Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COFFEE #1 LTD
Company Information for

COFFEE #1 LTD

9-15 NEAL STREET, LONDON, WC2H 9QL,
Company Registration Number
04027169
Private Limited Company
Active

Company Overview

About Coffee #1 Ltd
COFFEE #1 LTD was founded on 2000-07-05 and has its registered office in London. The organisation's status is listed as "Active". Coffee #1 Ltd is a Private Limited Company registered in 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
COFFEE #1 LTD
 
Legal Registered Office
9-15 NEAL STREET
LONDON
WC2H 9QL
Other companies in CF10
 
Filing Information
Company Number 04027169
Company ID Number 04027169
Date formed 2000-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COFFEE #1 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.

Company Officers of COFFEE #1 LTD

Current Directors
Officer Role Date Appointed
CHARLES NICHOLAS BRAIN
Company Secretary 2011-10-02
MARTIN STUART REED
Director 2011-10-02
JOHN FREDERICK WILLIAM RHYS
Director 2018-04-06
JOHN SCOTT WADDINGTON
Director 2011-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER BONNEY
Director 2014-04-07 2018-04-06
PHILIP HENRY LAY
Director 2011-10-02 2014-04-07
JAMES SHAPLAND
Company Secretary 2006-08-10 2011-10-02
DAVID TERRY JONES
Director 2000-07-05 2011-10-02
JAMES SHAPLAND
Director 2003-06-19 2011-10-02
MARYANNE TAGNEY JONES
Director 2000-07-05 2011-10-02
MARILYN ANNE SHAPLAND
Company Secretary 2003-06-19 2006-08-10
ANTHONY SHAPLAND
Company Secretary 2000-07-05 2003-07-05
ANTHONY SHAPLAND
Director 2000-07-05 2003-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-07-05 2000-07-05
INSTANT COMPANIES LIMITED
Nominated Director 2000-07-05 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STUART REED THE BOWL INN LIMITED Director 2008-07-21 CURRENT 1999-03-19 Active
MARTIN STUART REED ABLEMADE LIMITED Director 2006-10-02 CURRENT 1994-12-19 Active
MARTIN STUART REED GROOVEBRICK LIMITED Director 2005-01-31 CURRENT 2004-09-16 Dissolved 2017-05-30
MARTIN STUART REED LAING HOLDINGS LIMITED Director 2005-01-31 CURRENT 1995-04-27 Active
MARTIN STUART REED BRAIN CROWN BUCKLEY LIMITED Director 2004-11-01 CURRENT 1997-04-28 Active
MARTIN STUART REED CROWN BREWERY PLC Director 2002-01-21 CURRENT 1919-07-10 Active
MARTIN STUART REED CROWN BUCKLEY TAVERNS LIMITED Director 2002-01-21 CURRENT 1988-12-16 Active
MARTIN STUART REED CROWN BUCKLEY LIMITED Director 2002-01-21 CURRENT 1993-04-14 Active
MARTIN STUART REED FILBUK 313 LIMITED Director 2002-01-21 CURRENT 1993-04-14 Active
MARTIN STUART REED THE GOOD PUB COMPANY LIMITED Director 2002-01-21 CURRENT 1996-05-23 Active
MARTIN STUART REED S.A. BRAIN & COMPANY VENTURES LIMITED Director 2002-01-21 CURRENT 1998-09-14 Active
MARTIN STUART REED S.A.BRAIN & COMPANY,LIMITED Director 2002-01-18 CURRENT 1897-04-12 Active
JOHN SCOTT WADDINGTON WILLMAC PROJECTS LIMITED Director 2017-07-06 CURRENT 2017-07-05 Active
JOHN SCOTT WADDINGTON S.A.B PROPERTY COMPANY LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
JOHN SCOTT WADDINGTON CARDIFF BUSINESS CLUB LIMITED Director 2014-09-22 CURRENT 1956-07-11 Active
JOHN SCOTT WADDINGTON CROWN BREWERY PLC Director 2013-06-28 CURRENT 1919-07-10 Active
JOHN SCOTT WADDINGTON THE BOWL INN LIMITED Director 2013-06-28 CURRENT 1999-03-19 Active
JOHN SCOTT WADDINGTON UK COMMISSION FOR EMPLOYMENT AND SKILLS Director 2012-04-01 CURRENT 2007-11-13 Active - Proposal to Strike off
JOHN SCOTT WADDINGTON S.A. BRAIN & COMPANY PENSION TRUSTEE COMPANY LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
JOHN SCOTT WADDINGTON ABLEMADE LIMITED Director 2006-10-02 CURRENT 1994-12-19 Active
JOHN SCOTT WADDINGTON THE INDEPENDENT FAMILY BREWERS OF BRITAIN Director 2005-10-12 CURRENT 1992-12-11 Active
JOHN SCOTT WADDINGTON GROOVEBRICK LIMITED Director 2005-01-31 CURRENT 2004-09-16 Dissolved 2017-05-30
JOHN SCOTT WADDINGTON LAING HOLDINGS LIMITED Director 2005-01-31 CURRENT 1995-04-27 Active
JOHN SCOTT WADDINGTON THE GOOD PUB COMPANY LIMITED Director 2002-01-18 CURRENT 1996-05-23 Active
JOHN SCOTT WADDINGTON CROWN BUCKLEY LIMITED Director 2001-02-06 CURRENT 1993-04-14 Active
JOHN SCOTT WADDINGTON S.A.BRAIN & COMPANY,LIMITED Director 2001-02-05 CURRENT 1897-04-12 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
2024-03-03FULL ACCOUNTS MADE UP TO 31/05/23
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-10Memorandum articles filed
2023-06-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 040271690008
2023-02-07FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-07AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040271690006
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040271690007
2022-02-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-05-19AUDAUDITOR'S RESIGNATION
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 29/09/18
2019-03-15RP04TM01Second filing for the termination of Mr Alistair William Darby
2019-03-15RP04TM01Second filing for the termination of Mr Alistair William Darby
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040271690007
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040271690006
2019-03-01AP01DIRECTOR APPOINTED MR GLYN MAURICE HOUSE
2019-02-25AA01Current accounting period shortened from 30/09/19 TO 31/05/19
2019-02-25TM01Termination of appointment of a director
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom
2019-02-25TM02Termination of appointment of Charles Nicholas Brain on 2019-02-06
2019-02-25AP03Appointment of Mr James Henry Stewart as company secretary on 2019-02-06
2019-02-25AP01DIRECTOR APPOINTED MR BENEDICT JAMES PRICE
2019-02-21AP01DIRECTOR APPOINTED MR BRUCE NEWMAN
2019-02-20PSC07CESSATION OF S.A. BRAIN & COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20PSC02Notification of Storm Finance Co Ltd as a person with significant control on 2019-02-06
2019-02-20MEM/ARTSARTICLES OF ASSOCIATION
2019-02-20RES01ADOPT ARTICLES 20/02/19
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT WADDINGTON
2018-11-13AP01DIRECTOR APPOINTED MR ALISTAIR WILLIAM DARBY
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM The Cardiff Brewery Crawshay Street Cardiff CF10 1SP
2018-04-16AP01DIRECTOR APPOINTED MR JOHN FREDERICK WILLIAM RHYS
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER BONNEY
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-07-06PSC07CESSATION OF JOHN SCOTT WADDINGTON AS A PSC
2017-07-06PSC07CESSATION OF MARTIN STUART REED AS A PSC
2017-07-06PSC07CESSATION OF DAVID PETER BONNEY AS A PSC
2017-05-02AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2041604.06
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-19CH01Director's details changed for Mr John Scott Waddington on 2016-07-08
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT WADDINGTON / 20/05/2016
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SCOTT WADDINGTON / 20/05/2016
2016-05-09AAFULL ACCOUNTS MADE UP TO 26/09/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2041604.06
2015-07-15AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 27/09/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2041604.06
2014-07-07AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 28/09/13
2014-04-17AP01DIRECTOR APPOINTED DAVID PETER BONNEY
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAY
2013-08-16AR0105/07/13 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-08-02AR0105/07/12 FULL LIST
2012-06-14AA01/10/11 TOTAL EXEMPTION SMALL
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART REED / 04/04/2012
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2011-10-14AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 9 WOOD STREET CARDIFF SOUTH GLAMORGAN CF10 1EN
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES SHAPLAND
2011-10-14AP03SECRETARY APPOINTED CHARLES NICHOLAS BRAIN
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARYANNE TAGNEY JONES
2011-10-14AP01DIRECTOR APPOINTED MR PHILIP HENRY LAY
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHAPLAND
2011-10-14AP01DIRECTOR APPOINTED MR JOHN SCOTT WADDINGTON
2011-10-14AP01DIRECTOR APPOINTED MR MARTIN STUART REED
2011-10-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-23RES04NC INC ALREADY ADJUSTED 16/08/2011
2011-08-23SH0116/08/11 STATEMENT OF CAPITAL GBP 2041511.04
2011-08-17SH02SUB-DIVISION 02/06/11
2011-08-17SH0102/06/11 STATEMENT OF CAPITAL GBP 2001339.00
2011-08-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-10AR0105/07/11 FULL LIST
2011-08-05AR0105/07/07 FULL LIST AMEND
2011-08-05AR0105/07/06 FULL LIST AMEND
2011-08-05AR0105/07/05 FULL LIST AMEND
2011-07-20AR0105/07/05 FULL LIST AMEND
2011-07-20AR0105/07/06 FULL LIST AMEND
2011-07-20AR0105/07/07 FULL LIST AMEND
2011-07-20AR0105/07/08 FULL LIST AMEND
2011-07-20AR0105/07/09 FULL LIST AMEND
2011-07-19ANNOTATIONReplacement
2011-07-19AR0105/07/10 FULL LIST AMEND
2011-07-19ANNOTATIONReplaced
2011-06-23RES13AUTH SHARE CAP REMOVED AND SUB DIVISION 02/06/2011
2011-06-23RES01ADOPT ARTICLES 02/06/2011
2011-06-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-19AR0105/07/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-1188(2)AD 31/07/09 GBP SI 350000@1=350000 GBP IC 1650239/2000239
2009-07-27363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-28363sRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01288cSECRETARY'S PARTICULARS CHANGED
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-2088(2)RAD 06/12/06--------- £ SI 1649239@1=1649239 £ IC 1000/1650239
2006-12-19128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-12-19122£ IC 1100239/1000 06/12/06 £ SR 1099239@1=1099239
2006-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-19RES04£ NC 1100239/2749478 06/1
2006-12-19123NC INC ALREADY ADJUSTED 06/12/06
2006-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-19RES12VARYING SHARE RIGHTS AND NAMES
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-15363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-12353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to COFFEE #1 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 COFFEE #1 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-15 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2011-12-08 Outstanding HSBC BANK PLC
DEBENTURE 2008-01-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-09-30 Satisfied ROGER JOHN BERRY AND ALISON HOY
RENT DEPOSIT DEED 2003-06-26 Outstanding MICHAEL FERGUS GERARD LYONS
Filed Financial Reports
Annual Accounts
2014-09-27
Annual Accounts
2013-09-28
Annual Accounts
2012-09-29
Annual Accounts
2011-10-01

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 COFFEE #1 LTD

Intangible Assets
Patents
We have not found any records of COFFEE #1 LTD registering or being granted any patents
Domain Names

COFFEE #1 LTD owns 1 domain names.

coffee1.co.uk  

Trademarks
We have not found any records of COFFEE #1 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COFFEE #1 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 (47250 - Retail sale of beverages in specialised stores) as COFFEE #1 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COFFEE #1 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 COFFEE #1 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 COFFEE #1 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.