COBURG COFFEE COMPANY LIMITED

COBURG COFFEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOBURG COFFEE COMPANY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00781074
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COBURG COFFEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGDONS (COFFEE AND TEA) LIMITEDFeb 18, 1988Feb 18, 1988
    P. A. LANGDON (COFFEE) LIMITEDNov 15, 1963Nov 15, 1963

    What are the latest accounts for COBURG COFFEE COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COBURG COFFEE COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 25, 2025
    Next Confirmation Statement DueOct 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2024
    OverdueYes

    What are the latest filings for COBURG COFFEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 15, 2025

    LRESEX

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Statement of affairs

    8 pagesLIQ02

    Registration of charge 007810740017, created on Mar 25, 2025

    16 pagesMR01

    Appointment of Mrs Annabel De Vrij as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Jeremy Stephen Philip Maynard as a director on Nov 07, 2024

    1 pagesTM01

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 007810740016 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Sep 25, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    6 pagesCS01

    Who are the officers of COBURG COFFEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE VRIJ, Annabel
    Science Park Square
    BN1 9SB Brighton
    Sussex Innovation Centre
    England
    Secretary
    Science Park Square
    BN1 9SB Brighton
    Sussex Innovation Centre
    England
    173123390001
    DE VRIJ, Annabel
    Science Park Square
    BN1 9SB Brighton
    Sussex Innovation Centre
    England
    Director
    Science Park Square
    BN1 9SB Brighton
    Sussex Innovation Centre
    England
    EnglandBritish329940330001
    IANNETTA, Marisa
    Science Park Square
    BN1 9SB Brighton
    Sussex Innovation Centre
    England
    Director
    Science Park Square
    BN1 9SB Brighton
    Sussex Innovation Centre
    England
    United KingdomBritish173086700001
    LEGG, Konrad Patrick
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    Director
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    EnglandBritish8330400001
    BIRKLE, Christopher William
    104 Addison Gardens
    W14 0DS London
    Secretary
    104 Addison Gardens
    W14 0DS London
    British72252240002
    CAIRNS, June Jennifer
    43 Dartmouth Hill
    Greenwich
    SE10 8AJ London
    Secretary
    43 Dartmouth Hill
    Greenwich
    SE10 8AJ London
    British1567390001
    CLAYTON-GALE, Michael Austin
    31 Woodlands Park Drive
    CM6 1WH Great Dunmow
    Essex
    Secretary
    31 Woodlands Park Drive
    CM6 1WH Great Dunmow
    Essex
    British92601030001
    FRANKISS, Charles Clifford
    Flat 1 Trevelyan
    14 Cranley Road
    GU1 2EW Guildford
    Surrey
    Secretary
    Flat 1 Trevelyan
    14 Cranley Road
    GU1 2EW Guildford
    Surrey
    British22509230001
    HAMMOND, Karen Mary
    22 Priory Road
    ME13 7EJ Faversham
    Kent
    Secretary
    22 Priory Road
    ME13 7EJ Faversham
    Kent
    British46219260001
    KIRBY, Brian John Farquhar
    Dunearn
    Scabharbour Road Weald
    TN14 6QJ Sevenoaks
    Kent
    Secretary
    Dunearn
    Scabharbour Road Weald
    TN14 6QJ Sevenoaks
    Kent
    Canadian43095990001
    PINO, Louisa Elizabeth
    Harrington Way
    Warspite Road
    SE18 5NU London
    3
    United Kingdom
    Secretary
    Harrington Way
    Warspite Road
    SE18 5NU London
    3
    United Kingdom
    150113560001
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    British53458580003
    WRIGHT, Lynn Georgina
    66 Sutherland Avenue
    DA16 2NP Welling
    Kent
    Secretary
    66 Sutherland Avenue
    DA16 2NP Welling
    Kent
    British67421370001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    BAINBRIDGE, Harold Anthony
    Old Mill House
    Mill Lane, Burton
    CH64 5TD South Wirral
    Merseyside
    Director
    Old Mill House
    Mill Lane, Burton
    CH64 5TD South Wirral
    Merseyside
    United KingdomBritish64952740001
    BIRKLE, Christopher William
    104 Addison Gardens
    W14 0DS London
    Director
    104 Addison Gardens
    W14 0DS London
    EnglandBritish72252240002
    CIMELLI, Joseph
    14 Gibbs Green
    HA8 9RH Edgware
    Middlesex
    Director
    14 Gibbs Green
    HA8 9RH Edgware
    Middlesex
    British1567410001
    CLARK, Anthony John
    27 Holding Crescent
    Halmerend
    ST7 8AS Stoke On Trent
    Staffordshire
    Director
    27 Holding Crescent
    Halmerend
    ST7 8AS Stoke On Trent
    Staffordshire
    United KingdomBritish94204630001
    CLAYTON-GALE, Michael Austin
    31 Woodlands Park Drive
    CM6 1WH Great Dunmow
    Essex
    Director
    31 Woodlands Park Drive
    CM6 1WH Great Dunmow
    Essex
    British92601030001
    CUNNINGHAM BROWN, Kenneth Owen
    Danebury Place
    SO20 6JX Stockbridge
    Hampshire
    Director
    Danebury Place
    SO20 6JX Stockbridge
    Hampshire
    British61139220001
    DALTON, William John
    Foscote, The Drive
    Maresfield Park, Maresfield
    TN22 3ER Uckfield
    East Sussex
    Director
    Foscote, The Drive
    Maresfield Park, Maresfield
    TN22 3ER Uckfield
    East Sussex
    British68878420001
    DALTON, William John
    Foscote, The Drive
    Maresfield Park, Maresfield
    TN22 3ER Uckfield
    East Sussex
    Director
    Foscote, The Drive
    Maresfield Park, Maresfield
    TN22 3ER Uckfield
    East Sussex
    British68878420001
    HALL, Colin Thomas
    3 Edgehill Road
    BS21 7BZ Clevedon
    North Somerset
    Director
    3 Edgehill Road
    BS21 7BZ Clevedon
    North Somerset
    British55549460001
    HAWKINS, Edward George
    Acorns
    Claygate Lane
    TN11 9RN Shipbourne
    Kent
    Director
    Acorns
    Claygate Lane
    TN11 9RN Shipbourne
    Kent
    British1567420001
    HIGGINS, Anne Veronica
    7 High Street
    TN7 4AD Hartfield
    East Sussex
    Director
    7 High Street
    TN7 4AD Hartfield
    East Sussex
    British37552930001
    HIGGINS, Anne Veronica
    7 High Street
    TN7 4AD Hartfield
    East Sussex
    Director
    7 High Street
    TN7 4AD Hartfield
    East Sussex
    British37552930001
    KERSHAW, Edward John, Lord
    38 High View
    Hempsted
    GL2 5LN Gloucester
    Gloucestershire
    Director
    38 High View
    Hempsted
    GL2 5LN Gloucester
    Gloucestershire
    EnglandBritish15235010001
    KIRKHAM SANDY, Christopher
    The Manor House
    Parsonage Street
    EX5 4NW Bradninch
    Devon
    Director
    The Manor House
    Parsonage Street
    EX5 4NW Bradninch
    Devon
    British73713280001
    LEGG, Annabel
    Flat 1
    Top Flat 153 Charlton Church Lane
    SE7 7AA London
    Director
    Flat 1
    Top Flat 153 Charlton Church Lane
    SE7 7AA London
    EnglandBritish92720770002
    LEGG, Konrad Patrick
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    Director
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    EnglandBritish8330400001
    LEGG, Konrad Patrick
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    Director
    Tudeley Hall Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Kent
    EnglandBritish8330400001
    MARSHALL, Howard Chase
    9 Pond Road
    Blackheath
    SE3 9JL London
    Director
    9 Pond Road
    Blackheath
    SE3 9JL London
    British16232500001
    MAYNARD, Jeremy Stephen Philip
    Grove Lane
    Iden
    TN31 7PX Rye
    St. Ives
    East Sussex
    England
    Director
    Grove Lane
    Iden
    TN31 7PX Rye
    St. Ives
    East Sussex
    England
    EnglandBritish1892890005
    MAYNARD, Jeremy Stephen Philip
    20 Faversham Road
    BR3 3PN Beckenham
    Kent
    Director
    20 Faversham Road
    BR3 3PN Beckenham
    Kent
    British1892890001
    MAYNARD, Jeremy Stephen Philip
    20 Faversham Road
    BR3 3PN Beckenham
    Kent
    Director
    20 Faversham Road
    BR3 3PN Beckenham
    Kent
    British1892890001

    Who are the persons with significant control of COBURG COFFEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Coburg Limited
    Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Tudeley Hall
    Kent
    England
    Apr 06, 2016
    Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Tudeley Hall
    Kent
    England
    No
    Legal FormLimited Company (Private)
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number7901030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Konrad Patrick Legg
    Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Tudeley Hall
    Kent
    England
    Apr 06, 2016
    Hartlake Road
    Tudeley
    TN11 0PQ Tonbridge
    Tudeley Hall
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COBURG COFFEE COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirren Keegan
    Sussex Innovation Centre Science Park Square
    BN1 9SB Brighton
    East Sussex
    practitioner
    Sussex Innovation Centre Science Park Square
    BN1 9SB Brighton
    East Sussex
    Tommaso Ahmad
    Sussex Innovation Centre Science Park Square
    BN1 9SB Brighton
    East Sussex
    practitioner
    Sussex Innovation Centre Science Park Square
    BN1 9SB Brighton
    East Sussex

    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