About

Registered Number: 06216883
Date of Incorporation: 18/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Park Valley Court, Meltham Road, Huddersfield, West Yorkshire, HD4 7BH

 

Denby Dale Coffee Ltd was founded on 18 April 2007 and are based in Huddersfield, it has a status of "Active". There are 3 directors listed as Roy, Stephen, Roy, Stephen, Branston, Julie Dawn for this company in the Companies House registry. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROY, Stephen 18 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ROY, Stephen 01 May 2011 - 1
BRANSTON, Julie Dawn 18 April 2007 01 May 2011 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 November 2014
AD01 - Change of registered office address 08 July 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 March 2012
AP03 - Appointment of secretary 23 March 2012
TM02 - Termination of appointment of secretary 23 March 2012
AA01 - Change of accounting reference date 04 January 2012
AR01 - Annual Return 18 April 2011
AAMD - Amended Accounts 07 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 31 July 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.