Company NameHeart And Graft Coffee Limited
Company StatusActive
Company Number09519472
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)
Previous NameThe Coffee Circle Ltd

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Sean Fowler
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 42 20 Loom Street
Manchester
M4 6AN
Director NameMr James Guard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Pickmere Lane
Pickmere
Knutsford
WA16 0JP
Director NameMr Neil Richard Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holyoak Street
Manchester
M40 1HB
Secretary NameMrs Caroline Guard
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address116 Pickmere Lane
Pickmere
Knutsford
WA16 0JP

Contact

Websitewww.thecoffeecircle.com

Location

Registered Address30 Holyoak Street
Manchester
M40 1HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

10 November 2017Delivered on: 16 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
22 September 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
22 September 2019Change of details for Martins Cdraft Bakery Limited as a person with significant control on 13 September 2018 (2 pages)
22 September 2019Registered office address changed from 116 Pickmere Lane Pickmere Knutsford WA16 0JP England to 30 Holyoak Street Manchester M40 1HB on 22 September 2019 (1 page)
28 December 2018Amended total exemption full accounts made up to 31 March 2018 (8 pages)
11 October 2018Notification of Martins Cdraft Bakery Limited as a person with significant control on 13 September 2018 (4 pages)
11 October 2018Cessation of Sean Fowler as a person with significant control on 13 September 2018 (3 pages)
18 September 2018Appointment of Mr Neil Richard Martin as a director on 13 September 2018 (2 pages)
18 September 2018Termination of appointment of Caroline Guard as a secretary on 13 September 2018 (2 pages)
24 August 2018Change of name notice (2 pages)
24 August 2018Company name changed the coffee circle LTD\certificate issued on 24/08/18
  • RES15 ‐ Change company name resolution on 2018-07-25
(2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
24 July 2018Change of details for Mr Sean Fowler as a person with significant control on 24 July 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 November 2017Registration of charge 095194720001, created on 10 November 2017 (9 pages)
16 November 2017Registration of charge 095194720001, created on 10 November 2017 (9 pages)
5 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 May 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 October 2016Secretary's details changed for Mrs Caroline Guard on 17 October 2016 (1 page)
18 October 2016Registered office address changed from Artwork Atelier 95 Greengate Salford M3 7NG England to 116 Pickmere Lane Pickmere Knutsford WA16 0JP on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Artwork Atelier 95 Greengate Salford M3 7NG England to 116 Pickmere Lane Pickmere Knutsford WA16 0JP on 18 October 2016 (1 page)
18 October 2016Director's details changed for Mr James Guard on 17 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mrs Caroline Guard on 17 October 2016 (1 page)
18 October 2016Director's details changed for Mr James Guard on 17 October 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)