Company Information for BOSTON COFFEE COMPANY LIMITED
814 LEIGH ROAD, SLOUGH, SL1 4BD,
|
Company Registration Number
08038661
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BOSTON COFFEE COMPANY LIMITED | ||
Legal Registered Office | ||
814 LEIGH ROAD SLOUGH SL1 4BD Other companies in W1J | ||
Previous Names | ||
|
Company Number | 08038661 | |
---|---|---|
Company ID Number | 08038661 | |
Date formed | 2012-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2021 | |
Account next due | 31/03/2023 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-06 07:16:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN DAVID BENDER |
||
STEPHEN DAVID BENDER |
||
ANDREW MARK SELLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MAXWELL CRAWFORD |
Director | ||
IAN STANLEY UREN |
Director | ||
ALEXANDER FISHER |
Director | ||
ROBERT IAN SPENCELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BFS GROUP LIMITED | Director | 2017-04-12 | CURRENT | 1929-05-22 | Active | |
HM GROUP LIMITED | Director | 2017-03-20 | CURRENT | 1983-04-06 | Active | |
CHILDHAY MANOR ICE CREAM LIMITED | Director | 2016-03-03 | CURRENT | 2000-03-02 | Liquidation | |
QUALITY CUISINE (SOUTH WEST) LIMITED | Director | 2016-03-03 | CURRENT | 2010-03-04 | Active | |
CATERFOOD (SOUTH WEST) LIMITED | Director | 2016-03-03 | CURRENT | 1972-09-29 | Active | |
CATERFOOD HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2008-04-15 | Active | |
MOTEC (SW) LIMITED | Director | 2016-03-03 | CURRENT | 2012-03-16 | Active | |
YARDE FARM LIMITED | Director | 2016-03-03 | CURRENT | 1988-06-09 | Active | |
BIDCORP DEVELOPMENTS LIMITED | Director | 2015-07-07 | CURRENT | 1990-05-15 | Active | |
THE BARTON MEAT COMPANY LIMITED | Director | 2014-10-31 | CURRENT | 2004-03-08 | Active | |
ARLA FOODS HATFIELD LIMITED | Director | 2014-07-01 | CURRENT | 2009-02-11 | Active | |
BIDCORP PROPERTY LIMITED | Director | 2014-06-17 | CURRENT | 2005-06-15 | Active | |
BIDFOOD LIMITED | Director | 2014-05-07 | CURRENT | 1955-05-18 | Active | |
BIDFRESH HOLDINGS LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
CHEF'S TROLLEY LIMITED | Director | 2012-04-30 | CURRENT | 1990-10-19 | Liquidation | |
SOUTH LINCS FOODSERVICE LIMITED | Director | 2012-04-30 | CURRENT | 1981-06-17 | Active | |
CHURCHILL'S FINE FOODS LTD | Director | 2012-04-30 | CURRENT | 2005-04-14 | Liquidation | |
M G S MANAGEMENT SERVICES LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-19 | Active - Proposal to Strike off | |
BIVEC CONFIRMING (U.K.) LIMITED | Director | 2011-11-23 | CURRENT | 1962-04-26 | Dissolved 2017-01-17 | |
BIDFRESH LIMITED | Director | 2010-12-22 | CURRENT | 2001-06-01 | Active | |
PULLMAN FOODS LIMITED | Director | 2010-09-23 | CURRENT | 1971-03-18 | Liquidation | |
BIDFOOD ONE LIMITED | Director | 2010-09-01 | CURRENT | 1994-05-20 | Liquidation | |
SNOWDON & BRIDGE LIMITED | Director | 2010-03-11 | CURRENT | 1999-08-31 | Active | |
THE DEVON ICE CREAM COMPANY LIMITED | Director | 2010-03-11 | CURRENT | 1999-10-19 | Active | |
THE BLACK & WHITE COFFEE COMPANY LIMITED | Director | 2010-03-11 | CURRENT | 1999-10-26 | Active | |
3663 ALBA LIMITED | Director | 2010-03-11 | CURRENT | 1999-10-26 | Liquidation | |
FIRST FOR FOODSERVICE LIMITED | Director | 2010-03-11 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
GIFFORDS FINE FOODS LIMITED | Director | 2010-03-11 | CURRENT | 1999-12-16 | Active | |
3663 FIRST FOR FOODSERVICE LIMITED | Director | 2006-07-25 | CURRENT | 2006-04-06 | Active | |
BIDCORP FOODSERVICE (EUROPE) LIMITED | Director | 2004-05-12 | CURRENT | 2004-02-25 | Active | |
WILSON WATSON LIMITED | Director | 2003-08-08 | CURRENT | 2000-04-03 | Liquidation | |
BIDFOOD FOODSERVICE LIMITED | Director | 2003-02-28 | CURRENT | 1999-01-13 | Active | |
BIDCORP (UK) LIMITED | Director | 2000-06-30 | CURRENT | 1999-03-17 | Active | |
CHILDHAY MANOR ICE CREAM LIMITED | Director | 2016-03-03 | CURRENT | 2000-03-02 | Liquidation | |
QUALITY CUISINE (SOUTH WEST) LIMITED | Director | 2016-03-03 | CURRENT | 2010-03-04 | Active | |
CATERFOOD (SOUTH WEST) LIMITED | Director | 2016-03-03 | CURRENT | 1972-09-29 | Active | |
CATERFOOD HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2008-04-15 | Active | |
MOTEC (SW) LIMITED | Director | 2016-03-03 | CURRENT | 2012-03-16 | Active | |
YARDE FARM LIMITED | Director | 2016-03-03 | CURRENT | 1988-06-09 | Active | |
SNOWDON & BRIDGE LIMITED | Director | 2014-11-05 | CURRENT | 1999-08-31 | Active | |
THE DEVON ICE CREAM COMPANY LIMITED | Director | 2014-11-05 | CURRENT | 1999-10-19 | Active | |
THE BLACK & WHITE COFFEE COMPANY LIMITED | Director | 2014-11-05 | CURRENT | 1999-10-26 | Active | |
WILSON WATSON LIMITED | Director | 2014-11-05 | CURRENT | 2000-04-03 | Liquidation | |
CHEF'S TROLLEY LIMITED | Director | 2014-11-05 | CURRENT | 1990-10-19 | Liquidation | |
BIDFOOD FOODSERVICE LIMITED | Director | 2014-11-05 | CURRENT | 1999-01-13 | Active | |
FIRST FOR FOODSERVICE LIMITED | Director | 2014-11-05 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
3663 FIRST FOR FOODSERVICE LIMITED | Director | 2014-11-05 | CURRENT | 2006-04-06 | Active | |
PULLMAN FOODS LIMITED | Director | 2014-11-05 | CURRENT | 1971-03-18 | Liquidation | |
BIDFOOD LIMITED | Director | 2014-11-05 | CURRENT | 1955-05-18 | Active | |
GIFFORDS FINE FOODS LIMITED | Director | 2014-11-05 | CURRENT | 1999-12-16 | Active | |
CHURCHILL'S FINE FOODS LTD | Director | 2014-11-05 | CURRENT | 2005-04-14 | Liquidation | |
BIDCORP PROPERTY LIMITED | Director | 2014-11-05 | CURRENT | 2005-06-15 | Active | |
M G S MANAGEMENT SERVICES LIMITED | Director | 2014-11-05 | CURRENT | 2012-04-19 | Active - Proposal to Strike off | |
THE BARTON MEAT COMPANY LIMITED | Director | 2014-10-31 | CURRENT | 2004-03-08 | Active | |
BIDCORP DEVELOPMENTS LIMITED | Director | 2014-10-31 | CURRENT | 1990-05-15 | Active | |
3663 ALBA LIMITED | Director | 2014-10-31 | CURRENT | 1999-10-26 | Liquidation | |
SOUTH LINCS FOODSERVICE LIMITED | Director | 2014-10-31 | CURRENT | 1981-06-17 | Active | |
3663 TRANSPORT LIMITED | Director | 2014-07-17 | CURRENT | 1948-06-30 | Active | |
OPEN DOORS WITH BROTHER ANDREW | Director | 2013-06-26 | CURRENT | 2007-07-30 | Active | |
BIDFOOD ONE LIMITED | Director | 2012-06-28 | CURRENT | 1994-05-20 | Liquidation | |
BIDCORP FOODSERVICE (EUROPE) LIMITED | Director | 2011-09-19 | CURRENT | 2004-02-25 | Active | |
BFS GROUP LIMITED | Director | 2000-06-07 | CURRENT | 1929-05-22 | Active | |
BIDCORP (UK) LIMITED | Director | 1999-06-17 | CURRENT | 1999-03-17 | Active | |
HM GROUP LIMITED | Director | 1998-08-27 | CURRENT | 1983-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Mr Andrew Mark Selley on 2021-09-07 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/16 FROM C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen David Bender on 2015-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVID BENDER on 2015-04-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN UREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CRAWFORD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FISHER | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Stephen David Bender as company secretary | |
AP01 | DIRECTOR APPOINTED MR IAN MAXWELL CRAWFORD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID BENDER | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN UNITED KINGDOM | |
AA01 | CURREXT FROM 30/04/2013 TO 30/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCELEY | |
AP01 | DIRECTOR APPOINTED IAN STANLEY UREN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER FISHER | |
RES15 | CHANGE OF NAME 23/04/2012 | |
CERTNM | COMPANY NAME CHANGED D.SPENCELEY LIMITED CERTIFICATE ISSUED ON 25/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 9 |
MortgagesNumMortOutstanding | 0.56 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.44 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46370 - Wholesale of coffee, tea, cocoa and spices
|
|
|
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 BOSTON COFFEE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (46370 - Wholesale of coffee, tea, cocoa and spices) as BOSTON COFFEE COMPANY LIMITED are:
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. |