Company Information for MIKO COFFEE LIMITED
UNIT 4 BARNCOOSE INDUSTRIAL ESTATE, BARNCOOSE, REDRUTH, TR15 3RQ,
|
Company Registration Number
01677817
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MIKO COFFEE LIMITED | |||
Legal Registered Office | |||
UNIT 4 BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH TR15 3RQ Other companies in KT16 | |||
| |||
Company Number | 01677817 | |
---|---|---|
Company ID Number | 01677817 | |
Date formed | 1982-11-12 | |
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 | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB493509127 |
Last Datalog update: | 2023-12-05 15:31:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MIKO COFFEE (SCOTLAND) LIMITED | 145 ST. VINCENT STREET GLASGOW G2 5JF | Active | Company formed on the 1997-03-19 | |
MIKO COFFEE (KENTISH) LTD | SHADWELL HOUSE 65 LOWER GREEN ROAD, TUNBRIDGE WELLS ROAD, TUNBRIDGE WELLS KENT TN4 8TW | Dissolved | Company formed on the 2002-05-03 | |
MIKO COFFEE NORTH WEST LIMITED | ST ANN'S HOUSE ST. ANNS ROAD CHERTSEY SURREY KT16 9EH | Dissolved | Company formed on the 1997-12-03 | |
MIKO COFFEE SOUTH WEST LTD | UNIT 4 BARNCOOSE INDUSTRIAL ESTATE BARNCOOSE REDRUTH TR15 3RQ | Active | Company formed on the 1993-09-23 | |
Miko Coffee Usa Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN LEONARD STAGG |
||
WILLEM VAN GEMART |
||
FRANS CELESTA VAN TILBORG |
||
JOHANNES PETRUS CATHARINA VANDERVEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNES ADRIANUS MICHIELSEN |
Director | ||
FRANS MICHIELSEN |
Director | ||
ALEXANDER JOHN WYNDHAM ROGERS |
Company Secretary | ||
WILLY MENEVE |
Director | ||
LEO MICHIELSEN |
Director | ||
GRACE REYNOLDS |
Company Secretary | ||
ANTHONY JAMES PERCY REYNOLDS |
Director | ||
GRACE REYNOLDS |
Director | ||
VICTOR ALBERT FISHER |
Director | ||
MICHAEL KENNETH NOAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTIOLI (UK) LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2007-10-31 | Active | |
MIKO COFFEE NORTH WEST LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1997-12-03 | Dissolved 2015-03-31 | |
MIKO COFFEE SOUTH WEST LTD | Company Secretary | 2008-09-30 | CURRENT | 1993-09-23 | Active | |
CORNISH COFFEE CO. LIMITED | Company Secretary | 2008-09-30 | CURRENT | 1995-09-28 | Active | |
BEI & NANNINI (UK) LIMITED | Director | 2011-02-24 | CURRENT | 2001-03-14 | Active | |
MIKO COFFEE (SCOTLAND) LIMITED | Director | 2010-06-23 | CURRENT | 1997-03-19 | Active | |
PORTIOLI (UK) LIMITED | Director | 2009-08-10 | CURRENT | 2007-10-31 | Active | |
CORNISH COFFEE CO. LIMITED | Director | 1998-06-01 | CURRENT | 1995-09-28 | Active | |
MIKO COFFEE NORTH WEST LIMITED | Director | 1998-01-07 | CURRENT | 1997-12-03 | Dissolved 2015-03-31 | |
MIKO COFFEE SOUTH WEST LTD | Director | 1996-03-31 | CURRENT | 1993-09-23 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Coffee Consultant | London | LOCATION: Field Based Miko Coffee Ltd currently has a vacancy for a Coffee Consultant to join our busy Barista training team. The role will be in London and | |
Assistant Coffee Roaster/Logistics Assistant Part Time | The benefits include up to 34 days holiday (inclusive of bank holidays), plus membership into our mini health care, pension and child voucher schemes.... | ||
Service Co-ordinator | London | We currently have a vacancy for a Service Co-ordinator to join our Head Office in Chertsey. The ideal candidate MUST have the following key skills & | |
Regional Account Manager | If you have proven sales experience in B2B (preferably in the coffee industry and/or working in the hotel, catering or office sector), are extremely competitive... |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STIJN JULIA MICHIELSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN GEMART | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/20 FROM St Ann's House St. Anns Road Chertsey Surrey KT16 9EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS CATHARINA VANDERVEE | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 4356234 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 4356234 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 4356234 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN LEONARD STAGG on 2015-11-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/07/15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 2445053 | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 2445053 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES MICHIELSEN | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2445053 | |
AR01 | 07/11/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 2445053 | |
AR01 | 07/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM ST ANN'S HOUSE ST. ANNS ROAD CHERTSEY SURREY KT16 9EH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM BEVERAGES HOUSE 7 EMBER CENTRE HERSHAM TRADING ESTATE HERSHAM SURRY KT12 3PU | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 07/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR JOHANNES ADRIANUS MICHIELSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANS MICHIELSEN | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES PETRUS CATHARINA VANDERVEE / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANS CELESTA VAN TILBORG / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLEM VAN GEMART / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANS MICHIELSEN / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES04 | GBP NC 601838/2445053 30/06/2009 | |
123 | NC INC ALREADY ADJUSTED 30/06/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARES RANK PARI PASSU 30/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARES RANK PARI PASSU 30/06/2009 | |
88(2) | AD 30/06/09 GBP SI 1843215@1=1843215 GBP IC 601838/2445053 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ADRIAN LEONARD STAGG | |
288b | APPOINTMENT TERMINATED SECRETARY ALEXANDER ROGERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED WILLEM VAN GEMART | |
288a | DIRECTOR APPOINTED JOHANNES PETRUS CATHARINA VANDERVEE | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/01 | |
363s | RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MASTER BREW LIMITED CERTIFICATE ISSUED ON 07/08/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS | |
123 | £ NC 221951/601838 19/11/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/98 | |
ORES04 | NC INC ALREADY ADJUSTED 19/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/97 | |
363s | RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 MIKO COFFEE LIMITED
MIKO COFFEE LIMITED owns 3 domain names.
miko.co.uk puro.co.uk fairtradecoffee.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Lincolnshire Council | |
|
Provisions |
North Lincolnshire Council | |
|
Provisions |
North Lincolnshire Council | |
|
Provisions |
North Lincolnshire Council | |
|
Provisions |
Suffolk County Council | |
|
Food and Drink Provisions |
Newcastle City Council | |
|
Supplies & Services |
Cambridge City Council | |
|
Coffee Machines |
Newcastle City Council | |
|
Supplies & Services |
Newcastle City Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
South Oxfordshire District Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Stockton-On-Tees Borough Council | |
|
|
Southend-on-Sea Borough Council | |
|
|
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Equipment - Purchase |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Southend-on-Sea Borough Council | |
|
|
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Equipment - Purchase |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Cost of Goods Sold |
Bracknell Forest Council | |
|
Equipment - Purchase |
Runnymede Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84198120 | Percolators and other appliances for making coffee and other hot drinks (excl. domestic appliances) | |||
84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) | |||
84158100 | Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
84388099 | Machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
84388010 | Machinery for the industrial preparation of tea or coffee (excl. centrifuges, filtering equipment, roasters, freeze-dryers and other heating appliances) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) | |||
48236990 | Cups and the like, of paper or paperboard (excl. of bamboo paper or bamboo paperboard, and trays, dishes and plates) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |