Company NameContainer Coffee & Donuts Holdings Limited
DirectorRichard Mackay-Gunn
Company StatusActive
Company Number07977228
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Mackay-Gunn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed15 June 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice @ Unit 1 Willowbridge Lane
Whitwood
Castleford
WF10 5NW
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2012(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2018)
Correspondence Address98 Lancaster Road
Newcastle
Staffordshire
ST5 1DS

Location

Registered AddressOffice @ Unit 1 Willowbridge Lane
Whitwood
Castleford
WF10 5NW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kay Mackay-gunn
50.00%
Ordinary
50 at £1Richard Mackay-gunn
50.00%
Ordinary

Financials

Year2014
Net Worth£279,020
Cash£201,625
Current Liabilities£53,114

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
6 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
6 June 2019Amended total exemption full accounts made up to 31 May 2018 (7 pages)
30 May 2019Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
28 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
11 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Jacksons Secretaries Limited as a secretary on 1 March 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
13 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
(3 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 July 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
26 July 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
27 February 2013Previous accounting period shortened from 31 March 2013 to 30 June 2012 (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Company name changed lynwood systems LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
13 September 2012Company name changed lynwood systems LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-07-13
(2 pages)
3 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(1 page)
3 September 2012Change of name notice (3 pages)
3 September 2012Change of name notice (3 pages)
3 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-13
(1 page)
19 June 2012Appointment of Richard Mackay-Gunn as a director (2 pages)
19 June 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 19 June 2012 (1 page)
19 June 2012Appointment of Jacksons Secretaries Limited as a secretary (2 pages)
19 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 51
(3 pages)
19 June 2012Appointment of Jacksons Secretaries Limited as a secretary (2 pages)
19 June 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 19 June 2012 (1 page)
19 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 51
(3 pages)
19 June 2012Appointment of Richard Mackay-Gunn as a director (2 pages)
18 June 2012Termination of appointment of Online Nominees Limited as a director (1 page)
18 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 50
(3 pages)
18 June 2012Termination of appointment of Samuel Lloyd as a director (1 page)
18 June 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 50
(3 pages)
18 June 2012Termination of appointment of Online Nominees Limited as a director (1 page)
18 June 2012Termination of appointment of Samuel Lloyd as a director (1 page)
18 June 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
18 June 2012Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
6 March 2012Incorporation (37 pages)
6 March 2012Incorporation (37 pages)