Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAFEDIRECT ROASTERY LIMITED
Company Information for

CAFEDIRECT ROASTERY LIMITED

BENT LEY BENT LEY INDUSTRIAL ESTATE, MELTHAM, HOLMFIRTH, HD9 4EP,
Company Registration Number
04022650
Private Limited Company
Active

Company Overview

About Cafedirect Roastery Ltd
CAFEDIRECT ROASTERY LIMITED was founded on 2000-06-27 and has its registered office in Holmfirth. The organisation's status is listed as "Active". Cafedirect Roastery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAFEDIRECT ROASTERY LIMITED
 
Legal Registered Office
BENT LEY BENT LEY INDUSTRIAL ESTATE
MELTHAM
HOLMFIRTH
HD9 4EP
Other companies in HP12
 
Previous Names
BEWLEY'S TEA AND COFFEE UK LIMITED04/10/2023
PEROS LIMITED12/05/2018
Filing Information
Company Number 04022650
Company ID Number 04022650
Date formed 2000-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 14:49:15
Primary Source:Companies House
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.

Company Officers of CAFEDIRECT ROASTERY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL O'SULLIVAN
Company Secretary 2015-03-31
JOHN CAHILL
Director 2015-03-31
MICHAEL MCADAM
Director 2015-03-31
MICHAEL O'SULLIVAN
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JIM CORBETT
Director 2015-03-31 2017-02-24
ROBERTA CARMEN GOODEY
Company Secretary 2010-10-07 2015-03-31
TRACY CLAIRE ROBERTS
Company Secretary 2010-10-07 2015-03-31
PETER HUGH NICHOLAS GOODEY
Director 2000-06-27 2015-03-31
ADRIAN BRIAN O'HARE
Director 2006-06-12 2015-03-31
JAMES LIAM ROBERTS
Director 2000-06-27 2015-03-31
PETER HUGH NICHOLAS GOODEY
Company Secretary 2000-06-27 2010-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAHILL NERO & BIANCO LIMITED Director 2015-03-31 CURRENT 2010-03-11 Active
JOHN CAHILL BEWLEY'S TEA AND COFFEE UK (ROASTERY) LIMITED Director 2013-03-28 CURRENT 1972-09-27 Active
JOHN CAHILL AZIONE LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active
JOHN CAHILL DARLINGTON'S LIMITED Director 2011-09-30 CURRENT 1995-10-10 Active
JOHN CAHILL CAMPBELL BEWLEY HOLDINGS (UK) LIMITED Director 2000-10-03 CURRENT 2000-08-29 Active
JOHN CAHILL BEWLEY'S CAFES LIMITED Director 2000-06-20 CURRENT 1993-05-21 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES (EDINBURGH) LIMITED Director 2000-06-20 CURRENT 1994-02-23 Active
JOHN CAHILL BEWLEY'S ORIENTAL CAFES LIMITED Director 2000-03-15 CURRENT 1991-06-18 Active

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
2023-10-04CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-10-04Company name changed bewley's tea and coffee uk LIMITED\certificate issued on 04/10/23
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 040226500006
2023-07-05DIRECTOR APPOINTED MR ROBERT GRIFFITH HUMPHREYS
2023-06-14DIRECTOR APPOINTED JOHN RUSSELL STEEL
2023-06-14DIRECTOR APPOINTED JOHN RUSSELL STEEL
2023-06-14DIRECTOR APPOINTED HENDRIK MERKUS BARON DE KOCK
2023-06-14DIRECTOR APPOINTED HENDRIK MERKUS BARON DE KOCK
2023-06-13Termination of appointment of Ann Doherty on 2023-06-07
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JOHN CAHILL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR COL CAMPBELL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JASON DOYLE
2023-06-13CESSATION OF AZIONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13Notification of Cafedirect Plc as a person with significant control on 2023-06-07
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040226500005
2023-06-1307/06/23 STATEMENT OF CAPITAL GBP 102
2023-06-13Appointment of James Andrew Nixon as company secretary on 2023-06-07
2023-06-13DIRECTOR APPOINTED JOHN DONALD PHILIPS
2023-06-13DIRECTOR APPOINTED MS MONICA STELLA MIDDLETON
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Bent Ley Industrial Estate Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP HD9 4EP England
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM One Eleven Edmund Street Birmingham B3 2HJ England
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA CAMPBELL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-17AAMDAmended full accounts made up to 2019-12-31
2021-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07AP01DIRECTOR APPOINTED MR JASON DOYLE
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-12PSC02Notification of Azione Limited as a person with significant control on 2019-12-12
2019-12-12PSC07CESSATION OF PATRICK CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth England
2019-11-05AP03Appointment of Ms Ann Doherty as company secretary on 2019-11-01
2019-11-04TM02Termination of appointment of John Williamson on 2019-11-01
2019-11-04AP01DIRECTOR APPOINTED MS VERONICA CAMPBELL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WILLIAMSON
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-03-15TM02Termination of appointment of Michael O'sullivan on 2019-03-08
2019-03-15AP03Appointment of Mr John Williamson as company secretary on 2019-03-08
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN
2019-03-15AP01DIRECTOR APPOINTED MR COL CAMPBELL
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Unit 8 Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040226500004
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040226500005
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCADAM
2018-07-23RES01ADOPT ARTICLES 23/07/18
2018-05-12RES15CHANGE OF COMPANY NAME 08/11/20
2018-05-12CERTNMCOMPANY NAME CHANGED PEROS LIMITED CERTIFICATE ISSUED ON 12/05/18
2018-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-12CERTNMCOMPANY NAME CHANGED PEROS LIMITED CERTIFICATE ISSUED ON 12/05/18
2018-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JIM CORBETT
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040226500004
2015-07-01AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-22AUDAUDITOR'S RESIGNATION
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-22AUDAUDITOR'S RESIGNATION
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERTA GOODEY
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY TRACY ROBERTS
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN O'HARE
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODEY
2015-04-08AP03SECRETARY APPOINTED MR MICHAEL O'SULLIVAN
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL O'SULLIVAN
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL MCADAM
2015-04-08AP01DIRECTOR APPOINTED MR JIM CORBETT
2015-04-08AP01DIRECTOR APPOINTED MR JOHN CAHILL
2015-04-08AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0127/06/14 FULL LIST
2014-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / TRACY CLAIRE ROBERTS / 21/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN O'HARE / 21/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH NICHOLAS GOODEY / 21/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIAM ROBERTS / 21/07/2014
2014-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERTA CARMEN GOODEY / 21/07/2014
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-07-04AR0127/06/13 FULL LIST
2013-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-07-16AR0127/06/12 FULL LIST
2012-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-07-06AR0127/06/11 FULL LIST
2011-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY PETER GOODEY
2010-11-11AP03SECRETARY APPOINTED ROBERTA CARMEN GOODEY
2010-11-11AP03SECRETARY APPOINTED TRACY CLAIRE ROBERTS
2010-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-19SH0107/10/10 STATEMENT OF CAPITAL GBP 100
2010-07-09AR0127/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN O'HARE / 01/01/2010
2010-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2009-08-06363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 01/06/2009
2009-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-07-09363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERTS / 27/06/2007
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-06-27363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-08-02363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 3 LINCOLN PARK BUSINESS CENTRE LINCOLN ROAD, CRESSEX INDUSTRIAL ESTATE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RD
2005-08-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/05
2005-07-08363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-16363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-06-19363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-06-27363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: UNIT B10 THE ALLADIN BUSINESS CENTRE LONG DRIVE GREENFORD MIDDLESEX UB6 8UH
2001-07-27363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-02-26225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 161 READING ROAD WOKINGHAM BERKSHIRE RG41 1LJ
2000-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1098218 Active Licenced property: TURNPIKE WAY UNIT M CRESSEX BUSINESS PARK HIGH WYCOMBE CRESSEX BUSINESS PARK GB HP12 3TF. Correspondance address: CENTURY POINT UNIT 8 HALIFAX ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HALIFAX ROAD GB HP12 3SL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1100415 Expired Licenced property: 12A THE FLARE PATH ELSHAM WOLD IND ESTATE BRIGG DN20 0SP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB2007039 Active Licenced property: THE FLAREPATH PEROS ELSHAM WOLDS INDUSTRIAL ESTATE BRIGG ELSHAM WOLDS INDUSTRIAL ESTATE GB DN20 0SP. Correspondance address: CENTURY POINT UNIT 7 HALIFAX ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HALIFAX ROAD GB HP12 3SL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CAFEDIRECT ROASTERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-13 Outstanding ULSTER BANK IRELAND LIMITED
RENT DEPOSIT DEED 2008-03-26 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
RENT DEPOSIT DEED 2005-12-29 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2005-08-06 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 CAFEDIRECT ROASTERY LIMITED

Intangible Assets
Patents
We have not found any records of CAFEDIRECT ROASTERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAFEDIRECT ROASTERY LIMITED
Trademarks

Trademark applications by CAFEDIRECT ROASTERY LIMITED

CAFEDIRECT ROASTERY LIMITED is the Original Applicant for the trademark Image for mark UK00003054578 Summer Crush ™ (UK00003054578) through the UKIPO on the 2014-05-07
Trademark class: Mineral and aerated waters and other non-alcoholic beverages; Fruit beverages and fruit juices; Syrups and other preparations for making beverages.
CAFEDIRECT ROASTERY LIMITED is the Original Applicant for the trademark Image for mark UK00003094756 Bean & Milk ™ (UK00003094756) through the UKIPO on the 2015-02-17
Trademark class: Caffeine-free coffee;Roasted coffee beans;Coffee in brewed form;Aerated beverages [with coffee, cocoa or chocolate base];Coffee beverages.
CAFEDIRECT ROASTERY LIMITED is the Original Applicant for the trademark Image for mark UK00003094762 KRAFTed ™ (UK00003094762) through the UKIPO on the 2015-02-17
Trademark class: Caffeine-free coffee;Beverages based on coffee;Coffee, tea, cocoa and artificial coffee;Beverages made from coffee;Coffee beans;Coffee beverages.
Income
Government Income

Government spend with CAFEDIRECT ROASTERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-10 GBP £15 Corporate Finance
Hull City Council 2016-8 GBP £30 Corporate Finance
Hull City Council 2016-7 GBP £15 Corporate Finance
Eastbourne Borough Council 2016-6 GBP £1,449 Supplies & Services
Eastbourne Borough Council 2016-5 GBP £1,191 Supplies & Services
Hull City Council 2016-5 GBP £0 Property and Assets
Hull City Council 2016-3 GBP £162 Property and Assets
Eastbourne Borough Council 2016-3 GBP £743 Supplies & Services
Hull City Council 2016-2 GBP £151 Property and Assets
Hull City Council 2016-1 GBP £75 Corporate Finance
Hull City Council 2015-12 GBP £261 Strategic Commissioning & Delivery - Directorate
Eastbourne Borough Council 2015-12 GBP £1,569 Supplies & Services
Hull City Council 2015-10 GBP £361 Property and Assets
Eastbourne Borough Council 2015-9 GBP £634 Supplies & Services
Hull City Council 2015-9 GBP £223 Sports, Leisure & Heritage
Hull City Council 2015-8 GBP £2,528 Sports, Leisure & Heritage
Hull City Council 2015-7 GBP £238 Property and Assets
Hull City Council 2015-6 GBP £259 Sports, Leisure and Heritage
Hull City Council 2015-5 GBP £543 Property and Assets
Hull City Council 2015-4 GBP £445 Sports, Leisure & Heritage
North Tyneside Council 2015-3 GBP £224 03.GROCERIES & PROVISIONS
Hull City Council 2015-3 GBP £1,273 Sports, Leisure & Heritage
North Tyneside Council 2015-2 GBP £651 03.GROCERIES & PROVISIONS
Hull City Council 2015-2 GBP £327 Property & Assets
Hull City Council 2015-1 GBP £868 Sports, Leisure and Heritage
North Tyneside Council 2014-12 GBP £156 03.GROCERIES & PROVISIONS
Hull City Council 2014-12 GBP £658 Sports, Leisure & Heritage
Hull City Council 2014-11 GBP £481 Sports, Leisure & Heritage
Hull City Council 2014-10 GBP £488 Sports, Leisure and Heritage
Hull City Council 2014-9 GBP £110 Sports, Leisure and Heritage
Trafford Council 2014-8 GBP £4,389 CATERING EQ PURCHASE
Hull City Council 2014-8 GBP £592 Sports, Leisure & Heritage
Southampton City Council 2014-8 GBP £950 Purchase for Sale / Hire
Hull City Council 2014-7 GBP £801 Sports, Leisure & Heritage
Pendle Borough Council 2014-7 GBP £104 Hospitality
North Lincolnshire Council 2014-6 GBP £611 Repair & Maintenance Costs
Leeds City Council 2014-5 GBP £305 Food & Drink
Hull City Council 2014-5 GBP £207 CYPS - Localities & Learning
Hull City Council 2014-4 GBP £733 Sports, Leisure & Heritage
Hull City Council 2014-3 GBP £128 CYPS - Localities & Learning
Hull City Council 2014-2 GBP £824 CYPS - Localities & Learning
Hull City Council 2014-1 GBP £840 Sports, Leisure & Heritage
Leeds City Council 2014-1 GBP £143 Food & Drink
Pendle Borough Council 2014-1 GBP £155 Hospitality
Hull City Council 2013-12 GBP £273 Sports, Leisure & Heritage
Hull City Council 2013-11 GBP £953 Sports, Leisure & Heritage
Hull City Council 2013-10 GBP £82 Sports, Leisure & Heritage
Hull City Council 2013-9 GBP £322 Sports, Leisure & Heritage
Leeds City Council 2013-8 GBP £445 Food & Drink
Hull City Council 2013-8 GBP £128 CYPS - Localities & Learning
Hull City Council 2013-7 GBP £128 CYPS - Localities & Learning
Pendle Borough Council 2013-7 GBP £104 Hospitality
Hull City Council 2013-6 GBP £909 Economic Development & Regeneration
Leeds City Council 2013-5 GBP £445 Food & Drink
Hull City Council 2013-5 GBP £732 Economic Development & Regeneration
Hull City Council 2013-4 GBP £683 Economic Development & Regeneration
Pendle Borough Council 2013-3 GBP £104 Hospitality
Cambridgeshire County Council 2013-3 GBP £526 Provisions - General
Hull City Council 2013-3 GBP £1,299 Economic Development & Regeneration
City of York Council 2013-2 GBP £49
Cambridgeshire County Council 2013-2 GBP £799 Provisions - General
Hull City Council 2013-2 GBP £588 Economic Development & Regeneration
Hull City Council 2013-1 GBP £276 Economic Development & Regeneration
City of York Council 2012-12 GBP £49
Hull City Council 2012-12 GBP £818 CYPS - Localities & Learning
Hull City Council 2012-11 GBP £164 CYPS - Localities & Learning
Pendle Borough Council 2012-11 GBP £104 Hospitality
Plymouth City Council 2012-11 GBP £1,414
Hull City Council 2012-10 GBP £601 CYPS - Localities & Learning
Hull City Council 2012-9 GBP £943 Economic Development & Regeneration
Warrington Borough Council 2012-8 GBP £3,390 Furniture & Fittings
Hull City Council 2012-8 GBP £776 Economic Development & Regeneration
Hull City Council 2012-6 GBP £228 School Standards and Achievement
Plymouth City Council 2012-5 GBP £934
Hull City Council 2012-5 GBP £980 Economic Development & Regeneration
Plymouth City Council 2012-4 GBP £2,466
Hull City Council 2012-3 GBP £369 Economic Development & Regeneration
Plymouth City Council 2012-3 GBP £1,488
Plymouth City Council 2012-2 GBP £1,263
Hull City Council 2012-2 GBP £126 Economic Development & Regeneration
Hull City Council 2012-1 GBP £1,321 Economic Development & Regeneration
Plymouth City Council 2011-10 GBP £847 Various
Cambridgeshire County Council 2011-8 GBP £633 Provisions - General
Plymouth City Council 2011-8 GBP £521 Purchase Of Catering Provisions
Northamptonshire County Council 2011-8 GBP £1,067 Supplies & Services
Plymouth City Council 2011-7 GBP £666 Various
Plymouth City Council 2011-5 GBP £528 Various
Plymouth City Council 2011-3 GBP £559 Various
Plymouth City Council 2011-2 GBP £501 Purchase Of Catering Provisions
Plymouth City Council 2011-1 GBP £590 Purchase Of Catering Provisions
Cambridgeshire County Council 2010-10 GBP £1,848 Provisions - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CAFEDIRECT ROASTERY LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Units 7 & 8, Century Point, Lancaster Road, High Wycombe, Bucks, HP12 3SL HP12 3SL 123,000
Wycombe Council Unit M, Turnpike Way, High Wycombe, Bucks, HP12 3TF 116,000
Wycombe District Council Unit M, Turnpike Way, High Wycombe, Bucks, HP12 3TF HP12 3TF 116,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CAFEDIRECT ROASTERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2016-05-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-02-0069111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2016-01-009011200
2015-05-0184198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2015-05-0084198180Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances)
2010-03-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2010-03-0184224000Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers)
2010-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-02-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)
2010-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-01-0148236990Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAFEDIRECT ROASTERY LIMITED 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 CAFEDIRECT ROASTERY LIMITED 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.
    Other companies at postcode HD9 4EP