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

CAFEWERKS LIMITED

15-17 MIDDLE STREET, BRIGHTON, BN1 1AL,
Company Registration Number
03027210
Private Limited Company
Active

Company Overview

About Cafewerks Ltd
CAFEWERKS LIMITED was founded on 1995-02-28 and has its registered office in Brighton. The organisation's status is listed as "Active". Cafewerks Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CAFEWERKS LIMITED
 
Legal Registered Office
15-17 MIDDLE STREET
BRIGHTON
BN1 1AL
Other companies in BN1
 
Previous Names
20:20 MEDIA VISION LIMITED10/05/2018
Filing Information
Company Number 03027210
Company ID Number 03027210
Date formed 1995-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:48:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAFEWERKS 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 CAFEWERKS LIMITED

Current Directors
Officer Role Date Appointed
MELANIE MAY BAMFORD-WHITE
Director 2018-05-03
MARTIN JAMES BOUETTE
Director 2016-04-01
IAN BINGHAM ELWICK
Director 1998-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD KINTON ELWICK
Company Secretary 1998-10-20 2015-12-29
DONALD KINTON ELWICK
Director 1998-10-20 2015-12-29
ALISTAIR JOHN MACDUFF CLARK
Director 2000-01-19 2007-03-31
TIMOTHY JOHNSON
Director 2000-01-19 2007-03-31
ARTHUR DANTON LEE
Director 1996-02-15 2000-01-20
IAN BINGHAM ELWICK
Company Secretary 1998-01-09 1998-10-20
NICOLA TOLTON
Company Secretary 1997-07-07 1998-01-09
NICOLA TOLTON
Director 1997-07-07 1998-01-09
SUSAN MASSEY
Company Secretary 1995-03-09 1997-07-03
JANE LAURA FINNIS
Director 1995-03-09 1996-02-15
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1995-02-28 1995-03-09
CHETTLEBURGH'S LIMITED
Nominated Director 1995-02-28 1995-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES BOUETTE COACHWERKS LIMITED Director 2016-04-01 CURRENT 1999-05-13 Active - Proposal to Strike off
IAN BINGHAM ELWICK WORKPLACE COLLABORATIONS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
IAN BINGHAM ELWICK CREATIVE WERKPLACES LTD Director 2015-02-12 CURRENT 2015-02-12 Active
IAN BINGHAM ELWICK FIND MAGNETIC NORTH LTD Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-11-18
IAN BINGHAM ELWICK WERK HUBS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
IAN BINGHAM ELWICK WERKSHOP COMMUNITY INTEREST COMPANY Director 2008-05-16 CURRENT 2008-05-16 Dissolved 2016-09-27
IAN BINGHAM ELWICK BIZVIZION CREATIVE LTD Director 2005-10-13 CURRENT 2005-10-13 Liquidation
IAN BINGHAM ELWICK COACHWERKS LIMITED Director 1999-05-13 CURRENT 1999-05-13 Active - Proposal to Strike off

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
2023-11-23Unaudited abridged accounts made up to 2023-03-31
2023-04-13CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-12-13Unaudited abridged accounts made up to 2021-03-31
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE MAY BAMFORD-WHITE
2020-01-30PSC07CESSATION OF MELANIE MAY BAMFORD-WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE BAMFORD-WHITE
2019-12-12SH0101/12/19 STATEMENT OF CAPITAL GBP 6
2019-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-10RES15CHANGE OF COMPANY NAME 10/05/18
2018-05-10CERTNMCOMPANY NAME CHANGED 20:20 MEDIA VISION LIMITED CERTIFICATE ISSUED ON 10/05/18
2018-05-09AP01DIRECTOR APPOINTED MS MELANIE MAY BAMFORD-WHITE
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-20AP01DIRECTOR APPOINTED DR MARTIN JAMES BOUETTE
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES BOUETTE
2017-07-20PSC07CESSATION OF DONALD KLINTON ELWICK AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 100 Church Street Brighton BN1 1UJ United Kingdom
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM 100 Church Street Brighton East Sussex BN1 1UJ
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-13AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD KINTON ELWICK
2016-02-05TM02Termination of appointment of Donald Kinton Elwick on 2015-12-29
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-06AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-06AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0111/04/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0111/04/11 ANNUAL RETURN FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AR0111/04/10 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-14363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-09-03288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-20363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-01363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-13363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-19363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-19363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-12363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-05-11288bDIRECTOR RESIGNED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-03288aNEW DIRECTOR APPOINTED
2000-02-0288(2)RAD 19/01/00--------- £ SI 2@1=2 £ IC 2/4
2000-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-04SRES03EXEMPTION FROM APPOINTING AUDITORS 29/11/99
1999-04-13363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-02-05288bSECRETARY RESIGNED
1999-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-02SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/99
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-16363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1998-04-08288bSECRETARY RESIGNED
1998-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-21363aRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-04-11CERTNMCOMPANY NAME CHANGED PLANET TRANSACTIONS LIMITED CERTIFICATE ISSUED ON 14/04/97
1996-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-04-28SRES03EXEMPTION FROM APPOINTING AUDITORS 02/04/96
1996-03-29363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-03-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-03-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-20SRES01ADOPT MEM AND ARTS 09/03/95
1995-03-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-20287REGISTERED OFFICE CHANGED ON 20/03/95 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1995-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CAFEWERKS 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 CAFEWERKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAFEWERKS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAFEWERKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAFEWERKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAFEWERKS LIMITED
Trademarks
We have not found any records of CAFEWERKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAFEWERKS 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 (56210 - Event catering activities) as CAFEWERKS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAFEWERKS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAFEWERKS 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 CAFEWERKS 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.