Company NameCoffee Logistics Limited
DirectorsShane Irwin Mahoney and Jordan Robert Brackett
Company StatusActive
Company Number04444030
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)

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
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameShane Irwin Mahoney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed21 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Jordan Robert Brackett
Date of BirthMay 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2023(21 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressChanters Industrial Estate Atherton
Manchester
M46 9SD
Director NameAnthony John Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 days after company formation)
Appointment Duration14 years (resigned 08 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolce House Unit A125 Tustin Way
Longridge Road
Preston
PR2 5LX
Director NameMr Darren David Cookson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 days after company formation)
Appointment Duration14 years (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolce House Unit A125 Tustin Way
Longridge Road
Preston
PR2 5LX
Secretary NameMr Darren David Cookson
NationalityBritish
StatusResigned
Appointed23 May 2002(2 days after company formation)
Appointment Duration14 years (resigned 08 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolce House Unit A125 Tustin Way
Longridge Road
Preston
PR2 5LX
Director NameMr Duncan Fishwick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate Atherton
Manchester
M46 9SD
Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(14 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate Atherton
Manchester
M46 9SD
Director NameMs Susan Mary Bean
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameMr Daniel John Burden
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPyramid Close Weston Favell
Northampton
NN3 8PD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01772 662233
Telephone regionPreston

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Anthony John Clark
33.33%
Ordinary
50 at £1Darren David Cookson
33.33%
Ordinary
5 at £1Geoffrey Herbert Lee
3.33%
Ordinary
15 at £1Acbond Limited
10.00%
Ordinary
15 at £1Amanda Jane Lee
10.00%
Ordinary
15 at £1Christopher Geoffrey Lee
10.00%
Ordinary

Financials

Year2014
Net Worth-£47,830
Cash£8,766
Current Liabilities£321,950

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

5 October 2005Delivered on: 12 October 2005
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.
Outstanding

Filing History

12 February 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of Shorrock Trichem Limited as a person with significant control on 8 June 2016 (1 page)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Notification of Shorrock Trichem Limited as a person with significant control on 8 June 2016 (1 page)
10 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 October 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
27 October 2016Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 150
(5 pages)
28 June 2016Register(s) moved to registered office address Chanters Industrial Estate Atherton Manchester M46 9SD (1 page)
28 June 2016Register(s) moved to registered office address Chanters Industrial Estate Atherton Manchester M46 9SD (1 page)
28 June 2016Register inspection address has been changed from St. Paul's House North Street Newcastle-Under-Lyme Staffs. ST5 1AZ United Kingdom to C/O Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD (1 page)
28 June 2016Register inspection address has been changed from St. Paul's House North Street Newcastle-Under-Lyme Staffs. ST5 1AZ United Kingdom to C/O Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD (1 page)
23 June 2016Termination of appointment of Anthony John Clark as a director on 8 June 2016 (1 page)
23 June 2016Registered office address changed from Dolce House Unit a125 Tustin Way Longridge Road Preston PR2 5LX to Chanters Industrial Estate Atherton Manchester M46 9SD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Dolce House Unit a125 Tustin Way Longridge Road Preston PR2 5LX to Chanters Industrial Estate Atherton Manchester M46 9SD on 23 June 2016 (1 page)
23 June 2016Termination of appointment of Darren David Cookson as a director on 8 June 2016 (1 page)
23 June 2016Appointment of Mr Duncan Fishwick as a director on 8 June 2016 (2 pages)
23 June 2016Termination of appointment of Darren David Cookson as a director on 8 June 2016 (1 page)
23 June 2016Appointment of Mr David Lee Oliver as a director on 8 June 2016 (2 pages)
23 June 2016Termination of appointment of Anthony John Clark as a director on 8 June 2016 (1 page)
23 June 2016Termination of appointment of Darren David Cookson as a secretary on 8 June 2016 (1 page)
23 June 2016Termination of appointment of Darren David Cookson as a secretary on 8 June 2016 (1 page)
23 June 2016Appointment of Mr Duncan Fishwick as a director on 8 June 2016 (2 pages)
23 June 2016Appointment of Mr David Lee Oliver as a director on 8 June 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
17 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
4 June 2015Director's details changed for Mr Darren David Cookson on 4 June 2015 (2 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
4 June 2015Director's details changed for Mr Darren David Cookson on 4 June 2015 (2 pages)
4 June 2015Secretary's details changed for Mr Darren David Cookson on 4 June 2015 (1 page)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 150
(5 pages)
4 June 2015Secretary's details changed for Mr Darren David Cookson on 4 June 2015 (1 page)
4 June 2015Director's details changed for Mr Darren David Cookson on 4 June 2015 (2 pages)
4 June 2015Secretary's details changed for Mr Darren David Cookson on 4 June 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 October 2014Director's details changed for Anthony John Clark on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Anthony John Clark on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Anthony John Clark on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Anthony John Clark on 30 September 2014 (2 pages)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Register(s) moved to registered inspection location (1 page)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 150
(6 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 150
(6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
19 August 2011Register inspection address has been changed (1 page)
19 August 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 150
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 150
(3 pages)
19 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
19 August 2011Register inspection address has been changed (1 page)
28 April 2011Resolutions
  • RES13 ‐ Company business 13/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 April 2011Statement of company's objects (2 pages)
28 April 2011Resolutions
  • RES13 ‐ Company business 13/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 April 2011Statement of company's objects (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Director's details changed for Anthony John Clark on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Anthony John Clark on 2 October 2009 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Anthony John Clark on 2 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Return made up to 21/05/09; full list of members (4 pages)
19 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 August 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 26/08/08
(7 pages)
26 August 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 26/08/08
(7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 June 2007Return made up to 21/05/07; no change of members (7 pages)
25 June 2007Return made up to 21/05/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 June 2006Return made up to 21/05/06; full list of members (8 pages)
23 June 2006Return made up to 21/05/06; full list of members (8 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
27 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
21 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
21 March 2005Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page)
28 June 2004Return made up to 21/05/04; full list of members (8 pages)
28 June 2004Return made up to 21/05/04; full list of members (8 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
13 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2003Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2003Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: meadow cottage 27 holding crescent halmerend stoke on trent ST7 8AS (1 page)
2 June 2002Registered office changed on 02/06/02 from: meadow cottage 27 holding crescent halmerend stoke on trent ST7 8AS (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Registered office changed on 29/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 May 2002Registered office changed on 29/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (6 pages)
21 May 2002Incorporation (6 pages)