COBURG COFFEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

COBURG COFFEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00781074

Incorporation date

15/11/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1963)
dot icon24/07/2025
Resolutions
dot icon18/07/2025
Statement of affairs
dot icon18/07/2025
Appointment of a voluntary liquidator
dot icon18/07/2025
Registered office address changed from 3 Harrington Way Warspite Road London SE18 5NU to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-07-18
dot icon31/03/2025
Registration of charge 007810740017, created on 2025-03-25
dot icon02/12/2024
Appointment of Mrs Annabel De Vrij as a director on 2024-12-02
dot icon11/11/2024
Termination of appointment of Jeremy Stephen Philip Maynard as a director on 2024-11-07
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon25/03/2021
Satisfaction of charge 007810740016 in full
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Bryan Alan Stockley as a director on 2015-03-30
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Registration of charge 007810740016
dot icon08/04/2014
Satisfaction of charge 11 in full
dot icon08/04/2014
Satisfaction of charge 13 in full
dot icon28/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Full accounts made up to 2012-04-30
dot icon24/10/2012
Appointment of Annabel De Vrij as a secretary
dot icon24/10/2012
Termination of appointment of Louisa Pino as a secretary
dot icon24/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon23/10/2012
Appointment of Marisa Iannetta as a director
dot icon22/10/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon02/11/2011
Full accounts made up to 2011-04-30
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Jeremy Stephen Philip Maynard on 2011-03-01
dot icon10/01/2011
Director's details changed for Mr Bryan Alan Stockley on 2011-01-07
dot icon30/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-04-30
dot icon31/08/2010
Particulars of a mortgage or charge / charge no: 15
dot icon13/08/2010
Appointment of Mr Jeremy Stephen Philip Maynard as a director
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon26/05/2010
Appointment of a director
dot icon25/05/2010
Termination of appointment of Christopher Birkle as a director
dot icon29/03/2010
Appointment of Mrs Louisa Elizabeth Pino as a secretary
dot icon29/03/2010
Termination of appointment of Christopher Birkle as a secretary
dot icon29/03/2010
Appointment of Bryan Alan Stockley as a director
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 13
dot icon16/10/2009
Full accounts made up to 2009-04-30
dot icon15/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon19/12/2008
Return made up to 25/09/08; full list of members
dot icon19/12/2008
Location of register of members
dot icon19/12/2008
Registered office changed on 19/12/2008 from 3 harrington way warspite road woolwich SE18 5NU
dot icon19/12/2008
Location of debenture register
dot icon20/11/2008
Full accounts made up to 2008-04-30
dot icon07/11/2008
Director appointed konrad patrick legg
dot icon05/11/2008
Appointment terminated director alistair summers
dot icon17/06/2008
Secretary appointed christopher birkle
dot icon17/06/2008
Appointment terminated secretary cargil management services LIMITED
dot icon13/02/2008
Full accounts made up to 2007-04-30
dot icon03/11/2007
Location of register of members
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon27/04/2007
Particulars of mortgage/charge
dot icon22/11/2006
Full accounts made up to 2006-04-30
dot icon02/10/2006
Return made up to 25/09/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon14/10/2005
Certificate of change of name
dot icon12/10/2005
Return made up to 25/09/05; full list of members
dot icon06/09/2005
New director appointed
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon10/06/2005
Registered office changed on 10/06/05 from: 22 melton street london NW1 2BW
dot icon24/05/2005
New director appointed
dot icon09/05/2005
Location of register of members
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon21/09/2004
Director's particulars changed
dot icon04/06/2004
New director appointed
dot icon20/05/2004
Return made up to 25/09/03; full list of members
dot icon26/02/2004
Full accounts made up to 2003-04-30
dot icon28/09/2003
New director appointed
dot icon07/08/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon28/02/2003
Return made up to 25/09/02; full list of members
dot icon18/02/2003
Director resigned
dot icon18/02/2003
Director resigned
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Registered office changed on 14/02/03 from: 3 harrington way warspite road woolwich london SE18 5NU
dot icon14/02/2003
New secretary appointed
dot icon29/11/2002
Full accounts made up to 2002-04-30
dot icon06/10/2002
Auditor's resignation
dot icon09/09/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon27/11/2001
Secretary resigned;director resigned
dot icon27/11/2001
Director resigned
dot icon27/11/2001
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2001-04-30
dot icon25/10/2001
Return made up to 25/09/01; full list of members
dot icon20/07/2001
New secretary appointed
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon19/07/2001
Resolutions
dot icon20/06/2001
Ad 30/04/01--------- £ si 2378720@1=2378720 £ ic 310000/2688720
dot icon20/06/2001
£ nc 343334/5000000 30/04/01
dot icon28/03/2001
New director appointed
dot icon28/03/2001
New director appointed
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon24/10/2000
Return made up to 25/09/00; full list of members
dot icon17/05/2000
New director appointed
dot icon12/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/05/2000
Declaration of satisfaction of mortgage/charge
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon05/01/2000
Return made up to 25/09/99; no change of members
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Secretary resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New secretary appointed
dot icon08/12/1999
New director appointed
dot icon15/09/1999
Particulars of mortgage/charge
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon15/07/1999
New director appointed
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon08/05/1999
Particulars of mortgage/charge
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon02/02/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon17/11/1998
Return made up to 25/09/98; no change of members
dot icon04/06/1998
New director appointed
dot icon14/05/1998
New secretary appointed
dot icon06/05/1998
Secretary resigned
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon19/11/1997
Particulars of mortgage/charge
dot icon02/10/1997
Registered office changed on 02/10/97 from: unit 3 mellish industrial estate harrington way woolwich london SE18 5NU
dot icon02/10/1997
Return made up to 25/09/97; full list of members
dot icon24/09/1997
Full accounts made up to 1997-04-30
dot icon16/09/1997
Director resigned
dot icon02/09/1997
Secretary resigned;director resigned
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
New director appointed
dot icon12/08/1997
Auditor's resignation
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon21/05/1997
Particulars of mortgage/charge
dot icon17/03/1997
Return made up to 25/09/96; full list of members
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon02/01/1997
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon23/10/1996
New director appointed
dot icon22/10/1996
Particulars of mortgage/charge
dot icon25/10/1995
Return made up to 25/09/95; full list of members
dot icon22/09/1995
Resolutions
dot icon22/09/1995
Resolutions
dot icon04/09/1995
Auditor's resignation
dot icon05/05/1995
New director appointed
dot icon27/04/1995
Full group accounts made up to 1994-12-31
dot icon04/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full group accounts made up to 1993-12-31
dot icon28/09/1994
Return made up to 25/09/94; full list of members
dot icon12/10/1993
Return made up to 25/09/93; no change of members
dot icon23/07/1993
Secretary resigned;new secretary appointed
dot icon20/07/1993
Full group accounts made up to 1992-12-31
dot icon31/10/1992
Full group accounts made up to 1991-12-31
dot icon31/10/1992
Return made up to 25/09/92; no change of members
dot icon25/11/1991
Resolutions
dot icon04/10/1991
Full group accounts made up to 1990-12-31
dot icon04/10/1991
Return made up to 25/09/91; full list of members
dot icon19/07/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon15/01/1991
Full group accounts made up to 1989-12-31
dot icon11/12/1990
Return made up to 02/11/90; full list of members
dot icon13/09/1990
Director resigned
dot icon10/05/1990
Declaration of satisfaction of mortgage/charge
dot icon28/02/1990
Secretary resigned;new secretary appointed
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Return made up to 25/09/89; full list of members
dot icon28/07/1989
Director resigned;new director appointed
dot icon11/07/1989
New director appointed
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 08/10/88; full list of members
dot icon21/09/1988
Secretary resigned;new secretary appointed
dot icon17/08/1988
Particulars of mortgage/charge
dot icon19/02/1988
Accounts made up to 1986-12-31
dot icon17/02/1988
Certificate of change of name
dot icon03/02/1988
Return made up to 14/05/87; full list of members
dot icon22/01/1988
New director appointed
dot icon20/01/1988
Director resigned
dot icon24/07/1987
Registered office changed on 24/07/87 from: 87 worship street london EC2A 2BE
dot icon27/02/1987
New director appointed
dot icon05/02/1987
Director resigned
dot icon29/01/1987
Full accounts made up to 1985-12-31
dot icon29/01/1987
Return made up to 06/06/86; full list of members
dot icon15/10/1986
New director appointed
dot icon15/11/1963
Incorporation
dot icon15/11/1963
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
416.72K
-
0.00
14.96K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Wilson, Kenneth
Secretary
30/04/1997 - 11/08/1997
-
Wilson, Kenneth
Director
30/04/1997 - 11/08/1997
13
De Vrij, Annabel
Director
02/12/2024 - Present
7
Legg, Konrad Patrick
Director
31/10/2008 - Present
37
Maynard, Jeremy Stephen Philip
Director
11/08/2010 - 07/11/2024
11

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About COBURG COFFEE COMPANY LIMITED

COBURG COFFEE COMPANY LIMITED is an(a) Liquidation company incorporated on 15/11/1963 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 4 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 COBURG COFFEE COMPANY LIMITED?

toggle

COBURG COFFEE COMPANY LIMITED is currently Liquidation. It was registered on 15/11/1963 .

Where is COBURG COFFEE COMPANY LIMITED located?

toggle

COBURG COFFEE COMPANY LIMITED is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does COBURG COFFEE COMPANY LIMITED do?

toggle

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

What is the latest filing for COBURG COFFEE COMPANY LIMITED?

toggle

The latest filing was on 24/07/2025: Resolutions.