Coatbridge
ML5 4EG
Scotland
Director Name | Mr Garry Beresford |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
Director Name | Mrs Christine Hunter |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Lochaber Road Strathaven Lanarkshire ML10 6HZ Scotland |
Director Name | Mr Daniel Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland |
Secretary Name | Mrs Christine Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland |
Director Name | Mr Thomas Hunter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS Scotland |
Website | www.nextdaycoffee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 842528 |
Telephone region | Motherwell |
Registered Address | 1 South Caldeen Road Coatbridge ML5 4EG Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£35,107 |
Cash | £62,200 |
Current Liabilities | £158,873 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
26 February 2018 | Delivered on: 28 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 October 2009 | Delivered on: 23 October 2009 Persons entitled: West of Scotland Loan Fund Limited Classification: Floating charge Secured details: All sums due in respect of a loan of £50,000. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Garry Beresford on 8 July 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 February 2018 | Registration of charge SC3626150002, created on 26 February 2018 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Registered office address changed from Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS to 1 South Caldeen Road Coatbridge ML5 4EG on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS to 1 South Caldeen Road Coatbridge ML5 4EG on 26 August 2016 (1 page) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
5 June 2016 | Termination of appointment of Thomas Hunter as a director on 31 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Thomas Hunter as a director on 31 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Christine Hunter as a secretary on 31 May 2016 (1 page) |
5 June 2016 | Termination of appointment of Christine Hunter as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 April 2016 | Satisfaction of charge 1 in full (1 page) |
28 April 2016 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Daniel Murphy as a director on 28 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Daniel Murphy as a director on 28 July 2015 (1 page) |
10 November 2014 | Director's details changed for Mr Garry Beresford on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Garry Beresford on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 September 2013 | Registered office address changed from 13 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 13 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 24 September 2013 (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Mr Ewan Mckay on 14 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Ewan Mckay on 14 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Mr Ewan Mckay on 14 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Ewan Mckay on 14 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Mr Daniel Murphy on 14 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mrs Christine Hunter on 14 July 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Daniel Murphy on 14 July 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Mrs Christine Hunter on 14 July 2012 (1 page) |
6 August 2012 | Director's details changed for Mr Garry Beresford on 14 July 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Garry Beresford on 14 July 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 February 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
17 February 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
10 January 2011 | Appointment of Mr Thomas Hunter as a director (2 pages) |
10 January 2011 | Termination of appointment of Christine Hunter as a director (1 page) |
10 January 2011 | Appointment of Mr Thomas Hunter as a director (2 pages) |
10 January 2011 | Termination of appointment of Christine Hunter as a director (1 page) |
24 July 2010 | Secretary's details changed for Christine Hunter on 14 July 2010 (1 page) |
24 July 2010 | Director's details changed for Mrs Christine Hunter on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Daniel Murphy on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mrs Christine Hunter on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Daniel Murphy on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Garry Beresford on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ewan Mckay on 14 July 2010 (3 pages) |
24 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Director's details changed for Garry Beresford on 14 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Ewan Mckay on 14 July 2010 (3 pages) |
24 July 2010 | Secretary's details changed for Christine Hunter on 14 July 2010 (1 page) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2009 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 11 October 2009 (2 pages) |
11 October 2009 | Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 11 October 2009 (2 pages) |
14 July 2009 | Incorporation (17 pages) |
14 July 2009 | Incorporation (17 pages) |