Background WavePink WaveYellow Wave

YORK COFFEE EMPORIUM LIMITED (09199237)

YORK COFFEE EMPORIUM LIMITED (09199237) is an active UK company. incorporated on 2 September 2014. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. YORK COFFEE EMPORIUM LIMITED has been registered for 11 years. Current directors include MACDONALD, Fergus Ross, MACDONALD, Tracy, UPTON, Janet.

Company Number
09199237
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
Units 4-6 Rose Centre, Rose Avenue, York, YO26 6RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
MACDONALD, Fergus Ross, MACDONALD, Tracy, UPTON, Janet
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK COFFEE EMPORIUM LIMITED

YORK COFFEE EMPORIUM LIMITED is an active company incorporated on 2 September 2014 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. YORK COFFEE EMPORIUM LIMITED was registered 11 years ago.(SIC: 47110)

Status

active

Active since 11 years ago

Company No

09199237

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Units 4-6 Rose Centre, Rose Avenue York Business Park York, YO26 6RX,

Previous Addresses

The Vivars Vivars Way Canal Road Selby North Yorkshire YO8 8BE England
From: 28 April 2016To: 26 March 2026
Unit 8 London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6QY
From: 2 September 2014To: 28 April 2016
Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jun 16
Owner Exit
May 20
Director Left
May 20
Owner Exit
May 22
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MACDONALD, Tracy

Active
Vivars Way, SelbyYO8 8BE
Secretary
Appointed 14 Apr 2016

MACDONALD, Fergus Ross

Active
Rose Centre, Rose Avenue, YorkYO26 6RX
Born January 1968
Director
Appointed 14 Apr 2016

MACDONALD, Tracy

Active
Vivars Way, SelbyYO8 8BE
Born February 1964
Director
Appointed 14 Apr 2016

UPTON, Janet

Active
Vivars Way, SelbyYO8 8BE
Born November 1943
Director
Appointed 14 Apr 2016

BEARDMORE, Laurence John

Resigned
Reginald Grove, YorkYO23 1LL
Born November 1964
Director
Appointed 02 Sept 2014
Resigned 14 Apr 2016

BEARDMORE, Phillipa, Mrs.

Resigned
Reginald Grove, YorkYO23 1LL
Born April 1968
Director
Appointed 02 Sept 2014
Resigned 14 Apr 2016

UPTON, Alec

Resigned
Vivars Way, SelbyYO8 8BE
Born November 1942
Director
Appointed 14 Apr 2016
Resigned 23 Sept 2019

Persons with significant control

6

1 Active
5 Ceased
Canal Road, SelbyYO8 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026

Mr Fergus Ross Macdonald

Ceased
Vivars Way, SelbyYO8 8BE
Born January 1968

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 22 Jan 2026

Mrs Tracy Macdonald

Ceased
Vivars Way, SelbyYO8 8BE
Born February 1964

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 22 Jan 2026

Mrs Janet Upton

Ceased
Vivars Way, SelbyYO8 8BE
Born November 1943

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 03 May 2022

Mr Alec Upton

Ceased
Vivars Way, SelbyYO8 8BE
Born November 1942

Nature of Control

Significant influence or control
Notified 14 Apr 2016
Ceased 23 Sept 2019
Canal Road, SelbyYO8 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
10 November 2016
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
10 November 2016
RP04TM01RP04TM01
Second Filing Of Secretary Appointment With Name
10 November 2016
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
9 November 2016
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 November 2016
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 November 2016
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 November 2016
RP04AP01RP04AP01
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Incorporation Company
2 September 2014
NEWINCIncorporation