Company NameDenby Dale Coffee Limited
DirectorStephen Roy
Company StatusActive
Company Number06216883
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Stephen Roy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleCoffee Supplies
Country of ResidenceEngland
Correspondence Address86 Pavillion Way
Meltham
Holmfirth
West Yorkshire
HD9 5QW
Secretary NameMr Stephen Roy
StatusCurrent
Appointed01 May 2011(4 years after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Correspondence AddressUnit 6 Park Valley Court
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
Secretary NameJulie Dawn Branston
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCoffee Supplies
Correspondence Address8 Royds Avenue
New Mill
Huddersfield
West Yorkshire
HD3 4HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.denbydalecoffee.co.uk/
Telephone0800 0141818
Telephone regionFreephone

Location

Registered AddressUnit 6 Park Valley Court
Meltham Road
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

1 at £1Stephen Roy
100.00%
Ordinary

Financials

Year2014
Net Worth£5,072
Cash£32,539
Current Liabilities£74,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 May 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Annual return made up to 18 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 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Registered office address changed from Unit 6, Park Valley Court Meltham Road Huddersfield HD4 7BH on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Unit 6, Park Valley Court Meltham Road Huddersfield HD4 7BH on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from Unit 6, Park Valley Court Meltham Road Huddersfield HD4 7BH on 8 July 2014 (2 pages)
8 May 2014Registered office address changed from Unit G/Gf Bridge Mills Huddersfield Road, Holmfirth Huddersfield West Yorkshire HD9 3TW on 8 May 2014 (1 page)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Registered office address changed from Unit G/Gf Bridge Mills Huddersfield Road, Holmfirth Huddersfield West Yorkshire HD9 3TW on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Unit G/Gf Bridge Mills Huddersfield Road, Holmfirth Huddersfield West Yorkshire HD9 3TW on 8 May 2014 (1 page)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2012Appointment of Mr Stephen Roy as a secretary (1 page)
23 March 2012Termination of appointment of Julie Branston as a secretary (1 page)
23 March 2012Appointment of Mr Stephen Roy as a secretary (1 page)
23 March 2012Termination of appointment of Julie Branston as a secretary (1 page)
4 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 January 2012Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
7 March 2011Amended accounts made up to 30 April 2010 (5 pages)
7 March 2011Amended accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Stephen Roy on 18 April 2010 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Stephen Roy on 18 April 2010 (2 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 July 2009Return made up to 18/04/09; full list of members (3 pages)
13 July 2009Return made up to 18/04/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from unit 15 bridge mills huddersfield road, holmfirth huddersfield west yorkshire HD9 3TW (1 page)
31 July 2008Return made up to 18/04/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from unit 15 bridge mills huddersfield road, holmfirth huddersfield west yorkshire HD9 3TW (1 page)
31 July 2008Return made up to 18/04/08; full list of members (3 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
18 April 2007Incorporation (16 pages)
18 April 2007Incorporation (16 pages)