About

Registered Number: 00761849
Date of Incorporation: 23/05/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: Tchibo House, 7-8 Blenheim Road, Epsom, Surrey, KT19 9BE

 

Tchibo Coffee International Ltd was founded on 23 May 1963 and are based in Surrey. The organisation has 21 directors listed. 101-250 people are employed by the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASAMOA, Kate Elizabeth Jane 01 May 2016 - 1
CHADDERTON, Paul 05 January 2004 - 1
AYNSLEY, Michelle 01 December 2002 20 January 2004 1
CORTIZO, Amy 01 December 2002 01 January 2005 1
GREEN, Markus 01 June 2003 01 January 2005 1
GRELL, Albrecht 01 February 2002 01 December 2002 1
HERON, Mark Lowndes 25 April 1996 20 March 1998 1
KINGS, Philippa Louise Lee 01 January 2005 25 June 2010 1
KLUTMANN, Lorenz Rudolf 25 April 1996 30 April 1998 1
MALE, Jeremy John 02 August 1991 11 June 1995 1
ONCEBE, Onal Esref 14 February 2008 01 September 2008 1
ROWE, Gaynor Louise, Dr 08 August 2012 31 December 2012 1
RUBENACH, Herbert 01 September 1994 30 June 1999 1
SIMPKINS, Peter Henry 25 June 2010 31 January 2019 1
STEFFEK, Gunnar 01 September 2008 31 August 2010 1
STEFFEK, Gunnar 06 January 2002 28 April 2004 1
WICK, Ronald Sinclair N/A 01 July 2002 1
Secretary Name Appointed Resigned Total Appointments
ASAMOA, Kate 18 May 2011 - 1
BAPTISTA, Ralph 08 September 2008 04 May 2010 1
DAVIDSON, Alan Niall 04 May 2010 18 May 2011 1
DOUGHTY, Karen 01 January 2005 08 September 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 28 June 2017
AD04 - Change of location of company records to the registered office 28 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2017
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
AP01 - Appointment of director 24 May 2016
CH01 - Change of particulars for director 11 May 2016
AR01 - Annual Return 24 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2015
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 08 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 05 July 2011
AR01 - Annual Return 17 June 2011
TM02 - Termination of appointment of secretary 23 May 2011
AP03 - Appointment of secretary 23 May 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 02 September 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AP03 - Appointment of secretary 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AA - Annual Accounts 22 February 2010
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
RESOLUTIONS - N/A 11 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AUD - Auditor's letter of resignation 27 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 29 June 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 16 July 2004
363a - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AUD - Auditor's letter of resignation 08 January 2004
363a - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
AA - Annual Accounts 10 May 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
353 - Register of members 02 July 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
353 - Register of members 06 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
353 - Register of members 22 November 2001
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
AUD - Auditor's letter of resignation 13 September 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 11 June 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 20 April 2000
395 - Particulars of a mortgage or charge 08 October 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 17 April 1999
363a - Annual Return 24 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1998
AA - Annual Accounts 18 April 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 22 October 1997
363a - Annual Return 01 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
AUD - Auditor's letter of resignation 31 October 1996
AA - Annual Accounts 29 October 1996
AUD - Auditor's letter of resignation 22 October 1996
395 - Particulars of a mortgage or charge 06 August 1996
363a - Annual Return 17 June 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 14 June 1995
AA - Annual Accounts 26 October 1994
288 - N/A 11 October 1994
288 - N/A 11 October 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
RESOLUTIONS - N/A 16 June 1994
363x - Annual Return 16 June 1994
RESOLUTIONS - N/A 21 December 1993
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 December 1993
OC - Order of Court 16 December 1993
395 - Particulars of a mortgage or charge 10 December 1993
363x - Annual Return 08 July 1993
AA - Annual Accounts 17 May 1993
MEM/ARTS - N/A 29 March 1993
RESOLUTIONS - N/A 22 March 1993
RESOLUTIONS - N/A 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1993
123 - Notice of increase in nominal capital 22 March 1993
395 - Particulars of a mortgage or charge 22 January 1993
363s - Annual Return 17 August 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 01 May 1992
MEM/ARTS - N/A 11 November 1991
CERTNM - Change of name certificate 31 October 1991
RESOLUTIONS - N/A 21 October 1991
RESOLUTIONS - N/A 21 October 1991
RESOLUTIONS - N/A 21 October 1991
123 - Notice of increase in nominal capital 21 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
288 - N/A 21 October 1991
287 - Change in situation or address of Registered Office 21 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1991
363a - Annual Return 01 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 August 1991
288 - N/A 25 July 1991
AA - Annual Accounts 25 July 1991
363a - Annual Return 05 November 1990
AA - Annual Accounts 16 October 1990
288 - N/A 03 October 1990
288 - N/A 24 July 1990
288 - N/A 24 July 1990
363 - Annual Return 22 June 1990
288 - N/A 14 August 1989
AA - Annual Accounts 21 June 1989
288 - N/A 20 April 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 13 January 1989
288 - N/A 13 October 1988
AA - Annual Accounts 20 July 1988
288 - N/A 29 June 1988
288 - N/A 29 April 1988
288 - N/A 03 February 1988
363 - Annual Return 12 November 1987
288 - N/A 30 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1987
CERTNM - Change of name certificate 11 September 1987
288 - N/A 09 January 1987
288a - Notice of appointment of directors or secretaries 09 January 1987
288 - N/A 21 October 1986
288 - N/A 23 July 1986
363 - Annual Return 02 July 1986
CERTNM - Change of name certificate 24 June 1986
MISC - Miscellaneous document 23 May 1963

Mortgages & Charges

Description Date Status Charge by
Deed of charge 01 October 1999 Outstanding

N/A

Debenture 31 July 1996 Fully Satisfied

N/A

Mortgage 06 December 1993 Outstanding

N/A

Rent deposit deed 19 January 1993 Outstanding

N/A

Further guarantee & debenture 04 August 1981 Fully Satisfied

N/A

Further guarantee & debenture 25 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.