COFFEE FACTORY LTD

Register to unlock more data on OkredoRegister

COFFEE FACTORY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748965

Incorporation date

13/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Samurai Buildings, Seaton Junction, Axminster, Devon EX13 7PWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-11-11 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon03/08/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon12/07/2022
Micro company accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon29/09/2021
Amended micro company accounts made up to 2020-11-30
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-13 with updates
dot icon19/08/2020
Micro company accounts made up to 2019-11-30
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon15/11/2019
Director's details changed for Daniel Parfitt on 2019-11-13
dot icon11/09/2019
Resolutions
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon20/06/2019
Purchase of own shares. Shares purchased into treasury:
dot icon22/05/2019
Change of details for Mrs Justine Parfitt as a person with significant control on 2019-05-22
dot icon22/05/2019
Change of details for Mr Daniel Parfitt as a person with significant control on 2019-05-22
dot icon22/05/2019
Director's details changed for Daniel Parfitt on 2019-05-22
dot icon22/05/2019
Director's details changed for Mrs Justine Parfitt on 2019-05-22
dot icon03/01/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon22/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/03/2017
Resolutions
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/07/2016
Director's details changed for Justine Hutchings on 2016-07-25
dot icon01/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Matthew Evans as a director on 2015-08-18
dot icon28/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/06/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon17/04/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon03/02/2015
Appointment of Mr Matthew Evans as a director on 2014-12-01
dot icon03/02/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon14/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon27/11/2014
Resolutions
dot icon11/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon10/12/2013
Director's details changed for Daniel Parfitt on 2013-11-30
dot icon06/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/02/2012
Appointment of Justine Hutchings as a director
dot icon10/12/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/03/2011
Registered office address changed from 11 Miltons Yard West Street Axminster EX13 5FE Uk on 2011-03-16
dot icon01/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon09/12/2009
Director's details changed for Daniel Parfitt on 2009-11-01
dot icon13/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
161.54K
-
0.00
-
-
2022
6
169.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parfitt, Daniel
Director
13/11/2008 - Present
1
Parfitt, Justine
Director
04/02/2012 - Present
-

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

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 COFFEE FACTORY LTD

COFFEE FACTORY LTD is an(a) Active company incorporated on 13/11/2008 with the registered office located at Samurai Buildings, Seaton Junction, Axminster, Devon EX13 7PW. 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 COFFEE FACTORY LTD?

toggle

COFFEE FACTORY LTD is currently Active. It was registered on 13/11/2008 .

Where is COFFEE FACTORY LTD located?

toggle

COFFEE FACTORY LTD is registered at Samurai Buildings, Seaton Junction, Axminster, Devon EX13 7PW.

What does COFFEE FACTORY LTD do?

toggle

COFFEE FACTORY LTD operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for COFFEE FACTORY LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-17 with updates.