Company number 06736417
Status Active
Incorporation Date 29 October 2008
Company Type Private Limited Company
Address FIRST FLOOR THE CYCLEHUB, 109 STROUDLEY ROAD, BRIGHTON, UNITED KINGDOM, BN1 4DJ
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices, 56102 - Unlicensed restaurants and cafes
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Appointment of Mr Nigel John Wright as a director on 24 January 2017; Appointment of Mr Kristian Katin as a director on 21 October 2016; Termination of appointment of Nigel Peter Lambe as a director on 31 October 2016. The most likely internet sites of SMALL BATCH COFFEE COMPANY LIMITED are www.smallbatchcoffeecompany.co.uk, and www.small-batch-coffee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Small Batch Coffee Company Limited is a Private Limited Company.
The company registration number is 06736417. Small Batch Coffee Company Limited has been working since 29 October 2008.
The present status of the company is Active. The registered address of Small Batch Coffee Company Limited is First Floor The Cyclehub 109 Stroudley Road Brighton United Kingdom Bn1 4dj. . KATIN, Kristian is a Director of the company. REDMOND, Benedict John is a Director of the company. TOMLINS, Alan is a Director of the company. WRIGHT, Nigel John is a Director of the company. Director JACOBSEN, Bradley has been resigned. Director LAMBE, Nigel Peter, Mt has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".
Current Directors
Resigned Directors
Director
JACOBSEN, Bradley
Resigned: 12 November 2015
Appointed Date: 29 October 2008
47 years old
Persons With Significant Control
Mr Luke Johnson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SMALL BATCH COFFEE COMPANY LIMITED Events
06 Feb 2017
Appointment of Mr Nigel John Wright as a director on 24 January 2017
30 Nov 2016
Appointment of Mr Kristian Katin as a director on 21 October 2016
30 Nov 2016
Termination of appointment of Nigel Peter Lambe as a director on 31 October 2016
28 Sep 2016
Confirmation statement made on 21 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 34 more events
27 Nov 2009
Annual return made up to 29 October 2009 with full list of shareholders
27 Nov 2009
Director's details changed for Mr Bradley Jacobsen on 1 November 2009
07 Aug 2009
Particulars of a mortgage or charge / charge no: 1
11 Mar 2009
Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\
29 Oct 2008
Incorporation
16 November 2015
Charge code 0673 6417 0003
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: No specific assets of this type are detailed in the charge…
14 September 2011
Debenture
Delivered: 16 September 2011
Status: Satisfied
on 24 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
All assets debenture
Delivered: 7 August 2009
Status: Satisfied
on 27 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…