Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAFEDIRECT PLC
Company Information for

CAFEDIRECT PLC

115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC141496
Public Limited Company
Active

Company Overview

About Cafedirect Plc
CAFEDIRECT PLC was founded on 1992-11-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cafedirect Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAFEDIRECT PLC
 
Legal Registered Office
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in EH2
 
Filing Information
Company Number SC141496
Company ID Number SC141496
Date formed 1992-11-30
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB442072719  
Last Datalog update: 2024-07-05 15:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAFEDIRECT PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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.
Companies with same name CAFEDIRECT PLC
The following companies were found which have the same name as CAFEDIRECT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAFEDIRECT PRODUCERS LIMITED INTERNATIONAL HOUSE 45-55 COMMERCIAL STREET LONDON E1 6BD Active Company formed on the 2003-06-19
CAFEDIRECT ROASTERY LIMITED BENT LEY BENT LEY INDUSTRIAL ESTATE MELTHAM HOLMFIRTH HD9 4EP Active Company formed on the 2000-06-27

Company Officers of CAFEDIRECT PLC

Current Directors
Officer Role Date Appointed
JAMES ANDREW NIXON
Company Secretary 2018-06-28
HENDRIK MERKUS BARON DE KOCK
Director 2018-04-10
BELINDA GOODING
Director 2011-11-01
LEBI GABRIEL HUDSON
Director 2015-06-19
JOHN DONALD PHILIPS
Director 2018-04-10
JOHN SHAW
Director 2009-05-20
JOHN RUSSELL STEEL
Director 2012-07-02
LENIN TOCTO MINGA
Director 2015-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALEXANDER DUNLOP
Company Secretary 2016-07-29 2018-06-27
JEFFREY JOHN HALLIWELL
Director 2012-03-01 2018-04-10
RACHEL SUDWEEKS
Company Secretary 2016-03-22 2016-07-29
RACHEL JOHNSON
Company Secretary 2012-05-01 2016-03-22
STEFAN ALEXANDER HARPE
Director 2011-02-09 2015-09-22
ANDREW KOBIA ETHURU
Director 2009-12-10 2015-06-19
ALVARO GOMEZ FERRETO
Director 2010-06-08 2015-06-17
RICHARD SCANLON
Company Secretary 2011-07-01 2012-05-01
PETER GUTIERREZ
Director 2011-11-01 2011-12-22
GRAHAM STEWART FISH
Director 2006-06-14 2011-10-31
TIMOTHY DAVID MORGAN
Company Secretary 2009-04-01 2011-07-01
RAUL DEL AGUILA
Director 2004-06-02 2010-06-10
RAYMOND KIMARO
Director 2006-09-19 2009-12-10
CHARLES STUART RAISTRICK
Company Secretary 2004-05-28 2009-03-27
KRISHNA GOPALA
Director 2005-06-16 2008-07-31
JEAN FLOODGATE
Director 2000-07-26 2006-04-01
DENIS PHILIP KING
Company Secretary 2003-09-10 2004-05-28
CHRISTOPHER GEOFFREY COE
Director 2001-12-19 2004-05-28
DAVID CHARLES SMITH
Company Secretary 1999-05-27 2003-09-10
PHILIP DAVID PATRICK ANGIER
Director 1995-09-11 1998-10-29
TAMSYN EMMA HARRIS
Director 1995-09-11 1998-09-06
ANDREW ROBERT GOOD
Director 1992-11-30 1998-08-10
RAINBOW GILLESPIE
Company Secretary 1996-12-31 1998-01-31
CHRISTOPHER JOHN BURN
Director 1997-03-17 1998-01-31
NICHOLAS KAVANAGH
Company Secretary 1992-11-30 1996-12-31
RICHARD PETER EVANS
Director 1992-11-30 1995-09-11
JL NOMINEES TWO LIMITED
Nominated Secretary 1992-11-30 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BELINDA GOODING ARGENT FOODS LIMITED Director 2012-02-01 CURRENT 2009-11-19 Active
BELINDA GOODING BILOXI SOUTHERN FOOD LIMITED Director 2005-09-15 CURRENT 2001-09-07 Active - Proposal to Strike off
JOHN DONALD PHILIPS VERIDIAN VENTURES HOLDINGS LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
JOHN DONALD PHILIPS THE GREAT WINE GROUP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
JOHN DONALD PHILIPS THE POWERFUL WATER CO LTD Director 2015-05-21 CURRENT 2014-06-25 Active - Proposal to Strike off
JOHN DONALD PHILIPS PHILIPS, CLAUDEL & COMPANY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
JOHN DONALD PHILIPS ADGROWTH LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
JOHN SHAW TEARFUND TRADING LIMITED Director 2015-09-09 CURRENT 1999-05-28 Active
JOHN SHAW FARM AFRICA ENTERPRISES LIMITED Director 2015-06-23 CURRENT 2014-12-17 Active
JOHN SHAW FARM AFRICA TRADING LIMITED Director 2014-06-26 CURRENT 2010-10-06 Active
JOHN SHAW ROAD FARM COUNTRYWAYS C.I.C. Director 2014-05-22 CURRENT 2014-05-22 Active
JOHN SHAW TEARFUND Director 2012-09-27 CURRENT 1970-11-13 Active
JOHN SHAW GUARDIAN SHARE COMPANY LIMITED Director 2011-06-08 CURRENT 2003-08-12 Active
JOHN SHAW FARM AFRICA LIMITED Director 2009-03-11 CURRENT 1985-06-27 Active
JOHN RUSSELL STEEL MYTHBY LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2014-02-04

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
2024-01-31CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-07-07DIRECTOR APPOINTED MR MICHAEL ANTHONY MONTALVIAN TINEO
2023-07-06APPOINTMENT TERMINATED, DIRECTOR LEBI GABRIEL HUDSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR RAUL TALLEDO TORRES
2023-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-29CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-08-12RES01ADOPT ARTICLES 12/08/22
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20Director's details changed for Mr Raul Talledo Torres on 2021-12-20
2021-12-20Director's details changed for Mr Robert Griffith Humphreys on 2021-12-20
2021-12-20Director's details changed for Mr Lebi Gabriel Hudson on 2021-12-20
2021-12-20CH01Director's details changed for Mr Robert Griffith Humphreys on 2021-12-20
2021-12-16Director's details changed for Mr John Donald Philips on 2021-12-16
2021-12-16Director's details changed for Mr John Donald Philips on 2021-12-16
2021-12-16Director's details changed for Mr John Russell Steel on 2021-12-16
2021-12-16Director's details changed for Mr John Russell Steel on 2021-12-16
2021-12-16CH01Director's details changed for Mr John Donald Philips on 2021-12-16
2021-12-15CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-02-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2021-01-13AP01DIRECTOR APPOINTED MR RAUL TALLEDO TORRES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LENIN TOCTO MINGA
2020-04-24AP01DIRECTOR APPOINTED MR ROBERT GRIFFITH HUMPHREYS
2020-04-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GOODING
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-31AP01DIRECTOR APPOINTED MS MONICA STELLA MIDDLETON
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-06-28AP03Appointment of Mr James Andrew Nixon as company secretary on 2018-06-28
2018-06-28TM02Termination of appointment of John Alexander Dunlop on 2018-06-27
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED MR HENDRIK MERKUS BARON DE KOCK
2018-04-19AP01DIRECTOR APPOINTED MR JOHN DONALD PHILIPS
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARINUS VAN EYK
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HALLIWELL
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 2849051.75
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-12-20PSC02Notification of Oikocredit Ecumenical Development Cooperative Society U.A. as a person with significant control on 2017-09-30
2017-12-20PSC09Withdrawal of a person with significant control statement on 2017-12-20
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1414960007
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1414960006
2017-04-22CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ALEXANDER DUNLOP on 2017-04-21
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2098389.5
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-22AP03Appointment of John Alexander Dunlop as company secretary on 2016-07-29
2016-08-15TM02Termination of appointment of Rachel Sudweeks on 2016-07-29
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12AP03Appointment of Rachel Sudweeks as company secretary on 2016-03-22
2016-05-12TM02Termination of appointment of Rachel Johnson on 2016-03-22
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2098389.5
2016-01-05AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR MARINUS ANTHONIUS VAN EYK
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ALEXANDER HARPE
2015-09-25AP01DIRECTOR APPOINTED MR LEBI GABRIEL HUDSON
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ETHURU
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALVARO GOMEZ FERRETO
2015-06-19AP01DIRECTOR APPOINTED MR LENIN TOCTO MINGA
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2098389.5
2015-01-07AR0130/11/14 BULK LIST
2015-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL JOHNSON / 01/01/2014
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2098389.5
2014-01-09AR0130/11/13 BULK LIST
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL FORD / 27/04/2013
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AR0130/11/12 BULK LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MCANENA
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TUDHOPE
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCANLON
2012-07-10AP01DIRECTOR APPOINTED MR JOHN STEEL
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP03SECRETARY APPOINTED MISS RACHEL FORD
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SCANLON
2012-03-15AP01DIRECTOR APPOINTED MR JEFFREY HALLIWELL
2012-01-10SH0114/12/11 STATEMENT OF CAPITAL GBP 2098389.50
2012-01-03AR0130/11/11 BULK LIST
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUTIERREZ
2012-01-0303/05/23 ANNUAL RETURN FULL LIST
2012-01-0304/05/23 ANNUAL RETURN FULL LIST
2011-11-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-24AP01DIRECTOR APPOINTED MS BELINDA GOODING
2011-11-15AP01DIRECTOR APPOINTED MR PETER GUTIERREZ
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FISH
2011-08-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-28AP03SECRETARY APPOINTED MR RICHARD SCANLON
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORGAN
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MACCAIG
2011-03-24SH0624/03/11 STATEMENT OF CAPITAL GBP 1890056.25
2011-03-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-03-23RES01ADOPT ARTICLES 25/01/2011
2011-03-08SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-24SH0101/02/11 STATEMENT OF CAPITAL GBP 2592618.75
2011-02-09AP01DIRECTOR APPOINTED MR STEFAN ALEXANDER HARPE
2011-01-13AR0130/11/10 BULK LIST
2010-10-07AP01DIRECTOR APPOINTED MR ALVARO GOMEZ FERRETO
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RAUL DEL AGUILA
2010-08-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2010-08-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2010-01-14AR0130/11/09 FULL LIST
2010-01-12AP01DIRECTOR APPOINTED MR ANDREW KOBIA ETHURU
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KIMARO
2009-09-30225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MORGAN
2009-06-09288aDIRECTOR APPOINTED MR JOHN SHAW
2009-04-28288aSECRETARY APPOINTED MR TIMOTHY DAVID MORGAN
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY CHARLES RAISTRICK
2009-04-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-29288aDIRECTOR APPOINTED MS ANNE ELIZABETH MACCAIG
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR KRISHNA GOPALA
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PENELOPE NEWMAN
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-25363sRETURN MADE UP TO 30/11/07; CHANGE OF MEMBERS
2007-03-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-03363sRETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-06-26288bDIRECTOR RESIGNED
2006-02-16Return made up to 30/11/05; bulk list available separately
2004-12-22Return made up to 30/11/04; bulk list available separately
2004-12-09New director appointed
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to CAFEDIRECT PLC 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 CAFEDIRECT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding TRIODOS BANK NV
2017-09-25 Outstanding TRIDOS BANK NV
ASSIGNMENT AND CHARGE 2011-08-20 Outstanding TRIODOS BANK N.V.
BOND & FLOATING CHARGE 2011-08-13 Outstanding TRIODOS BANK N.V.
FLOATING CHARGE 1999-01-04 Satisfied TRIODOS BANK NV
FLOATING CHARGE 1994-12-16 Satisfied TRIODOSBANK NV
DEBENTURE 1993-09-06 Satisfied TWIN LIMITED
Intangible Assets
Patents
We have not found any records of CAFEDIRECT PLC registering or being granted any patents
Domain Names

CAFEDIRECT PLC owns 3 domain names.

iamcafedirect.co.uk   teadirect.co.uk   cafedirect.co.uk  

Trademarks

Trademark applications by CAFEDIRECT PLC

CAFEDIRECT PLC is the Original Applicant for the trademark CAFÉ DIRECT ™ (WIPO1049143) through the WIPO on the 2010-06-09
Coffee; tea; chocolate; cocoa; confectionery; coffee, tea and cocoa based beverages.
Café; thé; chocolat; cacao; confiserie; café, boissons à base de café, thé et cacao.
Café; té; chocolate; cacao; productos de confitería; café, bebidas a base de té, chocolate y cacao.
CAFEDIRECT PLC is the Original Applicant for the trademark TEADIRECT ™ (WIPO877889) through the WIPO on the 2006-01-05
Tea.
Thé.
Té.
CAFEDIRECT PLC is the Original Applicant for the trademark 5065 ™ (WIPO877890) through the WIPO on the 2006-01-05
Coffee, tea, chocolate.
Café, thé, chocolat.
Café, té, chocolate.
CAFEDIRECT PLC is the Original Applicant for the trademark cafĂ©direct ™ (WIPO878270) through the WIPO on the 2006-01-05
Coffee included in this class.
Café compris dans cette classe.
Café comprendido en esta clase.
CAFEDIRECT PLC is the Original Applicant for the trademark COCODIRECT ™ (WIPO878602) through the WIPO on the 2006-01-05
Cocoa.
Cacao.
Cacao.
CAFEDIRECT PLC is the Original registrant for the trademark COCODIRECT ™ (77126540) through the USPTO on the 2007-03-09
Cocoa
Income
Government Income
We have not found government income sources for CAFEDIRECT PLC. 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 (46370 - Wholesale of coffee, tea, cocoa and spices) as CAFEDIRECT PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAFEDIRECT PLC 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 CAFEDIRECT PLC 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 CAFEDIRECT PLC 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.