Company NameCoffee King Limited
Company StatusActive
Company Number10480003
CategoryPrivate Limited Company
Incorporation Date15 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Sean Le Tissier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Secretary NameSimon John Nicholas Brown
StatusCurrent
Appointed20 February 2017(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address2 Cobden Villas
Walkley Wood
Nailsworth
Gloucestershire
GL6 0RT
Wales
Director NameDavid John Evans
Date of BirthDecember 1966 (Born 57 years ago)
NationalityWelsh
StatusCurrent
Appointed21 January 2020(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr David Alan Godwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameLuc Smet
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed06 October 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Johnathan William Roscoe
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2023(6 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW

Location

Registered AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

24 April 2023Appointment of Mr Johnathan William Roscoe as a director on 24 April 2023 (2 pages)
21 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
7 October 2021Appointment of Mr David Alan Godwin as a director on 6 October 2021 (2 pages)
6 October 2021Appointment of Luc Smet as a director on 6 October 2021 (2 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
16 November 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
7 August 2020Withdrawal of a person with significant control statement on 7 August 2020 (3 pages)
21 January 2020Appointment of David John Evans as a director on 21 January 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
5 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 101
(3 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
1 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
(3 pages)
15 November 2017Notification of Sean Le Tissier as a person with significant control on 15 November 2016 (2 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
15 November 2017Notification of Sean Le Tissier as a person with significant control on 15 November 2016 (2 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
20 February 2017Appointment of Simon John Nicholas Brown as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Simon John Nicholas Brown as a secretary on 20 February 2017 (2 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
15 November 2016Incorporation
Statement of capital on 2016-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)