Background WavePink WaveYellow Wave

CAFEDIRECT ROASTERY LIMITED (04022650)

CAFEDIRECT ROASTERY LIMITED (04022650) is an active UK company. incorporated on 27 June 2000. with registered office in Holmfirth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). CAFEDIRECT ROASTERY LIMITED has been registered for 25 years. Current directors include BARON DE KOCK, Hendrik Merkus, HUMPHREYS, Robert Griffith, MIDDLETON, Monica Stella and 2 others.

Company Number
04022650
Status
active
Type
ltd
Incorporated
27 June 2000
Age
25 years
Address
Bent Ley Bent Ley Industrial Estate, Holmfirth, HD9 4EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
BARON DE KOCK, Hendrik Merkus, HUMPHREYS, Robert Griffith, MIDDLETON, Monica Stella, PHILIPS, John Donald, STEEL, John Russell
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFEDIRECT ROASTERY LIMITED

CAFEDIRECT ROASTERY LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Holmfirth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). CAFEDIRECT ROASTERY LIMITED was registered 25 years ago.(SIC: 46370)

Status

active

Active since 25 years ago

Company No

04022650

LTD Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BEWLEY'S TEA AND COFFEE UK LIMITED
From: 12 May 2018To: 4 October 2023
PEROS LIMITED
From: 27 June 2000To: 12 May 2018
Contact
Address

Bent Ley Bent Ley Industrial Estate Meltham Holmfirth, HD9 4EP,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 7 June 2023To: 7 June 2023
Bent Ley Industrial Estate Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP HD9 4EP England
From: 13 November 2019To: 7 June 2023
The Roastery Bent Ley Industrial Estate Meltham Holmfirth England
From: 31 January 2019To: 13 November 2019
The Roastery Bent Ley Industrial Estate Meltham Holmfirth HD9 4EP England
From: 30 January 2019To: 31 January 2019
Unit 8 Century Point Halifax Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SL
From: 27 June 2000To: 30 January 2019
Timeline

37 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Oct 10
Loan Cleared
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Jun 15
Loan Secured
Aug 15
Director Left
Mar 17
Director Left
Aug 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Joined
Jan 21
Director Left
Nov 21
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Loan Secured
Aug 23
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

WILKINSON, James Andrew

Active
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Secretary
Appointed 06 Oct 2025

BARON DE KOCK, Hendrik Merkus

Active
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Born April 1952
Director
Appointed 07 Jun 2023

HUMPHREYS, Robert Griffith

Active
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Born April 1957
Director
Appointed 07 Jun 2023

MIDDLETON, Monica Stella

Active
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Born September 1967
Director
Appointed 07 Jun 2023

PHILIPS, John Donald

Active
Bent Ley Industrial Estate, HolmfirthHD9 4EP
Born February 1957
Director
Appointed 07 Jun 2023

STEEL, John Russell

Active
Bayford Street, LondonE8 3SE
Born September 1964
Director
Appointed 07 Jun 2023

DOHERTY, Ann

Resigned
Northern Cross, Dublin
Secretary
Appointed 01 Nov 2019
Resigned 07 Jun 2023

GOODEY, Peter Hugh Nicholas

Resigned
161 Reading Road, WokinghamRG41 1LJ
Secretary
Appointed 27 Jun 2000
Resigned 07 Oct 2010

GOODEY, Roberta Carmen

Resigned
Unit 8 Century Point, Halifax, High WycombeHP12 3SL
Secretary
Appointed 07 Oct 2010
Resigned 31 Mar 2015

NIXON, James Andrew

Resigned
Bayford Street, LondonE8 3SE
Secretary
Appointed 07 Jun 2023
Resigned 06 Oct 2025

O'SULLIVAN, Michael

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 31 Mar 2015
Resigned 08 Mar 2019

ROBERTS, Tracy Claire

Resigned
Unit 8 Century Point, Halifax, High WycombeHP12 3SL
Secretary
Appointed 07 Oct 2010
Resigned 31 Mar 2015

WILLIAMSON, John

Resigned
Northern Cross, Dublin 17
Secretary
Appointed 08 Mar 2019
Resigned 01 Nov 2019

CAHILL, John

Resigned
Northern Cross, Dublin 17
Born August 1964
Director
Appointed 31 Mar 2015
Resigned 07 Jun 2023

CAMPBELL, Col

Resigned
Northern Cross, Dublin
Born November 1968
Director
Appointed 08 Mar 2019
Resigned 07 Jun 2023

CAMPBELL, Veronica

Resigned
Northern Cross, Dublin 17
Born April 1942
Director
Appointed 01 Nov 2019
Resigned 11 Nov 2021

CORBETT, Jim

Resigned
Northern Cross, Dublin 17
Born March 1959
Director
Appointed 31 Mar 2015
Resigned 24 Feb 2017

DOYLE, Jason

Resigned
Northern Cross, Dublin 17
Born August 1970
Director
Appointed 01 Jan 2021
Resigned 07 Jun 2023

GOODEY, Peter Hugh Nicholas

Resigned
Unit 8 Century Point, Halifax, High WycombeHP12 3SL
Born June 1962
Director
Appointed 27 Jun 2000
Resigned 31 Mar 2015

MCADAM, Michael

Resigned
Northern Cross, Dublin 17
Born February 1964
Director
Appointed 31 Mar 2015
Resigned 15 Aug 2018

O'HARE, Adrian Brian

Resigned
Unit 8 Century Point, Halifax, High WycombeHP12 3SL
Born July 1969
Director
Appointed 12 Jun 2006
Resigned 31 Mar 2015

O'SULLIVAN, Michael

Resigned
Northern Cross, Dublin 17
Born November 1944
Director
Appointed 31 Mar 2015
Resigned 08 Mar 2019

ROBERTS, James Liam

Resigned
Unit 8 Century Point, Halifax, High WycombeHP12 3SL
Born July 1975
Director
Appointed 27 Jun 2000
Resigned 31 Mar 2015

WILLIAMSON, John David

Resigned
Northern Cross, Dublin 17
Born August 1967
Director
Appointed 08 Mar 2019
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
George Street, EdinburghEH2 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Bent Ley Industrial Estate, HolmfirthHD9 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019
Ceased 07 Jun 2023

Mr Patrick Campbell

Ceased
Bent Ley Industrial Estate, Holmfirth Hd9 4epHD9 4EP
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 November 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Resolution
23 July 2018
RESOLUTIONSResolutions
Resolution
12 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 May 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Auditors Resignation Company
22 June 2015
AUDAUD
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Auditors Resignation Company
22 April 2015
AUDAUD
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Medium
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Medium
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Medium
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Resolution
19 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 June 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Medium
7 June 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Small
30 March 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
16 December 2005
287Change of Registered Office
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
11 April 2002
287Change of Registered Office
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
23 August 2000
287Change of Registered Office
Incorporation Company
27 June 2000
NEWINCIncorporation