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

COSTA EXPRESS HOLDINGS LIMITED

3 KNAVES BEECH BUSINESS CENTRE, DAVIES WAY, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9QR,
Company Registration Number
06543325
Private Limited Company
Active

Company Overview

About Costa Express Holdings Ltd
COSTA EXPRESS HOLDINGS LIMITED was founded on 2008-03-25 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Costa Express Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COSTA EXPRESS HOLDINGS LIMITED
 
Legal Registered Office
3 KNAVES BEECH BUSINESS CENTRE, DAVIES WAY
LOUDWATER
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 9QR
Other companies in HP10
 
Previous Names
COFFEE NATION HOLDINGS LIMITED08/06/2015
Filing Information
Company Number 06543325
Company ID Number 06543325
Date formed 2008-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 16:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSTA EXPRESS HOLDINGS 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 COSTA EXPRESS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL WILLIAM FAIRHURST
Company Secretary 2011-03-01
DARREN CLIVE LOWRY
Company Secretary 2015-05-11
SARAH LOUISE HIGHFIELD
Director 2015-05-11
SCOTT MARTIN
Director 2008-03-28
NICHOLAS CLIVE ORRIN
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MURRAY HENRY MCGOWAN
Director 2015-05-11 2017-04-30
KENNETH JAMES SLATER
Director 2012-03-15 2015-05-11
MATTHEW JOHN PRICE
Director 2011-03-01 2014-03-03
JOHN DERKACH
Director 2011-03-01 2012-07-19
SIMON GEOFFREY VARDIGANS
Director 2008-03-28 2011-05-03
SIMON GEOFFREY VARDIGANS
Company Secretary 2008-03-28 2011-03-01
PHILIP RICHARD CONBOY
Director 2008-03-31 2011-03-01
COLIN JAMES GRANGER
Director 2008-03-31 2011-03-01
MICHAEL JOHN TAIT
Director 2008-03-31 2011-03-01
CARL WILLIAM JACKSON
Director 2008-03-28 2009-03-04
OVALSEC LIMITED
Nominated Secretary 2008-03-25 2008-03-28
OVAL NOMINEES LIMITED
Nominated Director 2008-03-25 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE HIGHFIELD COSTA EXPRESS LIMITED Director 2015-05-31 CURRENT 1996-01-11 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 LIMITED Director 2015-04-16 CURRENT 1976-07-28 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
SCOTT MARTIN COSTA EXPRESS LIMITED Director 2000-06-09 CURRENT 1996-01-11 Active
NICHOLAS CLIVE ORRIN COSTA EXPRESS LIMITED Director 2018-01-25 CURRENT 1996-01-11 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
2024-10-09APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE CARLIN
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-12Register inspection address changed from Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG England to 3 Knaves Beech Business Centre Davies Way Loudwater High Wycombe HP10 9QR
2023-02-27DIRECTOR APPOINTED MRS JANE LOUISE CARLIN
2023-02-21APPOINTMENT TERMINATED, DIRECTOR SCOTT MARTIN
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILLAN
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILLAN
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27TM02Termination of appointment of Russell William Fairhurst on 2021-05-14
2021-05-05AP03Appointment of Ms Sunita Savjani as company secretary on 2021-04-23
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILLAN
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HIGHFIELD
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HIGHFIELD
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-06-26AA01Current accounting period shortened from 01/03/20 TO 31/12/19
2019-06-26AA01Current accounting period shortened from 01/03/20 TO 31/12/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-20AD02Register inspection address changed from Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG England to Costa House Houghton Hall Business Park, Porz Avenue Houghton Regis Dunstable Bedfordshire LU5 5YG
2019-02-14PSC05Change of details for Costa Limited as a person with significant control on 2019-02-12
2019-01-11PSC05Change of details for Costa Limited as a person with significant control on 2019-01-03
2019-01-07AD02Register inspection address changed from Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Beds LU5 5XE to Costa House 6 Porz Avenue, Houghton Hall Business Park Houghton Regis Dunstable Bedfordshire LU5 5YG
2018-12-05TM02Termination of appointment of Darren Clive Lowry on 2018-11-27
2018-08-10AAFULL ACCOUNTS MADE UP TO 01/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-12AP01DIRECTOR APPOINTED MR NICHOLAS CLIVE ORRIN
2017-11-17AAFULL ACCOUNTS MADE UP TO 02/03/17
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY HENRY MCGOWAN
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01CH01Director's details changed for Scott Martin on 2017-02-16
2016-11-04AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-08-16AUDAUDITOR'S RESIGNATION
2016-05-14LATEST SOC14/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-14AR0131/03/16 FULL LIST
2016-05-14AR0131/03/16 FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-06-18AP01DIRECTOR APPOINTED MURRAY HENRY MCGOWAN
2015-06-15AP03Appointment of Darren Clive Lowry as company secretary on 2015-05-11
2015-06-15AP01DIRECTOR APPOINTED SARAH LOUISE HIGHFIELD
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES SLATER
2015-06-08RES15CHANGE OF NAME 11/05/2015
2015-06-08CERTNMCompany name changed coffee nation holdings LIMITED\certificate issued on 08/06/15
2015-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0131/03/14 FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARTIN / 01/03/2011
2013-05-22AR0131/03/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH
2012-04-16AR0131/03/12 FULL LIST
2012-03-19AP01DIRECTOR APPOINTED KENNETH JAMES SLATER
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AA01CURRSHO FROM 31/03/2012 TO 01/03/2012
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VARDIGANS
2011-05-11RP04SECOND FILING WITH MUD 31/03/11 FOR FORM AR01
2011-04-28AR0131/03/11 FULL LIST
2011-04-27AD02SAIL ADDRESS CREATED
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-21AP01DIRECTOR APPOINTED MATTHEW JOHN PRICE
2011-03-21AP03SECRETARY APPOINTED RUSSELL WILLIAM FAIRHURST
2011-03-21AP01DIRECTOR APPOINTED JOHN DERKACH
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAIT
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANGER
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON VARDIGANS
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CONBOY
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-01AR0130/04/10 FULL LIST
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-1388(2)CAPITALS NOT ROLLED UP
2009-05-07363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATE, DIRECTOR CARL JACKSON LOGGED FORM
2009-04-22363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 3 KNAVES BEECH LOUDWATER BUCKINGHAMSHIRE HP10 9QR
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR CARL JACKSON
2009-01-20RES01ALTER ARTICLES 27/11/2008
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-09225PREVSHO FROM 31/03/2009 TO 31/03/2008
2008-04-23RES01ADOPT ARTICLES 31/03/2008
2008-04-23RES12VARYING SHARE RIGHTS AND NAMES
2008-04-10288aDIRECTOR APPOINTED MICHAEL TAIT
2008-04-09288aDIRECTOR APPOINTED SCOTT MARTIN
2008-04-07288aDIRECTOR APPOINTED PHILIP CONBOY
2008-04-07288aDIRECTOR APPOINTED COLIN JAMES GRANGER
2008-04-07288aDIRECTOR APPOINTED CARL WILLIAM JACKSON
2008-04-07288aDIRECTOR AND SECRETARY APPOINTED SIMON VARDIGANS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-04-07122S-DIV
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2008-04-0788(2)AD 31/03/08 GBP SI 98650@0.01=986.5 GBP IC 1/987.5
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COSTA EXPRESS HOLDINGS 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 EXPRESS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2008-03-31 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
2011-03-31

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 COSTA EXPRESS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COSTA EXPRESS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSTA EXPRESS HOLDINGS LIMITED
Trademarks
We have not found any records of COSTA EXPRESS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSTA EXPRESS HOLDINGS 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 (70100 - Activities of head offices) as COSTA EXPRESS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COSTA EXPRESS HOLDINGS 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 COSTA EXPRESS HOLDINGS 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 EXPRESS HOLDINGS 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.