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

EMMANUEL COFFEE SHOP LIMITED

EMMANUEL CHURCH OFFICE, WESTON FAVELL CENTRE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8JR,
Company Registration Number
05866608
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Emmanuel Coffee Shop Ltd
EMMANUEL COFFEE SHOP LIMITED was founded on 2006-07-04 and has its registered office in Northampton. The organisation's status is listed as "Active". Emmanuel Coffee Shop Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EMMANUEL COFFEE SHOP LIMITED
 
Legal Registered Office
EMMANUEL CHURCH OFFICE
WESTON FAVELL CENTRE
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 8JR
Other companies in NN3
 
Charity Registration
Charity Number 1119535
Charity Address 66 HIGH STREET, ECTON, NORTHAMPTON, NN6 0QB
Charter TO PROMOTE THE BENEFIT OF THE INHABITANTS OF NORTHAMPTON EAST AND THE SURROUNDING AREA, IN PARTICULAR, BUT NOT EXCLUSIVELY, THOSE WHO ARE ECONOMICALLY OR SOCIALLY DISADVANTAGED, CHILDREN, THE ELDERLY AND THE DISABLED, BY PROVIDING FACILITIES IN THE INTERESTS OF SOCIAL WELFARE, FOR RECREATION AND LEISURE TIME OCCUPATION WITH THE OBJECT OF IMPROVING THE CONDITIONS OF LIFE FOR THE SAID INHABITANTS.
Filing Information
Company Number 05866608
Company ID Number 05866608
Date formed 2006-07-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 10:01:15
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 EMMANUEL COFFEE SHOP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BEWLEY-TIPPLER
Director 2016-05-23
SALLY CURTIS KEEBLE
Director 2016-09-05
MICHAEL DOUGLAS MADDOCKS
Director 2015-04-23
KEVIN POTTER
Director 2018-01-08
ANTONY RUSSELL
Director 2018-01-08
PHILIP KENNETH SNELSON
Director 2008-09-01
HAYDON DU GARDE SPENCELEY
Director 2016-01-18
HAYDON DU GARDE SPENCELEY
Director 2017-08-08
HAYDON DU GARDE SPENCELEY
Director 2016-01-01
MAUREEN ELIZABETH TIMMS
Director 2013-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA JANET ACOCK
Director 2016-05-23 2017-10-31
JUDITH MARY WILLIS
Director 2014-07-24 2017-10-31
CAROL ANN ARMSTRONG
Company Secretary 2013-09-10 2016-11-03
MARGARET ANNE HOPE JOHNSON
Director 2006-07-04 2016-06-20
CHRISTINE BERRIDGE
Director 2014-07-24 2016-01-18
JENNIFER LESLEY COLE
Director 2006-07-04 2015-03-23
MICHAEL DOUGLAS MADDOCKS
Director 2013-07-17 2014-12-15
MAUREEN ANNE SHERWOOD
Director 2006-07-04 2014-06-26
KATRINA MARY HUTCHINS
Director 2012-07-16 2013-09-10
KEITH DALLY
Director 2010-06-08 2013-07-17
CAROL ANN ARMSTRONG
Company Secretary 2009-11-01 2013-01-09
RALPH BAILLIE THOMPSON
Director 2006-07-04 2012-01-28
PHILLIP JOHN HUTCHINSON
Company Secretary 2006-07-04 2009-09-30
PHILLIP JOHN HUTCHINSON
Director 2006-07-04 2009-09-30
GRANTON FREDERICK TIMMS
Director 2009-04-06 2009-09-30
JULIAN PAUL BARFORD
Director 2008-02-01 2009-04-06
DAVID RAYMOND TOMLIN
Director 2007-01-01 2008-08-31
GRANTON FREDERICK TIMMS
Director 2006-07-04 2007-05-18
MARTIN ROBERT SWAN
Director 2006-07-04 2006-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP KENNETH SNELSON SHARED CHURCHES (NORTHAMPTON) LIMITED Director 2015-04-29 CURRENT 1972-12-21 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
2023-07-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-06-02DIRECTOR APPOINTED MRS JENNY COLE
2023-06-02DIRECTOR APPOINTED REV YVONNE DESROCHES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-02-15CESSATION OF HAYDON DU GARDE SPENCELEY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PEARSON
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CURTIS KEEBLE
2020-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOUGLAS MADDOCKS
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MRS LINDA WITHERS
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RUSSELL
2018-12-21AP01DIRECTOR APPOINTED MRS JEAN ROSEMARY KENYON
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDON DU GARDE SPENCELEY
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEWLEY-TIPPLER
2018-09-27PSC07CESSATION OF NICHOLAS BEWLEY-TIPPLER AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-02-17AP01DIRECTOR APPOINTED MR KEVIN POTTER
2018-01-11AP01DIRECTOR APPOINTED MR ANTONY RUSSELL
2018-01-10CH01Director's details changed for Mr Nicholas Bewley-Tippler on 2017-02-01
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BEWLEY-TIPPLER
2018-01-10PSC07CESSATION OF PHILIP SNELSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WILLIS
2017-11-24AP01DIRECTOR APPOINTED REVD HAYDON DU GARDE SPENCELEY
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ACOCK
2017-08-09AP01DIRECTOR APPOINTED REVEREND HAYDON DU GARDE SPENCELEY
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-11-09TM02Termination of appointment of Carol Ann Armstrong on 2016-11-03
2016-09-24AP01DIRECTOR APPOINTED MRS SALLY CURTIS KEEBLE
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSON
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JOHNSON
2016-05-23AP01DIRECTOR APPOINTED MRS PATRICIA JANET ACOCK
2016-05-23AP01DIRECTOR APPOINTED MR NICHOLAS BEWLEY-TIPPLER
2016-01-19AP01DIRECTOR APPOINTED REVD HAYDON DU GARDE SPENCELEY
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BERRIDGE
2015-08-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-04AR0117/07/15 NO MEMBER LIST
2015-05-19AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS MADDOCKS
2015-03-31AP01DIRECTOR APPOINTED MRS JUDITH WILLIS
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLE
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MADDOCKS
2014-09-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-10AR0117/07/14 NO MEMBER LIST
2014-08-02AP01DIRECTOR APPOINTED MRS CHRISTINE BERRIDGE
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SHERWOOD
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA HUTCHINS
2013-09-16AP03SECRETARY APPOINTED MRS CAROL ANN ARMSTRONG
2013-07-24AR0117/07/13 NO MEMBER LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-23AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS MADDOCKS
2013-07-23AP01DIRECTOR APPOINTED MRS MAUREEN ELIZABETH TIMMS
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DALLY
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY CAROL ARMSTRONG
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AP01DIRECTOR APPOINTED MRS KATRINA MARY HUTCHINS
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RALPH THOMPSON
2012-07-28AR0104/07/12 NO MEMBER LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-11AR0104/07/11 NO MEMBER LIST
2010-07-16AR0104/07/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND CANON MARGARET ANNE HOPE JOHNSON / 04/07/2010
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH BAILLIE THOMPSON / 04/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PHILIP KENNETH SNELSON / 04/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE SHERWOOD / 04/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LESLEY COLE / 04/07/2010
2010-07-05AP01DIRECTOR APPOINTED JENNIFER LESLEY COLE
2010-06-29AP01DIRECTOR APPOINTED RALPH BAILLIE THOMPSON
2010-06-29AP01DIRECTOR APPOINTED MR KEITH DALLY
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GRANTON TIMMS
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUTCHINSON
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19AP03SECRETARY APPOINTED MRS CAROL ANN ARMSTRONG
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP HUTCHINSON
2009-07-13363aANNUAL RETURN MADE UP TO 04/07/09
2009-07-13288aDIRECTOR APPOINTED MR GRANTON FREDERICK TIMMS
2009-04-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP HUTCHINSON / 30/04/2009
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN BARFORD
2008-09-09288aDIRECTOR APPOINTED REVEREND PHILIP KENNETH SNELSON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID TOMLIN
2008-07-08363aANNUAL RETURN MADE UP TO 04/07/08
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09AA31/07/07 TOTAL EXEMPTION SMALL
2008-06-05225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-03-07288aDIRECTOR APPOINTED JULIAN PAUL BARFORD
2007-07-10363aANNUAL RETURN MADE UP TO 04/07/07
2007-06-06288bDIRECTOR RESIGNED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-07-04NEWINCINCORPORATION 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
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to EMMANUEL COFFEE SHOP 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 EMMANUEL COFFEE SHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMMANUEL COFFEE SHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1,961
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EMMANUEL COFFEE SHOP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 13,269
Current Assets 2012-04-01 £ 15,033
Debtors 2012-04-01 £ 632
Fixed Assets 2012-04-01 £ 10,353
Shareholder Funds 2012-04-01 £ 24,156
Stocks Inventory 2012-04-01 £ 1,132
Tangible Fixed Assets 2012-04-01 £ 10,353

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMMANUEL COFFEE SHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMMANUEL COFFEE SHOP LIMITED
Trademarks
We have not found any records of EMMANUEL COFFEE SHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMANUEL COFFEE SHOP 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 (56290 - Other food services) as EMMANUEL COFFEE SHOP LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where EMMANUEL COFFEE SHOP 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 EMMANUEL COFFEE SHOP 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 EMMANUEL COFFEE SHOP 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 NN3 8JR