PLANTATION COFFEE LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK11 1BN
Company number 03138975
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address THE STABLE YARD VICARAGE ROAD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1BN
Home Country United Kingdom
Nature of Business 10832 - Production of coffee and coffee substitutes, 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr John Edward Warner on 6 March 2017; Secretary's details changed for Kathleen Ann Warner on 6 March 2017; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of PLANTATION COFFEE LTD are www.plantationcoffee.co.uk, and www.plantation-coffee.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. The distance to to Milton Keynes Central Rail Station is 3.7 miles; to Bletchley Rail Station is 6.6 miles; to Fenny Stratford Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plantation Coffee Ltd is a Private Limited Company. The company registration number is 03138975. Plantation Coffee Ltd has been working since 18 December 1995. The present status of the company is Active. The registered address of Plantation Coffee Ltd is The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire Mk11 1bn. The company`s financial liabilities are £174.54k. It is £12.52k against last year. The cash in hand is £56.04k. It is £-36.9k against last year. And the total assets are £401.38k, which is £28.93k against last year. WARNER, Kathleen Ann is a Secretary of the company. WARNER, John Edward is a Director of the company. Secretary BENTLEY, Paula has been resigned. Secretary HH COMPANY SECRETARIES LIMITED has been resigned. Secretary SLADE, Rodney Allen has been resigned. Director HH COMPANY SECRETARIES LIMITED has been resigned. Director SLADE, Rodney Allen has been resigned. Director HH COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Production of coffee and coffee substitutes".


plantation coffee Key Finiance

LIABILITIES £174.54k
+7%
CASH £56.04k
-40%
TOTAL ASSETS £401.38k
+7%
All Financial Figures

Current Directors

Secretary
WARNER, Kathleen Ann
Appointed Date: 01 September 2007

Director
WARNER, John Edward
Appointed Date: 10 May 1996
74 years old

Resigned Directors

Secretary
BENTLEY, Paula
Resigned: 01 September 2007
Appointed Date: 30 June 2006

Secretary
HH COMPANY SECRETARIES LIMITED
Resigned: 10 May 1996
Appointed Date: 18 December 1995

Secretary
SLADE, Rodney Allen
Resigned: 30 June 2006
Appointed Date: 10 May 1996

Director
HH COMPANY SECRETARIES LIMITED
Resigned: 10 May 1996
Appointed Date: 18 December 1995
30 years old

Director
SLADE, Rodney Allen
Resigned: 30 June 2006
Appointed Date: 10 May 1996
79 years old

Director
HH COMPANY DIRECTORS LIMITED
Resigned: 10 May 1996
Appointed Date: 18 December 1995

Persons With Significant Control

Sw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANTATION COFFEE LTD Events

06 Mar 2017
Director's details changed for Mr John Edward Warner on 6 March 2017
06 Mar 2017
Secretary's details changed for Kathleen Ann Warner on 6 March 2017
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
12 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 March 2017
08 Oct 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 65 more events
15 May 1996
New secretary appointed;new director appointed
15 May 1996
New director appointed
15 May 1996
Secretary resigned;director resigned
15 May 1996
Director resigned
18 Dec 1995
Incorporation

PLANTATION COFFEE LTD Charges

24 March 2005
Debenture
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Fixed and floating charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
13 March 2003
Debenture deed
Delivered: 20 March 2003
Status: Satisfied on 3 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…