CAFEDIRECT ROASTERY LIMITED

Register to unlock more data on OkredoRegister

CAFEDIRECT ROASTERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022650

Incorporation date

27/06/2000

Size

Full

Contacts

Registered address

Registered address

Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth HD9 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon05/11/2025
Full accounts made up to 2024-12-31
dot icon03/11/2025
Director's details changed for Hendrik Merkus Baron De Kock on 2025-11-03
dot icon03/11/2025
Director's details changed for John Donald Philips on 2025-11-03
dot icon24/10/2025
Director's details changed for Miss Monica Stella Middleton on 2025-10-24
dot icon24/10/2025
Director's details changed for Miss Monica Stella Middleton on 2025-10-24
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/10/2025
Appointment of Mr James Andrew Wilkinson as a secretary on 2025-10-06
dot icon06/10/2025
Termination of appointment of James Andrew Nixon as a secretary on 2025-10-06
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon25/11/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-13
dot icon22/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon04/10/2023
Certificate of change of name
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Registration of charge 040226500006, created on 2023-07-21
dot icon05/07/2023
Appointment of Mr Robert Griffith Humphreys as a director on 2023-06-07
dot icon14/06/2023
Appointment of John Russell Steel as a director on 2023-06-07
dot icon14/06/2023
Appointment of Hendrik Merkus Baron De Kock as a director on 2023-06-07
dot icon13/06/2023
Termination of appointment of Ann Doherty as a secretary on 2023-06-07
dot icon13/06/2023
Termination of appointment of John Cahill as a director on 2023-06-07
dot icon13/06/2023
Termination of appointment of Col Campbell as a director on 2023-06-07
dot icon13/06/2023
Termination of appointment of Jason Doyle as a director on 2023-06-07
dot icon13/06/2023
Cessation of Azione Limited as a person with significant control on 2023-06-07
dot icon13/06/2023
Notification of Cafedirect Plc as a person with significant control on 2023-06-07
dot icon13/06/2023
Satisfaction of charge 040226500005 in full
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon13/06/2023
Appointment of James Andrew Nixon as a secretary on 2023-06-07
dot icon13/06/2023
Appointment of John Donald Philips as a director on 2023-06-07
dot icon13/06/2023
Appointment of Ms Monica Stella Middleton as a director on 2023-06-07
dot icon07/06/2023
Registered office address changed from Bent Ley Industrial Estate Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP HD9 4EP England to One Eleven Edmund Street Birmingham B3 2HJ on 2023-06-07
dot icon07/06/2023
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to Bent Ley Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP on 2023-06-07
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
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 icon17/03/2021
Amended full accounts made up to 2019-12-31
dot icon25/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2021
Appointment of Mr Jason Doyle as a director on 2021-01-01
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 icon12/12/2019
Cessation of Patrick Campbell as a person with significant control on 2019-12-12
dot icon13/11/2019
Registered office address changed from The Roastery Bent Ley Industrial Estate Meltham Holmfirth England to Bent Ley Industrial Estate Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP HD9 4EP on 2019-11-13
dot icon05/11/2019
Appointment of Ms Ann Doherty as a secretary on 2019-11-01
dot icon04/11/2019
Termination of appointment of John Williamson 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 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 icon09/04/2019
Satisfaction of charge 3 in full
dot icon15/03/2019
Termination of appointment of Michael O'sullivan 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 secretary on 2019-03-08
dot icon15/03/2019
Appointment of Mr Col Campbell as a director on 2019-03-08
dot icon15/03/2019
Appointment of Mr John Williamson as a director on 2019-03-08
dot icon31/01/2019
Registered office address changed from The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England to The Roastery Bent Ley Industrial Estate Meltham Holmfirth on 2019-01-31
dot icon30/01/2019
Registered office address changed from Unit 8 Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL to The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP on 2019-01-30
dot icon13/12/2018
Satisfaction of charge 040226500004 in full
dot icon28/11/2018
Registration of charge 040226500005, created on 2018-11-21
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon14/09/2018
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 icon12/05/2018
Resolutions
dot icon12/05/2018
Change of name notice
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 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 icon06/10/2016
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 icon19/08/2015
Registration of charge 040226500004, created on 2015-08-13
dot icon01/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon22/06/2015
Auditor's resignation
dot icon18/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon05/06/2015
Satisfaction of charge 1 in full
dot icon22/04/2015
Auditor's resignation
dot icon08/04/2015
Termination of appointment of Roberta Carmen Goodey as a secretary on 2015-03-31
dot icon08/04/2015
Termination of appointment of Tracy Claire Roberts as a secretary on 2015-03-31
dot icon08/04/2015
Termination of appointment of Adrian Brian O'hare as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of James Liam Roberts as a director on 2015-03-31
dot icon08/04/2015
Termination of appointment of Peter Hugh Nicholas Goodey as a director on 2015-03-31
dot icon08/04/2015
Appointment of Mr Michael O'sullivan as a secretary on 2015-03-31
dot icon08/04/2015
Appointment of Mr Michael O'sullivan as a director on 2015-03-31
dot icon08/04/2015
Appointment of Mr Michael Mcadam as a director on 2015-03-31
dot icon08/04/2015
Appointment of Mr Jim Corbett as a director on 2015-03-31
dot icon08/04/2015
Appointment of Mr John Cahill as a director on 2015-03-31
dot icon08/04/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon05/03/2015
Satisfaction of charge 2 in full
dot icon01/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon01/08/2014
Secretary's details changed for Tracy Claire Roberts on 2014-07-21
dot icon01/08/2014
Director's details changed for Mr James Liam Roberts on 2014-07-21
dot icon01/08/2014
Director's details changed for Adrian Brian O'hare on 2014-07-21
dot icon01/08/2014
Secretary's details changed for Roberta Carmen Goodey on 2014-07-21
dot icon01/08/2014
Director's details changed for Peter Hugh Nicholas Goodey on 2014-07-21
dot icon05/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon04/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon10/06/2013
Accounts for a medium company made up to 2012-08-31
dot icon16/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon07/06/2012
Accounts for a medium company made up to 2011-08-31
dot icon06/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon27/05/2011
Accounts for a medium company made up to 2010-08-31
dot icon11/11/2010
Appointment of Roberta Carmen Goodey as a secretary
dot icon11/11/2010
Appointment of Tracy Claire Roberts as a secretary
dot icon11/11/2010
Termination of appointment of Peter Goodey as a secretary
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon19/10/2010
Resolutions
dot icon09/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon09/07/2010
Director's details changed for Adrian O'hare on 2010-01-01
dot icon01/06/2010
Accounts for a medium company made up to 2009-08-31
dot icon06/08/2009
Return made up to 27/06/09; full list of members
dot icon06/08/2009
Director's change of particulars / james roberts / 01/06/2009
dot icon07/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon09/07/2008
Return made up to 27/06/08; full list of members
dot icon09/07/2008
Director's change of particulars / james roberts / 27/06/2007
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2007
Return made up to 27/06/07; full list of members
dot icon30/03/2007
Accounts for a small company made up to 2006-08-31
dot icon02/08/2006
Return made up to 27/06/06; full list of members
dot icon22/06/2006
New director appointed
dot icon30/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Registered office changed on 16/12/05 from: 3 lincoln park business centre lincoln road, cressex industrial estate high wycombe buckinghamshire HP12 3RD
dot icon06/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 27/06/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon16/06/2004
Return made up to 27/06/04; full list of members
dot icon22/01/2004
Full accounts made up to 2003-08-31
dot icon19/06/2003
Return made up to 27/06/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/06/2002
Return made up to 27/06/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon11/04/2002
Registered office changed on 11/04/02 from: unit B10 the alladin business centre long drive greenford middlesex UB6 8UH
dot icon27/07/2001
Return made up to 27/06/01; full list of members
dot icon26/02/2001
Accounting reference date extended from 30/06/01 to 31/08/01
dot icon23/08/2000
Registered office changed on 23/08/00 from: 161 reading road wokingham berkshire RG41 1LJ
dot icon27/06/2000
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philips, John Donald
Director
07/06/2023 - Present
32
Williamson, John David
Director
08/03/2019 - 01/11/2019
15
Campbell, Veronica
Director
01/11/2019 - 11/11/2021
2
Campbell, Col
Director
08/03/2019 - 07/06/2023
8
Cahill, John
Director
31/03/2015 - 07/06/2023
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAFEDIRECT ROASTERY LIMITED

CAFEDIRECT ROASTERY LIMITED is an(a) Active company incorporated on 27/06/2000 with the registered office located at Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth HD9 4EP. There are currently 6 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 CAFEDIRECT ROASTERY LIMITED?

toggle

CAFEDIRECT ROASTERY LIMITED is currently Active. It was registered on 27/06/2000 .

Where is CAFEDIRECT ROASTERY LIMITED located?

toggle

CAFEDIRECT ROASTERY LIMITED is registered at Bent Ley Bent Ley Industrial Estate, Meltham, Holmfirth HD9 4EP.

What does CAFEDIRECT ROASTERY LIMITED do?

toggle

CAFEDIRECT ROASTERY LIMITED operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

What is the latest filing for CAFEDIRECT ROASTERY LIMITED?

toggle

The latest filing was on 05/11/2025: Full accounts made up to 2024-12-31.