Southampton Woolston Coffee Limited SOUTHAMPTON


Founded in 2017, Southampton Woolston Coffee, classified under reg no. 10566189 is an active company. Currently registered at Mettricks Guildhall SO14 7DU, Southampton the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 10th March 2021 Southampton Woolston Coffee Limited is no longer carrying the name Vospers (southampton).

The company has one director. Spencer B., appointed on 6 April 2022. There are currently no secretaries appointed. As of 17 May 2024, there were 11 ex directors - Lloyd M., Gary M. and others listed below. There were no ex secretaries.

Southampton Woolston Coffee Limited Address / Contact

Office Address Mettricks Guildhall
Office Address2 1 Guildhall Place
Town Southampton
Post code SO14 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10566189
Date of Incorporation Mon, 16th Jan 2017
Industry Licensed restaurants
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Spencer B.

Position: Director

Appointed: 06 April 2022

Lloyd M.

Position: Director

Appointed: 27 July 2021

Resigned: 19 July 2022

Gary M.

Position: Director

Appointed: 27 July 2021

Resigned: 31 May 2022

Spencer B.

Position: Director

Appointed: 23 October 2020

Resigned: 28 July 2021

Nicholas E.

Position: Director

Appointed: 14 March 2019

Resigned: 23 October 2020

Alexander D.

Position: Director

Appointed: 14 March 2019

Resigned: 27 January 2020

Nicholas H.

Position: Director

Appointed: 07 March 2019

Resigned: 23 October 2020

Nicholas H.

Position: Director

Appointed: 09 November 2018

Resigned: 18 December 2018

Nicholas E.

Position: Director

Appointed: 09 November 2018

Resigned: 18 December 2018

Dhan T.

Position: Director

Appointed: 09 November 2018

Resigned: 23 October 2020

Alexander D.

Position: Director

Appointed: 09 November 2018

Resigned: 18 December 2018

Spencer B.

Position: Director

Appointed: 16 January 2017

Resigned: 09 November 2018

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Gateway To The World Limited from Southampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Coffee Lab Holdings Limited that entered Winchester, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mettricks Hospitality Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Gateway To The World Limited

C/O Hatch Accountancy 19 Admirals Wharf, Lower Canal Walk, Southampton, SO14 3JQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England Registry
Registration number 12077671
Notified on 23 October 2020
Nature of control: 75,01-100% shares

Coffee Lab Holdings Limited

Gentian House Moorside Road, Winchester, Hampshire, SO23 7RX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10336914
Notified on 9 November 2018
Ceased on 23 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mettricks Hospitality Limited

1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 16 January 2017
Ceased on 9 November 2018
Nature of control: 75,01-100% shares

Company previous names

Vospers (southampton) March 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 3186 171 80427 40342 749
Current Assets75 74816 0095 2714 575124 408170 901
Debtors59 4303 3385 2713 77172 005103 152
Net Assets Liabilities25 13311 794-1 240   
Other Debtors59 4302 5165 2713 77172 005101 151
Property Plant Equipment26 90665 741  25 669103 669
Total Inventories4 0006 500  25 00025 000
Other
Accrued Liabilities27 00019 000    
Accumulated Depreciation Impairment Property Plant Equipment2 46910 048  7 60419 974
Additions Other Than Through Business Combinations Property Plant Equipment 46 413    
Average Number Employees During Period77  2226
Bank Borrowings 15 000    
Bank Borrowings Overdrafts 15 000301   
Creditors77 52154 9556 5116 210103 959153 420
Finished Goods Goods For Resale4 0006 500    
Increase From Depreciation Charge For Year Property Plant Equipment2 4697 579  7 60412 370
Loans From Directors 6 210    
Net Current Assets Liabilities-1 773-38 947-1 240-1 63520 44917 481
Nominal Value Allotted Share Capital100100    
Number Shares Allotted 100    
Number Shares Issued Fully Paid100     
Other Creditors27 48929 1006 2106 21072 85259 864
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 048   
Other Disposals Property Plant Equipment  75 789   
Other Taxation Social Security Payable8 081543  15 51672 122
Par Value Share11    
Property Plant Equipment Gross Cost29 37575 789  33 273123 643
Taxation Social Security Payable8 081542    
Total Additions Including From Business Combinations Property Plant Equipment29 375   33 27390 370
Total Assets Less Current Liabilities25 13326 794-1 240-1 63546 118121 150
Trade Creditors Trade Payables14 951103  15 59121 434
Trade Debtors Trade Receivables 822   2 001

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Saturday 5th August 2023
filed on: 11th, August 2023
Free Download (3 pages)

Company search