VINTAGE TEA & COFFEE CO LIMITED

Register to unlock more data on OkredoRegister

VINTAGE TEA & COFFEE CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09333360

Incorporation date

28/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-13 Castle Arcade, High Street, Cardiff CF10 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2014)
dot icon09/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/01/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon19/09/2024
Termination of appointment of Wendy Elizabeth Anne Edwards as a director on 2024-09-06
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/02/2024
Registered office address changed from 1-13 Castle Arcade High Street Cardiff CF10 1PU Wales to 1-13 Castle Arcade High Street Cardiff CF10 1BU on 2024-02-27
dot icon08/01/2024
Director's details changed for Mrs Charlotte Victoria Barker on 2023-12-28
dot icon08/01/2024
Director's details changed for Mr Stephen Robert Barker on 2023-12-28
dot icon19/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon02/05/2023
Registered office address changed from The Nest Bryn Road Pontllanfraith Blackwood Gwent NP12 2EX to 1-13 Castle Arcade High Street Cardiff CF10 1PU on 2023-05-02
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon19/05/2022
Notification of Julian Dunkerton as a person with significant control on 2020-08-07
dot icon19/05/2022
Withdrawal of a person with significant control statement on 2022-05-19
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon07/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon03/09/2019
Registration of charge 093333600001, created on 2019-08-30
dot icon24/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/05/2019
Termination of appointment of Gregory Clifford Francis Tufnell as a director on 2019-05-17
dot icon27/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon21/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon05/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/09/2017
Notification of a person with significant control statement
dot icon25/09/2017
Cessation of Stephen Barker as a person with significant control on 2017-05-24
dot icon25/09/2017
Cessation of Charlotte Victoria Barker as a person with significant control on 2017-05-24
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon08/06/2017
Sub-division of shares on 2017-05-12
dot icon05/06/2017
Resolutions
dot icon26/05/2017
Director's details changed for Mrs Charlotte Victoria Barker on 2017-05-26
dot icon26/05/2017
Director's details changed for Mr Stephen Robert Barker on 2017-05-26
dot icon24/05/2017
Appointment of Ms Wendy Elizabeth Anne Edwards as a director on 2017-05-12
dot icon24/05/2017
Appointment of Mr Gregory Clifford Francis Tufnell as a director on 2017-05-12
dot icon09/05/2017
Current accounting period extended from 2016-11-30 to 2017-05-31
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2015-11-30
dot icon01/09/2016
Director's details changed for Mr Stephen Robert Barker on 2016-09-01
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/12/2015
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA United Kingdom to The Nest Bryn Road Pontllanfraith Blackwood Gwent NP12 2EX on 2015-12-15
dot icon28/11/2014
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
31/05/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
93
71.69K
-
0.00
81.47K
-
2022
147
325.69K
-
0.00
142.98K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tufnell, Gregory Clifford Francis
Director
12/05/2017 - 17/05/2019
43
Edwards, Wendy Elizabeth Anne
Director
12/05/2017 - 06/09/2024
19
Barker, Stephen Robert
Director
28/11/2014 - Present
11
Barker, Charlotte Victoria
Director
28/11/2014 - Present
6

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

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 VINTAGE TEA & COFFEE CO LIMITED

VINTAGE TEA & COFFEE CO LIMITED is an(a) Active company incorporated on 28/11/2014 with the registered office located at 1-13 Castle Arcade, High Street, Cardiff CF10 1BU. 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 VINTAGE TEA & COFFEE CO LIMITED?

toggle

VINTAGE TEA & COFFEE CO LIMITED is currently Active. It was registered on 28/11/2014 .

Where is VINTAGE TEA & COFFEE CO LIMITED located?

toggle

VINTAGE TEA & COFFEE CO LIMITED is registered at 1-13 Castle Arcade, High Street, Cardiff CF10 1BU.

What does VINTAGE TEA & COFFEE CO LIMITED do?

toggle

VINTAGE TEA & COFFEE CO LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for VINTAGE TEA & COFFEE CO LIMITED?

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-05-31.