Cafedirect Roastery Limited HOLMFIRTH


Cafedirect Roastery started in year 2000 as Private Limited Company with registration number 04022650. The Cafedirect Roastery company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Holmfirth at Bent Ley Bent Ley Industrial Estate. Postal code: HD9 4EP. Since Wednesday 4th October 2023 Cafedirect Roastery Limited is no longer carrying the name Bewley's Tea And Coffee Uk.

Currently there are 5 directors in the the company, namely John S., Monica M. and Robert H. and others. In addition one secretary - James N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP12 3SL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1098218 . It is located at Unit M, Turnpike Way, High Wycombe with a total of 4 cars.

Cafedirect Roastery Limited Address / Contact

Office Address Bent Ley Bent Ley Industrial Estate
Office Address2 Meltham
Town Holmfirth
Post code HD9 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022650
Date of Incorporation Tue, 27th Jun 2000
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

John S.

Position: Director

Appointed: 07 June 2023

Monica M.

Position: Director

Appointed: 07 June 2023

Robert H.

Position: Director

Appointed: 07 June 2023

James N.

Position: Secretary

Appointed: 07 June 2023

Hendrik B.

Position: Director

Appointed: 07 June 2023

John P.

Position: Director

Appointed: 07 June 2023

Jason D.

Position: Director

Appointed: 01 January 2021

Resigned: 07 June 2023

Veronica C.

Position: Director

Appointed: 01 November 2019

Resigned: 11 November 2021

Ann D.

Position: Secretary

Appointed: 01 November 2019

Resigned: 07 June 2023

Col C.

Position: Director

Appointed: 08 March 2019

Resigned: 07 June 2023

John W.

Position: Director

Appointed: 08 March 2019

Resigned: 01 November 2019

John W.

Position: Secretary

Appointed: 08 March 2019

Resigned: 01 November 2019

Michael O.

Position: Secretary

Appointed: 31 March 2015

Resigned: 08 March 2019

Michael O.

Position: Director

Appointed: 31 March 2015

Resigned: 08 March 2019

John C.

Position: Director

Appointed: 31 March 2015

Resigned: 07 June 2023

Jim C.

Position: Director

Appointed: 31 March 2015

Resigned: 24 February 2017

Michael M.

Position: Director

Appointed: 31 March 2015

Resigned: 15 August 2018

Tracy R.

Position: Secretary

Appointed: 07 October 2010

Resigned: 31 March 2015

Roberta G.

Position: Secretary

Appointed: 07 October 2010

Resigned: 31 March 2015

Adrian O.

Position: Director

Appointed: 12 June 2006

Resigned: 31 March 2015

Peter G.

Position: Director

Appointed: 27 June 2000

Resigned: 31 March 2015

James R.

Position: Director

Appointed: 27 June 2000

Resigned: 31 March 2015

Peter G.

Position: Secretary

Appointed: 27 June 2000

Resigned: 07 October 2010

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Cafedirect Plc from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Azione Limited that put Holmfirth, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Patrick C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Cafedirect Plc

115 George Street, Edinburgh, EH2 4JN, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House, United Kingdom
Registration number Sc141496
Notified on 7 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Azione Limited

The Roastery Bent Ley Industrial Estate, Meltham, Holmfirth, HD9 4EP, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 8420931
Notified on 12 December 2019
Ceased on 7 June 2023
Nature of control: 75,01-100% shares

Patrick C.

Notified on 30 September 2016
Ceased on 12 December 2019
Nature of control: 75,01-100% shares

Company previous names

Bewley's Tea And Coffee Uk October 4, 2023
Peros May 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand1 1081 013
Current Assets17 91613 889
Debtors13 01710 136
Net Assets Liabilities5 6474 097
Other Debtors4 3064 072
Property Plant Equipment2 8542 223
Total Inventories3 7912 740
Other
Accrued Liabilities Deferred Income1 254749
Accumulated Depreciation Impairment Property Plant Equipment9 3639 954
Administrative Expenses14 28716 749
Average Number Employees During Period218206
Cost Sales25 11421 470
Creditors15 37312 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment 501
Disposals Property Plant Equipment 701
Fixed Assets3 1042 473
Gross Profit Loss13 67915 453
Increase From Depreciation Charge For Year Property Plant Equipment 1 092
Investments Fixed Assets250250
Net Current Assets Liabilities2 5431 887
Operating Profit Loss-608-1 296
Other Creditors6 2236 167
Other Inventories3 7912 740
Prepayments Accrued Income685406
Profit Loss On Ordinary Activities After Tax-608-1 296
Profit Loss On Ordinary Activities Before Tax-608-1 296
Property Plant Equipment Gross Cost12 21712 177
Provisions For Liabilities Balance Sheet Subtotal 263
Taxation Social Security Payable226194
Total Additions Including From Business Combinations Property Plant Equipment 661
Total Assets Less Current Liabilities5 6474 360
Trade Creditors Trade Payables7 6704 892
Trade Debtors Trade Receivables8 0265 658
Turnover Revenue38 79336 923

Transport Operator Data

Unit M
Address Turnpike Way , Cressex Business Park
City High Wycombe
Post code HP12 3TF
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (25 pages)

Company search