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

SMALL BATCH COFFEE HOLDINGS LIMITED

UNIT 7 CAMDEN STREET, PORTSLADE, BRIGHTON, BN41 1DU,
Company Registration Number
09836789
Private Limited Company
Active

Company Overview

About Small Batch Coffee Holdings Ltd
SMALL BATCH COFFEE HOLDINGS LIMITED was founded on 2015-10-22 and has its registered office in Brighton. The organisation's status is listed as "Active". Small Batch Coffee Holdings Limited 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
SMALL BATCH COFFEE HOLDINGS LIMITED
 
Legal Registered Office
UNIT 7 CAMDEN STREET
PORTSLADE
BRIGHTON
BN41 1DU
 
Filing Information
Company Number 09836789
Company ID Number 09836789
Date formed 2015-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 29/12/2023
Latest return 
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:44:54
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 SMALL BATCH COFFEE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LUKE OLIVER JOHNSON
Director 2015-11-12
MICHAEL JOHN SIMMONDS
Director 2015-10-22
ALAN TOMLINS
Director 2015-11-12
NIGEL JOHN WRIGHT
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTIAN MICHAEL KATIN
Director 2016-10-21 2018-02-28
NIGEL PETER LAMBE
Director 2015-11-12 2016-10-21
OVAL NOMINEES LIMITED
Director 2015-10-22 2015-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
MICHAEL JOHN SIMMONDS XSTRAHL GROUP HOLDINGS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
MICHAEL JOHN SIMMONDS 8 BRUNSWICK SQUARE (HOVE) RTM COMPANY LIMITED Director 2015-12-03 CURRENT 2013-09-23 Active
MICHAEL JOHN SIMMONDS ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MICHAEL JOHN SIMMONDS ZOGGS ACQUISITIONS LIMITED Director 2015-03-05 CURRENT 2015-03-05 In Administration/Administrative Receiver
MICHAEL JOHN SIMMONDS NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-10-21 CURRENT 2013-07-15 Active
ALAN TOMLINS OLD CO 0003 LTD Director 2016-04-01 CURRENT 2008-10-29 Liquidation
NIGEL JOHN WRIGHT OLD CO 0003 LTD Director 2017-01-24 CURRENT 2008-10-29 Liquidation
NIGEL JOHN WRIGHT INTELLIGENT TRAVEL SOLUTIONS LIMITED Director 2016-01-07 CURRENT 2016-01-07 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
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AP01DIRECTOR APPOINTED MS ASHLEY MARIE LOPEZ
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ALLESCH-TAYLOR
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-09-07PSC07CESSATION OF GERGES RAPHAEL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-07AP03Appointment of Ms Ashley Lopez as company secretary on 2021-08-25
2021-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN PAUL ALLESCH-TAYLOR
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DANBY GILL
2020-08-28AP01DIRECTOR APPOINTED MR STEFAN ALLESCH-TAYLOR
2020-08-27CH01Director's details changed for Mr Matthew Danby Gill on 2020-06-01
2020-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 84 Clerkenwell Road London EC1M 5RJ England
2020-06-25PSC07CESSATION OF DEPARTMENT OF COFFEE AND SOCIAL AFFAIRS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERGES RAPHAEL
2020-06-25PSC02Notification of Coffeesmiths Collective Limited as a person with significant control on 2019-04-04
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-12-11AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 193 Wardour Street London W1F 8ZF England
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN MARITZ
2019-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-12SH0111/03/19 STATEMENT OF CAPITAL GBP 390898
2019-03-12PSC07CESSATION OF LUKE OLIVER JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12PSC02Notification of Department of Coffee and Social Affairs Limited as a person with significant control on 2019-03-11
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Unit 7 Wellington House Camden Street Portslade Brighton BN41 1DU England
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098367890002
2019-03-11AP01DIRECTOR APPOINTED MR MATTHEW DANBY GILL
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TOMLINS
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 68 Goldstone Villas Hove BN3 3RU England
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN KATIN
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-26PSC04Change of details for Luke Oliver Johnson as a person with significant control on 2017-09-01
2017-08-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM First Floor the Cyclehub 109 Stroudley Road Brighton BN1 4DJ
2017-04-25RES01ADOPT ARTICLES 25/04/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 390891
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED KRISTIAN KATIN
2016-11-14AP01DIRECTOR APPOINTED MR NIGEL JOHN WRIGHT
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAMBE
2016-04-26AA01CURREXT FROM 31/10/2016 TO 31/01/2017
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 390891
2015-12-16SH0112/11/15 STATEMENT OF CAPITAL GBP 390891.00
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 31 NORTH ROW LONDON W1K 6DA UNITED KINGDOM
2015-11-30AP01DIRECTOR APPOINTED MR NIGEL PETER LAMBE
2015-11-30AP01DIRECTOR APPOINTED ALAN TOMLINS
2015-11-30AP01DIRECTOR APPOINTED LUKE JOHNSON
2015-11-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-30RES12VARYING SHARE RIGHTS AND NAMES
2015-11-30RES01ADOPT ARTICLES 12/11/2015
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 098367890002
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 098367890001
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2015-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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

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 SMALL BATCH COFFEE HOLDINGS 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 SMALL BATCH COFFEE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SMALL BATCH COFFEE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2019-12-31
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 SMALL BATCH COFFEE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SMALL BATCH COFFEE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMALL BATCH COFFEE HOLDINGS LIMITED
Trademarks
We have not found any records of SMALL BATCH COFFEE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMALL BATCH COFFEE HOLDINGS 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 (46370 - Wholesale of coffee, tea, cocoa and spices) as SMALL BATCH COFFEE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMALL BATCH COFFEE HOLDINGS 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 SMALL BATCH COFFEE HOLDINGS 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 SMALL BATCH COFFEE HOLDINGS 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.