CARAVAN COFFEE ROASTERS LIMITED

Register to unlock more data on OkredoRegister

CARAVAN COFFEE ROASTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09220000

Incorporation date

16/09/2014

Size

Small

Contacts

Registered address

Registered address

Lambworks, North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-29
dot icon13/03/2026
Confirmation statement made on 2026-01-12 with updates
dot icon17/02/2026
Satisfaction of charge 092200000007 in full
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon24/03/2025
Notification of Laura Kiri Harper Hinton as a person with significant control on 2025-02-25
dot icon21/03/2025
Withdrawal of a person with significant control statement on 2025-03-21
dot icon21/03/2025
Notification of Miles Kirby as a person with significant control on 2025-02-25
dot icon21/03/2025
Notification of Christopher John Ammermann as a person with significant control on 2025-02-25
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-06-25
dot icon12/02/2024
Registration of charge 092200000008, created on 2024-02-08
dot icon18/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon31/03/2023
Accounts for a small company made up to 2022-06-26
dot icon24/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association
dot icon01/11/2022
Memorandum and Articles of Association
dot icon01/11/2022
Resolutions
dot icon13/05/2022
Accounts for a small company made up to 2021-06-27
dot icon19/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Resolutions
dot icon14/07/2021
Accounts for a small company made up to 2020-06-28
dot icon01/04/2021
Appointment of Janice Tanya Cargo as a director on 2021-02-01
dot icon01/04/2021
Termination of appointment of William Livingstone Sheane as a director on 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon29/01/2021
Director's details changed for Mr Gregory James Hinchliffe on 2021-01-03
dot icon25/08/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon03/04/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Appointment of Mr Gregory James Hinchliffe as a director on 2019-04-03
dot icon08/05/2019
Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to Lambworks North Road London N7 9DP on 2019-05-08
dot icon08/05/2019
Appointment of Gregory James Hinchliffe as a secretary on 2019-04-03
dot icon08/05/2019
Appointment of Ms Jane Margaret O'riordan as a director on 2019-04-03
dot icon15/04/2019
Notification of a person with significant control statement
dot icon10/04/2019
Cessation of Miles Kirby as a person with significant control on 2017-03-21
dot icon10/04/2019
Cessation of Laura Harper Hinton as a person with significant control on 2017-03-21
dot icon10/04/2019
Cessation of Christopher John Ammermann as a person with significant control on 2017-03-21
dot icon13/03/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon13/02/2019
Registration of charge 092200000007, created on 2019-02-11
dot icon05/02/2019
Registration of charge 092200000006, created on 2019-02-05
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-01-12 with updates
dot icon20/11/2017
Registration of charge 092200000005, created on 2017-11-16
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/06/2017
Director's details changed for Mr Miles Kirby on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr William Livingstone Sheane on 2017-06-01
dot icon01/06/2017
Director's details changed for Ms Laura Kiri Harper-Hinton on 2017-06-01
dot icon01/06/2017
Director's details changed for Mr Christopher John Ammermann on 2017-06-01
dot icon01/06/2017
Secretary's details changed for Mr Christopher John Ammermann on 2017-06-01
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-03-21
dot icon03/05/2017
Appointment of Mr William Livingstone Sheane as a director on 2017-03-21
dot icon02/05/2017
Change of share class name or designation
dot icon02/05/2017
Particulars of variation of rights attached to shares
dot icon29/04/2017
Sub-division of shares on 2017-03-21
dot icon06/04/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon12/01/2017
Statement of capital following an allotment of shares on 2014-12-31
dot icon21/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/09/2016
Satisfaction of charge 092200000002 in full
dot icon15/09/2016
Satisfaction of charge 092200000001 in full
dot icon07/09/2016
Registration of charge 092200000004, created on 2016-09-02
dot icon29/08/2016
Registration of charge 092200000003, created on 2016-08-26
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/05/2016
Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 2016-05-07
dot icon20/03/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon10/02/2016
Registration of charge 092200000001, created on 2016-02-03
dot icon10/02/2016
Registration of charge 092200000002, created on 2016-02-03
dot icon04/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon13/10/2014
Registered office address changed from Granary Building 1 Granary Square Kings Cross London N1C 4AA England to Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA on 2014-10-13
dot icon16/09/2014
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
212.63K
-
0.00
57.21K
-
2022
25
382.47K
-
0.00
15.81K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'riordan, Jane Margaret
Director
03/04/2019 - Present
23
Ammermann, Christopher John
Director
16/09/2014 - Present
11
Cargo, Janice Tanya
Director
01/02/2021 - 25/02/2025
19
Sheane, William Livingstone
Director
21/03/2017 - 31/01/2021
7
Hinchliffe, Gregory James
Secretary
03/04/2019 - Present
-

Persons with Significant Control

7
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 CARAVAN COFFEE ROASTERS LIMITED

CARAVAN COFFEE ROASTERS LIMITED is an(a) Active company incorporated on 16/09/2014 with the registered office located at Lambworks, North Road, London N7 9DP. There are currently 7 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 CARAVAN COFFEE ROASTERS LIMITED?

toggle

CARAVAN COFFEE ROASTERS LIMITED is currently Active. It was registered on 16/09/2014 .

Where is CARAVAN COFFEE ROASTERS LIMITED located?

toggle

CARAVAN COFFEE ROASTERS LIMITED is registered at Lambworks, North Road, London N7 9DP.

What does CARAVAN COFFEE ROASTERS LIMITED do?

toggle

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

What is the latest filing for CARAVAN COFFEE ROASTERS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-29.