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

COLDPRESS FOODS LIMITED

4 THE MEWS, BRIDGE ROAD, TWICKENHAM, TW1 1RF,
Company Registration Number
07694037
Private Limited Company
Active

Company Overview

About Coldpress Foods Ltd
COLDPRESS FOODS LIMITED was founded on 2011-07-05 and has its registered office in Twickenham. The organisation's status is listed as "Active". Coldpress Foods 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
COLDPRESS FOODS LIMITED
 
Legal Registered Office
4 THE MEWS
BRIDGE ROAD
TWICKENHAM
TW1 1RF
Other companies in NN16
 
Filing Information
Company Number 07694037
Company ID Number 07694037
Date formed 2011-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117337622  
Last Datalog update: 2024-03-07 00:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDPRESS FOODS 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 COLDPRESS FOODS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DONALD BRUCE GIBB
Director 2011-07-05
CHLOE GIBB
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ATKINSON
Director 2017-04-05 2018-07-03
IAN RICHARD STJOHN
Company Secretary 2013-02-11 2014-09-26
IAN RICHARD ST. JOHN
Director 2013-12-12 2014-09-26
ALAN DUNCAN MORTIMER
Director 2013-01-04 2013-12-05
ROBERT JOHN PASCOE
Director 2011-07-05 2012-12-21

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Brand EvangelistLondonManagement of social media daily. Proven ability to execute sales plans & social media. The sales assistant is responsible for the achievement of volume, profit...2016-06-15

Jobs results powered by Indeed
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
2023-09-30CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076940370005
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 076940370006
2022-04-19AP01DIRECTOR APPOINTED MR JOHN MARK SWALES
2022-04-19PSC07CESSATION OF CHLOE GIBB AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE SAMANTHA GIBB
2022-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ELI DUANE
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 12 Hammersmith Grove London W6 7AP England
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CARLO CLOET
2021-08-19SH0128/02/21 STATEMENT OF CAPITAL GBP 50266.863
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES
2021-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-15SH0128/02/21 STATEMENT OF CAPITAL GBP 50767
2021-04-14MEM/ARTSARTICLES OF ASSOCIATION
2020-11-27AP03Appointment of Mr John Mark Swales as company secretary on 2020-11-01
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 076940370005
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076940370004
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-09-08TM02Termination of appointment of John Mark Swales on 2020-08-31
2020-07-09AP03Appointment of Mr John Mark Swales as company secretary on 2020-07-06
2020-07-06TM02Termination of appointment of John Mark Swales on 2020-07-06
2020-05-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076940370002
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076940370003
2019-12-21SH0118/12/19 STATEMENT OF CAPITAL GBP 89356.417
2019-11-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17AP03Appointment of Mr John Mark Swales as company secretary on 2019-10-15
2019-10-17AP01DIRECTOR APPOINTED MR ELI DUANE
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 1 Rushmills Northampton NN4 7YB England
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SAM MCDONALD
2019-02-18AP01DIRECTOR APPOINTED MRS CHLOE SAMANTHA GIBB
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WARREN RICHARD CANN
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JACOB
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE GIBB
2018-11-07AP01DIRECTOR APPOINTED MR SAM MCDONALD
2018-11-06AP01DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE
2018-11-06SH0109/09/18 STATEMENT OF CAPITAL GBP 4654.644
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 1609.064
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-07-10RES01ADOPT ARTICLES 20/03/2017
2018-07-10RES13SUB DIVIDED 20/03/2017
2018-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolutions
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL ATKINSON
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2018 FROM TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ ENGLAND
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076940370001
2018-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076940370002
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE GIBB / 30/10/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE GIBB / 30/10/2017
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DONALD BRUCE GIBB / 30/10/2017
2017-08-24PSC04PSC'S CHANGE OF PARTICULARS / MRS CHLOE GIBB / 23/08/2017
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1609.064
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-06-02AA31/12/16 TOTAL EXEMPTION FULL
2017-05-16SH0104/04/17 STATEMENT OF CAPITAL GBP 1249.001
2017-05-05AP01DIRECTOR APPOINTED CARL ATKINSON
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1609.063
2017-05-05SH0120/04/17 STATEMENT OF CAPITAL GBP 1609.063
2017-04-10SH02SUB-DIVISION 17/02/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1249
2017-02-17SH0130/01/17 STATEMENT OF CAPITAL GBP 1249
2017-02-03SH0122/12/16 STATEMENT OF CAPITAL GBP 1210
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1238
2017-02-03SH0130/01/17 STATEMENT OF CAPITAL GBP 1238
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1195
2016-11-11SH0125/10/16 STATEMENT OF CAPITAL GBP 1195
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1183
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE GIBB / 04/08/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DONALD BRUCE GIBB / 04/08/2016
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1183
2016-07-28SH0127/07/16 STATEMENT OF CAPITAL GBP 1183
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM SATRA INNOVATION PARK ROCKINGHAM ROAD KETTERING NORTHANTS NN16 9JD
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1171
2015-09-16SH0114/09/15 STATEMENT OF CAPITAL GBP 1171
2015-08-25AR0105/08/15 FULL LIST
2015-07-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-02SH0126/06/15 STATEMENT OF CAPITAL GBP 1108
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1072
2015-04-23SH0123/04/15 STATEMENT OF CAPITAL GBP 1072
2015-03-03SH0105/02/15 STATEMENT OF CAPITAL GBP 1066
2015-02-26ANNOTATIONClarification
2015-02-26RP04SECOND FILING FOR FORM SH01
2014-12-12SH0103/12/14 STATEMENT OF CAPITAL GBP 1055
2014-12-12RES01ADOPT ARTICLES 25/11/2014
2014-11-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM C/O COLDPRESS FOODS LIMITED 3 LLOYD'S AVENUE LONDON EC3N 3DS
2014-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ST. JOHN
2014-09-27TM02APPOINTMENT TERMINATED, SECRETARY IAN STJOHN
2014-08-08AR0105/08/14 FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE GIBB / 26/06/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DONALD BRUCE GIBB / 26/06/2014
2014-07-30AP01DIRECTOR APPOINTED MRS CHLOE GIBB
2014-02-11AP01DIRECTOR APPOINTED MR IAN RICHARD ST. JOHN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MORTIMER
2013-09-02AR0105/08/13 FULL LIST
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 076940370001
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AP03SECRETARY APPOINTED MR IAN RICHARD STJOHN
2013-03-20AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2013-01-21AP01DIRECTOR APPOINTED MR ALAN DUNCAN MORTIMER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PASCOE
2012-07-11AR0105/07/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DONALD BRUCE GIBB / 10/07/2012
2012-02-09AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM C/O DIXON WILSON 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM
2011-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10320 - Manufacture of fruit and vegetable juice




Licences & Regulatory approval
We could not find any licences issued to COLDPRESS FOODS 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 COLDPRESS FOODS LIMITED
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
2013-06-21 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLDPRESS FOODS LIMITED

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

COLDPRESS FOODS LIMITED owns 1 domain names.

cold-press.co.uk  

Trademarks

Trademark applications by COLDPRESS FOODS LIMITED

COLDPRESS FOODS LIMITED is the Original Applicant for the trademark Image for mark UK00003081615 COLDPRESS ™ (UK00003081615) through the UKIPO on the 2014-11-14
Trademark class: Non-alcoholic drinks; fruit drinks; fruit juices; vegetable juices; mineral water; water; fruit flavoured water; aerated beverages.
COLDPRESS FOODS LIMITED is the Original Applicant for the trademark COLDPRESS ™ (WIPO1338380) through the WIPO on the 2016-12-06
Food for babies and infants; dietetic foodstuffs; vitamins; dietary supplements; medicinal beverages.
Aliments pour bébés et enfants en bas âge; produits alimentaires diététiques; vitamines; compléments d'apport alimentaire; produits à boire médicinaux.
Alimentos para bebés y niños pequeños; alimentos dietéticos; vitaminas; suplementos dietéticos; bebidas medicinales.
COLDPRESS FOODS LIMITED is the Original registrant for the trademark COLDPRESS ™ (79204791) through the USPTO on the 2016-12-06
Color is not claimed as a feature of the mark.
COLDPRESS FOODS LIMITED is the Original registrant for the trademark COLDPRESS ™ (79204791) through the USPTO on the 2016-12-06
Color is not claimed as a feature of the mark.
COLDPRESS FOODS LIMITED is the Original registrant for the trademark COLDPRESS ™ (79204791) through the USPTO on the 2016-12-06
Color is not claimed as a feature of the mark.
COLDPRESS FOODS LIMITED is the Original registrant for the trademark COLDPRESS ™ (79204791) through the USPTO on the 2016-12-06
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for COLDPRESS FOODS 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 (10320 - Manufacture of fruit and vegetable juice) as COLDPRESS FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COLDPRESS FOODS 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 COLDPRESS FOODS 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 COLDPRESS FOODS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1