Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBURG COFFEE COMPANY LIMITED
Company Information for

COBURG COFFEE COMPANY LIMITED

3 HARRINGTON WAY, WARSPITE ROAD, LONDON, SE18 5NU,
Company Registration Number
00781074
Private Limited Company
Active

Company Overview

About Coburg Coffee Company Ltd
COBURG COFFEE COMPANY LIMITED was founded on 1963-11-15 and has its registered office in London. The organisation's status is listed as "Active". Coburg Coffee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COBURG COFFEE COMPANY LIMITED
 
Legal Registered Office
3 HARRINGTON WAY
WARSPITE ROAD
LONDON
SE18 5NU
Other companies in SE18
 
Previous Names
LANGDONS (COFFEE AND TEA) LIMITED14/10/2005
Filing Information
Company Number 00781074
Company ID Number 00781074
Date formed 1963-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662951612  
Last Datalog update: 2023-12-05 20:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COBURG COFFEE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COBURG COFFEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL DE VRIJ
Company Secretary 2012-10-24
MARISA IANNETTA
Director 2012-08-16
KONRAD PATRICK LEGG
Director 2008-10-31
JEREMY STEPHEN PHILIP MAYNARD
Director 2010-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISA ELIZABETH PINO
Company Secretary 2010-03-10 2012-10-24
CHRISTOPHER WILLIAM BIRKLE
Director 2005-05-03 2010-05-20
CHRISTOPHER WILLIAM BIRKLE
Company Secretary 2008-06-04 2010-03-10
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2003-02-05 2008-06-04
ANNABEL LEGG
Director 2003-07-15 2005-08-01
KONRAD PATRICK LEGG
Director 1999-11-24 2005-08-01
ANNE VERONICA HIGGINS
Director 2002-04-30 2003-02-07
JEREMY STEPHEN PHILIP MAYNARD
Director 2002-04-15 2003-02-07
KAREN MARY HAMMOND
Company Secretary 2001-11-13 2003-02-05
COLIN THOMAS HALL
Director 2001-02-16 2002-02-28
ANTHONY JOHN CLARK
Director 2001-02-16 2002-01-31
WILLIAM JOHN DALTON
Director 2000-04-03 2001-11-14
MICHAEL AUSTIN CLAYTON-GALE
Director 1999-11-24 2001-11-13
LYNN GEORGINA WRIGHT
Company Secretary 1999-11-30 2000-10-27
MICHAEL AUSTIN CLAYTON-GALE
Company Secretary 1998-04-22 1999-11-30
HAROLD ANTHONY BAINBRIDGE
Director 1999-04-28 1999-11-24
ANNE VERONICA HIGGINS
Director 1999-04-28 1999-11-24
KENNETH OWEN CUNNINGHAM BROWN
Director 1998-12-21 1999-04-28
EDWARD JOHN KERSHAW
Director 1998-12-21 1999-04-28
WILLIAM JOHN DALTON
Director 1998-06-01 1998-12-21
CHRISTOPHER KIRKHAM SANDY
Director 1997-12-18 1998-10-29
CHARLES CLIFFORD FRANKISS
Company Secretary 1997-08-21 1998-04-22
GEOFFREY MOORES
Director 1997-08-21 1997-12-18
KENNETH WILSON
Company Secretary 1997-04-30 1997-08-11
BRIAN JOHN FARQUHAR KIRBY
Company Secretary 1993-03-22 1997-04-30
HOWARD CHASE MARSHALL
Director 1991-09-25 1996-06-28
JOSEPH CIMELLI
Director 1991-09-25 1996-04-30
KONRAD PATRICK LEGG
Director 1991-09-25 1996-04-30
JEREMY STEPHEN PHILIP MAYNARD
Director 1991-09-25 1996-04-24
EDWARD GEORGE HAWKINS
Director 1991-09-25 1995-10-27
JUNE JENNIFER CAIRNS
Company Secretary 1991-09-25 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KONRAD PATRICK LEGG MILL CRESCENT HOLDINGS LIMITED Director 2012-07-31 CURRENT 2012-07-19 Active
KONRAD PATRICK LEGG REGINALD AMES LIMITED Director 2012-07-31 CURRENT 1947-11-14 Active
KONRAD PATRICK LEGG NEW COBURG LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
KONRAD PATRICK LEGG C.K. COFFEE LIMITED Director 2008-10-31 CURRENT 1989-11-03 Active
KONRAD PATRICK LEGG CAPITAL COFFEE LIMITED Director 2008-10-31 CURRENT 1995-12-01 Active
KONRAD PATRICK LEGG G & M RIZZI COFFEE COMPANY LIMITED Director 2008-10-31 CURRENT 2003-04-29 Active
KONRAD PATRICK LEGG FROM GREENWICH HOLDINGS LIMITED Director 2005-04-25 CURRENT 2005-04-22 Dissolved 2013-10-08
KONRAD PATRICK LEGG SEAGERS PROPERTIES LIMITED Director 2000-06-20 CURRENT 2000-06-02 Dissolved 2016-03-08
KONRAD PATRICK LEGG TUDELEY PLANTATIONS LIMITED Director 1997-10-15 CURRENT 1997-10-08 Active
KONRAD PATRICK LEGG TUDELEY HOLDINGS LIMITED Director 1991-11-27 CURRENT 1980-11-19 Active
KONRAD PATRICK LEGG K.P.L. INVESTMENTS LIMITED Director 1991-11-15 CURRENT 1985-02-19 Active
KONRAD PATRICK LEGG INVESTECO OVERSEAS HOLDINGS LIMITED Director 1991-04-03 CURRENT 1970-09-03 Active
JEREMY STEPHEN PHILIP MAYNARD CAPITAL COFFEE LIMITED Director 2015-10-01 CURRENT 1995-12-01 Active
JEREMY STEPHEN PHILIP MAYNARD G & M RIZZI COFFEE COMPANY LIMITED Director 2015-03-31 CURRENT 2003-04-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-3031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007810740016
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2688720
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2688720
2015-10-27AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ALAN STOCKLEY
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2688720
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007810740016
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2688720
2013-10-28AR0125/09/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-24AP03Appointment of Annabel De Vrij as company secretary
2012-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISA PINO
2012-10-24AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MARISA IANNETTA
2012-10-22AA01Current accounting period shortened from 30/04/13 TO 31/12/12
2012-09-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-27AR0125/09/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STEPHEN PHILIP MAYNARD / 01/03/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN ALAN STOCKLEY / 07/01/2011
2010-11-30AR0125/09/10 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-08-13AP01DIRECTOR APPOINTED MR JEREMY STEPHEN PHILIP MAYNARD
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-05-26AP01APPOINT PERSON AS DIRECTOR
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRKLE
2010-03-29AP03SECRETARY APPOINTED MRS LOUISA ELIZABETH PINO
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BIRKLE
2010-03-29AP01DIRECTOR APPOINTED BRYAN ALAN STOCKLEY
2009-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-10-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-15AR0125/09/09 FULL LIST
2008-12-19363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 3 HARRINGTON WAY WARSPITE ROAD WOOLWICH SE18 5NU
2008-12-19190LOCATION OF DEBENTURE REGISTER
2008-11-20AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-07288aDIRECTOR APPOINTED KONRAD PATRICK LEGG
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR SUMMERS
2008-06-17288aSECRETARY APPOINTED CHRISTOPHER BIRKLE
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2008-02-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-03353LOCATION OF REGISTER OF MEMBERS
2007-09-26363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-02363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14CERTNMCOMPANY NAME CHANGED LANGDONS (COFFEE AND TEA) LIMITE D CERTIFICATE ISSUED ON 14/10/05
2005-10-12363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 22 MELTON STREET LONDON NW1 2BW
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-09353LOCATION OF REGISTER OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-04363aRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-21288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04288aNEW DIRECTOR APPOINTED
2004-05-20363aRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes




Licences & Regulatory approval
We could not find any licences issued to COBURG COFFEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBURG COFFEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-08-31 Outstanding TUDELEY HOLDINGS LIMITED
RENT SECURITY DEPOSIT DEED 2010-06-18 Outstanding STEPHEN JEFFREY SIMONS HOWARD IAN SIMONS BRIAN LESLIE SIMONS UNION PENSIONS TRUSTEES (LONDON) LIMITED
GUARANTEE & DEBENTURE 2009-11-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-04-12 Satisfied STEPHEN JEFFREY SIMONS, HOWARD IAN SIMONS AND BRIAN LESLIE SIMONS AND UNION PENSIONS TRUSTEES(LONDON) LIMITED AS TRUSTEES OF THE FRESTON PENSION FUND
GUARANTEE & DEBENTURE 2003-07-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-05-06 Satisfied TRUSTEES OF THE FRESTON PENSION SCHEME
DEBENTURE 1999-08-31 Satisfied COBURG GROUP PLC
DEBENTURE 1999-04-28 Satisfied TUDELEY HOLDINGS LIMITED
DEBENTURE 1997-11-06 Satisfied EURO SALES FINANCE PLC
DEBENTURE 1997-05-15 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-10-14 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-08-08 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1983-06-24 Satisfied COUTTS & COMPANY
CHARGE 1982-11-25 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1981-08-21 Satisfied FF1 (UK FINANCE) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBURG COFFEE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COBURG COFFEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBURG COFFEE COMPANY LIMITED
Trademarks
We have not found any records of COBURG COFFEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBURG COFFEE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10832 - Production of coffee and coffee substitutes) as COBURG COFFEE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COBURG COFFEE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COBURG COFFEE COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0109011100Coffee (excl. roasted and decaffeinated)
2013-02-0109011100Coffee (excl. roasted and decaffeinated)
2012-11-0109011100Coffee (excl. roasted and decaffeinated)
2012-01-0109011100Coffee (excl. roasted and decaffeinated)
2011-07-0109011100Coffee (excl. roasted and decaffeinated)
2010-01-0169119000Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBURG COFFEE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBURG COFFEE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.