EMMANUEL COFFEE SHOP LIMITED

Register to unlock more data on OkredoRegister

EMMANUEL COFFEE SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05866608

Incorporation date

04/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Emmanuel Church Office, Weston Favell Centre, Northampton, Northamptonshire NN3 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon23/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon22/05/2024
Termination of appointment of Michael Douglas Maddocks as a director on 2024-05-17
dot icon17/05/2024
Appointment of Rev Stewart Betts as a director on 2024-05-14
dot icon13/05/2024
Termination of appointment of Yvonne Desroches as a director on 2024-04-30
dot icon13/05/2024
Appointment of Mrs Kathy Norris as a director on 2024-04-30
dot icon22/01/2024
Micro company accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon02/06/2023
Appointment of Mrs Jenny Cole as a director on 2023-05-25
dot icon02/06/2023
Appointment of Rev Yvonne Desroches as a director on 2023-05-25
dot icon16/01/2023
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/06/2022
Appointment of Mr Michael Douglas Maddocks as a director on 2022-06-15
dot icon30/05/2022
Termination of appointment of Haydon Du Garde Spenceley as a director on 2022-05-16
dot icon30/05/2022
Termination of appointment of Haydon Du Garde Spenceley as a director on 2022-05-16
dot icon30/05/2022
Termination of appointment of Haydon Du Garde Spenceley as a director on 2022-05-16
dot icon28/02/2022
Notification of a person with significant control statement
dot icon15/02/2022
Cessation of Haydon Du Garde Spenceley as a person with significant control on 2022-02-15
dot icon16/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon30/06/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Termination of appointment of Christopher John Pearson as a director on 2021-05-17
dot icon06/12/2020
Termination of appointment of Sally Curtis Keeble as a director on 2020-11-01
dot icon19/07/2020
Micro company accounts made up to 2020-03-31
dot icon19/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon19/05/2020
Termination of appointment of Michael Douglas Maddocks as a director on 2019-09-26
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon05/04/2019
Appointment of Rev Christopher John Pearson as a director on 2019-03-11
dot icon05/04/2019
Appointment of Mrs Linda Withers as a director on 2019-03-11
dot icon21/12/2018
Termination of appointment of Philip Kenneth Snelson as a director on 2018-12-01
dot icon21/12/2018
Termination of appointment of Antony Russell as a director on 2018-05-11
dot icon21/12/2018
Appointment of Mrs Jean Rosemary Kenyon as a director on 2018-12-01
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Notification of Haydon Du Garde Spenceley as a person with significant control on 2018-12-17
dot icon27/09/2018
Termination of appointment of Nicholas Bewley-Tippler as a director on 2018-09-27
dot icon27/09/2018
Cessation of Nicholas Bewley-Tippler as a person with significant control on 2018-09-27
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon17/02/2018
Appointment of Mr Kevin Potter as a director on 2018-01-08
dot icon11/01/2018
Appointment of Mr Antony Russell as a director on 2018-01-08
dot icon10/01/2018
Director's details changed for Mr Nicholas Bewley-Tippler on 2017-02-01
dot icon10/01/2018
Notification of Nicholas Bewley-Tippler as a person with significant control on 2018-01-08
dot icon10/01/2018
Cessation of Philip Snelson as a person with significant control on 2018-01-08
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Termination of appointment of Judith Mary Willis as a director on 2017-10-31
dot icon24/11/2017
Appointment of Revd Haydon Du Garde Spenceley as a director on 2016-01-01
dot icon24/11/2017
Termination of appointment of Patricia Janet Acock as a director on 2017-10-31
dot icon09/08/2017
Appointment of Reverend Haydon Du Garde Spenceley as a director on 2017-08-08
dot icon08/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon09/11/2016
Termination of appointment of Carol Ann Armstrong as a secretary on 2016-11-03
dot icon24/09/2016
Appointment of Mrs Sally Curtis Keeble as a director on 2016-09-05
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Termination of appointment of Margaret Anne Hope Johnson as a director on 2016-06-20
dot icon07/07/2016
Termination of appointment of Margaret Anne Hope Johnson as a director on 2016-06-20
dot icon23/05/2016
Appointment of Mrs Patricia Janet Acock as a director on 2016-05-23
dot icon23/05/2016
Appointment of Mr Nicholas Bewley-Tippler as a director on 2016-05-23
dot icon19/01/2016
Appointment of Revd Haydon Du Garde Spenceley as a director on 2016-01-18
dot icon19/01/2016
Termination of appointment of Christine Berridge as a director on 2016-01-18
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-17 no member list
dot icon19/05/2015
Appointment of Mr Michael Douglas Maddocks as a director on 2015-04-23
dot icon31/03/2015
Appointment of Mrs Judith Willis as a director on 2014-07-24
dot icon26/03/2015
Termination of appointment of Jennifer Lesley Cole as a director on 2015-03-23
dot icon26/01/2015
Termination of appointment of Michael Douglas Maddocks as a director on 2014-12-15
dot icon11/09/2014
Micro company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-07-17 no member list
dot icon02/08/2014
Appointment of Mrs Christine Berridge as a director on 2014-07-24
dot icon31/07/2014
Termination of appointment of Maureen Anne Sherwood as a director on 2014-06-26
dot icon16/09/2013
Termination of appointment of Katrina Hutchins as a director
dot icon16/09/2013
Appointment of Mrs Carol Ann Armstrong as a secretary
dot icon24/07/2013
Annual return made up to 2013-07-17 no member list
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Appointment of Mrs Maureen Elizabeth Timms as a director
dot icon23/07/2013
Appointment of Mr Michael Douglas Maddocks as a director
dot icon23/07/2013
Termination of appointment of Keith Dally as a director
dot icon09/01/2013
Termination of appointment of Carol Armstrong as a secretary
dot icon03/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Appointment of Mrs Katrina Mary Hutchins as a director
dot icon18/09/2012
Termination of appointment of Ralph Thompson as a director
dot icon28/07/2012
Annual return made up to 2012-07-04 no member list
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-04 no member list
dot icon16/07/2010
Annual return made up to 2010-07-04 no member list
dot icon16/07/2010
Director's details changed for The Reverend Canon Margaret Anne Hope Johnson on 2010-07-04
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Director's details changed for Ralph Baillie Thompson on 2010-07-04
dot icon15/07/2010
Director's details changed for Maureen Anne Sherwood on 2010-07-04
dot icon15/07/2010
Director's details changed for Jennifer Lesley Cole on 2010-07-04
dot icon15/07/2010
Director's details changed for Reverend Philip Kenneth Snelson on 2010-07-04
dot icon05/07/2010
Appointment of Jennifer Lesley Cole as a director
dot icon29/06/2010
Appointment of Ralph Baillie Thompson as a director
dot icon29/06/2010
Appointment of Mr Keith Dally as a director
dot icon09/06/2010
Termination of appointment of Granton Timms as a director
dot icon09/06/2010
Termination of appointment of Phillip Hutchinson as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Mrs Carol Ann Armstrong as a secretary
dot icon19/01/2010
Termination of appointment of Phillip Hutchinson as a secretary
dot icon13/07/2009
Annual return made up to 04/07/09
dot icon13/07/2009
Director appointed mr granton frederick timms
dot icon30/04/2009
Director and secretary's change of particulars / phillip hutchinson / 30/04/2009
dot icon30/04/2009
Appointment terminated director julian barford
dot icon09/09/2008
Director appointed reverend philip kenneth snelson
dot icon01/09/2008
Appointment terminated director david tomlin
dot icon08/07/2008
Annual return made up to 04/07/08
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/06/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon07/03/2008
Director appointed julian paul barford
dot icon10/07/2007
Annual return made up to 04/07/07
dot icon06/06/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon04/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.14K
-
0.00
-
-
2022
4
34.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Reverend Haydon Du Garde Spenceley
Director
08/08/2017 - 16/05/2022
1
Reverend Haydon Du Garde Spenceley
Director
01/01/2016 - 16/05/2022
1
Reverend Haydon Du Garde Spenceley
Director
18/01/2016 - 16/05/2022
1
Keeble, Sally Curtis
Director
05/09/2016 - 01/11/2020
3
Cole, Jenny
Director
25/05/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMMANUEL COFFEE SHOP LIMITED

EMMANUEL COFFEE SHOP LIMITED is an(a) Converted / Closed company incorporated on 04/07/2006 with the registered office located at Emmanuel Church Office, Weston Favell Centre, Northampton, Northamptonshire NN3 8JR. There are currently 3 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 EMMANUEL COFFEE SHOP LIMITED?

toggle

EMMANUEL COFFEE SHOP LIMITED is currently Converted / Closed. It was registered on 04/07/2006 and dissolved on 06/09/2024.

Where is EMMANUEL COFFEE SHOP LIMITED located?

toggle

EMMANUEL COFFEE SHOP LIMITED is registered at Emmanuel Church Office, Weston Favell Centre, Northampton, Northamptonshire NN3 8JR.

What does EMMANUEL COFFEE SHOP LIMITED do?

toggle

EMMANUEL COFFEE SHOP LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for EMMANUEL COFFEE SHOP LIMITED?

toggle

The latest filing was on 23/07/2024: Confirmation statement made on 2024-07-07 with no updates.