COSTA LIMITED

Register to unlock more data on OkredoRegister

COSTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270695

Incorporation date

28/07/1976

Size

Full

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 14/07/1976)
dot icon05/02/2026
Resolutions
dot icon05/02/2026
Change of share class name or designation
dot icon05/02/2026
Particulars of variation of rights attached to shares
dot icon26/01/2026
Memorandum and Articles of Association
dot icon15/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon30/12/2025
Full accounts 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 icon25/07/2025
Appointment of Mr Benjamin William James Capon as a director on 2025-07-23
dot icon24/07/2025
Appointment of Mr Todd Paul Beiger as a director on 2025-07-23
dot icon21/07/2025
Second filing for the appointment of Suzanne Werner as a secretary
dot icon01/07/2025
Appointment of Suzanne Werner as a secretary on 2025-06-30
dot icon17/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon29/11/2024
Termination of appointment of Sunita Savjani as a secretary on 2024-11-29
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Termination of appointment of Jane Louise Carlin as a director on 2024-10-09
dot icon13/03/2024
Termination of appointment of Gordon Peter Mowat as a director on 2024-02-29
dot icon05/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon10/11/2023
Termination of appointment of Adrian Ernest Cook as a director on 2023-10-20
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Philippe Dirk M. Schaillee as a director on 2023-04-11
dot icon19/04/2023
Appointment of Mr Nicholas Clive Orrin as a director on 2023-04-06
dot icon18/04/2023
Second filing for the appointment of Mrs Jane Louise Carlin as a director
dot icon12/04/2023
Register inspection address has been changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR
dot icon13/02/2023
Appointment of Mrs Jane Louise Carlin as a director on 2023-02-10
dot icon31/01/2023
Termination of appointment of Neil Lake as a director on 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon06/01/2023
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 2023-01-06
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon02/08/2022
Termination of appointment of Gillian Clare Mcdonald as a director on 2022-07-31
dot icon04/05/2022
Termination of appointment of Robert Leo Cornella as a director on 2022-04-30
dot icon07/01/2022
Appointment of Mr Adrian Ernest Cook as a director on 2022-01-06
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of Russell William Fairhurst as a secretary on 2021-05-14
dot icon06/05/2021
Director's details changed for Mr Robert Leo Cornella on 2021-04-30
dot icon29/04/2021
Appointment of Ms Sunita Savjani as a secretary on 2021-04-23
dot icon19/03/2021
Appointment of Mr Robert Leo Cornella as a director on 2021-03-18
dot icon22/02/2021
Director's details changed for Mr Gordon Peter Mowat on 2021-02-22
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon15/09/2020
Termination of appointment of Sarah Louise Highfield as a director on 2020-08-31
dot icon02/07/2020
Appointment of Mr Gordon Peter Mowat as a director on 2020-06-29
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 icon31/12/2019
Confirmation statement made on 2019-12-29 with updates
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
Group of companies' accounts made up to 2019-02-28
dot icon03/07/2019
Termination of appointment of Jason Cotta as a director on 2019-06-30
dot icon26/06/2019
Appointment of Mr Neil Lake as a director on 2019-06-18
dot icon26/06/2019
Current accounting period shortened from 2020-03-01 to 2019-12-31
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 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 icon03/01/2019
Cessation of Whitbread Group Plc as a person with significant control on 2019-01-03
dot icon03/01/2019
Notification of The Coca-Cola Company as a person with significant control on 2019-01-03
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon05/12/2018
Termination of appointment of Daren Clive Lowry as a secretary on 2018-11-27
dot icon14/08/2018
Full accounts made up to 2018-03-01
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon16/11/2017
Full accounts made up to 2017-03-02
dot icon23/05/2017
Termination of appointment of Murray Henry Mcgowan as a director on 2017-04-30
dot icon01/03/2017
Director's details changed for Dominic James Paul on 2017-02-16
dot icon02/02/2017
Termination of appointment of Clive Bentley as a director on 2017-01-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
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 icon15/11/2016
Full accounts made up to 2016-03-03
dot icon16/08/2016
Auditor's resignation
dot icon15/07/2016
Appointment of Dominic James Paul as a director on 2016-06-20
dot icon15/07/2016
Termination of appointment of Christopher Charles Bevan Rogers as a director on 2016-06-20
dot icon26/01/2016
Termination of appointment of Kenneth James Slater as a director on 2015-11-19
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2015-02-26
dot icon01/07/2015
Termination of appointment of Andrew John Marshall as a director on 2015-06-15
dot icon01/07/2015
Director's details changed for Jason Cotta on 2013-08-27
dot icon27/05/2015
Appointment of Murray Henry Mcgowan as a director on 2015-04-16
dot icon17/05/2015
Appointment of Sarah Louise Highfield as a director on 2015-04-16
dot icon30/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-02-27
dot icon20/03/2014
Termination of appointment of Matthew Price as a director
dot icon05/03/2014
Appointment of Joanna Mary Bennett as a director
dot icon04/03/2014
Termination of appointment of Helen Hardy as a director
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-02-28
dot icon25/03/2013
Appointment of Jason Cotta as a director
dot icon15/02/2013
Termination of appointment of Adrian Johnson as a director
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/11/2012
Full 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 icon29/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-03-03
dot icon30/12/2010
Annual return made up to 2010-12-29 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-03-04
dot icon23/08/2010
Resolutions
dot icon20/04/2010
Appointment of Andrew John Marshall as a director
dot icon30/03/2010
Appointment of Kenneth James Slater as a director
dot icon29/03/2010
Appointment of Helen Hardy as a director
dot icon22/03/2010
Full accounts made up to 2009-02-26
dot icon16/03/2010
Statement of company's objects
dot icon16/03/2010
Resolutions
dot icon08/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon03/11/2009
Director's details changed for Clive Bentley on 2009-10-01
dot icon03/11/2009
Director's details changed for Adrian James Johnson on 2009-10-01
dot icon03/11/2009
Director's details changed for Matthew John Price on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Russell William Fairhurst on 2009-10-01
dot icon03/11/2009
Director's details changed for John Derkach on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Daren Clive Lowry on 2009-10-01
dot icon12/02/2009
Director appointed clive bentley
dot icon10/02/2009
Director appointed matthew john price
dot icon14/01/2009
Return made up to 29/12/08; full list of members
dot icon11/12/2008
Director's change of particulars / john derkach / 03/12/2008
dot icon07/08/2008
Group of companies' accounts made up to 2008-02-28
dot icon24/07/2008
Appointment terminated director loraine woodhouse
dot icon24/07/2008
Director appointed adrian james johnson
dot icon07/03/2008
Director's change of particulars / loraine woodhouse / 20/02/2007
dot icon02/01/2008
Return made up to 29/12/07; full list of members
dot icon17/09/2007
Group of companies' accounts made up to 2007-03-01
dot icon02/05/2007
Group of companies' accounts made up to 2006-03-02
dot icon04/01/2007
Return made up to 29/12/06; full list of members
dot icon07/07/2006
Director resigned
dot icon30/06/2006
New director appointed
dot icon22/05/2006
Ad 03/05/06--------- £ si 30000000@1=30000000 £ ic 3000100/33000100
dot icon08/02/2006
Return made up to 29/12/05; full list of members
dot icon10/11/2005
Full accounts made up to 2005-03-03
dot icon17/10/2005
Secretary's particulars changed
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Director resigned
dot icon15/07/2004
Full accounts made up to 2004-03-04
dot icon17/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon16/04/2004
Resolutions
dot icon23/03/2004
Director's particulars changed
dot icon23/03/2004
Registered office changed on 23/03/04 from: whitbread house, park street west, luton, LU1 3BG
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed
dot icon28/02/2004
New secretary appointed
dot icon21/01/2004
Return made up to 29/12/03; full list of members
dot icon22/11/2003
Director resigned
dot icon22/11/2003
New director appointed
dot icon21/09/2003
Full accounts made up to 2003-03-01
dot icon03/01/2003
Return made up to 29/12/02; full list of members
dot icon16/10/2002
New secretary appointed
dot icon16/10/2002
Secretary resigned
dot icon30/07/2002
Full accounts made up to 2002-03-02
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/02/2002
New director appointed
dot icon01/02/2002
Director resigned
dot icon24/01/2002
Return made up to 29/12/01; full list of members
dot icon10/12/2001
Director resigned
dot icon05/12/2001
Full accounts made up to 2001-03-03
dot icon28/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Director resigned
dot icon03/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon04/07/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: chiswell street, london, EC1Y 4SD
dot icon10/01/2001
Full accounts made up to 2000-03-04
dot icon05/01/2001
Return made up to 29/12/00; no change of members
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon12/04/2000
Secretary's particulars changed
dot icon09/03/2000
Return made up to 29/12/99; no change of members
dot icon07/09/1999
Full accounts made up to 1999-02-27
dot icon01/09/1999
Particulars of mortgage/charge
dot icon23/02/1999
Director resigned
dot icon08/01/1999
Return made up to 29/12/98; full list of members
dot icon26/08/1998
Full accounts made up to 1998-02-28
dot icon23/03/1998
Ad 19/03/98--------- £ si 3000000@1=3000000 £ ic 101/3000101
dot icon18/03/1998
Director's particulars changed
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Notice of assignment of name or new name to shares
dot icon06/03/1998
£ nc 1000/35000000 27/02/98
dot icon06/03/1998
Notice of assignment of name or new name to shares
dot icon16/01/1998
Return made up to 29/12/97; full list of members
dot icon16/01/1998
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-03-01
dot icon12/09/1997
Certificate of change of name
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed
dot icon26/01/1997
Return made up to 29/12/96; no change of members
dot icon24/12/1996
New director appointed
dot icon19/11/1996
Full accounts made up to 1996-03-02
dot icon18/02/1996
Accounting reference date shortened from 30/06 to 01/03
dot icon14/02/1996
Return made up to 29/12/95; full list of members
dot icon09/02/1996
New director appointed
dot icon13/11/1995
Auditor's resignation
dot icon08/11/1995
New director appointed
dot icon07/11/1995
New secretary appointed
dot icon06/11/1995
Director resigned
dot icon06/11/1995
Secretary resigned
dot icon06/11/1995
Registered office changed on 06/11/95 from: 42 doughty st, london, WC1N 2LY
dot icon06/11/1995
New director appointed
dot icon30/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Full accounts made up to 1995-06-30
dot icon09/10/1995
Director's particulars changed
dot icon03/10/1995
Ad 01/10/95--------- £ si [email protected]=1 £ ic 100/101
dot icon03/10/1995
Nc inc already adjusted 01/10/95
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Secretary resigned;director resigned
dot icon03/10/1995
New secretary appointed
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon03/03/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon18/02/1994
Return made up to 29/12/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon23/02/1993
Return made up to 29/12/92; full list of members
dot icon11/06/1992
Full accounts made up to 1991-06-30
dot icon02/02/1992
Return made up to 29/12/91; no change of members
dot icon02/02/1992
Registered office changed on 02/02/92
dot icon30/07/1991
Full accounts made up to 1990-06-30
dot icon16/02/1991
Return made up to 14/12/90; full list of members
dot icon08/02/1991
Annual return made up to 14/12/90
dot icon17/01/1991
Particulars of mortgage/charge
dot icon18/12/1990
Particulars of mortgage/charge
dot icon11/09/1990
Full accounts made up to 1989-06-30
dot icon23/01/1990
Return made up to 29/12/89; full list of members
dot icon08/12/1989
Full accounts made up to 1987-12-31
dot icon09/03/1989
Return made up to 22/11/88; full list of members
dot icon12/01/1989
Accounting reference date extended from 31/12 to 30/06
dot icon29/09/1988
Accounts for a small company made up to 1986-12-31
dot icon14/04/1988
Return made up to 03/09/87; full list of members
dot icon09/09/1987
Accounts for a small company made up to 1985-12-31
dot icon25/02/1987
Return made up to 26/09/86; full list of members
dot icon30/05/1986
Accounts for a small company made up to 1984-12-31
dot icon28/07/1976
Incorporation
dot icon28/07/1976
Miscellaneous
dot icon14/07/1976
Registered office changed

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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Highfield, Sarah Louise
Director
16/04/2015 - 31/08/2020
33
Slater, Kenneth James
Director
07/03/2010 - 18/11/2015
15
Crookall, Jonathan Mark
Director
11/03/2020 - 10/10/2025
16
Paul, Dominic James
Director
19/06/2016 - 28/11/2019
21
Beiger, Todd Paul
Director
23/07/2025 - Present
-

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 COSTA LIMITED

COSTA LIMITED is an(a) Active company incorporated on 28/07/1976 with the registered office located at 3 Knaves Beech Business Centre Davies Way, Loudwater, High Wycombe, Buckinghamshire HP10 9QR. There are currently 5 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 COSTA LIMITED?

toggle

COSTA LIMITED is currently Active. It was registered on 28/07/1976 .

Where is COSTA LIMITED located?

toggle

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

What does COSTA LIMITED do?

toggle

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

What is the latest filing for COSTA LIMITED?

toggle

The latest filing was on 05/02/2026: Resolutions.