Peabodys Coffee Limited BEDFORD


Founded in 1997, Peabodys Coffee, classified under reg no. 03419730 is an active company. Currently registered at 81 Dunstable Street MK45 2NQ, Bedford the company has been in the business for 27 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

At the moment there are 3 directors in the the firm, namely Pier M., Claudia M. and Luke M.. In addition one secretary - Claudia M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peabodys Coffee Limited Address / Contact

Office Address 81 Dunstable Street
Office Address2 Ampthill
Town Bedford
Post code MK45 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419730
Date of Incorporation Thu, 14th Aug 1997
Industry Retail sale of beverages in specialised stores
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Pier M.

Position: Director

Appointed: 01 May 2023

Claudia M.

Position: Director

Appointed: 01 January 2008

Claudia M.

Position: Secretary

Appointed: 01 October 2004

Luke M.

Position: Director

Appointed: 30 September 2004

Vittorio S.

Position: Director

Appointed: 01 June 2018

Resigned: 28 February 2020

Alessandro C.

Position: Director

Appointed: 01 May 2018

Resigned: 14 April 2023

Peter T.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 September 2004

John M.

Position: Director

Appointed: 28 March 2000

Resigned: 20 November 2002

Peter P.

Position: Director

Appointed: 01 November 1997

Resigned: 06 October 1999

Barry G.

Position: Director

Appointed: 15 October 1997

Resigned: 30 September 2004

Margaret T.

Position: Secretary

Appointed: 14 August 1997

Resigned: 01 April 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 August 1997

Resigned: 14 August 1997

Margaret T.

Position: Director

Appointed: 14 August 1997

Resigned: 01 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 14 August 1997

Peter T.

Position: Director

Appointed: 14 August 1997

Resigned: 30 September 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Claudia M. This PSC and has 75,01-100% shares.

Claudia M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand217 00183 776201 395129 135162 835162 854156 149
Current Assets572 873521 397461 926421 022586 553533 672472 363
Debtors346 312428 443249 464278 479413 498362 274299 373
Net Assets Liabilities415 971464 803208 76260 4637 4229 3464 384
Other Debtors121 235183 03138 57671 186143 642138 934101 068
Property Plant Equipment297 077321 321264 872313 890208 158228 595 
Total Inventories9 5609 17811 06713 40810 2208 54416 841
Other
Accrued Liabilities138 04994 94984 5463 94978 946100 842160 274
Accumulated Depreciation Impairment Property Plant Equipment459 181513 439570 907643 487688 858680 025740 828
Average Number Employees During Period22212030303026
Bank Borrowings   10 60818 10820 84820 934
Bank Borrowings Overdrafts19 0872 719 103 939105 975115 70120 933
Corporation Tax Payable49 65223 20212 314 65 75588 98079 808
Creditors78 25853 200131 977200 891203 973142 949651 149
Disposals Property Plant Equipment  2 250 60 93379 868 
Finished Goods9 5609 17811 06713 40810 2208 54416 841
Increase From Depreciation Charge For Year Property Plant Equipment 54 25857 46872 58060 05265 0522 039
Net Current Assets Liabilities197 152196 68275 867-52 5363 237-76 300-178 786
Other Creditors4291 27778911 6422 1161 7892 696
Other Remaining Borrowings78 25853 200131 97796 95234 84937 70423 952
Other Taxation Social Security Payable6 3707 1396 37310 50316 87831 80533 620
Prepayments7 3986 30820 27011 05765 85614 7355 345
Property Plant Equipment Gross Cost756 258834 760835 779957 377897 016908 6201 018 976
Recoverable Value-added Tax     5 705 
Total Additions Including From Business Combinations Property Plant Equipment 78 5023 269121 59857291 4724 119
Total Assets Less Current Liabilities494 229518 003340 739261 354211 395152 29599 362
Total Borrowings   45 63352 95758 55244 885
Trade Creditors Trade Payables94 623141 903188 197318 979324 391297 790266 324
Trade Debtors Trade Receivables3 6993 7791 22311 4544 5083 9572 972
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 68173 885 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, February 2024
Free Download (8 pages)

Company search

Advertisements