Company NameRoute 1 Coffee House Limited
DirectorsAntony Morrell and Wendy Bland
Company StatusActive
Company Number08491738
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAntony Morrell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleSupport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Redcar
Cleveland
TS10 1DY
Director NameMrs Wendy Bland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(10 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Milbank Terrace
Redcar
Cleveland
TS10 1EE
Director NameMrs Susan Howes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address14 West Terrace
Redcar
TS10 1DS
Secretary NameMrs Susan Howes
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address14 West Terrace
Redcar
TS10 1DS
Director NameMr Colin Howes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 28 March 2024)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street
Redcar
Cleveland
TS10 1DY
Director NameRonald Howes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoute 1 Coffee House 3 Queen Street
Redcar
Cleveland
TS10 1DY

Location

Registered Address3 Queen Street
Redcar
Cleveland
TS10 1DY
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside

Shareholders

33 at £1Antony Morrell
33.33%
Ordinary
33 at £1Colin Howes
33.33%
Ordinary
33 at £1Ronald Howes
33.33%
Ordinary

Financials

Year2014
Turnover£19,992
Gross Profit£11,142
Net Worth-£3,867
Cash£9,783
Current Liabilities£35,836

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 3 days from now)

Filing History

29 September 2023Termination of appointment of Ronald Howes as a director on 29 September 2023 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
27 April 2023Confirmation statement made on 16 April 2023 with updates (5 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 May 2022Cessation of Ronald Howes as a person with significant control on 23 May 2022 (1 page)
31 May 2022Notification of Creative Thinking Support Services C.I.C as a person with significant control on 23 May 2022 (2 pages)
31 May 2022Cessation of Antony Morrell as a person with significant control on 23 May 2022 (1 page)
31 May 2022Cessation of Colin Howes as a person with significant control on 23 May 2022 (1 page)
29 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 December 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
11 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 99
(6 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 99
(6 pages)
13 March 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
13 March 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 99
(6 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 99
(6 pages)
26 February 2014Appointment of Ronald Howes as a director (3 pages)
26 February 2014Appointment of Ronald Howes as a director (3 pages)
6 December 2013Appointment of Antony Morrell as a director (3 pages)
6 December 2013Appointment of Colin Howes as a director (3 pages)
6 December 2013Termination of appointment of Susan Howes as a director (2 pages)
6 December 2013Termination of appointment of Susan Howes as a director (2 pages)
6 December 2013Appointment of Antony Morrell as a director (3 pages)
6 December 2013Appointment of Colin Howes as a director (3 pages)
7 November 2013Registered office address changed from 37 Esplanade Redcar Middlesbrough TS10 3AG England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 37 Esplanade Redcar Middlesbrough TS10 3AG England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 37 Esplanade Redcar Middlesbrough TS10 3AG England on 7 November 2013 (2 pages)
16 April 2013Incorporation (25 pages)
16 April 2013Incorporation (25 pages)