Company NameThomsons Coffee Company Limited
DirectorsRussell Christopher Jenkins and Stuart Nicol Jenkins
Company StatusActive
Company NumberSC220852
CategoryPrivate Limited Company
Incorporation Date3 July 2001(22 years, 10 months ago)
Previous NameSorrentos Coffee Company Limited

Business Activity

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

Directors

Director NameMr Russell Christopher Jenkins
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThomsons Coffee Burnfield Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
Director NameMr Stuart Nicol Jenkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThomsons Coffee Burnfield Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
Director NameMrs Moira Ann Grant
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2005)
RoleBranch Supervisor
Correspondence AddressThe Coffee House
1 Inschfield Cott
Insch
Aberdeenshire
AB52 6LT
Scotland
Secretary NameMrs Moira Elizabeth Bruce
NationalityBritish
StatusResigned
Appointed05 July 2001(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 07 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCliff Cottage
21 Cairnadrochit Road, Braemar
Aberdeenshire
AB35 5YS
Scotland
Director NameJohn Gartly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressThomsons Coffee Burnfield Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
Director NameMr Donald Christie Morrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Vorlich Crescent
Callander
Perthshire
FK17 8JE
Scotland
Secretary NameMr Donald Christie Morrison
NationalityScottish
StatusResigned
Appointed07 January 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Vorlich Crescent
Callander
Perthshire
FK17 8JE
Scotland
Secretary NameMr John Gartly
StatusResigned
Appointed31 March 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2014)
RoleCompany Director
Correspondence AddressThomsons Coffee Burnfield Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
Director NameMr Scott Alan McCormick
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThomsons Coffee Burnfield Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitewww.thomsonscoffee.com/
Telephone0845 6033754
Telephone regionUnknown

Location

Registered AddressThomsons Coffee Burnfield Avenue
Thornliebank
Glasgow
East Renfrewshire
G46 7TL
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank

Shareholders

556 at £1Scott Mccormick
55.60%
Ordinary
222 at £1Russell Jenkins
22.20%
Ordinary
222 at £1Stuart Jenkins
22.20%
Ordinary

Financials

Year2014
Net Worth£48,761
Cash£4,678
Current Liabilities£47,684

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

11 June 2019Delivered on: 13 June 2019
Persons entitled: Scott Alan Mccormick

Classification: A registered charge
Outstanding
23 September 2005Delivered on: 13 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 May 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
30 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
14 March 2023Satisfaction of charge SC2208520002 in full (4 pages)
5 October 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
19 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
6 October 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
30 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
15 November 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
20 October 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
4 July 2019Alterations to floating charge 1 (9 pages)
4 July 2019Alterations to floating charge SC2208520002 (6 pages)
1 July 2019Notification of Exchangelaw (710) Limited as a person with significant control on 11 June 2019 (4 pages)
28 June 2019Withdrawal of a person with significant control statement on 28 June 2019 (3 pages)
21 June 2019Alterations to floating charge 1 (16 pages)
18 June 2019Termination of appointment of Scott Alan Mccormick as a director on 11 June 2019 (1 page)
17 June 2019Cessation of Scott Alan Mccormick as a person with significant control on 11 June 2019 (3 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 June 2019Registration of charge SC2208520002, created on 11 June 2019 (16 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
30 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
4 September 2017Notification of Scott Alan Mccormick as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Notification of Scott Alan Mccormick as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Scott Alan Mccormick as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Director's details changed for Mr Stuart Jenkins on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Stuart Jenkins on 11 January 2017 (2 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(4 pages)
3 September 2014Termination of appointment of John Gartly as a secretary on 27 August 2014 (2 pages)
3 September 2014Termination of appointment of John Gartly as a secretary on 27 August 2014 (2 pages)
3 September 2014Termination of appointment of John Gartly as a director on 27 August 2014 (2 pages)
3 September 2014Termination of appointment of John Gartly as a director on 27 August 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages)
25 June 2013Second filing of AR01 previously delivered to Companies House made up to 7 May 2013 (18 pages)
24 June 2013Appointment of Mr Stuart Jenkins as a director (2 pages)
24 June 2013Appointment of Mr Scott Alan Mccormick as a director (2 pages)
24 June 2013Appointment of Mr Russell Jenkins as a director (2 pages)
24 June 2013Appointment of Mr Russell Jenkins as a director (2 pages)
24 June 2013Appointment of Mr Scott Alan Mccormick as a director (2 pages)
24 June 2013Appointment of Mr Stuart Jenkins as a director (2 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 25/06/2013.
(4 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 25/06/2013.
(4 pages)
14 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 25/06/2013.
(4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 May 2010Termination of appointment of Donald Morrison as a director (1 page)
7 May 2010Appointment of Mr John Gartly as a secretary (1 page)
7 May 2010Termination of appointment of Donald Morrison as a secretary (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Termination of appointment of Donald Morrison as a director (1 page)
7 May 2010Appointment of Mr John Gartly as a secretary (1 page)
7 May 2010Termination of appointment of Donald Morrison as a secretary (1 page)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 February 2010Director's details changed for Mr Donald Morrison on 15 January 2010 (2 pages)
1 February 2010Director's details changed for John Gartly on 15 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for John Gartly on 15 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Donald Morrison on 15 January 2010 (2 pages)
12 October 2009Registered office address changed from 4 Broad Street Stirling FK8 1EF Uk on 12 October 2009 (1 page)
12 October 2009Registered office address changed from 4 Broad Street Stirling FK8 1EF Uk on 12 October 2009 (1 page)
13 July 2009Director appointed mr donald christie morrison (1 page)
13 July 2009Director appointed mr donald christie morrison (1 page)
4 June 2009Amended accounts made up to 31 July 2008 (6 pages)
4 June 2009Amended accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Return made up to 31/01/09; full list of members (3 pages)
25 March 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 62 telford road lenziemill industrial estate cumbernauld G67 2AX (1 page)
9 February 2009Registered office changed on 09/02/2009 from 62 telford road lenziemill industrial estate cumbernauld G67 2AX (1 page)
4 February 2009Memorandum and Articles of Association (10 pages)
4 February 2009Memorandum and Articles of Association (10 pages)
31 January 2009Company name changed sorrentos coffee company LIMITED\certificate issued on 03/02/09 (2 pages)
31 January 2009Company name changed sorrentos coffee company LIMITED\certificate issued on 03/02/09 (2 pages)
7 January 2009Appointment terminated secretary moira bruce (1 page)
7 January 2009Appointment terminated secretary moira bruce (1 page)
7 January 2009Secretary appointed mr donald christie morrison (1 page)
7 January 2009Secretary appointed mr donald christie morrison (1 page)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
18 December 2007Registered office changed on 18/12/07 from: 62 pelford road lenziemill industrial estate cumbernauld G672AX (1 page)
18 December 2007Return made up to 03/07/07; full list of members (2 pages)
18 December 2007Return made up to 03/07/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 62 pelford road lenziemill industrial estate cumbernauld G672AX (1 page)
27 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 August 2006Return made up to 03/07/06; full list of members (6 pages)
4 August 2006Return made up to 03/07/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 November 2005Registered office changed on 02/11/05 from: the coffee house 1 inschfield cottages insch aberdeenshire AB52 6LT (1 page)
2 November 2005Registered office changed on 02/11/05 from: the coffee house 1 inschfield cottages insch aberdeenshire AB52 6LT (1 page)
13 October 2005Partic of mort/charge * (4 pages)
13 October 2005Partic of mort/charge * (4 pages)
2 August 2005Return made up to 03/07/05; full list of members (6 pages)
2 August 2005Return made up to 03/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
26 July 2004Return made up to 03/07/04; full list of members (6 pages)
26 July 2004Return made up to 03/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2003Return made up to 03/07/03; full list of members (6 pages)
23 July 2003Return made up to 03/07/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 July 2002Return made up to 03/07/02; full list of members (6 pages)
19 July 2002Return made up to 03/07/02; full list of members (6 pages)
13 August 2001Ad 13/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2001Ad 13/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 2001£ nc 100/1000 13/07/01 (1 page)
6 August 2001£ nc 100/1000 13/07/01 (1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
3 July 2001Incorporation (16 pages)
3 July 2001Incorporation (16 pages)