Company number 09836789
Status Active
Incorporation Date 22 October 2015
Company Type Private Limited Company
Address FIRST FLOOR THE CYCLEHUB, 109 STROUDLEY ROAD, BRIGHTON, 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 eighteen events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Confirmation statement made on 21 October 2016 with updates; Appointment of Kristian Katin as a director on 21 October 2016. The most likely internet sites of SMALL BATCH COFFEE HOLDINGS LIMITED are www.smallbatchcoffeeholdings.co.uk, and www.small-batch-coffee-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Small Batch Coffee Holdings Limited is a Private Limited Company.
The company registration number is 09836789. Small Batch Coffee Holdings Limited has been working since 22 October 2015.
The present status of the company is Active. The registered address of Small Batch Coffee Holdings Limited is First Floor The Cyclehub 109 Stroudley Road Brighton Bn1 4dj. . JOHNSON, Luke Oliver is a Director of the company. KATIN, Kristian is a Director of the company. SIMMONDS, Michael 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 LAMBE, Nigel Peter, Mt has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".
Current Directors
Resigned Directors
Director
OVAL NOMINEES LIMITED
Resigned: 22 October 2015
Appointed Date: 22 October 2015
Persons With Significant Control
Luke Oliver 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 HOLDINGS LIMITED Events
25 Apr 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
31 Mar 2017
Confirmation statement made on 21 October 2016 with updates
22 Nov 2016
Appointment of Kristian Katin as a director on 21 October 2016
14 Nov 2016
Appointment of Mr Nigel John Wright as a director on 31 October 2016
07 Nov 2016
Termination of appointment of Nigel Peter Lambe as a director on 21 October 2016
...
... and 8 more events
30 Nov 2015
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
19 Nov 2015
Registration of charge 098367890001, created on 16 November 2015
19 Nov 2015
Registration of charge 098367890002, created on 16 November 2015
22 Oct 2015
Termination of appointment of Oval Nominees Limited as a director on 22 October 2015
22 Oct 2015
Incorporation
Statement of capital on 2015-10-22