Coffee Bean Shop Limited

General information

Name:

Coffee Bean Shop Ltd

Office Address:

King Arthurs Court Maidstone Road Charing TN27 0JS Ashford

Number: 06718163

Incorporation date: 2008-10-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coffee Bean Shop Limited can be contacted at Ashford at King Arthurs Court Maidstone Road. You can look up this business by the area code - TN27 0JS. The enterprise has been in the field on the English market for 16 years. The company is registered under the number 06718163 and company's official state is active. This enterprise's registered with SIC code 47110 and their NACE code stands for . Its most recent accounts were submitted for the period up to 2022-11-30 and the most current confirmation statement was filed on 2023-05-21.

The company operates in Retailers - supermarkets/hypermarkets and Manufacturers/packers. Its FHRSID is 168501. It reports to Edinburgh (City of) and its last food inspection was carried out on 2018/10/22 in 102-104 Marchmont Road, City of Edinburgh, EH9 1BG. The most recent quality assessment result obtained by the company is -4, which translates as . The components comprising this value are the following inspection results: 0 for hygiene, 5 for its structural management and 0 for confidence in management.

The company has a solitary director presently leading the firm, namely Elizabeth P. who has been executing the director's assignments since 2008-10-08. Since 2017 Andrew S., had been managing the following firm up to the moment of the resignation in October 2018. What is more another director, namely Emma P. gave up the position on 2013-12-06.

Financial data based on annual reports

Company staff

Elizabeth P.

Role: Director

Appointed: 08 October 2008

Latest update: 23 January 2024

People with significant control

Elizabeth P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Elizabeth P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 August 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 26 August 2014
Date Approval Accounts 26 August 2014
Annual Accounts 24 August 2015
Date Approval Accounts 24 August 2015

Sainsbury's food hygiene ratings

Retailers - supermarkets/hypermarkets address

Address

102-104 Marchmont Road, Edinburgh, Foster Road, Ashford Business Park

Suburb

Marchmont

City

City of Edinburgh

Hamlet

Swanston

State

Scotland

Post code

EH9 1BG

Food rating: -4

Hygiene

0

Structural

5

Confidence in Management

0

Manufacturers/packers address

Address

Unit 13, Connect 10, Foster Road, Ashford Business Park

Suburb

Sevington CP

Town

Ashford

County

Kent

District

South East

State

England

Post code

TN24 0FE

Food rating: 5

Hygiene

0

Structural

5

Confidence in Management

0

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

South Stour Offices Roman Road

Post code:

TN25 7HS

City / Town:

Ashford

HQ address,
2013

Address:

South Stour Offices Roman Road

Post code:

TN25 7HS

City / Town:

Ashford

HQ address,
2014

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2015

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

HQ address,
2016

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Accountant/Auditor,
2016 - 2014

Name:

Ksas Ltd

Address:

The Estate Office Dacliffe Industrial Estate, Appledore Road, Woodchurch

Post code:

TN26 3TG

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 47110 :
  • 47250 : Retail sale of beverages in specialised stores
  • 46370 : Wholesale of coffee, tea, cocoa and spices
  • 10832 : Production of coffee and coffee substitutes
15
Company Age

Similar companies nearby

Closest companies