PEABODYS COFFEE LIMITED
Overview
| Company Name | PEABODYS COFFEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03419730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PEABODYS COFFEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for PEABODYS COFFEE LIMITED?
| Last Confirmation Statement Made Up To | Aug 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 12, 2025 |
| Overdue | No |
What are the latest filings for PEABODYS COFFEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
Confirmation statement made on Aug 12, 2025 with updates | 5 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Compass Secretaries Limited as a secretary on Oct 10, 2024 | 2 pages | AP04 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Claudia Mascino as a secretary on Oct 10, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Gareth Jonathan Sharpe as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Luke Andrew Murphy as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark John Webster as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||||||
Notification of Compass Group, Uk and Ireland Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Claudia Mascino as a person with significant control on Oct 10, 2024 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 034197300002 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||||||||||||||
Termination of appointment of Pier Luigi Marras as a director on Sep 10, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing for the appointment of Pier Luigi Marras as a director | 3 pages | RP04AP01 | ||||||||||||||
Termination of appointment of Alessandro Costa as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Pier Luigi Marras on Apr 14, 2023 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PEABODYS COFFEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom |
| 154268260001 | ||||||||||
| MASCINO, Claudia | Director | Dunstable Street Ampthill MK45 2NQ Bedford 81 United Kingdom | United Kingdom | Italian | 85948510004 | |||||||||
| SHARPE, Gareth Jonathan | Director | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court 24 Parklands West Midlands England | England | British | 289083810002 | |||||||||
| WEBSTER, Mark John | Director | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court 24 Parklands West Midlands England | England | British | 162858570002 | |||||||||
| MASCINO, Claudia, Mrs. | Secretary | Dunstable Street Ampthill MK45 2NQ Bedford 81 | Italian | 85948510005 | ||||||||||
| THOMPSON, Margaret Maisie | Secretary | The Cottage Box End Lilley LU2 8LN Luton Hertfordshire | British | 54575580001 | ||||||||||
| THOMPSON, Peter James | Secretary | The Cottage Box End LU2 8LN Lilley Herts | British | 20019310001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| COSTA, Alessandro | Director | Ampthill MK45 2NQ Bedford 81 Dunstable Street United Kingdom | Italy | Italian | 252710030001 | |||||||||
| GIBBONS, Barry John | Director | Uplands The Avenue Ampthill MK45 2NR Bedford Bedfordshire | United Kingdom | British | 56368440002 | |||||||||
| MARRAS, Pier Luigi | Director | The Drove CT5 3NT Whitstable Sea View Chestfield England | England | Italian | 158779430004 | |||||||||
| MURPHY, John Andrew | Director | South Limbersey Farm Limbersey Lane Maulden MK45 2EA Bedford Bedfordshire | British | 16927190001 | ||||||||||
| MURPHY, Luke Andrew | Director | Dunstable Street Ampthill MK45 2NQ Bedford 81 | England | British | 154022840001 | |||||||||
| PRICE, Peter Gregory | Director | 45 Illingworth SL4 4UP Windsor Berkshire | England | British | 20224040001 | |||||||||
| SCALZO, Vittorio Franco Cristoforo | Director | Ampthill MK45 2NQ Bedford 81 Dunstable Street United Kingdom | United Kingdom | British | 232841530001 | |||||||||
| THOMPSON, Margaret Maisie | Director | The Cottage Box End Lilley LU2 8LN Luton Hertfordshire | British | 54575580001 | ||||||||||
| THOMPSON, Peter James | Director | The Cottage Box End LU2 8LN Lilley Herts | British | 20019310001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PEABODYS COFFEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Group, Uk And Ireland Limited | Oct 10, 2024 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court 24 Parklands West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Claudia Mascino | Apr 06, 2016 | Dunstable Street Ampthill MK45 2NQ Bedford 81 | Yes | ||||||||||
Nationality: Italian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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