About

Registered Number: 03419730
Date of Incorporation: 14/08/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: 81 Dunstable Street, Ampthill, Bedford, MK45 2NQ

 

Established in 1997, Peabodys Coffee Ltd are based in Bedford, it has a status of "Active". There are 5 directors listed as Costa, Alessandro, Gibbons, Barry John, Murphy, John Andrew, Thompson, Margaret Maisie, Thompson, Peter James for Peabodys Coffee Ltd in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTA, Alessandro 01 May 2018 - 1
GIBBONS, Barry John 15 October 1997 30 September 2004 1
MURPHY, John Andrew 28 March 2000 20 November 2002 1
THOMPSON, Margaret Maisie 14 August 1997 01 April 1999 1
THOMPSON, Peter James 14 August 1997 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 29 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2019
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
CS01 - N/A 15 October 2018
CH03 - Change of particulars for secretary 15 October 2018
CH01 - Change of particulars for director 15 October 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 June 2017
AA01 - Change of accounting reference date 31 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 09 April 2015
MR01 - N/A 26 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 12 August 2012
AA - Annual Accounts 08 August 2012
RESOLUTIONS - N/A 01 December 2011
MEM/ARTS - N/A 01 December 2011
CC04 - Statement of companies objects 01 December 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 20 August 2011
CH01 - Change of particulars for director 20 August 2011
CH03 - Change of particulars for secretary 20 August 2011
AA - Annual Accounts 06 June 2011
RESOLUTIONS - N/A 05 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 April 2011
SH19 - Statement of capital 05 April 2011
CAP-SS - N/A 05 April 2011
AD01 - Change of registered office address 03 April 2011
AA - Annual Accounts 01 December 2010
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 16 May 2009
363s - Annual Return 30 December 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 25 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 06 September 2006
RESOLUTIONS - N/A 24 August 2006
RESOLUTIONS - N/A 24 August 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 28 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 28 June 2002
287 - Change in situation or address of Registered Office 23 November 2001
363s - Annual Return 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
AA - Annual Accounts 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
363a - Annual Return 23 August 1999
AA - Annual Accounts 16 June 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
363a - Annual Return 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

Debenture 20 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.