Background WavePink WaveYellow Wave

LA CAFETIERE (UK) LIMITED (08823278)

LA CAFETIERE (UK) LIMITED (08823278) is an active UK company. incorporated on 20 December 2013. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). LA CAFETIERE (UK) LIMITED has been registered for 12 years. Current directors include CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence.

Company Number
08823278
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
The Hub, Birmingham, B6 7EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
CANWELL, Matthew Benedict, KAY, Robert Bruce, WINOKER, Laurence
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA CAFETIERE (UK) LIMITED

LA CAFETIERE (UK) LIMITED is an active company incorporated on 20 December 2013 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). LA CAFETIERE (UK) LIMITED was registered 12 years ago.(SIC: 46499)

Status

active

Active since 12 years ago

Company No

08823278

LTD Company

Age

12 Years

Incorporated 20 December 2013

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 2 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Hub Nobel Way Birmingham, B6 7EU,

Previous Addresses

47-48 Causeway Road Earlstrees Industrial Estate Corby Northants NN17 4DU
From: 18 March 2014To: 8 April 2020
Greenfield Holywell Flintshire North Wales CH8 9DP United Kingdom
From: 20 December 2013To: 18 March 2014
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Apr 14
Funding Round
Jun 16
Director Left
Sept 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Jan 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 12 Mar 2014

CANWELL, Matthew Benedict

Active
Valepits Road, BirminghamB33 0TD
Born November 1970
Director
Appointed 22 Feb 2018

KAY, Robert Bruce

Active
Nobel Way, BirminghamB6 7EU
Born April 1962
Director
Appointed 14 May 2018

WINOKER, Laurence

Active
Nobel Way, BirminghamB6 7EU
Born April 1956
Director
Appointed 12 Mar 2019

BINGHAM, Lewis Gordon

Resigned
Causeway Road, CorbyNN17 4DU
Born September 1954
Director
Appointed 20 Dec 2013
Resigned 12 Mar 2014

CLARKE, Garry George

Resigned
Causeway Road, CorbyNN17 4DU
Born June 1960
Director
Appointed 21 May 2018
Resigned 29 Mar 2019

DAWSON, Patricia Anne

Resigned
Causeway Road, CorbyNN17 4DU
Born February 1954
Director
Appointed 12 Mar 2014
Resigned 01 Aug 2016

MURPHY, Peter John

Resigned
Causeway Road, CorbyNN17 4DU
Born December 1953
Director
Appointed 12 Mar 2014
Resigned 20 Feb 2018

NICHOL, Simon Peter

Resigned
Causeway Road, CorbyNN17 4DU
Born November 1963
Director
Appointed 20 Dec 2013
Resigned 12 Mar 2014

SHIFTAN, Ronald Henry

Resigned
1000 Stewart Avenue, New York
Born July 1944
Director
Appointed 12 Mar 2014
Resigned 12 Mar 2019

SIEGEL, Daniel Todd

Resigned
1000 Stewart Avenue, New York
Born January 1970
Director
Appointed 12 Mar 2014
Resigned 12 Mar 2019

SIEGEL, James Gary

Resigned
1000 Stewart Avenue, New York
Born June 1942
Director
Appointed 12 Mar 2014
Resigned 31 Jan 2023

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Move Registers To Sail Company With New Address
19 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Resolution
3 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 March 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
18 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2013
NEWINCIncorporation