CAFEA UK LIMITED

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

    Company NameCAFEA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02974751
    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 CAFEA UK LIMITED?

    • Production of coffee and coffee substitutes (10832) / Manufacturing

    Where is CAFEA UK LIMITED located?

    Registered Office Address
    Unit B Chiltern Park Chiltern Park Industrial Estate
    Boscombe Road
    LU5 4LT Dunstable
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAFEA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINE FOODS INTERNATIONAL (MANUFACTURING) LIMITEDApr 30, 2003Apr 30, 2003
    CONTINENTAL COFFEE INDUSTRIES LIMITEDSep 03, 1998Sep 03, 1998
    CONTINENTAL COFFEE INDUSTRIES (UK) PLCFeb 03, 1995Feb 03, 1995
    PLACEHIRE LIMITEDOct 06, 1994Oct 06, 1994

    What are the latest accounts for CAFEA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for CAFEA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Termination of appointment of Sebastian Neubert as a director on Dec 12, 2023

    1 pagesTM01

    Confirmation statement made on Oct 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mr Sebastian Neubert as a director on Jul 11, 2023

    2 pagesAP01

    Registration of charge 029747510006, created on Mar 31, 2023

    22 pagesMR01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit B Chilter Park Chiltern Park Industrial Estate, Boscombe Road Dunstable Bedfordshire LU5 4LT England to Unit B Chiltern Park Chiltern Park Industrial Estate Boscombe Road Dunstable Bedfordshire LU5 4LT on Oct 20, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Certificate of change of name

    Company name changed fine foods international (manufacturing) LIMITED\certificate issued on 11/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2022

    Change of name notice

    CONNOT

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gerald John Annetts as a secretary on Oct 08, 2021

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Gerald John Annetts as a director on Oct 08, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Mrs Sonja Bentley as a director on Apr 29, 2021

    2 pagesAP01

    Termination of appointment of Austin Lewis Sugarman as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Who are the officers of CAFEA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Sonja
    Chiltern Park Industrial Estate
    Boscombe Road
    LU5 4LT Dunstable
    Unit B Chiltern Park
    Bedfordshire
    England
    Director
    Chiltern Park Industrial Estate
    Boscombe Road
    LU5 4LT Dunstable
    Unit B Chiltern Park
    Bedfordshire
    England
    EnglandBritish282793290001
    ANNETTS, Gerald John
    10 Avonmore Avenue
    GU1 1TW Guildford
    Surrey
    Secretary
    10 Avonmore Avenue
    GU1 1TW Guildford
    Surrey
    British29418790005
    MERALI, Alnur
    2 Shelley Close
    HA6 3HX Northwood
    Middlesex
    Secretary
    2 Shelley Close
    HA6 3HX Northwood
    Middlesex
    British18997780001
    THOMPSON, Anthony Robin
    Keys Hatches Lane
    Great Kingshill
    HP15 6DS High Wycombe
    Buckinghamshire
    Secretary
    Keys Hatches Lane
    Great Kingshill
    HP15 6DS High Wycombe
    Buckinghamshire
    British48491640001
    FAIRMAYS SERVICES LTD
    2nd Floor
    16 Berkeley Street
    W1X 5AE London
    Secretary
    2nd Floor
    16 Berkeley Street
    W1X 5AE London
    5294940001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Secretary
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANNETTS, Gerald John
    10 Avonmore Avenue
    GU1 1TW Guildford
    Surrey
    Director
    10 Avonmore Avenue
    GU1 1TW Guildford
    Surrey
    United KingdomBritish29418790005
    BLACKBURN, Anthony Edward
    Thatched House Church Lane
    Lacey Green
    HP27 0QX Princes Risborough
    Buckinghamshire
    Director
    Thatched House Church Lane
    Lacey Green
    HP27 0QX Princes Risborough
    Buckinghamshire
    British47441390001
    BREMINER, Ian Ernest Anthony
    The Barn House
    74 Bluehouse Lane
    RH8 0AD Oxted
    Surrey
    Director
    The Barn House
    74 Bluehouse Lane
    RH8 0AD Oxted
    Surrey
    United KingdomBritish12014750001
    GEORGALIS, Yanni Panayioiis
    Kefitegna 1 Kebele 04
    House No 604
    Dire Dawa
    Ethiopia
    Director
    Kefitegna 1 Kebele 04
    House No 604
    Dire Dawa
    Ethiopia
    Ethiopian43901030001
    KESTER, Simon
    61 High Point
    North Hill
    N6 4AZ London
    Director
    61 High Point
    North Hill
    N6 4AZ London
    British15090150001
    KHAN, Ainuddin Ghouri
    37 Osterley Avenue
    Osterley
    TW7 4QF Isleworth
    Middlesex
    Director
    37 Osterley Avenue
    Osterley
    TW7 4QF Isleworth
    Middlesex
    British13046910001
    MASHRU, Jayant Gokaldas
    2 Laburnam Grove
    HA4 7XF Ruislip
    Middlesex
    Director
    2 Laburnam Grove
    HA4 7XF Ruislip
    Middlesex
    British21270310001
    MASHRU, Nitin Gokaldas
    2 Laburnum Grove
    HA4 7XF Ruislip
    Middlesex
    Director
    2 Laburnum Grove
    HA4 7XF Ruislip
    Middlesex
    British31847250002
    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
    MERALI, Gulamhusein Abdulrasul
    35 Bedford Road
    Moor Park
    HA6 2AX Northwood
    Middlesex
    Director
    35 Bedford Road
    Moor Park
    HA6 2AX Northwood
    Middlesex
    British18997790001
    MORRIS, Jeremy Richard
    32 Lyndale Avenue
    NW2 2QA London
    Director
    32 Lyndale Avenue
    NW2 2QA London
    EnglandBritish1530410001
    MOULDER, David Jack
    2 Meadow Rise
    Lacey Green
    HP27 0QY Princes Risborough
    Buckinghamshire
    Director
    2 Meadow Rise
    Lacey Green
    HP27 0QY Princes Risborough
    Buckinghamshire
    British44929950001
    MOULDER, David Jack
    2 Meadow Rise
    Lacey Green
    HP27 0QY Princes Risborough
    Buckinghamshire
    Director
    2 Meadow Rise
    Lacey Green
    HP27 0QY Princes Risborough
    Buckinghamshire
    British44929950001
    NEUBERT, Sebastian
    Chiltern Park Industrial Estate
    Boscombe Road
    LU5 4LT Dunstable
    Unit B Chiltern Park
    Bedfordshire
    England
    Director
    Chiltern Park Industrial Estate
    Boscombe Road
    LU5 4LT Dunstable
    Unit B Chiltern Park
    Bedfordshire
    England
    GermanyGerman311148660001
    PRASAD, Challa Rajendra
    Roadno.2
    Banjara Hills
    FOREIGN Hyderabad
    India
    Director
    Roadno.2
    Banjara Hills
    FOREIGN Hyderabad
    India
    Indian40962530001
    SUGARMAN, Austin Lewis
    32 Meadoway
    Aydon
    MK18 2PA Steeple Claydon
    Buckinghamshire
    Director
    32 Meadoway
    Aydon
    MK18 2PA Steeple Claydon
    Buckinghamshire
    EnglandBritish282846760001
    THOMPSON, Anthony Robin
    Keys Hatches Lane
    Great Kingshill
    HP15 6DS High Wycombe
    Buckinghamshire
    Director
    Keys Hatches Lane
    Great Kingshill
    HP15 6DS High Wycombe
    Buckinghamshire
    British48491640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CAFEA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Coffee Corporation Limited
    Bonner Hill Road
    KT1 3HE Kingston Upon Thames
    113
    Surrey
    England
    Apr 06, 2016
    Bonner Hill Road
    KT1 3HE Kingston Upon Thames
    113
    Surrey
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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