Shropshire Coffee Limited WOLVERHAMPTON


Shropshire Coffee started in year 1991 as Private Limited Company with registration number 02580952. The Shropshire Coffee company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Wolverhampton at Unit 42 Fordhouse Road Ind. Postal code: WV10 9XF. Since 2003/01/08 Shropshire Coffee Limited is no longer carrying the name D'anna Brothers.

Currently there are 3 directors in the the firm, namely Antonina D., Emma H. and Giuseppe D.. In addition one secretary - Emma H. - is with the company. As of 1 May 2024, there was 1 ex director - Enzo D.. There were no ex secretaries.

Shropshire Coffee Limited Address / Contact

Office Address Unit 42 Fordhouse Road Ind
Office Address2 Estate Steel Drive Bushbury
Town Wolverhampton
Post code WV10 9XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580952
Date of Incorporation Fri, 8th Feb 1991
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Antonina D.

Position: Director

Appointed: 09 July 2021

Emma H.

Position: Director

Appointed: 14 May 2004

Emma H.

Position: Secretary

Appointed: 17 December 2002

Giuseppe D.

Position: Director

Appointed: 08 February 1992

Enzo D.

Position: Director

Appointed: 08 February 1992

Resigned: 17 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Giuseppe D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Giuseppe D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

D'anna Brothers January 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 55652 17252 27464 49692 011112 138108 700      
Balance Sheet
Cash Bank On Hand       22 80127 38553 81544 76182 485108 163
Current Assets119 378111 551136 065140 807167 053146 248130 237156 145165 800153 578130 967241 277271 703
Debtors74 97374 15683 04287 724101 92189 458 108 017104 39469 28453 145110 355110 704
Net Assets Liabilities      108 700103 285101 130125 226128 932214 631218 361
Other Debtors        5 0047 97811 55914 55112 233
Property Plant Equipment       111 525113 015104 52490 865115 159104 511
Total Inventories       25 87434 02130 47933 06149 71752 836
Cash Bank In Hand3 8212 3957 6043 32211 7079 309       
Net Assets Liabilities Including Pension Asset Liability47 55652 17252 27464 49692 011112 138108 700      
Stocks Inventory40 58435 00045 41949 76153 42548 111       
Tangible Fixed Assets43 99562 91150 88442 28246 816101 638       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve47 54652 16252 26464 48692 001112 128       
Shareholder Funds47 55652 17252 27464 49692 011112 138108 700      
Other
Accumulated Amortisation Impairment Intangible Assets         7 2637 2637 2637 263
Accumulated Depreciation Impairment Property Plant Equipment       199 374222 532220 754239 374265 538248 922
Average Number Employees During Period       778877
Corporation Tax Payable        5 34813 95012 250  
Creditors      132 842133 965151 228109 96975 636121 285136 153
Depreciation Rate Used For Property Plant Equipment         15151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment         23 266  41 124
Disposals Property Plant Equipment         30 189  53 239
Fixed Assets43 99562 91150 88442 28246 816101 638127 319111 525113 015104 52490 865115 159104 511
Increase From Depreciation Charge For Year Property Plant Equipment        23 15821 48818 62026 16424 508
Intangible Assets Gross Cost        7 2637 2637 2637 2637 263
Net Current Assets Liabilities3 5612 6626 76122 21445 19523 745-2 60522 72714 57243 60955 331121 272135 550
Other Creditors        16 68916 06017 5768 9859 949
Other Taxation Social Security Payable        7 2365 5305 651  
Property Plant Equipment Gross Cost       310 899335 547325 278330 239380 697353 433
Provisions For Liabilities Balance Sheet Subtotal       21 19020 90720 90717 26421 80021 700
Total Additions Including From Business Combinations Property Plant Equipment        24 648 4 96250 45825 975
Total Assets Less Current Liabilities47 55665 57357 64564 49692 011125 383124 714134 252133 476148 133146 196236 431240 061
Trade Creditors Trade Payables        116 06674 42940 15990 737114 264
Trade Debtors Trade Receivables        99 39061 30641 58695 80498 471
Creditors Due After One Year Total Noncurrent Liabilities 13 401           
Creditors Due Within One Year Total Current Liabilities115 817108 889           
Tangible Fixed Assets Additions 36 588300 13 49276 815       
Tangible Fixed Assets Cost Or Valuation165 021191 812192 112192 112205 604263 339       
Tangible Fixed Assets Depreciation121 026128 901141 228149 830158 788161 701       
Tangible Fixed Assets Depreciation Charge For Period 13 539           
Tangible Fixed Assets Depreciation Disposals -5 665           
Tangible Fixed Assets Disposals -9 798   19 080       
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 3884 020     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     630 547     
Accruals Deferred Income    2 8882 8883 388      
Creditors Due After One Year 13 4015 371  10 35712 626      
Creditors Due Within One Year 108 889129 304118 593118 970123 133132 842      
Tangible Fixed Assets Depreciation Charged In Period  12 3278 6028 95817 856       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     14 943       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements