COFFEE SELECT LIMITED

Register to unlock more data on OkredoRegister

COFFEE SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03903458

Incorporation date

07/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Building, Upper Farm, Wootton St Lawrence, Hampshire RG23 8PECopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2000)
dot icon15/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/07/2024
Termination of appointment of Catherine Dawn Weller as a director on 2024-07-05
dot icon31/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/01/2022
Cessation of Gail Felicity Millar as a person with significant control on 2022-01-12
dot icon18/01/2022
Appointment of Ms Catherine Dawn Weller as a director on 2022-01-17
dot icon13/01/2022
Termination of appointment of Gail Felicity Millar as a director on 2022-01-12
dot icon11/01/2022
Director's details changed for Mr Richard Kenneth Bamford Millar on 2022-01-11
dot icon11/01/2022
Change of details for Mr Richard Kenneth Bamford Millar as a person with significant control on 2022-01-11
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon24/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Registered office address changed from Heatherbell Tintagel Road Finchampstead Wokingham Berkshire RG40 3JJ to South Building Upper Farm Wootton St Lawrence Hampshire RG23 8PE on 2018-01-22
dot icon15/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Anthony Kolker as a secretary
dot icon14/12/2012
Appointment of Mrs Gail Felicity Millar as a director
dot icon14/12/2012
Termination of appointment of Sonya Wells as a director
dot icon14/12/2012
Termination of appointment of Anthony Kolker as a director
dot icon26/11/2012
Appointment of Mr Richard Kenneth Bamford Millar as a director
dot icon26/11/2012
Registered office address changed from 10 Stafford Road Southampton Hampshire SO15 5EA on 2012-11-26
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon18/01/2010
Director's details changed for Sonya Marie Wells on 2010-01-10
dot icon18/01/2010
Director's details changed for Anthony William Kolker on 2010-01-10
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 10/01/08; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 07/01/06; full list of members
dot icon16/06/2005
Resolutions
dot icon16/06/2005
Resolutions
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 07/01/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 07/01/04; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 07/01/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 07/01/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 07/01/01; full list of members
dot icon13/01/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon07/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-60.24 % *

* during past year

Cash in Bank

£5,852.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
87.49K
-
0.00
14.72K
-
2022
6
85.20K
-
0.00
5.85K
-
2022
6
85.20K
-
0.00
5.85K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

85.20K £Descended-2.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.85K £Descended-60.24 % *

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
Weller, Catherine Dawn
Director
17/01/2022 - 05/07/2024
1
Millar, Richard Kenneth Bamford
Director
21/11/2012 - Present
5

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COFFEE SELECT LIMITED

COFFEE SELECT LIMITED is an(a) Active company incorporated on 07/01/2000 with the registered office located at South Building, Upper Farm, Wootton St Lawrence, Hampshire RG23 8PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of COFFEE SELECT LIMITED?

toggle

COFFEE SELECT LIMITED is currently Active. It was registered on 07/01/2000 .

Where is COFFEE SELECT LIMITED located?

toggle

COFFEE SELECT LIMITED is registered at South Building, Upper Farm, Wootton St Lawrence, Hampshire RG23 8PE.

What does COFFEE SELECT LIMITED do?

toggle

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

How many employees does COFFEE SELECT LIMITED have?

toggle

COFFEE SELECT LIMITED had 6 employees in 2022.

What is the latest filing for COFFEE SELECT LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-10 with no updates.