CAFEDIRECT PLC

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

    Company NameCAFEDIRECT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC141496
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CAFEDIRECT PLC?

    • Wholesale of coffee, tea, cocoa and spices (46370) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CAFEDIRECT PLC located?

    Registered Office Address
    115 George Street
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CAFEDIRECT PLC?

    Previous Company Names
    Company NameFromUntil
    CAFEDIRECT LIMITEDNov 30, 1992Nov 30, 1992

    What are the latest accounts for CAFEDIRECT PLC?

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

    What is the status of the latest confirmation statement for CAFEDIRECT PLC?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for CAFEDIRECT PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 30, 2025 with updates

    200 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Group of companies' accounts made up to Dec 31, 2024

    62 pagesAA

    Director's details changed for Mr John Russell Steel on Oct 28, 2025

    2 pagesCH01

    Director's details changed for Mr John Donald Philips on Oct 28, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Griffith Humphreys on Oct 28, 2025

    2 pagesCH01

    Appointment of Mr James Andrew Wilkinson as a secretary on Oct 06, 2025

    2 pagesAP03

    Termination of appointment of James Andrew Nixon as a secretary on Oct 06, 2025

    1 pagesTM02

    Confirmation statement made on Nov 30, 2024 with updates

    196 pagesCS01

    Appointment of Ms Silvia Carolina Herrera Hernandez as a director on Dec 12, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    59 pagesAA

    Confirmation statement made on Nov 30, 2023 with updates

    195 pagesCS01

    Appointment of Mr Michael Anthony Montalvian Tineo as a director on Jun 20, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 26, 2026Replaced A replacement AP01 was registered on 26/01/2026.

    Termination of appointment of Lebi Gabriel Hudson as a director on Jun 20, 2023

    1 pagesTM01

    Termination of appointment of Raul Talledo Torres as a director on Jun 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Confirmation statement made on Nov 30, 2022 with updates

    196 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Director's details changed for Mr Raul Talledo Torres on Dec 20, 2021

    2 pagesCH01

    Director's details changed for Mr Lebi Gabriel Hudson on Dec 20, 2021

    2 pagesCH01

    Director's details changed for Mr Robert Griffith Humphreys on Dec 20, 2021

    2 pagesCH01

    Director's details changed for Mr Raul Talledo Torres on Dec 20, 2021

    2 pagesCH01

    Who are the officers of CAFEDIRECT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, James Andrew
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Secretary
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    341048980001
    BARON DE KOCK, Hendrik Merkus
    Sint Nicolaasstraat
    1012 Nk
    Amsterdam
    32a
    Netherlands
    Director
    Sint Nicolaasstraat
    1012 Nk
    Amsterdam
    32a
    Netherlands
    NetherlandsDutch245514170001
    HERRERA HERNANDEZ, Silvia Carolina
    The Roastery
    Bent Ley Industrial Estate, Meltham
    HD9 4EP Holmfirth
    Cafedirect Plc
    United Kingdom
    Director
    The Roastery
    Bent Ley Industrial Estate, Meltham
    HD9 4EP Holmfirth
    Cafedirect Plc
    United Kingdom
    MexicoMexican331513770001
    HUMPHREYS, Robert Griffith
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish219684040002
    MIDDLETON, Monica Stella
    Westfields Avenue
    SW13 0AY London
    107
    England
    Director
    Westfields Avenue
    SW13 0AY London
    107
    England
    United KingdomBritish102536510001
    MONTALVIAN TINEO, Michael Anthony
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    PeruPeruvian311051410001
    PHILIPS, John Donald
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    PortugalIrish128873450002
    STEEL, John Russell
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    EnglandBritish310162120001
    DUNLOP, John Alexander
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Secretary
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    212694100001
    JOHNSON, Rachel
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Secretary
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    169071260002
    KAVANAGH, Nicholas
    1 Poplar Crescent
    DH3 1EH Birtley
    County Durham
    Secretary
    1 Poplar Crescent
    DH3 1EH Birtley
    County Durham
    British52510750001
    KING, Denis Philip
    5 Blenheim Gardens
    KT2 7BN Kingston Upon Thames
    Surrey
    Secretary
    5 Blenheim Gardens
    KT2 7BN Kingston Upon Thames
    Surrey
    British92992790001
    MORGAN, Timothy David
    Fowberry Crescent
    Fenham
    NE4 9XH Newcastle Upon Tyne
    7
    Secretary
    Fowberry Crescent
    Fenham
    NE4 9XH Newcastle Upon Tyne
    7
    British49657890002
    NIXON, James Andrew
    Villa Way
    Wootton
    NN4 6JJ Northampton
    50
    England
    Secretary
    Villa Way
    Wootton
    NN4 6JJ Northampton
    50
    England
    247902240001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Secretary
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    British4977910001
    SCANLON, Richard
    24 Great King Street
    Edinburgh
    EH3 6QN
    Secretary
    24 Great King Street
    Edinburgh
    EH3 6QN
    161937300001
    SMITH, David Charles
    41 Welbeck Street
    W1G 8HH London
    Secretary
    41 Welbeck Street
    W1G 8HH London
    British96293990001
    SUDWEEKS, Rachel
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    Secretary
    Scrutton Street
    EC2A 4HJ London
    Zetland House
    208070310001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    RAINBOW GILLESPIE
    26 Eslington Terrace
    NE2 4SN Newcastle Upon Tyne
    Secretary
    26 Eslington Terrace
    NE2 4SN Newcastle Upon Tyne
    56884360001
    ANGIER, Philip David Patrick
    Lovaine House
    Percy Terrace
    NE66 1AF Alnwick
    Northumberland
    Director
    Lovaine House
    Percy Terrace
    NE66 1AF Alnwick
    Northumberland
    EnglandBritish97030660001
    BURN, Christopher John
    81 Park Hill
    SW4 9NX London
    Director
    81 Park Hill
    SW4 9NX London
    British56207730001
    COE, Christopher Geoffrey
    Two Trees Farmhouse
    OX6 3LE Upper Heyford
    Oxfordshire
    Director
    Two Trees Farmhouse
    OX6 3LE Upper Heyford
    Oxfordshire
    British77420150001
    DEL AGUILA, Raul
    Edgar La Torre 1353
    Quillabamba
    Cusco
    Peru
    Director
    Edgar La Torre 1353
    Quillabamba
    Cusco
    Peru
    Peruvian98245770001
    ETHURU, Andrew Kobia
    60602
    236
    Kianjai
    Andrew Ethuru House
    Meru
    Kenya
    Director
    60602
    236
    Kianjai
    Andrew Ethuru House
    Meru
    Kenya
    KenyaKenyan148099090001
    EVANS, Richard Peter
    40 Balmoral Terrace
    South Gosforth
    NE3 1YH Newcastle Upon Tyne
    Tyne & Wear
    Director
    40 Balmoral Terrace
    South Gosforth
    NE3 1YH Newcastle Upon Tyne
    Tyne & Wear
    British11967170001
    FISH, Graham Stewart
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    Director
    The Old School House
    Church Street
    LE17 6EZ North Kilworth
    Leicester
    United KingdomBritish181919010001
    FLOODGATE, Jean
    47 Willowhayne Avenue
    East Preston
    BN16 1PL Littlehampton
    West Sussex
    Director
    47 Willowhayne Avenue
    East Preston
    BN16 1PL Littlehampton
    West Sussex
    British57249620001
    GOMEZ FERRETO, Alvaro
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Costa RicaCosta Rican154697720001
    GOOD, Andrew Robert
    12 Elmwood Terrace
    EH6 8DF Edinburgh
    Lothian
    Director
    12 Elmwood Terrace
    EH6 8DF Edinburgh
    Lothian
    United KingdomBritish56269330001
    GOODING, Belinda
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    United KingdomBritish109456400002
    GOPALA, Krishna
    214 15th Place
    Manhattan Beach
    Ca90266
    U.S.A.
    Director
    214 15th Place
    Manhattan Beach
    Ca90266
    U.S.A.
    Indian106085930002
    GUTIERREZ, Peter
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    EnglandBritish195831260001
    HALLIWELL, Jeffrey John
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    BritainBritish135373920001
    HARPE, Stefan Alexander
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    EH2 4JN Edinburgh
    115
    Scotland
    NetherlandsCanadian157633350001

    Who are the persons with significant control of CAFEDIRECT PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oikocredit Ecumenical Development Cooperative Society U.A.
    Berkenweg 7,
    3818 La
    Amersfoort
    Oikocredit
    Netherlands
    Sep 30, 2017
    Berkenweg 7,
    3818 La
    Amersfoort
    Oikocredit
    Netherlands
    No
    Legal FormCooperative Society
    Country RegisteredNetherlands
    Legal AuthorityDutch Civil Code
    Place RegisteredDutch Chamber Of Commerce
    Registration Number31020744
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CAFEDIRECT PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016Sep 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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