UE COFFEE ROASTERS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 7HA

Company number 06856005
Status Active
Incorporation Date 23 March 2009
Company Type Private Limited Company
Address UNIT 11A - 11B WINDRUSH INDUSTRIAL PARK, LINKWOOD ROAD, WITNEY, OXFORDSHIRE, OX29 7HA
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 068560050007, created on 28 October 2016; Satisfaction of charge 2 in full. The most likely internet sites of UE COFFEE ROASTERS LIMITED are www.uecoffeeroasters.co.uk, and www.ue-coffee-roasters.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Charlbury Rail Station is 5.8 miles; to Combe (Oxon) Rail Station is 6.1 miles; to Hanborough Rail Station is 6.7 miles; to Kingham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ue Coffee Roasters Limited is a Private Limited Company. The company registration number is 06856005. Ue Coffee Roasters Limited has been working since 23 March 2009. The present status of the company is Active. The registered address of Ue Coffee Roasters Limited is Unit 11a 11b Windrush Industrial Park Linkwood Road Witney Oxfordshire Ox29 7ha. . BOYETT, Dominic is a Director of the company. FRANZESE-BOYETT, Daniella Francesca is a Director of the company. Director BOYETT, Dominic has been resigned. Director HALUP, Ori has been resigned. Director HALUP, Ori has been resigned. Director HALUP, Ori has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Director
BOYETT, Dominic
Appointed Date: 01 July 2015
52 years old

Director
FRANZESE-BOYETT, Daniella Francesca
Appointed Date: 23 March 2009
47 years old

Resigned Directors

Director
BOYETT, Dominic
Resigned: 25 March 2009
Appointed Date: 23 March 2009
52 years old

Director
HALUP, Ori
Resigned: 17 April 2014
Appointed Date: 01 March 2012
42 years old

Director
HALUP, Ori
Resigned: 20 August 2013
Appointed Date: 01 March 2012
42 years old

Director
HALUP, Ori
Resigned: 28 January 2014
Appointed Date: 01 March 2012
42 years old

Persons With Significant Control

Mr Dominic Boyett
Notified on: 20 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daniella Francesca Franzese-Boyett
Notified on: 20 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UE COFFEE ROASTERS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Registration of charge 068560050007, created on 28 October 2016
28 Oct 2016
Satisfaction of charge 2 in full
14 Oct 2016
Satisfaction of charge 068560050005 in full
14 Oct 2016
Satisfaction of charge 068560050004 in full
...
... and 51 more events
01 Jun 2010
Director's details changed for Mrs Daniella Francesca Franzese-Boyett on 1 January 2010
14 Apr 2010
Particulars of a mortgage or charge / charge no: 1
11 Jul 2009
Registered office changed on 11/07/2009 from stable cottage weald manor bampton oxfordshire OX18 2HH united kingdom
14 Apr 2009
Appointment terminated director dominic boyett
23 Mar 2009
Incorporation

UE COFFEE ROASTERS LIMITED Charges

28 October 2016
Charge code 0685 6005 0007
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
25 August 2016
Charge code 0685 6005 0006
Delivered: 29 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 July 2015
Charge code 0685 6005 0005
Delivered: 29 July 2015
Status: Satisfied on 14 October 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: VTA6S – coffee grinder – MK0102271. Ghibili – wood coffee…
27 July 2015
Charge code 0685 6005 0004
Delivered: 29 July 2015
Status: Satisfied on 14 October 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
17 April 2014
Charge code 0685 6005 0003
Delivered: 7 May 2014
Status: Satisfied on 12 August 2015
Persons entitled: Victoria Troth Ori Hallup
Description: Unit 11A-11B windrush industrial park linkwood road witney…
13 June 2011
All assets debenture
Delivered: 16 June 2011
Status: Satisfied on 28 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Rent deposit deed
Delivered: 14 April 2010
Status: Satisfied on 3 May 2016
Persons entitled: David Stewart Bury and Mary Josephine Wilson
Description: Monies held in an interest earning deposit account.