Background WavePink WaveYellow Wave

PEABODYS COFFEE LIMITED (03419730)

PEABODYS COFFEE LIMITED (03419730) is an active UK company. incorporated on 14 August 1997. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. PEABODYS COFFEE LIMITED has been registered for 28 years.

Company Number
03419730
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
Parklands Court 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEABODYS COFFEE LIMITED

PEABODYS COFFEE LIMITED is an active company incorporated on 14 August 1997 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. PEABODYS COFFEE LIMITED was registered 28 years ago.(SIC: 47250)

Status

active

Active since 28 years ago

Company No

03419730

LTD Company

Age

28 Years

Incorporated 14 August 1997

Size

N/A

Accounts

ARD: 28/2

Overdue

25 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Previous Addresses

81 Dunstable Street Ampthill Bedford MK45 2NQ
From: 12 August 2012To: 16 October 2024
Suite 2 First Floor Highfield House the Hawthorns Flitwick Bedford MK45 1FN United Kingdom
From: 3 April 2011To: 12 August 2012
C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom
From: 9 November 2010To: 3 April 2011
C/O Oliver Plummer & Co 1-5 Lillie Road London SW6 1TX
From: 14 August 1997To: 9 November 2010
Timeline

17 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Capital Update
Apr 11
Loan Secured
Mar 15
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Oct 19
Director Left
Feb 20
Director Left
Aug 20
Director Left
May 23
Director Joined
May 23
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Replacement Filing Of Confirmation Statement With Made Up Date
12 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 December 2024
AP04Appointment of Corporate Secretary
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement
29 October 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Memorandum Articles
1 December 2011
MEM/ARTSMEM/ARTS
Resolution
1 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 December 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
20 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Legacy
5 April 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2011
SH19Statement of Capital
Legacy
5 April 2011
CAP-SSCAP-SS
Resolution
5 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
3 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
30 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
13 April 2003
287Change of Registered Office
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
23 November 2001
287Change of Registered Office
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
1 June 2000
88(2)R88(2)R
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
88(2)R88(2)R
Legacy
29 January 1999
88(2)R88(2)R
Legacy
21 August 1998
88(2)R88(2)R
Legacy
18 August 1998
363aAnnual Return
Legacy
29 July 1998
88(2)R88(2)R
Legacy
15 May 1998
88(2)R88(2)R
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
12 November 1997
88(2)R88(2)R
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Incorporation Company
14 August 1997
NEWINCIncorporation