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

GREENWORKS COFFEE LTD

UNIT 1, WARSOP TRADING ESTATE, HEVER ROAD, EDENBRIDGE, TN8 5LD,
Company Registration Number
04074469
Private Limited Company
Active

Company Overview

About Greenworks Coffee Ltd
GREENWORKS COFFEE LTD was founded on 2000-09-19 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Greenworks Coffee Ltd is a Private Limited Company registered in ENGLAND 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
GREENWORKS COFFEE LTD
 
Legal Registered Office
UNIT 1, WARSOP TRADING ESTATE
HEVER ROAD
EDENBRIDGE
TN8 5LD
Other companies in CW5
 
Previous Names
BEVERAGES DIRECT LTD09/05/2023
Filing Information
Company Number 04074469
Company ID Number 04074469
Date formed 2000-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757992267  
Last Datalog update: 2024-05-05 10:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWORKS COFFEE LTD
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 GREENWORKS COFFEE LTD

Current Directors
Officer Role Date Appointed
PHILIP AUSTIN
Company Secretary 2016-09-22
DEBRA ANN COPE
Director 2017-03-06
ALUN OWEN
Director 2000-09-19
LESLIE JOHN WRIGHT
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY JOHN BEECH
Company Secretary 2009-10-01 2016-04-06
SYDNEY JOHN BEECH
Director 2009-10-01 2016-04-06
TERENCE LEONARD ATHERTON
Company Secretary 2001-01-23 2009-09-30
TERENCE LEONARD ATHERTON
Director 2001-02-23 2009-09-30
ROBERT MESURE
Director 2008-01-12 2009-07-23
QUENTIN KNOWLSON
Director 2005-06-28 2008-01-11
MICHAEL WALKER
Director 2001-03-01 2003-10-08
JUNE OWEN
Company Secretary 2000-09-19 2001-01-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-09-19 2000-09-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-09-19 2000-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN WRIGHT FAYREFIELD FOODS LIMITED Director 2014-06-06 CURRENT 1982-06-01 Active
LESLIE JOHN WRIGHT THE FAYREFIELD GROUP LIMITED Director 2010-02-01 CURRENT 1990-11-28 Active
LESLIE JOHN WRIGHT HUNTER DUNN (UK) LIMITED Director 2008-07-02 CURRENT 2008-06-30 Dissolved 2016-06-21
LESLIE JOHN WRIGHT PROMEL LTD. Director 2007-10-05 CURRENT 2007-01-02 Active
LESLIE JOHN WRIGHT BOWLAND DAIRY PRODUCTS LIMITED Director 2004-02-03 CURRENT 1998-11-20 Active - Proposal to Strike off
LESLIE JOHN WRIGHT ECOPOL LIMITED Director 2002-09-01 CURRENT 2002-07-01 Active - Proposal to Strike off
LESLIE JOHN WRIGHT WRIGHT AGRI INDUSTRIES LIMITED Director 1997-12-11 CURRENT 1997-12-11 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
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 040744690006
2023-11-24Change of details for Greenworks Solutions (Holdings) Ltd as a person with significant control on 2023-09-29
2023-07-05Notification of Greenworks Solutions (Holdings) Ltd as a person with significant control on 2023-06-30
2023-07-05CESSATION OF GREENWORKS SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Current accounting period extended from 28/06/23 TO 30/09/23
2023-04-05CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040744690004
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040744690005
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040744690005
2022-09-28DIRECTOR APPOINTED MR ADAM ROBERT JAMES WARREN
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ALUN OWEN
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2022-09-28Notification of Greenworks Solutions Limited as a person with significant control on 2022-08-12
2022-09-28CESSATION OF ALUN OWEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC07CESSATION OF ALUN OWEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC02Notification of Greenworks Solutions Limited as a person with significant control on 2022-08-12
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALUN OWEN
2022-09-28AP01DIRECTOR APPOINTED MR ADAM ROBERT JAMES WARREN
2022-07-07AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Current accounting period shortened from 29/06/21 TO 28/06/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 040744690005
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040744690005
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-06-28AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2020-12-03AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040744690004
2020-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALUN OWEN
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-18RP04CS01Second filing of Confirmation Statement dated 19/09/2019
2020-05-15PSC07CESSATION OF THE FAYREFIELD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN COPE
2020-05-13TM02Termination of appointment of Philip Austin on 2020-05-07
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-01PSC02Notification of The Fayrefield Group Limited as a person with significant control on 2016-09-19
2018-03-01PSC07CESSATION OF JOHN DOUGLAS KERR AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 375577
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06AP01DIRECTOR APPOINTED MISS DEBRA ANN COPE
2017-01-20RES01ADOPT ARTICLES 20/01/17
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AP03Appointment of Mr Philip Austin as company secretary on 2016-09-22
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 375577
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-29AP01DIRECTOR APPOINTED MR LESLIE JOHN WRIGHT
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY JOHN BEECH
2016-06-29TM02Termination of appointment of Sydney John Beech on 2016-04-06
2015-12-21SH08Change of share class name or designation
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 375577
2015-12-21SH0111/12/15 STATEMENT OF CAPITAL GBP 375577
2015-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
2015-12-21RES12Resolution of varying share rights or name
2015-10-14AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 125
2014-10-27AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 125
2013-11-29AR0119/09/13 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0119/09/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0119/09/11 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-03AR0119/09/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-23AP03SECRETARY APPOINTED MR SYDNEY JOHN BEECH
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ATHERTON
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY TERENCE ATHERTON
2009-11-23AP01DIRECTOR APPOINTED MR SYDNEY JOHN BEECH
2009-11-23AR0119/09/09 FULL LIST
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MESURE
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, 63-67 WELSH ROW, NANTWICH, CHESHIRE, CW5 5EW
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED ROBERT MESURE
2008-04-03363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2008-02-01288bDIRECTOR RESIGNED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-12-09363aRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2005-12-08363aRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-04288aNEW DIRECTOR APPOINTED
2005-02-1088(2)RAD 23/12/04--------- £ SI 12@1=12 £ IC 113/125
2004-12-29RES04£ NC 1000/2000 20/07/0
2004-12-29123NC INC ALREADY ADJUSTED 20/07/04
2004-12-29RES13PARI PASSU IN PROFITS/N 20/07/04
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 52 PENNY LANE, MOSSLEY HILL, LIVERPOOL L18 1DG
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-15288bDIRECTOR RESIGNED
2002-10-11123NC INC ALREADY ADJUSTED 15/07/02
2002-10-11RES04£ NC 100/1000
2002-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-1188(2)RAD 15/07/02--------- £ SI 13@1
2002-10-11RES04£ NC 100/1000 15/07/0
2002-10-04363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-23225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2001-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-04363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-04-20395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-15SRES01ADOPT ARTICLES 23/02/01
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-1488(2)RAD 23/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-01288aNEW DIRECTOR APPOINTED
2001-02-12288bSECRETARY RESIGNED
2001-02-12288aNEW SECRETARY APPOINTED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-10-04288aNEW SECRETARY APPOINTED
2000-09-28288bDIRECTOR RESIGNED
2000-09-28288bSECRETARY RESIGNED
2000-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to GREENWORKS COFFEE LTD 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 GREENWORKS COFFEE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-02-01 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2001-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GREENWORKS COFFEE LTD

Intangible Assets
Patents
We have not found any records of GREENWORKS COFFEE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWORKS COFFEE LTD
Trademarks
We have not found any records of GREENWORKS COFFEE LTD registering or being granted any trademarks
Income
Government Income

Government spend with GREENWORKS COFFEE LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,609
Derbyshire County Council 2017-3 GBP £6,856
Derbyshire County Council 2017-2 GBP £687
Derbyshire County Council 2016-12 GBP £4,517
Derbyshire County Council 2016-11 GBP £1,914
Derbyshire County Council 2016-10 GBP £5,477
Derbyshire County Council 2016-9 GBP £1,879
Derbyshire County Council 2016-8 GBP £1,007
Derbyshire County Council 2016-7 GBP £5,702
Derbyshire County Council 2016-6 GBP £577
Derbyshire County Council 2016-5 GBP £518
Derbyshire County Council 2016-4 GBP £1,124
Derbyshire County Council 2016-3 GBP £506
Derbyshire County Council 2016-2 GBP £2,008
Derbyshire County Council 2015-12 GBP £506
Derbyshire County Council 2015-11 GBP £1,032
Derbyshire County Council 2015-10 GBP £4,140
SUNDERLAND CITY COUNCIL 2015-10 GBP £635 CATERING SUPPLIES
Derbyshire County Council 2015-9 GBP £4,294
Solihull Metropolitan Borough Council 2015-8 GBP £346
Derbyshire County Council 2015-8 GBP £906
Derbyshire County Council 2015-7 GBP £906
Solihull Metropolitan Borough Council 2015-6 GBP £631
Fareham Borough Council 2015-6 GBP £529 BEVERAGES
Derbyshire County Council 2015-6 GBP £3,092
Derbyshire County Council 2015-5 GBP £1,030
Northumberland County Council 2015-4 GBP £1,301 Materials for Resale
Solihull Metropolitan Borough Council 2015-4 GBP £592
Derbyshire County Council 2015-4 GBP £1,776
Derbyshire County Council 2015-3 GBP £1,910
SUNDERLAND CITY COUNCIL 2015-2 GBP £2,818 CATERING SUPPLIES
Northumberland County Council 2015-2 GBP £271 Materials for Resale
Derbyshire County Council 2015-2 GBP £3,361
Solihull Metropolitan Borough Council 2015-1 GBP £411
Gateshead Council 2015-1 GBP £2,451 Catering & Provisions
Derbyshire County Council 2015-1 GBP £4,110
Leeds City Council 2014-12 GBP £984
Derbyshire County Council 2014-12 GBP £8,246
Hull City Council 2014-12 GBP £414 Sports, Leisure & Heritage
Leeds City Council 2014-11 GBP £559 Food & Drink
Solihull Metropolitan Borough Council 2014-11 GBP £378 Catering Provisions
Birmingham City Council 2014-11 GBP £626
Trafford Council 2014-11 GBP £331 CATERING PROVISIONS
Hull City Council 2014-11 GBP £537 Sports, Leisure & Heritage
SUNDERLAND CITY COUNCIL 2014-10 GBP £1,254 CATERING SUPPLIES
Hull City Council 2014-10 GBP £1,584 Sports, Leisure and Heritage
Solihull Metropolitan Borough Council 2014-10 GBP £592 Catering Provisions
Leeds City Council 2014-10 GBP £2,059 Crockery Cutlery & Utensils
Gateshead Council 2014-10 GBP £714 Catering & Provisions
Derbyshire County Council 2014-10 GBP £1,541
SUNDERLAND CITY COUNCIL 2014-9 GBP £1,379 CATERING SUPPLIES
Leeds City Council 2014-9 GBP £600 Food & Drink
Solihull Metropolitan Borough Council 2014-9 GBP £270 Catering Provisions
Trafford Council 2014-9 GBP £545 CATERING PROVISIONS
Dudley Borough Council 2014-9 GBP £754
Derbyshire County Council 2014-9 GBP £1,216
Hull City Council 2014-9 GBP £932 Sports, Leisure and Heritage
Leeds City Council 2014-8 GBP £387 Food & Drink
Northumberland County Council 2014-8 GBP £354 Materials for Resale
Hull City Council 2014-8 GBP £2,562 Sports, Leisure & Heritage
Leeds City Council 2014-7 GBP £339 Crockery Cutlery & Utensils
Hull City Council 2014-7 GBP £388 Sports, Leisure & Heritage
Derbyshire County Council 2014-7 GBP £1,527
Gateshead Council 2014-7 GBP £923 Catering & Provisions
Solihull Metropolitan Borough Council 2014-6 GBP £291 Materials
Dudley Borough Council 2014-6 GBP £1,186
Gateshead Council 2014-6 GBP £824 Catering & Provisions
Leeds City Council 2014-6 GBP £1,261 Crockery Cutlery & Utensils
Derbyshire County Council 2014-6 GBP £3,045
Solihull Metropolitan Borough Council 2014-5 GBP £288 Catering Provisions
Northumberland County Council 2014-4 GBP £344 Materials for resale
Derbyshire County Council 2014-4 GBP £916
Gateshead Council 2014-4 GBP £659 Catering & Provisions
Hull City Council 2014-4 GBP £2,563 Sports, Leisure & Heritage
Dudley Borough Council 2014-3 GBP £709
Solihull Metropolitan Borough Council 2014-3 GBP £663 Catering Provisions
Birmingham City Council 2014-3 GBP £1,474
Hull City Council 2014-3 GBP £225 Sports, Leisure & Heritage
Leeds City Council 2014-3 GBP £1,589 Crockery Cutlery & Utensils
Trafford Council 2014-3 GBP £397
Derbyshire County Council 2014-3 GBP £2,186
Gateshead Council 2014-3 GBP £1,099 Catering & Provisions
Derbyshire County Council 2014-2 GBP £822
Solihull Metropolitan Borough Council 2014-2 GBP £1,048 Catering Provisions
Trafford Council 2014-2 GBP £54
Hull City Council 2014-2 GBP £3,806 Sports, Leisure & Heritage
Hambleton District Council 2014-2 GBP £42 Vending M/C - Supplies
Gateshead Council 2014-2 GBP £520 Catering & Provisions
SUNDERLAND CITY COUNCIL 2014-2 GBP £3,455 CATERING SUPPLIES
Leeds City Council 2014-2 GBP £716 Crockery Cutlery & Utensils
Shropshire Council 2014-2 GBP £592 Supplies And Services-Catering
Hambleton District Council 2014-1 GBP £136 Vending M/C - Supplies
Dudley Borough Council 2014-1 GBP £1,037
North Yorkshire Council 2014-1 GBP £2,399 Replacement Catering Equipment
Royal Borough of Kingston upon Thames 2014-1 GBP £525
Leeds City Council 2014-1 GBP £328 Food & Drink
Gateshead Council 2014-1 GBP £761 Catering & Provisions
Hull City Council 2014-1 GBP £1,157 Sports, Leisure & Heritage
Derbyshire County Council 2014-1 GBP £2,135
Shropshire Council 2014-1 GBP £276 Supplies And Services-Catering
Leeds City Council 2013-12 GBP £1,030 Food & Drink
Solihull Metropolitan Borough Council 2013-12 GBP £874 Catering Provisions
Birmingham City Council 2013-12 GBP £617
Dudley Borough Council 2013-12 GBP £1,253
Derbyshire County Council 2013-12 GBP £648
Shropshire Council 2013-12 GBP £201 Supplies And Services-Catering
Solihull Metropolitan Borough Council 2013-11 GBP £910 Materials
Dudley Borough Council 2013-11 GBP £2,771
Fareham Borough Council 2013-11 GBP £567 BEVERAGES
North Yorkshire Council 2013-11 GBP £3,182 General Materials
Derbyshire County Council 2013-11 GBP £1,107
Hambleton District Council 2013-11 GBP £628 Vending M/C - Supplies
Gateshead Council 2013-11 GBP £1,268 Catering & Provisions
Shropshire Council 2013-11 GBP £358 Supplies And Services-Catering
Gateshead Council 2013-10 GBP £459 Catering & Provisions
Dudley Borough Council 2013-10 GBP £962
SUNDERLAND CITY COUNCIL 2013-10 GBP £3,700 CATERING SUPPLIES
Derbyshire County Council 2013-10 GBP £1,022
Shropshire Council 2013-10 GBP £720 Supplies And Services-Catering
Derbyshire County Council 2013-9 GBP £547
Royal Borough of Kingston upon Thames 2013-9 GBP £632
SUNDERLAND CITY COUNCIL 2013-9 GBP £1,931 CATERING SUPPLIES
Solihull Metropolitan Borough Council 2013-7 GBP £352 Catering Provisions
Solihull Metropolitan Borough Council 2013-6 GBP £1,057 Catering Provisions
Gateshead Council 2013-6 GBP £825 Catering & Provisions
Hambleton District Council 2013-6 GBP £1,145 Vending M/C - Supplies
Derbyshire County Council 2013-6 GBP £1,019
Shropshire Council 2013-6 GBP £358 Supplies And Services -Catering
Gateshead Council 2013-5 GBP £812 Catering & Provisions
Derbyshire County Council 2013-5 GBP £2,671
Leeds City Council 2013-4 GBP £1,191 Food & Drink
Royal Borough of Kingston upon Thames 2013-4 GBP £817
Trafford Council 2013-4 GBP £469
Shropshire Council 2013-4 GBP £336 Supplies And Services -Catering
Derbyshire County Council 2013-4 GBP £556
SUNDERLAND CITY COUNCIL 2013-3 GBP £2,539 CATERING SUPPLIES
Derbyshire County Council 2013-3 GBP £1,359
Leeds City Council 2013-3 GBP £1,011 Food & Drink
Solihull Metropolitan Borough Council 2013-3 GBP £368 Catering Provisions
Bristol City Council 2013-3 GBP £601
Shropshire Council 2013-3 GBP £630 Supplies And Services-Catering
Trafford Council 2013-3 GBP £145
Gateshead Council 2013-2 GBP £857 Catering & Provisions
Solihull Metropolitan Borough Council 2013-2 GBP £320 Materials
Leeds City Council 2013-2 GBP £1,211 Food & Drink
Shropshire Council 2013-2 GBP £842 Supplies And Services-Catering
Derbyshire County Council 2013-2 GBP £1,331
SUNDERLAND CITY COUNCIL 2013-2 GBP £1,417 CATERING SUPPLIES
Derbyshire County Council 2013-1 GBP £1,200
SUNDERLAND CITY COUNCIL 2013-1 GBP £1,774 CATERING SUPPLIES
Trafford Council 2013-1 GBP £354
Suffolk County Council 2013-1 GBP £749 Catering Supplies & Services
Solihull Metropolitan Borough Council 2013-1 GBP £233 Catering Provisions
Shropshire Council 2013-1 GBP £671 Supplies And Services-Equipt. Furn. & Materials
Gateshead Council 2013-1 GBP £2,299 Catering & Provisions
Derbyshire County Council 2012-12 GBP £2,621
Shropshire Council 2012-12 GBP £425 Supplies And Services-Catering
Gateshead Council 2012-12 GBP £481 Catering & Provisions
Solihull Metropolitan Borough Council 2012-12 GBP £1,896 Materials
Gateshead Council 2012-11 GBP £610 Catering & Provisions
Shropshire Council 2012-11 GBP £573 Supplies And Services-Equipt. Furn. & Materials
SUNDERLAND CITY COUNCIL 2012-11 GBP £1,107 CATERING SUPPLIES
Solihull Metropolitan Borough Council 2012-11 GBP £343 Catering Provisions
SUNDERLAND CITY COUNCIL 2012-10 GBP £1,629 CATERING SUPPLIES
Bolton Council 2012-10 GBP £869 Catering ProvisionsFood
Solihull Metropolitan Borough Council 2012-10 GBP £1,081 Catering Provisions
Gateshead Council 2012-10 GBP £908 Catering & Provisions
Derbyshire County Council 2012-10 GBP £4,287
Shropshire Council 2012-10 GBP £768 Supplies And Services-Equipt. Furn. & Materials
SUNDERLAND CITY COUNCIL 2012-9 GBP £1,557 CATERING SUPPLIES
Derbyshire County Council 2012-9 GBP £2,844
Shropshire Council 2012-9 GBP £1,048 Supplies And Services-Catering
Derbyshire County Council 2012-8 GBP £901
Leeds City Council 2012-8 GBP £652
Shropshire Council 2012-8 GBP £85 Supplies And Services-Equipt. Furn. & Materials
Leeds City Council 2012-7 GBP £542
Shropshire Council 2012-7 GBP £526 Supplies And Services-Catering
Gateshead Council 2012-7 GBP £798 Catering & Provisions
SUNDERLAND CITY COUNCIL 2012-7 GBP £1,296 CATERING SUPPLIES
SUNDERLAND CITY COUNCIL 2012-6 GBP £589 CATERING SUPPLIES
Derbyshire County Council 2012-6 GBP £600
Gateshead Council 2012-6 GBP £511 Catering & Provisions
Shropshire Council 2012-6 GBP £725 Supplies And Services-Catering
Knowsley Council 2012-5 GBP £1,006 PROVISIONS ENVIRONMENTAL & REGULATORY SERVICES
Gateshead Council 2012-5 GBP £1,390 Catering & Provisions
SUNDERLAND CITY COUNCIL 2012-5 GBP £1,284 CATERING SUPPLIES
Derbyshire County Council 2012-5 GBP £2,700
Shropshire Council 2012-5 GBP £577 Supplies And Services-Equipt. Furn. & Materials
Derbyshire County Council 2012-4 GBP £520
Shropshire Council 2012-4 GBP £683 Supplies And Services-Catering
Gateshead Council 2012-4 GBP £1,225 Catering & Provisions
Gateshead Council 2012-3 GBP £1,170 Catering & Provisions
Derbyshire County Council 2012-3 GBP £1,592
Solihull Metropolitan Borough Council 2012-3 GBP £592 Materials
SUNDERLAND CITY COUNCIL 2012-3 GBP £2,540 CATERING SUPPLIES
Shropshire Council 2012-3 GBP £703 Supplies And Servicesauthorityequipt. Furn. & Materials
Gateshead Council 2012-2 GBP £605 Catering & Provisions
Solihull Metropolitan Borough Council 2012-2 GBP £953 Materials
Knowsley Council 2012-2 GBP £532 PROVISIONS CULTURAL AND RELATED SERVICES
Shropshire Council 2012-2 GBP £1,007 Supplies And Services-Catering
Shropshire Council 2012-1 GBP £1,149 Supplies And Services-Equipt. Furn. & Materials
SUNDERLAND CITY COUNCIL 2012-1 GBP £2,679 CATERING SUPPLIES
Derbyshire County Council 2012-1 GBP £1,747
Solihull Metropolitan Borough Council 2012-1 GBP £549 Catering Provisions
Wakefield Council 2012-1 GBP £1,750
Derbyshire County Council 2011-12 GBP £628
SUNDERLAND CITY COUNCIL 2011-12 GBP £1,371 CATERING SUPPLIES
Leeds City Council 2011-12 GBP £1,037
Shropshire Council 2011-12 GBP £345 Supplies And Services-Equipt. Furn. & Materials
Leeds City Council 2011-11 GBP £422 Food & Drink
Rotherham Metropolitan Borough Council 2011-11 GBP £1,267
Shropshire Council 2011-11 GBP £1,118 Supplies And Services-Catering
Derbyshire County Council 2011-11 GBP £3,815
Gateshead Council 2011-11 GBP £1,471 Catering & Provisions
Solihull Metropolitan Borough Council 2011-10 GBP £1,477 Catering Provisions
Knowsley Council 2011-10 GBP £487 PROVISIONS CULTURAL AND RELATED SERVICES
SUNDERLAND CITY COUNCIL 2011-10 GBP £2,786 CATERING SUPPLIES
Derbyshire County Council 2011-10 GBP £3,835
Gateshead Council 2011-10 GBP £1,402 Catering & Provisions
Shropshire Council 2011-10 GBP £1,321 Supplies And Services-Catering
Derbyshire County Council 2011-9 GBP £4,098
Rotherham Metropolitan Borough Council 2011-8 GBP £1,181
Derbyshire County Council 2011-7 GBP £1,813
SUNDERLAND CITY COUNCIL 2011-7 GBP £1,405 CATERING SUPPLIES
SUNDERLAND CITY COUNCIL 2011-6 GBP £605 EQUIP/FURNITURE/MATERIALS
Gateshead Council 2011-6 GBP £452
Leeds City Council 2011-6 GBP £440 Food & Drink
SUNDERLAND CITY COUNCIL 2011-5 GBP £577 CATERING SUPPLIES
Hartlepool Borough Council 2011-5 GBP £2,159 Provisions - Food/Beverages
Gateshead Council 2011-5 GBP £867
Shropshire Council 2011-5 GBP £1,875 Supplies And Services-Catering
Derbyshire County Council 2011-4 GBP £923
Gateshead Council 2011-4 GBP £800
Bolton Council 2011-3 GBP £649 Catering ProvisionsFood
Bristol City Council 2011-3 GBP £509 591 FAIRFIELD HIGH SECONDARY
SUNDERLAND CITY COUNCIL 2011-3 GBP £2,718 CATERING SUPPLIES
Derbyshire County Council 2011-3 GBP £651
Gateshead Council 2011-3 GBP £1,474
Knowsley Council 2011-2 GBP £622 PROVISIONS CULTURAL AND RELATED SERVICES
Leeds City Council 2011-2 GBP £482 Food & Drink
Derbyshire County Council 2011-2 GBP £1,449
Gateshead Council 2011-2 GBP £1,465
Solihull Metropolitan Borough Council 2011-2 GBP £624 Catering Provisions
SUNDERLAND CITY COUNCIL 2011-1 GBP £3,105 CATERING SUPPLIES
Bolton Council 2011-1 GBP £749 Catering ProvisionsFood
Hartlepool Borough Council 2011-1 GBP £914 Provisions - Food/Beverages
Leeds City Council 2011-1 GBP £498 Crockery Cutlery & Utensils
Gateshead Council 2011-1 GBP £874 Catering & Provisions
Solihull Metropolitan Borough Council 2010-12 GBP £705 Catering Provisions
Gateshead Council 2010-12 GBP £418 Catering & Provisions
SUNDERLAND CITY COUNCIL 2010-12 GBP £1,303 CATERING SUPPLIES
Leeds City Council 2010-12 GBP £1,212 Crockery Cutlery & Utensils
Solihull Metropolitan Borough Council 2010-11 GBP £553 Materials
Derbyshire County Council 2010-11 GBP £1,612 Food
Oxfordshire County Council 2010-11 GBP £3,150 Equipment, Furniture and Materials
SUNDERLAND CITY COUNCIL 2010-11 GBP £2,884 CATERING SUPPLIES
Solihull Metropolitan Borough Council 2010-10 GBP £589 Catering Provisions
Hartlepool Borough Council 2010-7 GBP £766 Provisions - Food/Beverages
Hartlepool Borough Council 2010-5 GBP £3,960 Provisions - Food/Beverages
Dudley Metropolitan Council 2010-5 GBP £671
Hartlepool Borough Council 2010-4 GBP £2,400 Purchase - General Office Equipment
Bolton Council 0-0 GBP £1,522 Catering ProvisionsFood
Bristol City Council 0-0 GBP £1,550
Dudley Metropolitan Council 0-0 GBP £527

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
No properties were found where GREENWORKS COFFEE LTD 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 GREENWORKS COFFEE LTD 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 GREENWORKS COFFEE LTD 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.