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

DOWNUNDER CAFE LIMITED

UNIT 2 18, FISHER STREET, CARLISLE, CA3 8RH,
Company Registration Number
04611991
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Downunder Cafe Ltd
DOWNUNDER CAFE LIMITED was founded on 2002-12-09 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Downunder Cafe Limited 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
DOWNUNDER CAFE LIMITED
 
Legal Registered Office
UNIT 2 18
FISHER STREET
CARLISLE
CA3 8RH
Other companies in ME4
 
Filing Information
Company Number 04611991
Company ID Number 04611991
Date formed 2002-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811865626  
Last Datalog update: 2024-05-05 12:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOWNUNDER CAFE 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 DOWNUNDER CAFE LIMITED

Current Directors
Officer Role Date Appointed
TRACEY LOUISE BROOKS
Company Secretary 2014-07-11
TRACEY LOUISE BROOKS
Director 2002-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICK WATSON
Company Secretary 2010-03-20 2014-07-11
UK COMPANY MANAGEMENT LIMITED
Company Secretary 2007-09-01 2010-03-20
MICHAEL GRAHAM UPWARD
Director 2002-12-09 2008-03-17
TRACEY LOUISE UPWARD
Company Secretary 2002-12-09 2007-09-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-12-09 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY LOUISE BROOKS LOVE LAMINGTONS LIMITED Director 2010-10-04 CURRENT 2010-10-04 Active - Proposal to Strike off
TRACEY LOUISE BROOKS LOVE BOOMERS LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active - Proposal to Strike off
TRACEY LOUISE BROOKS 106-108 COPENHAGEN ROAD MANAGEMENT LIMITED Director 2006-08-21 CURRENT 2005-07-28 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
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JUNAID REHMAN
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-31AP01DIRECTOR APPOINTED MR JOHN SOWELL
2021-08-31PSC07CESSATION OF JUNAID UR REHMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02AP01DIRECTOR APPOINTED MR JUNAID REHMAN
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM Unit B2 Newton Business Talbot Road Hyde SK14 4UQ England
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR UJALA AKRAM
2020-10-08PSC07CESSATION OF UJALA AKRAM AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID UR REHMAN
2020-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UJALA AKRAM
2020-06-22AP01DIRECTOR APPOINTED UJALA AKRAM
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Dockside Outlet Centre Unit 46a Chatham Maritime Way St Marys Island Chatham Kent ME4 3ER
2020-06-22PSC07CESSATION OF TRACEY LOUISE BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22TM02Termination of appointment of Tracey Louise Brooks on 2020-06-09
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE BROOKS
2020-01-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046119910002
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-01-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-09-29CH03SECRETARY'S DETAILS CHNAGED FOR TRACEY LOUISE BROOKS on 2016-09-29
2016-09-29CH01Director's details changed for Miss Tracey Louise Brooks on 2016-09-29
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0109/12/15 ANNUAL RETURN FULL LIST
2015-11-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046119910002
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM 55 Crown Street Brentwood Essex CM14 4BD
2014-08-01AP03Appointment of Tracey Louise Brooks as company secretary on 2014-07-11
2014-08-01TM02Termination of appointment of Nick Watson on 2014-07-11
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0109/12/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0109/12/12 ANNUAL RETURN FULL LIST
2012-05-10MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-03-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0109/12/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0109/12/10 ANNUAL RETURN FULL LIST
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-22AP03SECRETARY APPOINTED NICK WATSON
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 4 SHERBORNE GROVE WEST END KEMSING SEVENOAKS TN15 6QU
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY UK COMPANY MANAGEMENT LIMITED
2010-01-25AR0109/12/09 FULL LIST
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY MANAGEMENT LIMITED / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LOUISE BROOKS / 23/01/2010
2009-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 7 MILL BANK TONBRIDGE KENT TN9 1PY UK
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / TRACEY UPWARD / 26/06/2009
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 7 MILL BANK TONBRIDGE KENT TN9 1PY
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL UPWARD
2008-01-08363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-08288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 26 SOUTH WEALD ROAD BRENTWOOD ESSEX CM14 4QZ
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 12 CROSSWAYS SHENFIELD BRENTWOOD ESSEX CM15 8QX
2007-01-11363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-12363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2006-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363aRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2005-08-30287REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 6 BEAUFORT HOUSE BEAUFORT COURT SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FB
2005-05-1888(2)RAD 22/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: ENDWAY HOUSE THE ENDWAY HADLEIGH BENFLEET ESSEX SS7 2AN
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-08363aRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-03-11225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2002-12-17288bSECRETARY RESIGNED
2002-12-09NEWINCINCORPORATION 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
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to DOWNUNDER CAFE 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 DOWNUNDER CAFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding SANTANDER UK PLC AS SECURITY FOR EACH GROUP MEMBER
RENT DEPOSIT DEED 2004-07-22 Satisfied THE BOILER SHOP (CHATHAM) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 DOWNUNDER CAFE LIMITED

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

DOWNUNDER CAFE LIMITED owns 1 domain names.

loveboomers.co.uk  

Trademarks
We have not found any records of DOWNUNDER CAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNUNDER CAFE 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 (56102 - Unlicensed restaurants and cafes) as DOWNUNDER CAFE LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where DOWNUNDER CAFE 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 DOWNUNDER CAFE 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 DOWNUNDER CAFE 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.