mr Jim Corbett as a director
dot icon18/04/2013
Appointment of Mr Michael O'sullivan as a secretary
dot icon18/04/2013
Termination of appointment of Ian Balmforth as a director
dot icon18/04/2013
Termination of appointment of Ian Balmforth as a secretary
dot icon18/04/2013
Termination of appointment of Enid Balmforth as a director
dot icon16/04/2013
Accounts for a small company made up to 2012-10-31
dot icon10/04/2013
Cancellation of shares. Statement of capital on 2013-04-10
dot icon10/04/2013
Resolutions
dot icon10/04/2013
Purchase of own shares.
dot icon18/03/2013
Purchase of own shares.
dot icon05/03/2013
Cancellation of shares. Statement of capital on 2013-03-05
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2013
Termination of appointment of Nicola Balmforth as a secretary
dot icon08/01/2013
Annual return made up to 2012-10-31 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Alan Balmforth as a director
dot icon07/01/2013
Appointment of Mr Ian Balmforth as a secretary
dot icon07/01/2013
Termination of appointment of Nicola Balmforth as a director
dot icon18/07/2012
Accounts for a small company made up to 2011-10-31
dot icon17/05/2012
Cancellation of shares. Statement of capital on 2012-05-17
dot icon17/05/2012
Purchase of own shares.
dot icon01/04/2012
Termination of appointment of Alan Balmforth as a director
dot icon22/11/2011
Cancellation of shares. Statement of capital on 2011-11-22
dot icon22/11/2011
Purchase of own shares.
dot icon18/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Susan Froggett as a director
dot icon04/10/2011
Cancellation of shares. Statement of capital on 2011-10-04
dot icon04/10/2011
Purchase of own shares.
dot icon03/10/2011
Resolutions
dot icon07/07/2011
Accounts for a small company made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/06/2010
Accounts for a small company made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/11/2009
Director's details changed for Susan Caroline Froggett on 2009-10-31
dot icon16/11/2009
Director's details changed for Enid Constance Balmforth on 2009-10-31
dot icon16/11/2009
Director's details changed for Nicola Susan Balmforth on 2009-10-31
dot icon16/11/2009
Director's details changed for Alan Clive Balmforth on 2009-10-31
dot icon16/11/2009
Director's details changed for Ian Richard Balmforth on 2009-10-31
dot icon16/11/2009
Secretary's details changed for Nicola Susan Balmforth on 2009-10-31
dot icon07/08/2009
Accounts for a small company made up to 2008-10-31
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon10/10/2008
Auditor's resignation
dot icon19/08/2008
Accounts for a small company made up to 2007-10-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon02/06/2007
Accounts for a small company made up to 2006-10-31
dot icon27/03/2007
Director resigned
dot icon13/11/2006
Return made up to 31/10/06; full list of members
dot icon23/06/2006
Accounts for a small company made up to 2005-10-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon18/08/2005
Accounts for a small company made up to 2004-10-31
dot icon27/06/2005
Director's particulars changed
dot icon19/11/2004
Return made up to 15/11/04; full list of members
dot icon10/08/2004
Accounts for a small company made up to 2003-10-31
dot icon30/07/2004
Director's particulars changed
dot icon30/07/2004
Director's particulars changed
dot icon30/07/2004
Secretary's particulars changed;director's particulars changed
dot icon21/01/2004
Return made up to 02/12/03; full list of members
dot icon14/04/2003
Accounts for a small company made up to 2002-10-31
dot icon06/12/2002
Return made up to 02/12/02; full list of members
dot icon21/10/2002
Director's particulars changed
dot icon20/08/2002
Resolutions
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New secretary appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon30/05/2002
Accounts for a small company made up to 2001-10-31
dot icon13/12/2001
Return made up to 12/12/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-10-31
dot icon18/12/2000
Return made up to 12/12/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-10-31
dot icon11/07/2000
Registered office changed on 11/07/00 from: bent ley mills huddersfield road meltham huddersfield HD7 3AP
dot icon24/12/1999
Return made up to 20/12/99; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-10-31
dot icon12/01/1999
Return made up to 02/01/99; no change of members
dot icon19/02/1998
Accounts for a small company made up to 1997-10-31
dot icon11/01/1998
Return made up to 02/01/98; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-10-31
dot icon30/01/1997
Return made up to 02/01/97; no change of members
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon26/07/1996
Accounts for a small company made up to 1995-10-31
dot icon04/02/1996
Return made up to 02/01/96; no change of members
dot icon15/09/1995
Accounts for a small company made up to 1994-10-31
dot icon19/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Accounts for a small company made up to 1993-10-31
dot icon11/01/1994
Return made up to 02/01/94; no change of members
dot icon19/07/1993
Accounts for a small company made up to 1992-10-31
dot icon24/02/1993
Return made up to 02/01/93; full list of members
dot icon04/09/1992
New director appointed
dot icon17/08/1992
Accounts for a small company made up to 1991-10-31
dot icon12/02/1992
Return made up to 02/01/92; full list of members
dot icon12/09/1991
Accounts for a small company made up to 1990-10-31
dot icon21/02/1991
Nc inc already adjusted 01/02/91
dot icon21/02/1991
Ad 01/02/91--------- £ si 19900@1=19900 £ ic 100/20000
dot icon21/02/1991
Resolutions
dot icon11/01/1991
Return made up to 02/01/91; no change of members
dot icon07/08/1990
Accounts for a small company made up to 1989-10-31
dot icon31/01/1990
Return made up to 24/01/90; full list of members
dot icon11/08/1989
Accounts for a small company made up to 1988-10-31
dot icon20/07/1989
Return made up to 19/01/89; no change of members
dot icon21/07/1988
Accounts for a small company made up to 1987-10-31
dot icon21/07/1988
Return made up to 18/01/88; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1986-10-31
dot icon21/08/1987
Return made up to 19/01/87; full list of members
dot icon09/09/1986
Accounts for a small company made up to 1985-10-31
dot icon17/08/1981
Particulars of mortgage/charge
dot icon26/04/1979
Memorandum and Articles of Association
dot icon28/06/1978
Particulars of mortgage/charge
dot icon22/06/1976
Certificate of change of name
dot icon27/09/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cahill, John
Director
28/03/2013 - Present
19
Campbell, Col
Director
08/03/2019 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED

BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED is an(a) Active company incorporated on 27/09/1972 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED?

toggle

BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED is currently Active. It was registered on 27/09/1972 .

Where is BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED located?

toggle

BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED do?

toggle

BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED?

toggle

The latest filing was on 03/10/2025: Full accounts made up to 2024-12-31.