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

PREMIERE COFFEE LIMITED

FINANCE OFFICE COSTA COFFEE, 311-313 COLLIER ROW LANE, ROMFORD, RM5 3ND,
Company Registration Number
05156564
Private Limited Company
Active

Company Overview

About Premiere Coffee Ltd
PREMIERE COFFEE LIMITED was founded on 2004-06-17 and has its registered office in Romford. The organisation's status is listed as "Active". Premiere Coffee 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
PREMIERE COFFEE LIMITED
 
Legal Registered Office
FINANCE OFFICE COSTA COFFEE
311-313 COLLIER ROW LANE
ROMFORD
RM5 3ND
Other companies in PO15
 
Filing Information
Company Number 05156564
Company ID Number 05156564
Date formed 2004-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB846375008  
Last Datalog update: 2024-10-05 22:30:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIERE COFFEE LIMITED
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 PREMIERE COFFEE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK ROBIN ARKLE
Company Secretary 2004-06-17
MICHELE ANNE ARKLE
Director 2015-06-11
PATRICK ROBIN ARKLE
Director 2004-06-17
ANDREW STUART HIRST
Director 2004-06-17
LORRAINE HIRST
Director 2015-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOSEPH MCARDLE
Director 2004-06-17 2006-11-03
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-06-17 2004-06-17
L & A REGISTRARS LIMITED
Nominated Director 2004-06-17 2004-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE ANNE ARKLE JURASSIC COAST COFFEE LIMITED Director 2016-02-09 CURRENT 2010-05-25 Active
PATRICK ROBIN ARKLE PREMIER COFFEE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
ANDREW STUART HIRST PREMIER COFFEE LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active
LORRAINE HIRST JURASSIC COAST COFFEE LIMITED Director 2016-02-09 CURRENT 2010-05-25 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
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-05APPOINTMENT TERMINATED, DIRECTOR CARLO JAWED
2024-06-24REGISTRATION OF A CHARGE / CHARGE CODE 051565640006
2024-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051565640005
2024-06-14CESSATION OF ANTONY FRANCESCO TAGLIAMONTI AS A PERSON OF SIGNIFICANT CONTROL
2024-05-23CONFIRMATION STATEMENT MADE ON 01/05/24, WITH UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-02-14RES01ADOPT ARTICLES 14/02/20
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-11-20RES13Resolutions passed:
  • Article 15 disapplied 10/10/2018
  • ALTER ARTICLES
2018-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY FRANCESCO TAGLIAMONTI
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-25AUDAUDITOR'S RESIGNATION
2018-10-17AD02Register inspection address changed to Finance Office Costa Coffee 311-313 Collier Row Lane Romford RM5 3nd
2018-10-16PSC05Change of details for Scoffs Group Ltd as a person with significant control on 2018-10-10
2018-10-16PSC02Notification of Scoffs Group Ltd as a person with significant control on 2018-10-10
2018-10-16PSC07CESSATION OF PATRICK ROBIN ARKLE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE ANNE ARKLE
2018-10-16TM02Termination of appointment of Patrick Robin Arkle on 2018-10-10
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY FRANCESCO TAGLIAMONTI
2018-10-16AP01DIRECTOR APPOINTED MR ANTONY FRANCESCO TAGLIAMONTI
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051565640005
2018-10-12AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Fareham House 69 High Street Fareham Hampshire PO16 7BB England
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 60010
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 60010
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 60010
2016-06-29AR0117/06/16 FULL LIST
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-02-23RES01ADOPT ARTICLES 05/02/2016
2016-02-23RES12VARYING SHARE RIGHTS AND NAMES
2016-02-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK ROBIN ARKLE / 08/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HIRST / 08/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HIRST / 08/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBIN ARKLE / 08/10/2015
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE ANNE ARKLE / 07/10/2015
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 60010
2015-07-09SH0129/06/15 STATEMENT OF CAPITAL GBP 60010
2015-07-03AR0117/06/15 FULL LIST
2015-07-02AP01DIRECTOR APPOINTED MRS MICHELE ANNE ARKLE
2015-07-01AP01DIRECTOR APPOINTED MRS LORRAINE HIRST
2015-05-14AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 60002
2014-06-18AR0117/06/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-07-05AR0117/06/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-19AR0117/06/12 FULL LIST
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-07-15AR0117/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HIRST / 16/06/2011
2011-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICK ROBIN ARKLE / 16/06/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBIN ARKLE / 16/06/2011
2011-06-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-23SH0105/11/10 STATEMENT OF CAPITAL GBP 60002
2010-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-12RES01ADOPT ARTICLES 05/11/2010
2010-11-12RES12VARYING SHARE RIGHTS AND NAMES
2010-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-24AR0117/06/10 FULL LIST
2010-06-09AA30/11/09 TOTAL EXEMPTION SMALL
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBIN ARKLE / 26/03/2010
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD
2009-07-14363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-05AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-07-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-24363sRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-11288bDIRECTOR RESIGNED
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-27ELRESS252 DISP LAYING ACC 11/04/06
2006-04-27ELRESS366A DISP HOLDING AGM 11/04/06
2005-11-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-07-11225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-01-2888(2)RAD 22/10/04--------- £ SI 4000@1=4000 £ IC 52001/56001
2005-01-2888(2)RAD 22/10/04--------- £ SI 4000@1=4000 £ IC 56001/60001
2005-01-2888(2)RAD 22/10/04--------- £ SI 16000@1=16000 £ IC 36001/52001
2005-01-2888(2)RAD 26/08/04--------- £ SI 1@1=1 £ IC 1/2
2005-01-2888(2)RAD 26/08/04--------- £ SI 6000@1=6000 £ IC 30001/36001
2005-01-2888(2)RAD 26/08/04--------- £ SI 6000@1=6000 £ IC 24001/30001
2005-01-2888(2)RAD 26/08/04--------- £ SI 23999@1=23999 £ IC 2/24001
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15288bSECRETARY RESIGNED
2004-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to PREMIERE COFFEE LIMITED 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 PREMIERE COFFEE 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
LEGAL CHARGE 2013-02-09 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-08-22 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2005-11-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-07 Satisfied
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PREMIERE COFFEE LIMITED

Intangible Assets
Patents
We have not found any records of PREMIERE COFFEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIERE COFFEE LIMITED
Trademarks
We have not found any records of PREMIERE COFFEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIERE COFFEE LIMITED. 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 (56102 - Unlicensed restaurants and cafes) as PREMIERE COFFEE LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where PREMIERE COFFEE LIMITED 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 PREMIERE COFFEE 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 PREMIERE COFFEE 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.