COBURG COFFEE COMPANY LIMITED
Overview
| Company Name | COBURG COFFEE COMPANY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00781074 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COBURG COFFEE COMPANY LIMITED?
- Production of coffee and coffee substitutes (10832) / Manufacturing
Where is COBURG COFFEE COMPANY LIMITED located?
| Registered Office Address | Sussex Innovation Centre Science Park Square BN1 9SB Brighton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBURG COFFEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANGDONS (COFFEE AND TEA) LIMITED | Feb 18, 1988 | Feb 18, 1988 |
| P. A. LANGDON (COFFEE) LIMITED | Nov 15, 1963 | Nov 15, 1963 |
What are the latest accounts for COBURG COFFEE COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COBURG COFFEE COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 25, 2025 |
| Next Confirmation Statement Due | Oct 09, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2024 |
| Overdue | Yes |
What are the latest filings for COBURG COFFEE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3 Harrington Way Warspite Road London SE18 5NU to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on Jul 18, 2025 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registration of charge 007810740017, created on Mar 25, 2025 | 16 pages | MR01 | ||||||||||
Appointment of Mrs Annabel De Vrij as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Stephen Philip Maynard as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 007810740016 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of COBURG COFFEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE VRIJ, Annabel | Secretary | Science Park Square BN1 9SB Brighton Sussex Innovation Centre England | 173123390001 | |||||||
| DE VRIJ, Annabel | Director | Science Park Square BN1 9SB Brighton Sussex Innovation Centre England | England | British | 329940330001 | |||||
| IANNETTA, Marisa | Director | Science Park Square BN1 9SB Brighton Sussex Innovation Centre England | United Kingdom | British | 173086700001 | |||||
| LEGG, Konrad Patrick | Director | Tudeley Hall Hartlake Road Tudeley TN11 0PQ Tonbridge Kent | England | British | 8330400001 | |||||
| BIRKLE, Christopher William | Secretary | 104 Addison Gardens W14 0DS London | British | 72252240002 | ||||||
| CAIRNS, June Jennifer | Secretary | 43 Dartmouth Hill Greenwich SE10 8AJ London | British | 1567390001 | ||||||
| CLAYTON-GALE, Michael Austin | Secretary | 31 Woodlands Park Drive CM6 1WH Great Dunmow Essex | British | 92601030001 | ||||||
| FRANKISS, Charles Clifford | Secretary | Flat 1 Trevelyan 14 Cranley Road GU1 2EW Guildford Surrey | British | 22509230001 | ||||||
| HAMMOND, Karen Mary | Secretary | 22 Priory Road ME13 7EJ Faversham Kent | British | 46219260001 | ||||||
| KIRBY, Brian John Farquhar | Secretary | Dunearn Scabharbour Road Weald TN14 6QJ Sevenoaks Kent | Canadian | 43095990001 | ||||||
| PINO, Louisa Elizabeth | Secretary | Harrington Way Warspite Road SE18 5NU London 3 United Kingdom | 150113560001 | |||||||
| WILSON, Kenneth | Secretary | 343 Glasgow Road Waterfoot G76 0ER Glasgow | British | 53458580003 | ||||||
| WRIGHT, Lynn Georgina | Secretary | 66 Sutherland Avenue DA16 2NP Welling Kent | British | 67421370001 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| BAINBRIDGE, Harold Anthony | Director | Old Mill House Mill Lane, Burton CH64 5TD South Wirral Merseyside | United Kingdom | British | 64952740001 | |||||
| BIRKLE, Christopher William | Director | 104 Addison Gardens W14 0DS London | England | British | 72252240002 | |||||
| CIMELLI, Joseph | Director | 14 Gibbs Green HA8 9RH Edgware Middlesex | British | 1567410001 | ||||||
| CLARK, Anthony John | Director | 27 Holding Crescent Halmerend ST7 8AS Stoke On Trent Staffordshire | United Kingdom | British | 94204630001 | |||||
| CLAYTON-GALE, Michael Austin | Director | 31 Woodlands Park Drive CM6 1WH Great Dunmow Essex | British | 92601030001 | ||||||
| CUNNINGHAM BROWN, Kenneth Owen | Director | Danebury Place SO20 6JX Stockbridge Hampshire | British | 61139220001 | ||||||
| DALTON, William John | Director | Foscote, The Drive Maresfield Park, Maresfield TN22 3ER Uckfield East Sussex | British | 68878420001 | ||||||
| DALTON, William John | Director | Foscote, The Drive Maresfield Park, Maresfield TN22 3ER Uckfield East Sussex | British | 68878420001 | ||||||
| HALL, Colin Thomas | Director | 3 Edgehill Road BS21 7BZ Clevedon North Somerset | British | 55549460001 | ||||||
| HAWKINS, Edward George | Director | Acorns Claygate Lane TN11 9RN Shipbourne Kent | British | 1567420001 | ||||||
| HIGGINS, Anne Veronica | Director | 7 High Street TN7 4AD Hartfield East Sussex | British | 37552930001 | ||||||
| HIGGINS, Anne Veronica | Director | 7 High Street TN7 4AD Hartfield East Sussex | British | 37552930001 | ||||||
| KERSHAW, Edward John, Lord | Director | 38 High View Hempsted GL2 5LN Gloucester Gloucestershire | England | British | 15235010001 | |||||
| KIRKHAM SANDY, Christopher | Director | The Manor House Parsonage Street EX5 4NW Bradninch Devon | British | 73713280001 | ||||||
| LEGG, Annabel | Director | Flat 1 Top Flat 153 Charlton Church Lane SE7 7AA London | England | British | 92720770002 | |||||
| LEGG, Konrad Patrick | Director | Tudeley Hall Hartlake Road Tudeley TN11 0PQ Tonbridge Kent | England | British | 8330400001 | |||||
| LEGG, Konrad Patrick | Director | Tudeley Hall Hartlake Road Tudeley TN11 0PQ Tonbridge Kent | England | British | 8330400001 | |||||
| MARSHALL, Howard Chase | Director | 9 Pond Road Blackheath SE3 9JL London | British | 16232500001 | ||||||
| MAYNARD, Jeremy Stephen Philip | Director | Grove Lane Iden TN31 7PX Rye St. Ives East Sussex England | England | British | 1892890005 | |||||
| MAYNARD, Jeremy Stephen Philip | Director | 20 Faversham Road BR3 3PN Beckenham Kent | British | 1892890001 | ||||||
| MAYNARD, Jeremy Stephen Philip | Director | 20 Faversham Road BR3 3PN Beckenham Kent | British | 1892890001 |
Who are the persons with significant control of COBURG COFFEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| New Coburg Limited | Apr 06, 2016 | Hartlake Road Tudeley TN11 0PQ Tonbridge Tudeley Hall Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Konrad Patrick Legg | Apr 06, 2016 | Hartlake Road Tudeley TN11 0PQ Tonbridge Tudeley Hall Kent England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does COBURG COFFEE COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0