Company NameBlondes Coffee Limited
DirectorsMeagan Ruth Boyle and Willow Jayne Meagan Boyle
Company StatusActive
Company Number05445857
CategoryPrivate Limited Company
Incorporation Date6 May 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Meagan Ruth Boyle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kings Street
Cottingham
East Yorkshire
HU16 5QE
Director NameMiss Willow Jayne Meagan Boyle
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 King Street
Cottingham
East Yorkshire
HU16 5QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameS & R Business Services (East Yorkshire) Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressBeckside Court
Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 Calvert Lane
Hull
HU4 6BJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Meagan Ruth Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£2,495
Current Liabilities£7,410

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (1 week, 5 days from now)

Filing History

19 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
5 April 2022Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to 90 Calvert Lane Hull HU4 6BJ on 5 April 2022 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 May 2020 (7 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
15 February 2019Registered office address changed from Beckside Court Annie Reed Road Beverley HU17 0LF to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 15 February 2019 (1 page)
15 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 February 2018Director's details changed for Mrs Meagan Ruth Boyle on 21 February 2018 (2 pages)
21 February 2018Change of details for Mrs Meagan Ruth Boyle as a person with significant control on 21 February 2018 (2 pages)
21 February 2018Appointment of Miss Willow Jayne Meagan Boyle as a director on 16 February 2018 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 February 2010Termination of appointment of S & R Business Services (East Yorkshire) Limited as a secretary (1 page)
16 February 2010Termination of appointment of S & R Business Services (East Yorkshire) Limited as a secretary (1 page)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2009Return made up to 06/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 August 2008Return made up to 06/05/08; full list of members (3 pages)
1 August 2008Return made up to 06/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
29 August 2007Return made up to 06/05/07; full list of members (2 pages)
29 August 2007Return made up to 06/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 06/05/06; full list of members (2 pages)
5 June 2006Return made up to 06/05/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)