The Roast And Post Coffee Co Ltd

General information

Name:

The Roast And Post Coffee Co Limited

Office Address:

7 Regent Street Kingswood BS15 8JX Bristol

Number: 04387161

Incorporation date: 2002-03-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This The Roast And Post Coffee Co Ltd business has been on the market for at least twenty two years, as it's been founded in 2002. Started with Companies House Reg No. 04387161, The Roast And Post Coffee is a Private Limited Company with office in 7 Regent Street, Bristol BS15 8JX. 22 years from now the company changed its business name from Plusbreeze to The Roast And Post Coffee Co Ltd. This enterprise's principal business activity number is 47190 which means Other retail sale in non-specialised stores. The Roast And Post Coffee Co Limited released its account information for the financial year up to May 31, 2022. The business most recent annual confirmation statement was released on March 5, 2023.

There is a team of two directors leading this specific company at the moment, specifically Jonathan W. and Tabitha W. who have been executing the directors tasks since 2002. What is more, the managing director's assignments are constantly supported by a secretary - Tabitha W., who joined the following company on 20th March 2002.

  • Previous company's names
  • The Roast And Post Coffee Co Ltd 2002-04-18
  • Plusbreeze Limited 2002-03-05

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 20 March 2002

Latest update: 1 March 2024

Tabitha W.

Role: Director

Appointed: 20 March 2002

Latest update: 1 March 2024

Tabitha W.

Role: Secretary

Appointed: 20 March 2002

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Tabitha W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tabitha W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 July 2014
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 3 July 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 5 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Bridgeview House Redhill Lane Elberton

Post code:

BS35 4AE

City / Town:

Bristol

HQ address,
2014

Address:

Bridgeview House Redhill Lane Elberton

Post code:

BS35 4AE

City / Town:

Bristol

HQ address,
2015

Address:

Bridgeview House Redhill Lane Elberton

Post code:

BS35 4AE

City / Town:

Bristol

HQ address,
2016

Address:

Bridgeview House Redhill Lane Elberton

Post code:

BS35 4AE

City / Town:

Bristol

Accountant/Auditor,
2014 - 2015

Name:

Norton Tax Shops Limited

Address:

3 & 5 Station Road Keynsham

Post code:

BS31 2BH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
22
Company Age

Closest Companies - by postcode