Small Batch Coffee Holdings Limited BRIGHTON


Founded in 2015, Small Batch Coffee Holdings, classified under reg no. 09836789 is an active company. Currently registered at Unit 7 Camden Street BN41 1DU, Brighton the company has been in the business for 9 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Ashley L., appointed on 19 August 2022. In addition, a secretary was appointed - Ashley L., appointed on 25 August 2021. As of 11 May 2024, there were 10 ex directors - Stefan A., Ashley L. and others listed below. There were no ex secretaries.

Small Batch Coffee Holdings Limited Address / Contact

Office Address Unit 7 Camden Street
Office Address2 Portslade
Town Brighton
Post code BN41 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09836789
Date of Incorporation Thu, 22nd Oct 2015
Industry Unlicensed restaurants and cafes
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 30th December
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Ashley L.

Position: Director

Appointed: 19 August 2022

Ashley L.

Position: Secretary

Appointed: 25 August 2021

Stefan A.

Position: Director

Appointed: 01 August 2020

Resigned: 19 August 2022

Ashley L.

Position: Director

Appointed: 11 March 2019

Resigned: 23 April 2021

Matthew G.

Position: Director

Appointed: 11 March 2019

Resigned: 23 April 2021

Phillip M.

Position: Director

Appointed: 11 March 2019

Resigned: 05 June 2019

Nigel W.

Position: Director

Appointed: 31 October 2016

Resigned: 11 March 2019

Kristian K.

Position: Director

Appointed: 21 October 2016

Resigned: 28 February 2018

Alan T.

Position: Director

Appointed: 12 November 2015

Resigned: 11 March 2019

Nigel L.

Position: Director

Appointed: 12 November 2015

Resigned: 21 October 2016

Luke J.

Position: Director

Appointed: 12 November 2015

Resigned: 11 March 2019

Oval Nominees Limited

Position: Corporate Director

Appointed: 22 October 2015

Resigned: 22 October 2015

Michael S.

Position: Director

Appointed: 22 October 2015

Resigned: 11 March 2019

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is Stefan A. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Gerges R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Coffeesmiths Collective Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stefan A.

Notified on 25 August 2021
Nature of control: 75,01-100% shares

Gerges R.

Notified on 1 June 2020
Ceased on 25 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Coffeesmiths Collective Limited

84 Clerkenwell Road, London, EC1M 5RJ, England

Legal authority Company Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11882068
Notified on 4 April 2019
Ceased on 1 June 2020
Nature of control: 75,01-100% shares

Department Of Coffee And Social Affairs Limited

193 Wardour Street, London, W1F 8ZF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06988963
Notified on 11 March 2019
Ceased on 4 April 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Luke J.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand201 3015555
Current Assets434 968432 155429 85655
Debtors233 667432 150429 851  
Net Assets Liabilities-88 433-478 448-866 8353 229 0303 229 030
Other
Creditors4 250 5424 638 1285 025 716801801
Fixed Assets  3 729 8263 729 8263 729 826
Investments Fixed Assets3 729 8263 729 8263 729 8263 729 8263 729 826
Net Current Assets Liabilities432 283429 854429 055-796-796
Total Assets Less Current Liabilities4 162 1094 159 6804 158 8813 729 0303 729 030
Accrued Liabilities2 3002 301801  
Amounts Owed By Group Undertakings233 667432 150429 851  
Amounts Owed To Group Undertakings385    
Average Number Employees During Period5    
Debentures In Issue3 815 8683 815 8683 815 868  
Other Investments Other Than Loans3 729 8263 729 8263 729 826  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search