Company NameSeasons For Coffee Limited
DirectorPhilip Johnathan Illingworth - Binns
Company StatusActive
Company Number07309309
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months 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 Philip Johnathan Illingworth - Binns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPine Cottage 23 Ilkley Road
Riddlesden
Keighley
West Yorkshire
BD20 5PN
Director NameMr Neil Rochelle
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whiehall Croft
Rothwell
Leeds
West Yorkshire
LS26 0JD
Director NameMr Ian Parish
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Troy Rise
Morley
Leeds
West Yorkshire
LS27 8JH
Secretary NameMr Ian Parish
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Troy Rise
Morley
Leeds
West Yorkshire
LS27 8JH
Director NameMr Richard Christopher Mc Cool
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm Barn
The Green Rathmell
Settle
North Yorkshire
BD24 0JX

Contact

Websiteseasonsforcoffee.co.uk
Telephone01924 485303
Telephone regionWakefield

Location

Registered AddressUnit 7 Ryefield Court, Ryefield Way
Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

15 at £1Mr Ian John Parish
25.00%
Ordinary B
15 at £1Mr Phillip Jonathan Illingworth-binns
25.00%
Ordinary A
15 at £1Mrs Belinda Ruth Parish
25.00%
Ordinary B
15 at £1Mrs Nicola Marjorie Illingworth-binns
25.00%
Ordinary A

Financials

Year2014
Net Worth-£998
Cash£769
Current Liabilities£126,732

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

5 February 2018Delivered on: 12 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 20 October 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
3 December 2010Delivered on: 10 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2024Withdrawal of a person with significant control statement on 29 January 2024 (2 pages)
29 January 2024Notification of Philip Jonathan Illingworth-Binns as a person with significant control on 31 December 2023 (2 pages)
29 January 2024Notification of Nicola Marjorie Illingworth-Binns as a person with significant control on 31 December 2023 (2 pages)
4 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 March 2023Director's details changed for Mr Philip Johnathan Illingworth - Binns on 14 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Philip Johnathan Illingworth Binns on 14 March 2023 (2 pages)
14 March 2023Registered office address changed from Unit 7 Ryefield Court Ryefield Way, Belton Road Silsden Keighley West Yorkshire BD20 0EF to Unit 7 Ryefield Court, Ryefield Way Silsden Keighley West Yorkshire BD20 0DL on 14 March 2023 (1 page)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 October 2021Previous accounting period extended from 31 May 2021 to 31 August 2021 (1 page)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
26 July 2019Satisfaction of charge 1 in full (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 February 2018Registration of charge 073093090003, created on 5 February 2018 (13 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Director's details changed for Mr Philip Jonathon Illingworth - Binns on 1 September 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Director's details changed for Mr Philip Jonathon Illingworth - Binns on 1 September 2017 (2 pages)
19 June 2017Director's details changed for Mr Philip Jonathan Illingworth - Binns on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Philip Jonathan Illingworth - Binns on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
17 June 2017Director's details changed for Mr Philip Jonathan Illingworth-Binns on 15 June 2017 (2 pages)
17 June 2017Director's details changed for Mr Philip Jonathan Illingworth-Binns on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Philip Jonathan Illingworth Binns on 15 June 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Director's details changed for Mr Philip Jonathan Illingworth Binns on 15 June 2017 (2 pages)
9 June 2017Termination of appointment of Ian Parish as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Ian Parish as a director on 8 June 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Termination of appointment of Ian Parish as a secretary on 8 June 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Termination of appointment of Ian Parish as a secretary on 8 June 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 October 2016Registration of charge 073093090002, created on 18 October 2016 (22 pages)
20 October 2016Registration of charge 073093090002, created on 18 October 2016 (22 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 February 2016Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9BS to Unit 7 Ryefield Court Ryefield Way, Belton Road Silsden Keighley West Yorkshire BD20 0EF on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9BS to Unit 7 Ryefield Court Ryefield Way, Belton Road Silsden Keighley West Yorkshire BD20 0EF on 10 February 2016 (2 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60
(6 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60
(6 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 60
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 90
(6 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 90
(6 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 90
(6 pages)
20 December 2013Termination of appointment of Richard Mc Cool as a director (2 pages)
20 December 2013Termination of appointment of Richard Mc Cool as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
1 February 2012Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB England on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Unit 301 Bretton Street Enterprise Centre Bretton Street Dewsbury West Yorkshire WF12 9DB England on 1 February 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 January 2012Registered office address changed from 9 Vantage Point Howley Park Road East Morley Leeds West Yorkshire LS27 0SU England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Vantage Point Howley Park Road East Morley Leeds West Yorkshire LS27 0SU England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 9 Vantage Point Howley Park Road East Morley Leeds West Yorkshire LS27 0SU England on 5 January 2012 (1 page)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
1 June 2011Termination of appointment of Neil Rochelle as a director (1 page)
1 June 2011Termination of appointment of Neil Rochelle as a director (1 page)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 90
(4 pages)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Cancellation of shares. Statement of capital on 13 April 2011
  • GBP 90
(4 pages)
13 April 2011Purchase of own shares. (3 pages)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
19 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
18 October 2010Appointment of Mr Richard Christopher Mc Cool as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 120
(4 pages)
18 October 2010Appointment of Mr Richard Christopher Mc Cool as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 120
(4 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)