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

COSTA LIMITED

3 KNAVES BEECH BUSINESS CENTRE DAVIES WAY, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QR,
Company Registration Number
01270695
Private Limited Company
Active

Company Overview

About Costa Ltd
COSTA LIMITED was founded on 1976-07-28 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Costa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COSTA LIMITED
 
Legal Registered Office
3 KNAVES BEECH BUSINESS CENTRE DAVIES WAY
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QR
Other companies in LU5
 
Filing Information
Company Number 01270695
Company ID Number 01270695
Date formed 1976-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB310031975  
Last Datalog update: 2024-01-09 00:43:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTA 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.
Companies with same name COSTA LIMITED
The following companies were found which have the same name as COSTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSTA AZUL REALTY GROUP, LLC 1218 CLARION DR CORPUS CHRISTI TX 78412 Active Company formed on the 2023-05-08
COSTA - VEN SERVICES CORP 8801 BUENA PLACE WINDERMERE FL 34786 Inactive Company formed on the 2018-04-24
COSTA (2020) UK ASSETS LTD 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA Active Company formed on the 2020-09-18
COSTA (HONGKONG) LIMITED Dissolved Company formed on the 2007-04-27
COSTA (WA) PTY LTD WA 6155 Active Company formed on the 1998-06-25
COSTA & ALMEIDA, LLC 3916 TOWNSHIP SQUARE BLVD. ORLANDO FL 32837 Active Company formed on the 2020-04-28
COSTA & ANGELS LLC 9000 NW 44TH STREET SUNRISE FL 33351 Active Company formed on the 2018-03-06
COSTA & ANDRADE ENTERPRISES INC. 22165 BRADDOCK PLACE BOCA RATON FL 33428 Active Company formed on the 2020-01-30
COSTA & ASSOCIATES, LLC 3718 81ST AVE SE MERCER ISLAND WA 98040 Dissolved Company formed on the 2005-08-18
COSTA & ASSOCIATES LLC PO BOX 1907 MONTGOMERY TX 77356 Forfeited Company formed on the 2013-03-11
COSTA & ASSOCIATES, INC 26151 SHOREVIEW AVE - EUCLID OH 44132 Active Company formed on the 2011-09-06
COSTA & ASSOCIATES CORP. 7 ELGIN ESTATES VIEW SE CALGARY ALBERTA T2Z 0N7 Active Company formed on the 2011-05-01
COSTA & ASSOCIATES LLC 11488 LAKEVIEW DRIVE CORAL SPRINGS FL 33071 Inactive Company formed on the 2006-05-05
COSTA & ASSOCIATES, P.A., ATTORNEYS AT LAW 6843 MAIN STREET MIAMI LAKES FL 33014 Active Company formed on the 1997-02-18
COSTA & ASSOCIATES, INC. 2300 MIAMI CENTER MIAMI FL 33131 Inactive Company formed on the 1997-10-16
COSTA & ASSOCIATES INC. 704 FLORIDA PARKWAY KISSIMMEE FL 32743 Inactive Company formed on the 1989-01-20
COSTA & ASSOCIATES REALTY, INC. 50 Leanni Way PALM COAST FL 32137 Inactive Company formed on the 2001-10-10
COSTA & ASSOCIATES LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2018-01-29
COSTA & BANNWART, LLC 6735 CONROY RD, ORLANDO FL 32835 Inactive Company formed on the 2016-01-08
COSTA & BAEZ GROUP, INC. 19071 N US HWY 41 LUTZ FL 33549 Inactive Company formed on the 2016-01-12

Company Officers of COSTA LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL WILLIAM FAIRHURST
Company Secretary 2004-01-30
DAREN CLIVE LOWRY
Company Secretary 2004-01-30
JASON COTTA
Director 2013-03-18
SARAH LOUISE HIGHFIELD
Director 2015-04-16
DOMINIC JAMES PAUL
Director 2016-06-20
KATHERINE JOANNA SELJEFLOT
Director 2016-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY HENRY MCGOWAN
Director 2015-04-16 2017-04-30
CLIVE BENTLEY
Director 2009-01-26 2017-01-31
JO MARY BENNETT
Director 2014-02-13 2016-10-13
CHRISTOPHER CHARLES BEVAN ROGERS
Director 2012-07-06 2016-06-20
KENNETH JAMES SLATER
Director 2010-03-08 2015-11-19
ANDREW JOHN MARSHALL
Director 2010-03-08 2015-06-15
MATTHEW JOHN PRICE
Director 2009-01-26 2014-03-18
HELEN HARDY
Director 2010-03-08 2014-02-13
ADRIAN JAMES JOHNSON
Director 2008-06-27 2013-01-25
JOHN DERKACH
Director 2006-06-13 2012-07-19
LORAINE WOODHOUSE
Director 2004-09-20 2008-06-27
MARK RANDALL PHILLIPS
Director 2002-01-01 2006-06-30
JAMES DOMINIC FOWLER
Director 2003-10-28 2004-09-20
ELIZABETH ANNE THORPE
Company Secretary 2002-09-25 2004-01-30
MICHAEL EDWARD TYE
Director 2001-07-01 2003-10-28
MARIA RITA BUXTON SMITH
Company Secretary 1997-05-27 2002-09-25
MOHAN MANSIGANI
Director 2000-08-10 2002-02-01
NICHOLAS DAVID WRIGHT
Director 2001-07-30 2001-11-30
MICHAEL CHARLES WESTON DOWELL
Director 1996-12-01 2001-05-04
RUSSELL WILLIAM FAIRHURST
Director 2001-04-02 2001-04-18
RICHARD BARRY SIMPSON
Director 1995-10-09 2000-08-10
MICHAEL ANDREW JOHNSON
Director 1995-10-09 1999-02-18
NICOLA JANE FENTON
Company Secretary 1995-10-09 1997-05-27
ROBERT RICHARD CLEWLEY
Director 1995-10-09 1997-02-24
D & H B SECRETARIAL SERVICES LIMITED
Company Secretary 1995-10-01 1995-10-09
SERGIO GIORGIO COSTA
Director 1991-12-29 1995-10-09
YOLANDA COSTA
Company Secretary 1991-12-29 1995-10-01
YOLANDA COSTA
Director 1991-12-29 1995-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL WILLIAM FAIRHURST COSTA BEIJING LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
RUSSELL WILLIAM FAIRHURST SQUARE OCTOBER 1 LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-07 Active
RUSSELL WILLIAM FAIRHURST PREMIER INN HOTELS LIMITED Company Secretary 2004-07-25 CURRENT 2004-05-25 Active
RUSSELL WILLIAM FAIRHURST WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2004-01-30 CURRENT 1927-09-02 Active
RUSSELL WILLIAM FAIRHURST ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
ANDREW WILLIAM DONALD STUBBS RED KITE DELIVERY LLP Limited Liability Partnership (LLP) Designated Member 2016-11-05 - 2017-06-20 RESIGNED 2016-11-04 Active
DAREN CLIVE LOWRY PREMIER INN WESTMINSTER LIMITED Company Secretary 2008-10-10 CURRENT 1986-03-14 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER TRAFFORD LIMITED Company Secretary 2008-04-24 CURRENT 1999-11-15 Active
DAREN CLIVE LOWRY PREMIER INN MANCHESTER AIRPORT LIMITED Company Secretary 2007-09-26 CURRENT 2006-06-29 Active
DAREN CLIVE LOWRY ELM HOTEL HOLDINGS LIMITED Company Secretary 2007-09-26 CURRENT 2002-05-01 Active
DAREN CLIVE LOWRY PREMIER INN GLASGOW LIMITED Company Secretary 2007-09-26 CURRENT 2002-09-23 Active
DAREN CLIVE LOWRY WHRI HOLDING COMPANY LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active
DAREN CLIVE LOWRY COSTA CARD ELMI LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
DAREN CLIVE LOWRY SQUARE OCTOBER 1 LIMITED Company Secretary 2006-12-27 CURRENT 2004-10-07 Active
DAREN CLIVE LOWRY WHITBREAD SECRETARIES LIMITED Company Secretary 2005-09-08 CURRENT 1925-03-03 Active
DAREN CLIVE LOWRY PREMIER INN HOTELS LIMITED Company Secretary 2004-08-05 CURRENT 2004-05-25 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 2 LIMITED Company Secretary 2004-01-30 CURRENT 1953-06-17 Active
DAREN CLIVE LOWRY ST. ANDREWS HOMES LIMITED Company Secretary 2004-01-30 CURRENT 1940-02-22 Active
DAREN CLIVE LOWRY WHITBREAD DIRECTORS 1 LIMITED Company Secretary 2004-01-30 CURRENT 1933-07-24 Active
DAREN CLIVE LOWRY COSTA INTERNATIONAL LIMITED Company Secretary 2003-08-12 CURRENT 1979-02-23 Active
DAREN CLIVE LOWRY WHITBREAD PENSION TRUSTEES Company Secretary 2003-04-10 CURRENT 1959-06-09 Active
DAREN CLIVE LOWRY WHITBREAD HOTEL COMPANY LIMITED Company Secretary 2003-01-21 CURRENT 1927-09-02 Active
JASON COTTA COSTA INTERNATIONAL LIMITED Director 2015-06-15 CURRENT 1979-02-23 Active
SARAH LOUISE HIGHFIELD COSTA EXPRESS LIMITED Director 2015-05-31 CURRENT 1996-01-11 Active
SARAH LOUISE HIGHFIELD COSTA EXPRESS HOLDINGS LIMITED Director 2015-05-11 CURRENT 2008-03-25 Active
SARAH LOUISE HIGHFIELD COFFEEHEAVEN HOLDINGS LIMITED Director 2015-04-16 CURRENT 2001-06-06 Active
SARAH LOUISE HIGHFIELD COSTA CARD ELMI LIMITED Director 2015-04-16 CURRENT 2007-03-05 Active - Proposal to Strike off
SARAH LOUISE HIGHFIELD COSTA BEIJING LIMITED Director 2015-04-16 CURRENT 2007-03-28 Active
SARAH LOUISE HIGHFIELD COSTA CHINA HOLDINGS LIMITED Director 2015-04-16 CURRENT 1919-11-15 Active
SARAH LOUISE HIGHFIELD COSTA INTERNATIONAL LIMITED Director 2015-04-16 CURRENT 1979-02-23 Active
SARAH LOUISE HIGHFIELD COFFEEHEAVEN INTERNATIONAL LIMITED Director 2015-04-16 CURRENT 2001-08-31 Active
DOMINIC JAMES PAUL COFFEEHEAVEN HOLDINGS LIMITED Director 2016-06-20 CURRENT 2001-06-06 Active
DOMINIC JAMES PAUL COSTA CARD ELMI LIMITED Director 2016-06-20 CURRENT 2007-03-05 Active - Proposal to Strike off
DOMINIC JAMES PAUL COSTA BEIJING LIMITED Director 2016-06-20 CURRENT 2007-03-28 Active
DOMINIC JAMES PAUL COSTA CHINA HOLDINGS LIMITED Director 2016-06-20 CURRENT 1919-11-15 Active
DOMINIC JAMES PAUL COSTA INTERNATIONAL LIMITED Director 2016-06-20 CURRENT 1979-02-23 Active
DOMINIC JAMES PAUL COFFEEHEAVEN INTERNATIONAL LIMITED Director 2016-06-20 CURRENT 2001-08-31 Active
KATHERINE JOANNA SELJEFLOT THE COSTA FOUNDATION Director 2018-01-16 CURRENT 2012-05-10 Active
KATHERINE JOANNA SELJEFLOT COSTA BEIJING LIMITED Director 2017-11-01 CURRENT 2007-03-28 Active
KATHERINE JOANNA SELJEFLOT COSTA CHINA HOLDINGS LIMITED Director 2017-11-01 CURRENT 1919-11-15 Active
KATHERINE JOANNA SELJEFLOT COFFEEHEAVEN HOLDINGS LIMITED Director 2016-10-13 CURRENT 2001-06-06 Active
KATHERINE JOANNA SELJEFLOT COSTA INTERNATIONAL LIMITED Director 2016-10-13 CURRENT 1979-02-23 Active
KATHERINE JOANNA SELJEFLOT COFFEEHEAVEN INTERNATIONAL LIMITED Director 2016-10-13 CURRENT 2001-08-31 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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR GORDON PETER MOWAT
2024-01-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19DIRECTOR APPOINTED MR NICHOLAS CLIVE ORRIN
2023-04-18Second filing of director appointment of Mrs Jane Louise Carlin
2023-04-12Register inspection address changed to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR
2023-02-13DIRECTOR APPOINTED MRS JANE LOUISE CARLIN
2023-02-01APPOINTMENT TERMINATED, DIRECTOR NEIL LAKE
2023-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAKE
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARE MCDONALD
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEO CORNELLA
2022-01-07DIRECTOR APPOINTED MR ADRIAN ERNEST COOK
2022-01-07AP01DIRECTOR APPOINTED MR ADRIAN ERNEST COOK
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27TM02Termination of appointment of Russell William Fairhurst on 2021-05-14
2021-05-06CH01Director's details changed for Mr Robert Leo Cornella on 2021-04-30
2021-04-29AP03Appointment of Ms Sunita Savjani as company secretary on 2021-04-23
2021-03-19AP01DIRECTOR APPOINTED MR ROBERT LEO CORNELLA
2021-02-22CH01Director's details changed for Mr Gordon Peter Mowat on 2021-02-22
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HIGHFIELD
2020-07-02AP01DIRECTOR APPOINTED MR GORDON PETER MOWAT
2020-03-13AP01DIRECTOR APPOINTED MR JONATHAN MARK CROOKALL
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JOANNA SELJEFLOT
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MRS GILLIAN CLARE MCDONALD
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES PAUL
2019-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON COTTA
2019-06-26AP01DIRECTOR APPOINTED MR NEIL LAKE
2019-06-26AA01Current accounting period shortened from 01/03/20 TO 31/12/19
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE
2019-01-03PSC07CESSATION OF WHITBREAD GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC02Notification of The Coca-Cola Company as a person with significant control on 2019-01-03
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-05TM02Termination of appointment of Daren Clive Lowry on 2018-11-27
2018-08-14AAFULL ACCOUNTS MADE UP TO 01/03/18
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 91257848;USD 1
2018-08-09SH0120/06/18 STATEMENT OF CAPITAL GBP 91257848
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 67817021;USD 1
2017-11-17SH0122/09/17 STATEMENT OF CAPITAL GBP 67817021.00
2017-11-16AAFULL ACCOUNTS MADE UP TO 02/03/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENRY MCGOWAN
2017-03-01CH01Director's details changed for Dominic James Paul on 2017-02-16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BENTLEY
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 33000100;USD 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY BENNETT
2016-11-15AP01DIRECTOR APPOINTED KATHERINE JOANNA SELJEFLOT
2016-11-15AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-08-16AUDAUDITOR'S RESIGNATION
2016-07-15AP01DIRECTOR APPOINTED DOMINIC JAMES PAUL
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BEVAN ROGERS
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES SLATER
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 33000100;USD 1
2015-12-30AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-03AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MARSHALL
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON COTTA / 27/08/2013
2015-05-27AP01DIRECTOR APPOINTED MURRAY HENRY MCGOWAN
2015-05-17AP01DIRECTOR APPOINTED SARAH LOUISE HIGHFIELD
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 33000100;USD 1
2014-12-30AR0129/12/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE
2014-03-05AP01DIRECTOR APPOINTED JOANNA MARY BENNETT
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN HARDY
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 33000100;USD 1
2014-01-17AR0129/12/13 FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-25AP01DIRECTOR APPOINTED JASON COTTA
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHNSON
2013-01-03AR0129/12/12 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH
2012-07-17AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BEVAN ROGERS
2011-12-29AR0129/12/11 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 03/03/11
2010-12-30AR0129/12/10 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 04/03/10
2010-08-23RES01ADOPT ARTICLES 16/08/2010
2010-04-20AP01DIRECTOR APPOINTED ANDREW JOHN MARSHALL
2010-03-30AP01DIRECTOR APPOINTED KENNETH JAMES SLATER
2010-03-29AP01DIRECTOR APPOINTED HELEN HARDY
2010-03-22AAFULL ACCOUNTS MADE UP TO 26/02/09
2010-03-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-08AR0129/12/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BENTLEY / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES JOHNSON / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN PRICE / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DERKACH / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009
2009-02-12288aDIRECTOR APPOINTED CLIVE BENTLEY
2009-02-10288aDIRECTOR APPOINTED MATTHEW JOHN PRICE
2009-01-14363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DERKACH / 03/12/2008
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR LORAINE WOODHOUSE
2008-07-24288aDIRECTOR APPOINTED ADRIAN JAMES JOHNSON
2008-03-07288cDIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 20/02/2007
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/07
2007-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/06
2007-01-04363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-07288bDIRECTOR RESIGNED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-05-2288(2)RAD 03/05/06--------- £ SI 30000000@1=30000000 £ IC 3000100/33000100
2006-02-08363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 03/03/05
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-02-01363aRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288bDIRECTOR RESIGNED
2004-07-15AAFULL ACCOUNTS MADE UP TO 04/03/04
2004-04-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16ELRESS386 DISP APP AUDS 15/07/03
2004-04-16ELRESS366A DISP HOLDING AGM 15/07/03
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: WHITBREAD HOUSE, PARK STREET WEST, LUTON, LU1 3BG
2004-03-01288bSECRETARY RESIGNED
2004-03-01288aNEW SECRETARY APPOINTED
2004-02-28288aNEW SECRETARY APPOINTED
2004-01-21363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10832 - Production of coffee and coffee substitutes

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to COSTA 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 COSTA LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-04-21 to 2016-04-21 B03CL375 COSTA LTD -v- SCP ESTATE LTD 30 MINUTES CASE MANAGEMENT CONFERENCE
2016-04-21
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-04-17 Outstanding PROVINCIAL WEEKLY NEWSPAPERS LIMITED
RENT DEPOSIT DEED 2001-11-28 Outstanding GOLLARD CORPORATION INC
DEED OF RENT DEPOSIT 2001-10-03 Outstanding ALLIED DUNBAR ASSURANCE PLC
GUARANTEE DEPOSIT DEED 1999-08-18 Satisfied NORTH WEST LONDON HOSPITALS NATIONAL HEALTH SERVICE TRUST
LEGAL CHARGE 1991-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-02-27
Annual Accounts
2013-02-28
Annual Accounts
2012-03-01
Annual Accounts
2011-03-03
Annual Accounts
2010-03-04

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 COSTA LIMITED

Intangible Assets
Patents
We have not found any records of COSTA LIMITED registering or being granted any patents
Domain Names

COSTA LIMITED owns 11 domain names.

costas-coffees.co.uk   costacoffees.co.uk   ecostacoffee.co.uk   costa-coffees.co.uk   costa.co.uk   freshcostacoffee.co.uk   costacoffee.co.uk   costacoffeenet.co.uk   costas-coffee.co.uk   costascoffees.co.uk   themassimo.co.uk  

Trademarks

Trademark applications by COSTA LIMITED

COSTA LIMITED is the Original Applicant for the trademark COSTA COFFEE ™ (86415572) through the USPTO on the 2014-10-06
Color is not claimed as a feature of the mark.
COSTA LIMITED is the Original Applicant for the trademark OLD PARADISE STREET ™ (UK00003060267) through the UKIPO on the 2014-06-17
Trademark class: Coffee, tea, cocoa, sugar, rice, tapioca, sago, coffee substitutes; flour and preparations made from cereals; bread, biscuits, cakes, pastry and confectionery; ices; prepared meals, sandwiches; honey, treacle; yeast, baking-powder; salt, mustard; pepper, vinegar, sauces, spices; ice; ice cream; chocolate based beverages; cocoa based beverages, coffee based beverages, flavourings for beverages, tea based beverages, edible ices, coffee flavourings, frozen yoghurt; confectionery ices; powders and flavourings for ice cream; sorbets; wafers and cornets.
COSTA LIMITED is the Original Applicant for the trademark COSTA QUENCHER ™ (UK00003070833) through the UKIPO on the 2014-09-02
Trademark class: Beers; mineral and aerated waters and other non-alcoholic drinks; ice based drinks; ice based drinks containing coffee; fruit drinks and fruit juices; syrups and other preparations for making beverages; bottled drinking water; non-alcoholic beverages; preparations for making beverages; non-alcoholic fruit extracts; non-alcoholic fruit juice beverages; mineral water beverages; liquid and powdered drinks mixes.
COSTA LIMITED is the Original Applicant for the trademark FROSTINO ™ (UK00003080259) through the UKIPO on the 2014-11-05
Trademark classes: Ice based drinks containing coffee, vanilla and/or chocolate. Non-alcoholic drinks; ice based drinks; mineral water; carbonated waters; flavoured and unflavoured aqueous drinks; fruit drinks and fruit juices beverages based on fruit and/or fruit juices; liquid and powdered drinks mixes; syrups; ingredients for preparing drinks.
COSTA LIMITED is the Original Applicant for the trademark COSTA FRESCO ™ (UK00003110589) through the UKIPO on the 2015-05-27
Trademark classes: Coffee, tea, cocoa, sugar, rice, tapioca, sago, coffee substitutes; flour and preparations made from cereals; bread, biscuits, cakes, pastry and confectionery; ices; prepared meals, sandwiches; honey, treacle; yeast, baking-powder; salt, mustard; pepper, vinegar, sauces, spices; ice. Services for providing food and drink; cafes; cafeterias; restaurants; snack bars; bars; catering services; self serve coffee bars; bakeries; deli services; deli bars; coffee shop concessions; coffee shop kiosks.
COSTA LIMITED is the Original Applicant for the trademark COSTA COFFEE SMART CAFÉ ™ (88857650) through the USPTO on the 2020-04-02
Vending machines, and parts and fittings therefor; machines for dispensing hot beverages
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ADVANCE CLEANING SERVICES LIMITED 2011-06-15 Outstanding
RENT DEPOSIT DEED BPTW LLP 2006-05-23 Outstanding
RENT DEPOSIT DEED ST. ANN'S HOSPICE TRADING COMPANY LIMITED 2009-09-04 Outstanding
RENT DEPOSIT DEED CARDIFF MANAGEMENT & LANGUAGES ACADEMY LIMITED 2009-09-22 Outstanding

We have found 4 mortgage charges which are owed to COSTA LIMITED

Income
Government Income

Government spend with COSTA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2017-2 GBP £737
London Borough of Barking and Dagenham Council 2017-2 GBP £1,401 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2017-1 GBP £572
Thurrock Council 2017-1 GBP £13,691 H B Rent Allow Inc Support
London Borough of Barking and Dagenham Council 2017-1 GBP £1,254 CATERING AND VENDING SUPPLIES
London Borough of Barking and Dagenham Council 2016-12 GBP £2,000 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-12 GBP £1,010
London Borough of Barking and Dagenham Council 2016-11 GBP £1,720 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-11 GBP £572
London Borough of Barking and Dagenham Council 2016-10 GBP £1,553 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-10 GBP £1,050
Solihull Metropolitan Borough Council 2016-9 GBP £732
London Borough of Barking and Dagenham Council 2016-9 GBP £2,452 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-6 GBP £1,068
London Borough of Barking and Dagenham Council 2016-6 GBP £1,492 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-5 GBP £792
London Borough of Barking and Dagenham Council 2016-5 GBP £3,160 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-4 GBP £11,085 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2016-3 GBP £2,136 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-3 GBP £465
Suffolk County Council 2016-2 GBP £5,943 Food and Drink Provisions
London Borough of Barking and Dagenham Council 2016-2 GBP £985 CATERING AND VENDING SUPPLIES
Solihull Metropolitan Borough Council 2016-1 GBP £404
Suffolk County Council 2016-1 GBP £1,983 Food and Drink Provisions
London Borough of Barking and Dagenham Council 2015-12 GBP £769 BECONTREE HEATH LEISURE CENTRE
Suffolk County Council 2015-12 GBP £7,489 Food and Drink Provisions
Suffolk County Council 2015-11 GBP £3,355 Food and Drink Provisions
London Borough of Barking and Dagenham Council 2015-11 GBP £1,563 BECONTREE HEATH LEISURE CENTRE
Solihull Metropolitan Borough Council 2015-11 GBP £1,396
Suffolk County Council 2015-10 GBP £6,433 Food and Drink Provisions
London Borough of Barking and Dagenham Council 2015-10 GBP £2,412 BECONTREE HEATH LEISURE CENTRE
Solihull Metropolitan Borough Council 2015-10 GBP £1,438
Suffolk County Council 2015-9 GBP £3,029 Food and Drink Provisions
Suffolk County Council 2015-8 GBP £2,211 Food and Drink Provisions
London Borough of Barking and Dagenham Council 2015-8 GBP £1,736 BECONTREE HEATH LEISURE CENTRE
Solihull Metropolitan Borough Council 2015-6 GBP £1,158
Thurrock Council 2015-3 GBP £13,190 NDR Payers
Solihull Metropolitan Borough Council 2015-2 GBP £750
Solihull Metropolitan Borough Council 2015-1 GBP £340
Solihull Metropolitan Borough Council 2014-12 GBP £1,116
Solihull Metropolitan Borough Council 2014-11 GBP £957 Catering Provisions
Wigan Council 2014-10 GBP £2,772 Supplies & Services
Solihull Metropolitan Borough Council 2014-10 GBP £834 Catering Provisions
Solihull Metropolitan Borough Council 2014-8 GBP £320 Catering Provisions
Wigan Council 2014-6 GBP £500 Supplies & Services
Solihull Metropolitan Borough Council 2014-6 GBP £301 Materials
Leeds City Council 2014-6 GBP £18 Leaving Care Allowances
Solihull Metropolitan Borough Council 2014-5 GBP £791 Catering Provisions
Solihull Metropolitan Borough Council 2014-3 GBP £1,779 Furniture & Equipment
Solihull Metropolitan Borough Council 2014-1 GBP £12,133 Catering Provisions
Essex County Council 2013-12 GBP £10
Essex County Council 2013-5 GBP £2
Essex County Council 2013-4 GBP £8
Wigan Council 2012-7 GBP £21,335 Capital Expenditure
Wigan Council 2012-5 GBP £2,417 Supplies & Services
Middlesbrough Council 2011-5 GBP £2,187 Refunds
Reading Borough Council 2009-11 GBP £513
Reading Borough Council 2009-5 GBP £512
Derby City Council 0-0 GBP £16,737 Supplies And Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for COSTA LIMITED for 24 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 15/17 Swan Lane Guildford Surrey GU1 4EQ 92,000
Horsham District Council CAFE AND PREMISES 12 WEST STREET HORSHAM WEST SUSSEX RH12 1PB GBP £76,5002000-05-18
Allerdale CAFE AND PREMISES 72 SCOTCH STREET CARLISLE CA3 8JH 74,500
Basildon Council SHOP AND PREMISES EAST PAVILLION Town Square Basildon Essex SS14 1DZ 72,0002014-04-01
Guildford Borough Council Unit 34 The Friary Guildford Surrey GU1 4YW 70,000
CAFE AND PREMISES 42/44 WOODHOUSE LANE LEEDS LS2 8LX 66,50003/02/2008
Guildford Borough Council Costa Coffee Railway Approach Guildford Surrey GU1 4UT 56,500
Basildon Council SHOP AND PREMISES 76 High Street Billericay Essex CM12 9BS 53,0002014-04-01
Basildon Council RETAIL WAREHOUSE & PREMISES Costa Mayflower Retail Park Gardiners Link Basildon Essex SS14 3HZ 46,7502014-04-01
4 GOMOND STREET HEREFORD HR1 2DP 45,500
Waveney District Council COSTA UNIT 11 NORTH QUAY RETAIL PARK PETO WAY SUFFOLK NR32 2ED 44,25021.11.2013
Wycombe District Council Unit C 4, Knaves Beech, Loudwater, High Wycombe, Bucks, HP10 9QR HP10 9QR 39,250
Wycombe District Council OFFICES AND PREMISES Unit C 4, Knaves Beech, Loudwater, High Wycombe, Bucks, HP10 9QR HP10 9QR GBP £39,2502013-04-01
Cafe and Premises COSTA COFFEE FAIRGROUND WAY RIVERSIDE NORTHAMPTON NN3 9HU 36,500
Northampton Borough Council Cafe and Premises COSTA COFFEE FAIRGROUND WAY RIVERSIDE NORTHAMPTON NN3 9HU 36,500
Northampton Borough Council Cafe and Premises COSTA COFFEE FAIRGROUND WAY RIVERSIDE NN3 9HU 36,50005-16-10
59/61 LONDON ROAD STOCKTON HEATH WARRINGTON WA4 6SG 29,250
Shop and Premises UNIT A 2 BOND COURT LEEDS LS1 2JZ 26,25016/05/2012
Telford Council Shop & Premises 29, Sherwood Street, Telford Town Centre, Telford, Shropshire, TF3 4BW 154,0002011-11-18
Shop and Premises 407 TRINITY LEEDS ALBION STREET LEEDS LS1 5AT 134,00021/03/2013
STORE AND PREMISES STORE ON GROUND FLOOR WHITE ROSE SHOPPING CENTRE LEEDS LS11 8LL 1,32513/11/2003
Waveney District Council 70 HIGH STREET SOUTHWOLD IP18 6DN 12,25013.01.2013
Nottingham City Council Shops 99, Victoria Centre, Nottingham, NG1 3QE NG1 3QE GBP £121,0002014-09-01
Telford Council Cafe & Premises Unit 240, New Row, Telford Town Centre, Telford, Shropshire, TF3 4BS 108,0002005-06-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COSTA 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 COSTA 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.