PEABODYS COFFEE LIMITED

PEABODYS COFFEE LIMITED

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

    Company NamePEABODYS COFFEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03419730
    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 PEABODYS COFFEE LIMITED?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PEABODYS COFFEE LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEABODYS COFFEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

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

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for PEABODYS COFFEE LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Aug 12, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 12, 2026Replaced A REPLACEMENT CS01 WAS REGISTERED ON 12/01/2026 AS THE ORIGINAL CONTAINED AN ERROR

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Appointment of Compass Secretaries Limited as a secretary on Oct 10, 2024

    2 pagesAP04

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registered office address changed from 81 Dunstable Street Ampthill Bedford MK45 2NQ to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ on Oct 16, 2024

    1 pagesAD01

    Termination of appointment of Claudia Mascino as a secretary on Oct 10, 2024

    1 pagesTM02

    Appointment of Mr Gareth Jonathan Sharpe as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Luke Andrew Murphy as a director on Oct 10, 2024

    1 pagesTM01

    Appointment of Mr Mark John Webster as a director on Oct 10, 2024

    2 pagesAP01

    Notification of Compass Group, Uk and Ireland Limited as a person with significant control on Oct 10, 2024

    2 pagesPSC02

    Cessation of Claudia Mascino as a person with significant control on Oct 10, 2024

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 034197300002 in full

    1 pagesMR04

    Total exemption full accounts made up to Feb 29, 2024

    8 pagesAA

    Termination of appointment of Pier Luigi Marras as a director on Sep 10, 2024

    1 pagesTM01

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2023

    8 pagesAA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Pier Luigi Marras as a director

    3 pagesRP04AP01

    Termination of appointment of Alessandro Costa as a director on Apr 14, 2023

    1 pagesTM01

    Director's details changed for Mr Pier Luigi Marras on Apr 14, 2023

    2 pagesCH01

    Who are the officers of PEABODYS COFFEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04084587
    154268260001
    MASCINO, Claudia
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    United Kingdom
    Director
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    United Kingdom
    United KingdomItalian85948510004
    SHARPE, Gareth Jonathan
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    England
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    England
    EnglandBritish289083810002
    WEBSTER, Mark John
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    England
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    England
    EnglandBritish162858570002
    MASCINO, Claudia, Mrs.
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    Secretary
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    Italian85948510005
    THOMPSON, Margaret Maisie
    The Cottage Box End
    Lilley
    LU2 8LN Luton
    Hertfordshire
    Secretary
    The Cottage Box End
    Lilley
    LU2 8LN Luton
    Hertfordshire
    British54575580001
    THOMPSON, Peter James
    The Cottage
    Box End
    LU2 8LN Lilley
    Herts
    Secretary
    The Cottage
    Box End
    LU2 8LN Lilley
    Herts
    British20019310001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COSTA, Alessandro
    Ampthill
    MK45 2NQ Bedford
    81 Dunstable Street
    United Kingdom
    Director
    Ampthill
    MK45 2NQ Bedford
    81 Dunstable Street
    United Kingdom
    ItalyItalian252710030001
    GIBBONS, Barry John
    Uplands The Avenue
    Ampthill
    MK45 2NR Bedford
    Bedfordshire
    Director
    Uplands The Avenue
    Ampthill
    MK45 2NR Bedford
    Bedfordshire
    United KingdomBritish56368440002
    MARRAS, Pier Luigi
    The Drove
    CT5 3NT Whitstable
    Sea View
    Chestfield
    England
    Director
    The Drove
    CT5 3NT Whitstable
    Sea View
    Chestfield
    England
    EnglandItalian158779430004
    MURPHY, John Andrew
    South Limbersey Farm Limbersey Lane
    Maulden
    MK45 2EA Bedford
    Bedfordshire
    Director
    South Limbersey Farm Limbersey Lane
    Maulden
    MK45 2EA Bedford
    Bedfordshire
    British16927190001
    MURPHY, Luke Andrew
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    Director
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    EnglandBritish154022840001
    PRICE, Peter Gregory
    45 Illingworth
    SL4 4UP Windsor
    Berkshire
    Director
    45 Illingworth
    SL4 4UP Windsor
    Berkshire
    EnglandBritish20224040001
    SCALZO, Vittorio Franco Cristoforo
    Ampthill
    MK45 2NQ Bedford
    81 Dunstable Street
    United Kingdom
    Director
    Ampthill
    MK45 2NQ Bedford
    81 Dunstable Street
    United Kingdom
    United KingdomBritish232841530001
    THOMPSON, Margaret Maisie
    The Cottage Box End
    Lilley
    LU2 8LN Luton
    Hertfordshire
    Director
    The Cottage Box End
    Lilley
    LU2 8LN Luton
    Hertfordshire
    British54575580001
    THOMPSON, Peter James
    The Cottage
    Box End
    LU2 8LN Lilley
    Herts
    Director
    The Cottage
    Box End
    LU2 8LN Lilley
    Herts
    British20019310001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PEABODYS COFFEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Compass Group, Uk And Ireland Limited
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    England
    Oct 10, 2024
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number02272248
    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.
    Dr Claudia Mascino
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    Apr 06, 2016
    Dunstable Street
    Ampthill
    MK45 2NQ Bedford
    81
    Yes
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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