Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE CAP COFFEE LTD
Company Information for

BLUE CAP COFFEE LTD

SUITE 3, BIGNELL PARK BARNS, CHESTERTON, BICESTER, OX26 1TD,
Company Registration Number
02716657
Private Limited Company
Active

Company Overview

About Blue Cap Coffee Ltd
BLUE CAP COFFEE LTD was founded on 1992-05-21 and has its registered office in Bicester. The organisation's status is listed as "Active". Blue Cap Coffee Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE CAP COFFEE LTD
 
Legal Registered Office
SUITE 3, BIGNELL PARK BARNS
CHESTERTON
BICESTER
OX26 1TD
Other companies in OX26
 
Previous Names
LJW CONSULTANTS LIMITED03/04/2017
Filing Information
Company Number 02716657
Company ID Number 02716657
Date formed 1992-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE CAP COFFEE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE CAP COFFEE LTD
The following companies were found which have the same name as BLUE CAP COFFEE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE CAP COFFEE RETAIL LTD SUITE 3, BIGNELL PARK BARNS CHESTERTON BICESTER OX26 1TD Active Company formed on the 2011-07-27

Company Officers of BLUE CAP COFFEE LTD

Current Directors
Officer Role Date Appointed
TARA LOUISE WILLIAMS
Company Secretary 2006-02-23
LIONEL JAMES HOARE
Director 2014-06-01
NICHOLAS JOHN LOVERING
Director 2012-11-26
JOHN BENJAMIN WILLIAMS
Director 1994-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARJORIE WILLIAMS
Director 1996-07-24 2012-09-01
JOHN BENJAMIN WILLIAMS
Company Secretary 1998-09-30 2006-02-23
STUART KENNETH MATHIESON WILLIAMS
Company Secretary 1992-05-21 1998-09-30
LAURENCE JOHN WILLIAMS
Director 1992-05-21 1994-12-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-21 1992-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA LOUISE WILLIAMS GARDEN BLENDING & PACKING LIMITED Company Secretary 2006-02-23 CURRENT 1990-04-06 Liquidation
TARA LOUISE WILLIAMS BMG FOODS LIMITED Company Secretary 2004-11-16 CURRENT 2000-12-12 Dissolved 2015-10-09
LIONEL JAMES HOARE SPIDA (UK) LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2014-05-06
LIONEL JAMES HOARE 3 WOOD (UK) LIMITED Director 2004-03-30 CURRENT 2004-03-30 Liquidation
NICHOLAS JOHN LOVERING ECHELON RENTAL LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
NICHOLAS JOHN LOVERING EMERGENCY AUTOCALL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2016-01-26
NICHOLAS JOHN LOVERING TUTORTAP LTD Director 2015-03-06 CURRENT 2013-09-20 Dissolved 2018-07-04
NICHOLAS JOHN LOVERING ECHELON MATERNITY LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
NICHOLAS JOHN LOVERING GOLDEN COURT ENTERPRISES LTD Director 2013-06-13 CURRENT 2013-06-13 Active
NICHOLAS JOHN LOVERING ARIZONA GROUP LIMITED Director 2012-12-12 CURRENT 2006-09-07 Active - Proposal to Strike off
NICHOLAS JOHN LOVERING MAST CLOTHING LTD Director 2012-07-10 CURRENT 2009-10-31 Dissolved 2016-03-23
JOHN BENJAMIN WILLIAMS BLUE CAP COFFEE RETAIL LTD Director 2011-07-27 CURRENT 2011-07-27 Active
JOHN BENJAMIN WILLIAMS GARDEN BLENDING & PACKING LIMITED Director 2006-02-23 CURRENT 1990-04-06 Liquidation
JOHN BENJAMIN WILLIAMS JBW BLOODSTOCK LTD Director 2005-11-17 CURRENT 1990-09-14 Dissolved 2016-05-10
JOHN BENJAMIN WILLIAMS BMG FOODS LIMITED Director 2000-12-21 CURRENT 2000-12-12 Dissolved 2015-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-08-0931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM C/O C J Leech and Co 88 Sheep Street Bicester Oxfordshire OX26 6LP
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-07-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN LOVERING
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1134
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BENJAMIN WILLIAMS
2017-04-03RES15CHANGE OF COMPANY NAME 03/04/17
2017-04-03CERTNMCOMPANY NAME CHANGED LJW CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/04/17
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027166570005
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1134
2016-06-20AR0121/05/16 ANNUAL RETURN FULL LIST
2015-10-26AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AR0121/05/15 ANNUAL RETURN FULL LIST
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1134
2015-07-27SH0127/07/15 STATEMENT OF CAPITAL GBP 1134
2015-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027166570004
2015-02-23AP01DIRECTOR APPOINTED MR LIONEL JAMES HOARE
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027166570004
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0121/05/14 ANNUAL RETURN FULL LIST
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027166570003
2014-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027166570002
2013-07-04AR0121/05/13 ANNUAL RETURN FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE WILLIAMS
2013-02-27AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AP01DIRECTOR APPOINTED MR NICK LOVERING
2012-08-03AR0121/05/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-24AR0121/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE WILLIAMS / 21/05/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN WILLIAMS / 21/05/2011
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / TARA LOUISE WILLIAMS / 21/05/2011
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM SUITE 1 ROWDOWN HOUSE UPPER LAMBOURN BERKSHIRE RG17 8QP
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-24AR0121/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE WILLIAMS / 21/05/2010
2009-08-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-08-18AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-01363sRETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-19363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW SECRETARY APPOINTED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-01363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2004-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/04
2004-06-15363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-05-29363(287)REGISTERED OFFICE CHANGED ON 29/05/03
2003-05-29363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-08-20363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-16363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-07-30288aNEW SECRETARY APPOINTED
1999-07-30363(288)SECRETARY RESIGNED
1999-07-30363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1998-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-30363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-03-02225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-01363sRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1997-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-22287REGISTERED OFFICE CHANGED ON 22/05/97 FROM: THURWIN, LOUDWATER HEIGHTS RICKMANSWORTH HERTFORDSHIRE WD3 1AG
1996-09-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-09288NEW DIRECTOR APPOINTED
1996-08-01395PARTICULARS OF MORTGAGE/CHARGE
1996-06-07363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1996-06-05AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-06-06363(288)DIRECTOR RESIGNED
1995-06-06363sRETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-29288NEW DIRECTOR APPOINTED
1994-07-28363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BLUE CAP COFFEE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE CAP COFFEE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding LLOYDS BANK PLC
2015-01-13 Satisfied GARDEN BLENDING AND PACKING LIMITED (IN ADMINISTRATION)
2014-05-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE
2014-02-18 Outstanding ECHELON CAPITAL 2 LLP
MORTGAGE 1996-07-25 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 127,170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE CAP COFFEE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 950
Cash Bank In Hand 2011-11-01 £ 2,813
Current Assets 2011-11-01 £ 117,591
Debtors 2011-11-01 £ 105,832
Fixed Assets 2011-11-01 £ 105,695
Shareholder Funds 2011-11-01 £ 96,116
Stocks Inventory 2011-11-01 £ 8,946
Tangible Fixed Assets 2011-11-01 £ 70,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE CAP COFFEE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE CAP COFFEE LTD
Trademarks
We have not found any records of BLUE CAP COFFEE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE CAP COFFEE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BLUE CAP COFFEE LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BLUE CAP COFFEE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE CAP COFFEE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE CAP COFFEE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.