UCC COFFEE UK LIMITED

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

    Company NameUCC COFFEE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02159182
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UCC COFFEE UK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is UCC COFFEE UK LIMITED located?

    Registered Office Address
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of UCC COFFEE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST CHOICE COFFEE LTD.Feb 06, 1998Feb 06, 1998
    FIRST CHOICE (BEVERAGE SERVICES) LIMITEDOct 23, 1987Oct 23, 1987
    FIRSTCHOICE (BEVERAGE SERVICES) LIMITEDOct 02, 1987Oct 02, 1987
    PASTJEWEL LIMITEDAug 28, 1987Aug 28, 1987

    What are the latest accounts for UCC COFFEE UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for UCC COFFEE UK LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for UCC COFFEE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Samuel Adrian Hadorn as a director on May 30, 2025

    1 pagesTM01

    Appointment of Mr Makoto Ikeda as a director on May 30, 2025

    2 pagesAP01

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    29 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Adrian Hadorn as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Laura Turrell as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Elaine Swift as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Paul David Molyneux as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Anthony Jessup as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Anthony Jessup as a secretary on Jan 01, 2023

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    29 pagesAA

    legacy

    87 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Marcus Richard Swift as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Patrick David Cooke as a director on Dec 31, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    31 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of UCC COFFEE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IKEDA, Makoto
    26-30 Uxbridge Road
    W5 2AU London
    Ucc Europe Ltd, Ground Floor Ealing Gateway
    England
    Director
    26-30 Uxbridge Road
    W5 2AU London
    Ucc Europe Ltd, Ground Floor Ealing Gateway
    England
    EnglandJapaneseCompany Director298836300001
    BATCHELOR, Paul
    23 Bonnington Road
    ME14 5QR Maidstone
    Kent
    Secretary
    23 Bonnington Road
    ME14 5QR Maidstone
    Kent
    BritishFinancial Director87801920001
    HIGGINSON, Elaine
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Secretary
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    162290780001
    HIGGINSON, Elaine
    Battams Old Farm House
    86 Station Road Bow Brickhill
    MK17 9JT Milton Keynes
    Buckinghamshire
    Secretary
    Battams Old Farm House
    86 Station Road Bow Brickhill
    MK17 9JT Milton Keynes
    Buckinghamshire
    British125281710001
    JESSUP, Anthony
    Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Java Park
    Secretary
    Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Java Park
    British166624930001
    MILLER, Angela May
    The Moat House
    Pirton Road, Holwell
    SG5 3SU Hitchin
    Hertfordshire
    Secretary
    The Moat House
    Pirton Road, Holwell
    SG5 3SU Hitchin
    Hertfordshire
    British11737790007
    PRIESTLEY, Richard Paul
    Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    50
    Northamptonshire
    Secretary
    Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    50
    Northamptonshire
    BritishAccountant138721210001
    REYNOLDS, Brian
    28 Burrough Way
    LE17 4GJ Lutterworth
    Leicestershire
    Secretary
    28 Burrough Way
    LE17 4GJ Lutterworth
    Leicestershire
    BritishAccountant122348410001
    ANDERSON, Alastair
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Director
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    United KingdomBritishDirector158340330001
    BATCHELOR, Paul
    23 Bonnington Road
    ME14 5QR Maidstone
    Kent
    Director
    23 Bonnington Road
    ME14 5QR Maidstone
    Kent
    BritishFinancial Director87801920001
    BEDDIE, Alan
    33 Sorrel Close
    Wootton
    NN4 6EY Northampton
    Northamptonshire
    Director
    33 Sorrel Close
    Wootton
    NN4 6EY Northampton
    Northamptonshire
    EnglandBritishBusiness Development89705010001
    BERENDS, Roel
    Lunteren
    Mielweg 59
    6741 Zw
    Netherlands
    Director
    Lunteren
    Mielweg 59
    6741 Zw
    Netherlands
    NetherlandsDutchCfo131565620001
    COOKE, Patrick David
    8 The Birches
    HP3 0LJ Hemel Hempstead
    Hertfordshire
    Director
    8 The Birches
    HP3 0LJ Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector68887050001
    HADORN, Samuel Adrian
    40-44 Uxbridge Road
    W5 2BS London
    Ucc Europe Ltd 2nd Floor Craven House
    England
    Director
    40-44 Uxbridge Road
    W5 2BS London
    Ucc Europe Ltd 2nd Floor Craven House
    England
    EnglandSwissDirector303845770001
    HARKJAER, Per
    Montrose Gardens
    KT220UU Oxshott
    6
    Surrey
    England
    Director
    Montrose Gardens
    KT220UU Oxshott
    6
    Surrey
    England
    EnglandDanishDirector127032620001
    JESSUP, Anthony
    Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Java Park
    Director
    Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Java Park
    United KingdomBritishDirector165703000001
    KRIKKE, Kees
    Herdersweg 12
    1251 Er Laren
    The Netherlands
    Director
    Herdersweg 12
    1251 Er Laren
    The Netherlands
    DutchDirector113054750001
    MILLER, Angela May
    The Moat House
    Pirton Road, Holwell
    SG5 3SU Hitchin
    Hertfordshire
    Director
    The Moat House
    Pirton Road, Holwell
    SG5 3SU Hitchin
    Hertfordshire
    BritishDirector11737790007
    MILLER, George David
    Moat House
    Pirton Road, Holwell
    SG5 3SU Hitchin
    Hertfordshire
    Director
    Moat House
    Pirton Road, Holwell
    SG5 3SU Hitchin
    Hertfordshire
    EnglandBritishManaging Director11737800007
    MOL, Geert
    Loonsebaan 157
    5263 Cn Vught
    The Netherlands
    Director
    Loonsebaan 157
    5263 Cn Vught
    The Netherlands
    DutchFinancial Director113052820001
    MOLYNEUX, Paul David
    c/o Tmf Corporate Administration Services Ltd
    St. Andrew Street
    EC4A 3AE London
    6
    England
    Director
    c/o Tmf Corporate Administration Services Ltd
    St. Andrew Street
    EC4A 3AE London
    6
    England
    EnglandBritishDirector238742060001
    PRIESTLEY, Richard Paul
    Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    50
    Northamptonshire
    Director
    Morrison Park Road
    West Haddon
    NN6 7BJ Northampton
    50
    Northamptonshire
    EnglandBritishAccountant138721210001
    REYNOLDS, Brian
    28 Burrough Way
    LE17 4GJ Lutterworth
    Leicestershire
    Director
    28 Burrough Way
    LE17 4GJ Lutterworth
    Leicestershire
    United KingdomBritishAccountant122348410001
    SWIFT, Elaine
    Battams Old Farm House
    86 Station Road Bow Brickhill
    MK17 9JT Milton Keynes
    Buckinghamshire
    Director
    Battams Old Farm House
    86 Station Road Bow Brickhill
    MK17 9JT Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector125281710002
    SWIFT, Marcus Richard
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Director
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    EnglandBritishDirector71950960001
    TENTORI, Mark Ian
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Director
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    EnglandBritishDirector119564310001
    TURRELL, Laura
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Director
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    United KingdomBritishDirector158340580001
    UESHIMA, Seisuke
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    Director
    2 Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    EnglandJapaneseCompany Director168061400002
    DRIE MOLLEN HOLDING B V
    Zuid Willemstraart 215
    5201 Ag
    Drie Mollen Holding Bv
    Netherlands
    Director
    Zuid Willemstraart 215
    5201 Ag
    Drie Mollen Holding Bv
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number16024002
    113054860001

    Who are the persons with significant control of UCC COFFEE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    2
    England
    Apr 06, 2016
    Bradbourne Drive
    Tilbrook
    MK7 8AT Milton Keynes
    2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number05785245
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    40-44 Uxbridge Road
    W5 2BS Ealing
    2nd Floor Craven House
    Apr 06, 2016
    40-44 Uxbridge Road
    W5 2BS Ealing
    2nd Floor Craven House
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number8016911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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