Company NameA1 Coffee Limited
DirectorsSteven Charles Huggett and David Huggett
Company StatusActive
Company Number04302428
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Previous NamesJava Caffe Limited and Coffee World Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Steven Charles Huggett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence AddressMilner Road Chilton Road Industrial Estate
Sudbury
Suffolk
CO10 2XG
Secretary NameJane Karen Anne Huggett
NationalityBritish
StatusCurrent
Appointed24 February 2003(1 year, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressMilner Road Chilton Road Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameMr David Huggett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(12 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilner Road Chilton Road Industrial Estate
Sudbury
Suffolk
CO10 2XG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.javacaffe.co.uk/
Telephone01787 373266
Telephone regionSudbury

Location

Registered AddressMilner Road
Chilton Road Industrial Estate
Sudbury
Suffolk
CO10 2XG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1Steven Huggett
55.00%
Ordinary
25 at £1Jane Huggett
25.00%
Ordinary
20 at £1David Huggett
20.00%
Ordinary

Financials

Year2014
Net Worth-£15,286
Cash£531
Current Liabilities£377,050

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Charges

4 November 2015Delivered on: 5 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 November 2005Delivered on: 3 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 27 February 2020 (11 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (5 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
18 March 2019Resolutions
  • RES13 ‐ It was resolved that the company be convened and held forthwith for the purpose of consideration, and if thought fit, passing the change of name resoltion. 13/02/2019
(1 page)
18 March 2019Resolutions
  • RES13 ‐ Company name changed 13/02/2019
(1 page)
18 March 2019Resolutions
  • RES13 ‐ Company name changed 13/02/2019
(1 page)
14 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
14 February 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
22 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
5 January 2016Registered office address changed from 14 Addison Road Sudbury Suffolk CO10 2YW to Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 14 Addison Road Sudbury Suffolk CO10 2YW to Milner Road Chilton Road Industrial Estate Sudbury Suffolk CO10 2XG on 5 January 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 November 2015Registration of charge 043024280002, created on 4 November 2015 (23 pages)
5 November 2015Registration of charge 043024280002, created on 4 November 2015 (23 pages)
5 November 2015Registration of charge 043024280002, created on 4 November 2015 (23 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
26 November 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
26 November 2014Appointment of Mr David Huggett as a director on 1 December 2013 (2 pages)
26 November 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
26 November 2014Appointment of Mr David Huggett as a director on 1 December 2013 (2 pages)
26 November 2014Appointment of Mr David Huggett as a director on 1 December 2013 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Change of name notice (2 pages)
4 April 2013Company name changed java caffe LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
4 April 2013Company name changed java caffe LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
7 December 2012Amended accounts made up to 30 November 2011 (7 pages)
7 December 2012Amended accounts made up to 30 November 2011 (7 pages)
6 December 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 December 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
17 October 2012Register(s) moved to registered inspection location (1 page)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Register inspection address has been changed (1 page)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
19 December 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 19 December 2011 (1 page)
2 December 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 December 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mr Steven Charles Huggett on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Steven Charles Huggett on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Steven Charles Huggett on 1 October 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 December 2008Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 December 2008Ad 18/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 November 2007Return made up to 10/10/07; no change of members (6 pages)
27 November 2007Return made up to 10/10/07; no change of members (6 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 November 2006Return made up to 10/10/06; full list of members (6 pages)
28 November 2006Return made up to 10/10/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
2 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
11 October 2005Return made up to 10/10/05; full list of members (6 pages)
11 October 2005Return made up to 10/10/05; full list of members (6 pages)
24 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
24 December 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
12 October 2004Return made up to 10/10/04; full list of members (6 pages)
12 October 2004Return made up to 10/10/04; full list of members (6 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
18 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 June 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 March 2003Return made up to 10/10/02; full list of members (6 pages)
24 March 2003Return made up to 10/10/02; full list of members (6 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
17 March 2003Director resigned (1 page)
6 November 2001Company name changed java republic LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed java republic LIMITED\certificate issued on 06/11/01 (2 pages)
10 October 2001Incorporation (16 pages)
10 October 2001Incorporation (16 pages)