Company NameHarry A.Coff,Limited
DirectorsRichard Paul Coff and Lynda Coff
Company StatusActive
Company Number00326658
CategoryPrivate Limited Company
Incorporation Date12 April 1937(87 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Paul Coff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Secretary NameRichard Paul Coff
NationalityBritish
StatusCurrent
Appointed24 November 1991(54 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMrs Lynda Coff
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(80 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Station Road
Chertsey
KT16 8BE
Director NameMichael David Coff
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(54 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm Park Lane
Finchampstead
Wokingham
Berkshire
RG11 4QH
Director NamePeter Michael Coff
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(54 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Courtyard Offices
Sandford Farm Perimeter Road
Woodley Reading
Berkshire
RG5 4TE

Contact

Websiteharryacoffltd.co.uk

Location

Registered Address2 Station Road
Chertsey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80k at £0.5Coff Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,550,176
Cash£141,071
Current Liabilities£174,391

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

30 October 1978Delivered on: 9 November 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old brewery wokingham berks.
Fully Satisfied
5 December 1975Delivered on: 19 December 1975
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of mungells farm, winnersh, berks no bk 89356.
Fully Satisfied
5 December 1975Delivered on: 19 December 1975
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of mungells farm, winnersh, berks no bk 54718.
Fully Satisfied
5 December 1975Delivered on: 19 December 1975
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of arbor lane, winnersh, berks no bk 93121.
Fully Satisfied
27 November 1975Delivered on: 2 December 1975
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east of bury bank road, crookham common, that cham, newbury, berkshire.
Fully Satisfied
20 June 1975Delivered on: 24 June 1975
Satisfied on: 11 May 2001
Persons entitled: George William Collins

Classification: Legal charge
Secured details: £25,000.
Particulars: The old brewery, denmark street, wokingham, berkshire.
Fully Satisfied
28 August 1973Delivered on: 31 August 1973
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandford farm, plants farm and davis's farm woodley berkshire title no BK1659.
Fully Satisfied
28 August 1973Delivered on: 31 August 1973
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stokes farm workingham berkshire title no bk 40644.
Fully Satisfied
4 November 1993Delivered on: 10 November 1993
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sandford farm, plants farm and davis's farm, woodley, berkshire t/no: bk 1659.
Fully Satisfied
20 January 1992Delivered on: 29 January 1992
Satisfied on: 9 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 yardley great holland bracknell berkshire and garage t/n bk 180809.
Fully Satisfied
31 October 1991Delivered on: 7 November 1991
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park farm park lane finchampstead berkshire t/n bk 238324.
Fully Satisfied
31 October 1991Delivered on: 7 November 1991
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures see 395 for full details. 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.
Fully Satisfied
22 January 1991Delivered on: 5 February 1991
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £200,000.
Particulars: Park farm, park farm lane, finchampstead, berkshire title no bk 238324.
Fully Satisfied
3 September 1990Delivered on: 7 September 1990
Satisfied on: 11 May 2001
Persons entitled:
P a Sutton
A G Sutton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of special condition p of an agreement dated 22ND august 1989 and all monies due or to become due from the company to the chargee miss sutton under the terms of special condition p and special condition q of an agreement dated 22ND august 1989.
Particulars: Wheatlands manor, fleet hill, finchampstead berkshire and adjoining land.
Fully Satisfied
27 April 1990Delivered on: 16 May 1990
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £150,000.
Particulars: Park farm, park lane, finchampstead, wokingham, berkshire title no bk 238324.
Fully Satisfied
19 September 1989Delivered on: 29 September 1989
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wheatlands manor, park lane, finchampstead berkshire title nos bk 269702 & bk 129651.
Fully Satisfied
17 October 1985Delivered on: 18 October 1985
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as shepperlands copse park lane, finchampstead title no bk 115578.
Fully Satisfied
28 August 1973Delivered on: 31 August 1973
Satisfied on: 11 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at buckhurst hill, winkfield berkshire conveyance dated 11/12/62.
Fully Satisfied

Filing History

26 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
19 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
9 October 2019Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ England to 2 Station Road Chertsey KT16 8BE on 9 October 2019 (1 page)
16 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
13 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
2 August 2018Registered office address changed from Unit 3 Courtyard Offices Sandford Farm Perimeter Road Woodley Reading Berkshire RG5 4TE to Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ on 2 August 2018 (1 page)
18 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
6 June 2017Appointment of Mrs Lynda Coff as a director on 1 May 2017 (2 pages)
6 June 2017Appointment of Mrs Lynda Coff as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Peter Michael Coff as a director on 13 April 2017 (1 page)
10 May 2017Termination of appointment of Peter Michael Coff as a director on 13 April 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,000
(4 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,000
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 40,000
(4 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 40,000
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 40,000
(4 pages)
13 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 40,000
(4 pages)
31 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
10 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
14 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
12 December 2011Secretary's details changed for Richard Paul Coff on 24 November 2011 (1 page)
12 December 2011Secretary's details changed for Richard Paul Coff on 24 November 2011 (1 page)
12 December 2011Director's details changed for Richard Paul Coff on 24 November 2011 (2 pages)
12 December 2011Director's details changed for Peter Michael Coff on 24 November 2011 (2 pages)
12 December 2011Director's details changed for Peter Michael Coff on 24 November 2011 (2 pages)
12 December 2011Director's details changed for Richard Paul Coff on 24 November 2011 (2 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
14 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 December 2008Return made up to 24/11/08; full list of members (3 pages)
2 December 2008Return made up to 24/11/08; full list of members (3 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
10 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2008Return made up to 24/11/07; no change of members (7 pages)
3 March 2008Return made up to 24/11/07; no change of members (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
14 December 2006Return made up to 24/11/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
30 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
2 December 2004Return made up to 24/11/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 December 2003Return made up to 24/11/03; full list of members (7 pages)
2 December 2003Return made up to 24/11/03; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 December 2002Return made up to 24/11/02; full list of members (7 pages)
3 December 2002Return made up to 24/11/02; full list of members (7 pages)
8 October 2002Registered office changed on 08/10/02 from: stanhope road camberley surrey GU15 3AU (2 pages)
8 October 2002Registered office changed on 08/10/02 from: stanhope road camberley surrey GU15 3AU (2 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
12 December 2001Return made up to 24/11/01; full list of members (7 pages)
12 December 2001Return made up to 24/11/01; full list of members (7 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 November 2000Return made up to 24/11/00; full list of members (7 pages)
28 November 2000Return made up to 24/11/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 April 1999 (13 pages)
3 May 2000Full accounts made up to 30 April 1999 (13 pages)
12 January 2000Return made up to 24/11/99; full list of members (10 pages)
12 January 2000Return made up to 24/11/99; full list of members (10 pages)
24 February 1999Full accounts made up to 30 April 1998 (15 pages)
24 February 1999Full accounts made up to 30 April 1998 (15 pages)
9 December 1998Return made up to 24/11/98; full list of members (9 pages)
9 December 1998Return made up to 24/11/98; full list of members (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
4 December 1997Return made up to 24/11/97; no change of members (4 pages)
4 December 1997Return made up to 24/11/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
5 December 1996Return made up to 24/11/96; no change of members (7 pages)
5 December 1996Return made up to 24/11/96; no change of members (7 pages)
1 March 1996Full accounts made up to 30 April 1995 (14 pages)
1 March 1996Full accounts made up to 30 April 1995 (14 pages)
12 December 1995Return made up to 24/11/95; full list of members (12 pages)
12 December 1995Return made up to 24/11/95; full list of members (12 pages)
14 June 1995Full accounts made up to 30 April 1994 (14 pages)
14 June 1995Full accounts made up to 30 April 1994 (14 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 June 1994Memorandum and Articles of Association (13 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
27 June 1994Memorandum and Articles of Association (13 pages)