Company NameRailtown Coffee Limited
DirectorAndrew Henley
Company StatusActive
Company Number08546343
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Andrew Henley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Belmont Business Park
Durham
DH1 1TW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr John Philip Walters
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address67 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressPortland House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Henley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,751
Cash£901
Current Liabilities£883

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
15 November 2021Registered office address changed from Aspen House Chesnut Street Darlington DL1 1QL England to Office 4 Lingfield Way Darlington DL1 4QZ on 15 November 2021 (1 page)
15 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
12 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 August 2019Registered office address changed from 6B Oxford Street Darlington County Durham DL1 1QZ England to Aspen House Chesnut Street Darlington DL1 1QL on 19 August 2019 (1 page)
16 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 August 2017Notification of Andrew Henley as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
2 August 2017Notification of Andrew Henley as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Andrew Henley as a person with significant control on 6 April 2016 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 November 2015Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD to 6B Oxford Street Darlington County Durham DL1 1QZ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 67 Duke Street Darlington County Durham DL3 7SD to 6B Oxford Street Darlington County Durham DL1 1QZ on 10 November 2015 (1 page)
9 November 2015Termination of appointment of John Philip Walters as a secretary on 9 November 2015 (1 page)
9 November 2015Termination of appointment of John Philip Walters as a secretary on 9 November 2015 (1 page)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
11 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(3 pages)
7 June 2013Appointment of Mr John Philip Walters as a secretary (1 page)
7 June 2013Appointment of Mr Andrew Henley as a director (2 pages)
7 June 2013Appointment of Mr Andrew Henley as a director (2 pages)
7 June 2013Appointment of Mr John Philip Walters as a secretary (1 page)
28 May 2013Incorporation (20 pages)
28 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 May 2013Incorporation (20 pages)
28 May 2013Termination of appointment of Yomtov Jacobs as a director (1 page)