COFFEE #1 LTD
CARDIFF BARISTA COFFEE COMPANY SEATTLE LIMITED

Hellopages » Cardiff » Cardiff » CF10 1SP

Company number 04027169
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address THE CARDIFF BREWERY, CRAWSHAY STREET, CARDIFF, CF10 1SP
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 1 October 2016; Confirmation statement made on 5 July 2016 with updates; Director's details changed for Mr John Scott Waddington on 8 July 2016. The most likely internet sites of COFFEE #1 LTD are www.coffee1.co.uk, and www.coffee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Coffee 1 Ltd is a Private Limited Company. The company registration number is 04027169. Coffee 1 Ltd has been working since 05 July 2000. The present status of the company is Active. The registered address of Coffee 1 Ltd is The Cardiff Brewery Crawshay Street Cardiff Cf10 1sp. . BRAIN, Charles Nicholas is a Secretary of the company. BONNEY, David Peter is a Director of the company. REED, Martin Stuart is a Director of the company. WADDINGTON, John Scott is a Director of the company. Secretary SHAPLAND, Anthony has been resigned. Secretary SHAPLAND, James has been resigned. Secretary SHAPLAND, Marilyn Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, David Terry, Dr has been resigned. Director LAY, Philip Henry has been resigned. Director SHAPLAND, Anthony has been resigned. Director SHAPLAND, James has been resigned. Director TAGNEY JONES, Maryanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
BRAIN, Charles Nicholas
Appointed Date: 02 October 2011

Director
BONNEY, David Peter
Appointed Date: 07 April 2014
63 years old

Director
REED, Martin Stuart
Appointed Date: 02 October 2011
65 years old

Director
WADDINGTON, John Scott
Appointed Date: 02 October 2011
63 years old

Resigned Directors

Secretary
SHAPLAND, Anthony
Resigned: 05 July 2003
Appointed Date: 05 July 2000

Secretary
SHAPLAND, James
Resigned: 02 October 2011
Appointed Date: 10 August 2006

Secretary
SHAPLAND, Marilyn Anne
Resigned: 10 August 2006
Appointed Date: 19 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Director
JONES, David Terry, Dr
Resigned: 02 October 2011
Appointed Date: 05 July 2000
82 years old

Director
LAY, Philip Henry
Resigned: 07 April 2014
Appointed Date: 02 October 2011
65 years old

Director
SHAPLAND, Anthony
Resigned: 05 July 2003
Appointed Date: 05 July 2000
61 years old

Director
SHAPLAND, James
Resigned: 02 October 2011
Appointed Date: 19 June 2003
49 years old

Director
TAGNEY JONES, Maryanne
Resigned: 02 October 2011
Appointed Date: 05 July 2000
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 2000
Appointed Date: 05 July 2000

Persons With Significant Control

Mr John Scott Waddington
Notified on: 1 June 2016
63 years old
Nature of control: Has significant influence or control

Mr Martin Stuart Reed
Notified on: 1 June 2016
65 years old
Nature of control: Has significant influence or control

Mr David Peter Bonney
Notified on: 1 June 2016
63 years old
Nature of control: Has significant influence or control

S.A. Brain & Company Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

COFFEE #1 LTD Events

02 May 2017
Full accounts made up to 1 October 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
19 Jul 2016
Director's details changed for Mr John Scott Waddington on 8 July 2016
24 May 2016
Director's details changed for Mr John Scott Waddington on 20 May 2016
09 May 2016
Full accounts made up to 26 September 2015
...
... and 102 more events
31 Jul 2000
New director appointed
31 Jul 2000
New director appointed
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
05 Jul 2000
Incorporation

COFFEE #1 LTD Charges

2 December 2011
Floating charge
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge all the undertaking of the company and all…
2 December 2011
Floating charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all the undertaking and property…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Rent deposit deed
Delivered: 1 October 2004
Status: Satisfied on 25 August 2011
Persons entitled: Roger John Berry and Alison Hoy
Description: The interest in a deposit account in accordance with the…
16 June 2003
Rent deposit deed
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Michael Fergus Gerard Lyons
Description: £3,000.00 in a deposit account.