Route 1 Coffee House Limited REDCAR


Founded in 2013, Route 1 Coffee House, classified under reg no. 08491738 is an active company. Currently registered at 3 Queen Street TS10 1DY, Redcar the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Wendy B. and Antony M.. In addition one secretary - Susan H. - is with the company. As of 15 May 2024, there were 3 ex directors - Ronald H., Colin H. and others listed below. There were no ex secretaries.

Route 1 Coffee House Limited Address / Contact

Office Address 3 Queen Street
Town Redcar
Post code TS10 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08491738
Date of Incorporation Tue, 16th Apr 2013
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Wendy B.

Position: Director

Appointed: 28 March 2024

Antony M.

Position: Director

Appointed: 29 November 2013

Susan H.

Position: Secretary

Appointed: 16 April 2013

Ronald H.

Position: Director

Appointed: 06 January 2014

Resigned: 29 September 2023

Colin H.

Position: Director

Appointed: 29 November 2013

Resigned: 28 March 2024

Susan H.

Position: Director

Appointed: 16 April 2013

Resigned: 29 November 2013

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Creative Thinking Support Services C.i.c from Stockton On Tees, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ronald H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Antony M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Creative Thinking Support Services C.I.C

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10983579
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ronald H.

Notified on 18 April 2016
Ceased on 23 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Antony M.

Notified on 18 April 2016
Ceased on 23 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Colin H.

Notified on 18 April 2016
Ceased on 23 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 867-22 844-29 534       
Balance Sheet
Cash Bank In Hand9 7839065 703       
Cash Bank On Hand  5 7038 31213 83020 38120 99120 35020 0395 611
Current Assets12 877906   20 38124 83127 51223 0297 168
Debtors3 094     3 8407 1622 9901 557
Property Plant Equipment  26 47123 33124 16824 86627 01821 27717 02213 618
Tangible Fixed Assets19 09230 93326 471       
Other Debtors       2828 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-3 967-22 944-29 634       
Shareholder Funds-3 867-22 844-29 534       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 37421 40026 88633 38840 45846 19950 45453 858
Average Number Employees During Period   6967545
Creditors  61 70852 87737 41240 51340 56131 13927 41914 974
Creditors Due Within One Year35 83654 68361 708       
Increase From Depreciation Charge For Year Property Plant Equipment   5 0265 4866 5027 0705 7414 2553 404
Net Current Assets Liabilities-22 959-53 777-56 005-44 565-23 582-20 132-15 730-3 627-4 390-7 806
Number Shares Allotted 100100       
Other Creditors  55 58148 79933 05435 83833 69924 89119 02514 974
Other Taxation Social Security Payable  6 1274 0784 3584 6756 7126 1758 394 
Par Value Share 11       
Property Plant Equipment Gross Cost  42 84544 73151 05458 25467 47667 47667 476 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 18 3811 181       
Tangible Fixed Assets Cost Or Valuation23 28341 66442 845       
Tangible Fixed Assets Depreciation4 19110 73116 374       
Tangible Fixed Assets Depreciation Charged In Period 6 5405 643       
Total Additions Including From Business Combinations Property Plant Equipment   1 8866 3237 2009 222   
Total Assets Less Current Liabilities-3 867-22 844-29 534-21 2345864 73411 28817 65012 6325 812
Amounts Owed By Group Undertakings         1 394
Trade Creditors Trade Payables      15073  
Trade Debtors Trade Receivables      3 8407 1342 962163

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/09/29
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements