Company NameTraders Coffee Limited
Company StatusActive
Company Number04613848
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 4 months ago)
Previous NameTraders Tea & Coffee Limited

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
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr John Alan Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Director NameMr John Charles Guinnard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(16 years, 4 months after company formation)
Appointment Duration5 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Secretary NameMr John Charles Guinnard
StatusCurrent
Appointed23 April 2019(16 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Director NameMr Miroslav Kotaras
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish,Croatian
StatusCurrent
Appointed23 April 2021(18 years, 4 months after company formation)
Appointment Duration3 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Cowper Road
Kingston Upon Thames
Surrey
KT2 5PQ
Director NameMr Michael John Vickery
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(18 years, 4 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAbbotsmead 40 Gatton Road
Reigate
Surrey
RH2 0HF
Director NameJill Russell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Secretary NameMr John Alan Green
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitecoffeebay.co.uk

Location

Registered Address274 Ewell Road
Surbiton
Surrey
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Alan Green
100.00%
Ordinary

Financials

Year2014
Turnover£1,804,067
Gross Profit£868,320
Net Worth£682,910
Cash£215,935
Current Liabilities£308,406

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

25 February 2022Delivered on: 28 February 2022
Persons entitled: John Green

Classification: A registered charge
Outstanding
17 July 2008Delivered on: 24 July 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 March 2004Delivered on: 5 March 2004
Satisfied on: 11 September 2007
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.
Fully Satisfied

Filing History

13 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
4 March 2022Resolutions
  • RES13 ‐ Sub divided 25/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 March 2022Memorandum and Articles of Association (22 pages)
3 March 2022Change of share class name or designation (2 pages)
28 February 2022Cessation of John Alan Green as a person with significant control on 25 February 2022 (1 page)
28 February 2022Notification of Traders Coffeebay Trustee Limited as a person with significant control on 25 February 2022 (2 pages)
28 February 2022Registration of charge 046138480003, created on 25 February 2022 (18 pages)
17 January 2022Satisfaction of charge 2 in full (1 page)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
28 June 2021Appointment of Mr Miroslav Kotaras as a director on 23 April 2021 (2 pages)
28 June 2021Appointment of Mr Michael John Vickery as a director on 23 April 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
2 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
26 April 2019Appointment of Mr John Charles Guinnard as a secretary on 23 April 2019 (2 pages)
26 April 2019Appointment of Mr John Charles Guinnard as a director on 23 April 2019 (2 pages)
26 April 2019Termination of appointment of John Alan Green as a secretary on 23 April 2019 (1 page)
26 March 2019Termination of appointment of Jill Russell as a director on 10 February 2019 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
16 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
4 December 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2
(4 pages)
4 December 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 2
(4 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
22 September 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Secretary's details changed for John Alan Green on 7 January 2016 (1 page)
7 January 2016Director's details changed for Jill Russell on 7 January 2016 (2 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Secretary's details changed for John Alan Green on 7 January 2016 (1 page)
7 January 2016Director's details changed for Jill Russell on 7 January 2016 (2 pages)
7 January 2016Director's details changed for John Alan Green on 7 January 2016 (2 pages)
7 January 2016Director's details changed for John Alan Green on 7 January 2016 (2 pages)
28 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
28 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 7 January 2014 (1 page)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 9 the Mall Surbiton Surrey KT6 4EH on 7 January 2014 (1 page)
29 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
13 January 2010Director's details changed for John Alan Green on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Jill Russell on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Jill Russell on 13 January 2010 (2 pages)
13 January 2010Director's details changed for John Alan Green on 13 January 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
27 February 2009Return made up to 10/12/08; full list of members (3 pages)
27 February 2009Return made up to 10/12/08; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
13 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Return made up to 10/12/06; full list of members (2 pages)
21 February 2007Return made up to 10/12/06; full list of members (2 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
12 January 2007Total exemption full accounts made up to 31 January 2006 (8 pages)
26 January 2006Return made up to 10/12/05; full list of members (2 pages)
26 January 2006Return made up to 10/12/05; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 February 2005Return made up to 10/12/04; full list of members (7 pages)
4 February 2005Return made up to 10/12/04; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 10/12/03; full list of members (7 pages)
29 January 2004Return made up to 10/12/03; full list of members (7 pages)
30 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
30 April 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2003Company name changed traders tea & coffee LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed traders tea & coffee LIMITED\certificate issued on 22/01/03 (2 pages)
10 December 2002Incorporation (31 pages)
10 December 2002Incorporation (31 pages)