Company NameThe D:Caff Company Limited
DirectorsPaul Murray Cogan and Clare Morrow
Company StatusActive
Company Number05169422
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Murray Cogan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
Director NameMs Clare Morrow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
Director NameMr Jonathan Wild
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Secretary NameAndrew Stephen Francis La Hausse Brown
NationalityBritish
StatusResigned
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bootham Terrace
York
North Yorkshire
YO30 7DH
Director NameAlison Patricia Straw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 13 June 2005)
RoleCompany Director
Correspondence Address17 Nightingale Drive
Harrogate
North Yorkshire
HG1 4WJ
Director NameLesley Margaret Wild
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebettysandtaylors.co.uk
Telephone01423 814008
Telephone regionBoroughbridge / Harrogate

Location

Registered Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Bettys & Taylors Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

22 May 2023Accounts for a dormant company made up to 31 October 2022 (5 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
9 July 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Lesley Wild as a director on 6 March 2020 (1 page)
20 March 2020Appointment of Mr Paul Murray Cogan as a director on 6 March 2020 (2 pages)
20 March 2020Appointment of Ms Clare Morrow as a director on 6 March 2020 (2 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
14 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Lesley Wild on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Lesley Wild on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Lesley Wild on 1 February 2013 (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 February 2012Full accounts made up to 31 October 2011 (10 pages)
16 February 2012Full accounts made up to 31 October 2011 (10 pages)
19 April 2011Appointment of Lesley Wild as a director (2 pages)
19 April 2011Termination of appointment of Jonathan Wild as a director (1 page)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 April 2011Appointment of Lesley Wild as a director (2 pages)
19 April 2011Termination of appointment of Jonathan Wild as a director (1 page)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
14 April 2011Full accounts made up to 31 October 2010 (9 pages)
14 April 2011Full accounts made up to 31 October 2010 (9 pages)
8 June 2010Full accounts made up to 31 October 2009 (8 pages)
8 June 2010Full accounts made up to 31 October 2009 (8 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Andrew Brown as a secretary (1 page)
29 April 2010Termination of appointment of Andrew Brown as a secretary (1 page)
5 June 2009Full accounts made up to 31 October 2008 (8 pages)
5 June 2009Full accounts made up to 31 October 2008 (8 pages)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 04/04/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 1 parliament street harrogate north yorkshire HG1 2QU (1 page)
29 April 2009Registered office changed on 29/04/2009 from 1 parliament street harrogate north yorkshire HG1 2QU (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of register of members (1 page)
23 May 2008Full accounts made up to 31 October 2007 (7 pages)
23 May 2008Full accounts made up to 31 October 2007 (7 pages)
29 April 2008Secretary's change of particulars / andrew brown / 14/09/2007 (1 page)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 April 2008Secretary's change of particulars / andrew brown / 14/09/2007 (1 page)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
13 July 2007Full accounts made up to 31 October 2006 (7 pages)
13 July 2007Full accounts made up to 31 October 2006 (7 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
4 May 2006Full accounts made up to 31 October 2005 (6 pages)
4 May 2006Full accounts made up to 31 October 2005 (6 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
25 April 2006Return made up to 04/04/06; full list of members (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
30 June 2005Return made up to 29/06/05; full list of members (2 pages)
16 September 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
16 September 2004Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
2 September 2004Location of register of members (non legible) (1 page)
2 September 2004Location - directors interests register: non legible (1 page)
2 September 2004Location of debenture register (non legible) (2 pages)
2 September 2004Location of debenture register (non legible) (2 pages)
2 September 2004Location of register of members (non legible) (1 page)
2 September 2004Location - directors interests register: non legible (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 2004Secretary resigned (1 page)
2 July 2004Incorporation (16 pages)
2 July 2004Incorporation (16 pages)