COFFEEHEAVEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COFFEEHEAVEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229830

Incorporation date

06/06/2001

Size

Small

Contacts

Registered address

Registered address

3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/10/2025
Termination of appointment of Jonathan Mark Crookall as a director on 2025-10-10
dot icon21/07/2025
Second filing for the appointment of Suzanne Werner as a secretary
dot icon03/07/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon01/07/2025
Appointment of Suzanne Werner as a secretary on 2025-06-30
dot icon29/11/2024
Termination of appointment of Sunita Savjani as a secretary on 2024-11-29
dot icon17/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon30/05/2024
Director's details changed for Mr Mounsef Otarid on 2023-07-01
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon10/01/2023
Registered office address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe Buckinghamshire HP10 9QR on 2023-01-10
dot icon05/12/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Termination of appointment of Jane Louise Carlin as a director on 2022-08-31
dot icon09/08/2022
Appointment of Mounsef Otarid as a director on 2022-08-05
dot icon09/08/2022
Termination of appointment of Gillian Clare Mcdonald as a director on 2022-07-31
dot icon09/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon27/05/2021
Termination of appointment of Russell William Fairhurst as a secretary on 2021-05-14
dot icon29/04/2021
Appointment of Ms Sunita Savjani as a secretary on 2021-04-23
dot icon19/03/2021
Appointment of Mrs Jane Louise Carlin as a director on 2021-03-19
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon15/09/2020
Termination of appointment of Sarah Louise Highfield as a director on 2020-08-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon13/03/2020
Appointment of Mr Jonathan Mark Crookall as a director on 2020-03-11
dot icon13/03/2020
Termination of appointment of Katherine Joanna Seljeflot as a director on 2020-03-11
dot icon16/12/2019
Appointment of Mrs Gillian Clare Mcdonald as a director on 2019-12-02
dot icon13/12/2019
Termination of appointment of Dominic James Paul as a director on 2019-11-29
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon26/06/2019
Current accounting period shortened from 2020-03-01 to 2019-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon14/02/2019
Change of details for Coffeeheaven International Limited as a person with significant control on 2019-02-12
dot icon13/02/2019
Registered office address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG on 2019-02-13
dot icon11/01/2019
Change of details for Coffeeheaven International Limited as a person with significant control on 2019-01-03
dot icon07/01/2019
Registered office address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 2019-01-07
dot icon05/12/2018
Termination of appointment of Daren Clive Lowry as a secretary on 2018-11-27
dot icon08/08/2018
Full accounts made up to 2018-03-01
dot icon07/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon16/11/2017
Full accounts made up to 2017-03-02
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon16/06/2017
Termination of appointment of Clive Jonathan Bentley as a director on 2017-01-31
dot icon01/03/2017
Director's details changed for Dominic James Paul on 2017-02-16
dot icon15/11/2016
Termination of appointment of Joanna Mary Bennett as a director on 2016-10-13
dot icon15/11/2016
Appointment of Katherine Joanna Seljeflot as a director on 2016-10-13
dot icon04/11/2016
Full accounts made up to 2016-03-03
dot icon16/08/2016
Auditor's resignation
dot icon15/07/2016
Termination of appointment of Christopher Charles Bevan Rogers as a director on 2016-06-20
dot icon15/07/2016
Appointment of Dominic James Paul as a director on 2016-06-20
dot icon30/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2015-02-26
dot icon18/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon17/05/2015
Appointment of Sarah Louise Highfield as a director on 2015-04-16
dot icon17/05/2015
Appointment of Daren Clive Lowry as a secretary on 2015-04-16
dot icon04/11/2014
Full accounts made up to 2014-02-27
dot icon20/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Matthew Price as a director
dot icon05/03/2014
Appointment of Joanna Mary Bennett as a director
dot icon05/03/2014
Termination of appointment of Helen Hardy as a director
dot icon26/11/2013
Full accounts made up to 2013-02-28
dot icon02/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon28/11/2012
Accounts made up to 2012-03-01
dot icon24/07/2012
Termination of appointment of John Derkach as a director
dot icon17/07/2012
Appointment of Mr Christopher Charles Bevan Rogers as a director
dot icon29/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-03-03
dot icon17/11/2011
Auditor's resignation
dot icon07/11/2011
Auditor's resignation
dot icon27/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon26/08/2010
Statement of company's objects
dot icon26/08/2010
Resolutions
dot icon13/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered office address
dot icon28/06/2010
Appointment of Helen Hardy as a director
dot icon26/05/2010
Current accounting period shortened from 2011-03-31 to 2011-03-01
dot icon26/05/2010
Appointment of Clive Bentley as a director
dot icon09/04/2010
Register(s) moved to registered office address
dot icon30/03/2010
Registered office address changed from Lanes End House 15 Prince Albert Street Brighton East Sussex BN1 1HY on 2010-03-30
dot icon24/02/2010
Appointment of John Derkach as a director
dot icon24/02/2010
Appointment of Matthew John Price as a director
dot icon24/02/2010
Appointment of Russell William Fairhurst as a secretary
dot icon24/02/2010
Termination of appointment of Jonathan Cooper as a director
dot icon24/02/2010
Termination of appointment of Richard Worthington as a director
dot icon24/02/2010
Termination of appointment of Robert Morrish as a director
dot icon24/02/2010
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon19/11/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Full accounts made up to 2009-03-31
dot icon26/10/2009
Register inspection address has been changed
dot icon22/07/2009
Return made up to 06/06/09; full list of members
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon23/09/2008
Registered office changed on 23/09/2008 from 3 horsted square bellbrook business park uckfield east sussex TN22 1QG
dot icon09/07/2008
Return made up to 06/06/08; full list of members
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 06/06/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon29/09/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 06/06/06; full list of members
dot icon22/05/2006
Ad 20/04/06--------- £ si [email protected] £ ic 1000/1000
dot icon22/05/2006
Nc inc already adjusted 20/04/06
dot icon22/05/2006
Resolutions
dot icon22/05/2006
Resolutions
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon28/06/2005
Return made up to 06/06/05; full list of members
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon02/07/2004
Return made up to 06/06/04; full list of members
dot icon22/09/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 06/06/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 06/06/02; full list of members
dot icon19/12/2001
Statement of affairs
dot icon19/12/2001
Statement of affairs
dot icon19/12/2001
Statement of affairs
dot icon19/12/2001
Statement of affairs
dot icon19/12/2001
Statement of affairs
dot icon19/12/2001
Ad 11/10/01--------- £ si [email protected]=999 £ ic 1/1000
dot icon23/10/2001
Certificate of change of name
dot icon23/10/2001
Registered office changed on 23/10/01 from: horsted square bellbrook business park uckfield east sussex TN22 1QL
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
New secretary appointed
dot icon17/10/2001
S-div 09/10/01
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon25/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon19/09/2001
Director resigned
dot icon06/09/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon06/09/2001
Registered office changed on 06/09/01 from: cloth hall court infirmary street leeds LS1 2JB
dot icon05/09/2001
Certificate of change of name
dot icon06/06/2001
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
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
16/04/2015 - 31/08/2020
33
Werner, Suzanne
Secretary
10/07/2025 - Present
-
Paul, Dominic James
Director
19/06/2016 - 28/11/2019
21
Bentley, Clive Jonathan
Director
19/05/2010 - 31/01/2017
8
Crookall, Jonathan Mark
Director
11/03/2020 - 10/10/2025
16

Persons with Significant Control

0

No PSC data available.

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 COFFEEHEAVEN HOLDINGS LIMITED

COFFEEHEAVEN HOLDINGS LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR. 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 COFFEEHEAVEN HOLDINGS LIMITED?

toggle

COFFEEHEAVEN HOLDINGS LIMITED is currently Active. It was registered on 06/06/2001 .

Where is COFFEEHEAVEN HOLDINGS LIMITED located?

toggle

COFFEEHEAVEN HOLDINGS LIMITED is registered at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR.

What does COFFEEHEAVEN HOLDINGS LIMITED do?

toggle

COFFEEHEAVEN HOLDINGS LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for COFFEEHEAVEN HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2024-12-31.