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

HAXBY CHRISTIAN CAFE LTD

23 VICTORIA AVENUE C/O T P JONES & CO LLP, 23 VICTORIA AVENUE, HARROGATE, HG1 5RD,
Company Registration Number
06589053
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Haxby Christian Cafe Ltd
HAXBY CHRISTIAN CAFE LTD was founded on 2008-05-09 and has its registered office in Harrogate. The organisation's status is listed as "Active". Haxby Christian Cafe Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAXBY CHRISTIAN CAFE LTD
 
Legal Registered Office
23 VICTORIA AVENUE C/O T P JONES & CO LLP
23 VICTORIA AVENUE
HARROGATE
HG1 5RD
Other companies in YO32
 
Charity Registration
Charity Number 1125569
Charity Address 30 THE VILLAGE, HAXBY, YORK, YO32 3HT
Charter THE CHARITY'S ACTIVITIES ARE TO ADVANCE THE CHRISTIAN RELIGION AND TO PROVIDE OR ASSIST IN THE PROVISION OF FACILITIES IN THE INTEREST OF SOCIAL WELFARE FOR RECREATION OR OTHER LEISURE TIME OCCUPATION OF INDIVIDUALS WHO HAVE NEED OF SUCH FACILITIES WITH THE OBJECT OF IMPROVING THEIR CONDITIONS OF LIFE IN THE HAXBY & WIGGINTON AREA OF NORTH YORKSHIRE BY OPERATING A CHRISTIAN CAFE.
Filing Information
Company Number 06589053
Company ID Number 06589053
Date formed 2008-05-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB936549682  
Last Datalog update: 2024-04-06 15:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAXBY CHRISTIAN CAFE 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 HAXBY CHRISTIAN CAFE LTD

Current Directors
Officer Role Date Appointed
MARTYN WEBSTER
Company Secretary 2014-10-21
KEITH RICHARD ALBANS
Director 2017-09-01
RORY DALGLEISH
Director 2017-09-01
MARGARET ROSEMARY FREEBORN
Director 2015-04-21
STEWART MICHAEL PEARSON
Director 2017-04-20
PAULINE ANN STONEHOUSE
Director 2013-01-28
JACQUELINE SARAH TANKARD
Director 2016-10-20
JACQUELINE RUTH THOMPSON
Director 2008-05-21
MARTYN WEBSTER
Director 2014-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE MICHAEL NEWTON
Director 2014-09-01 2017-09-01
JOHN MARTYN HOLMAN
Director 2008-05-09 2017-01-19
PHILIP TURNER
Director 2011-10-10 2017-01-19
ROBIN NICHOLAS CRAMPTON
Director 2011-12-08 2016-05-23
WILLIAM BRIAN TAYLOR
Director 2008-05-09 2015-01-20
WILLIAM BRIAN TAYLOR
Company Secretary 2008-05-09 2014-10-21
IAN MALCOLM CARTWRIGHT
Director 2012-11-07 2014-09-01
DAVID ANDREW GODFREY
Director 2008-05-09 2012-08-31
RAYMOND GRAVES
Director 2008-05-09 2012-07-09
JUNE MONTGOMERY
Director 2009-11-03 2011-10-10
MALCOLM CAMERON STIRK
Director 2008-05-09 2011-10-10
IAN SMITH
Director 2008-05-21 2009-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH RICHARD ALBANS METHODIST GUILD HOLIDAYS LIMITED Director 2017-10-01 CURRENT 1927-08-12 Liquidation

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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-07-19APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN COOPER
2023-02-28CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-13AP03Appointment of Mr James Stonehouse as company secretary on 2022-05-09
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 30 the Village Haxby York YO32 3HT
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD ALBANS
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARD ALBANS
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN STONEHOUSE
2021-02-23TM02Termination of appointment of Martyn Webster on 2021-01-21
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HASLAM
2020-07-20AP03Appointment of Mrs Sarah Tiffany as company secretary on 2020-07-16
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED MRS SARAH TIFFANY
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-01CH01Director's details changed for Mr Robert Cooper on 2019-07-18
2019-08-01CH01Director's details changed for Mr Robert Cooper on 2019-07-18
2019-07-31AP01DIRECTOR APPOINTED MR ROBERT COOPER
2019-07-31AP01DIRECTOR APPOINTED MR ROBERT COOPER
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-05AP01DIRECTOR APPOINTED MS SARAH HASLAM
2019-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSEMARY FREEBORN
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-22AP01DIRECTOR APPOINTED REV RORY DALGLEISH
2017-10-22AP01DIRECTOR APPOINTED REV KEITH RICHARD ALBANS
2017-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MICHAEL NEWTON
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR STEWART MICHAEL PEARSON
2017-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TURNER
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMAN
2016-10-30AP01DIRECTOR APPOINTED MISS JACQUELINE SARAH TANKARD
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NICHOLAS CRAMPTON
2016-05-24AR0109/05/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AP01DIRECTOR APPOINTED MRS MARGARET ROSEMARY FREEBORN
2015-05-14AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN TAYLOR
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MALCOLM CARTWRIGHT
2014-11-11AP03Appointment of Mr Martyn Webster as company secretary on 2014-10-21
2014-11-11TM02Termination of appointment of William Brian Taylor on 2014-10-21
2014-09-08AP01DIRECTOR APPOINTED REV LESLIE MICHAEL NEWTON
2014-07-21AP01DIRECTOR APPOINTED MR MARTYN WEBSTER
2014-05-10AR0109/05/14 NO MEMBER LIST
2014-04-17AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-09AR0109/05/13 NO MEMBER LIST
2013-03-11AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-11AP01DIRECTOR APPOINTED MRS PAULINE ANN STONEHOUSE
2012-11-26AP01DIRECTOR APPOINTED MR IAN MALCOLM CARTWRIGHT
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GRAVES
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GODFREY
2012-05-10AR0109/05/12 NO MEMBER LIST
2012-03-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-23AP01DIRECTOR APPOINTED MR ROBIN NICHOLAS CRAMPTON
2011-10-22AP01DIRECTOR APPOINTED REVD PHILIP TURNER
2011-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM STIRK
2011-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MONTGOMERY
2011-07-06AR0109/05/11 NO MEMBER LIST
2011-05-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-05-13AR0109/05/10 NO MEMBER LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE RUTH THOMPSON / 09/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN TAYLOR / 09/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MALCOLM CAMERON STIRK / 09/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GRAVES / 09/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REV DAVID ANDREW GODFREY / 09/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN HOLMAN / 09/05/2010
2010-01-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2009-11-11AP01DIRECTOR APPOINTED MRS JUNE MONTGOMERY
2009-05-11363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-11190LOCATION OF DEBENTURE REGISTER
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 30 THE VILLAGE HAXBY YORK NORTH YORKSHIRE YO32 3HT UNITED KINGDOM
2008-11-27288aDIRECTOR APPOINTED MRS JACQUELINE RUTH THOMPSON
2008-11-26288aDIRECTOR APPOINTED MR IAN SMITH
2008-11-21225CURREXT FROM 31/05/2009 TO 31/08/2009
2008-07-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-25RES01ALTER MEMORANDUM 05/07/2008
2008-05-09NEWINCINCORPORATION 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 HAXBY CHRISTIAN CAFE 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 HAXBY CHRISTIAN CAFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAXBY CHRISTIAN CAFE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Creditors
Creditors Due After One Year 2012-09-01 £ 80,380
Creditors Due After One Year 2011-09-01 £ 80,380
Creditors Due Within One Year 2012-09-01 £ 18,767
Creditors Due Within One Year 2011-09-01 £ 20,018

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 HAXBY CHRISTIAN CAFE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-01 £ 43,301
Cash Bank In Hand 2011-09-01 £ 43,902
Current Assets 2012-09-01 £ 46,324
Current Assets 2011-09-01 £ 46,713
Debtors 2012-09-01 £ 1,015
Debtors 2011-09-01 £ 565
Fixed Assets 2012-09-01 £ 59,839
Fixed Assets 2011-09-01 £ 61,262
Shareholder Funds 2012-09-01 £ 7,016
Shareholder Funds 2011-09-01 £ 7,577
Stocks Inventory 2012-09-01 £ 2,008
Stocks Inventory 2011-09-01 £ 2,246
Tangible Fixed Assets 2012-09-01 £ 59,839
Tangible Fixed Assets 2011-09-01 £ 61,262

Debtors and other cash assets

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

Government spend with HAXBY CHRISTIAN CAFE LTD

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2013-05-08 GBP £420

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 HAXBY CHRISTIAN CAFE 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 HAXBY CHRISTIAN CAFE 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 HAXBY CHRISTIAN CAFE 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.