ABOUT STYLE CAFE LIMITED
Urnex UK by Style Café Ltd are the UK’s largest supplier of Coffee Equipment Cleaning Products.
We believe that each coffee you make should taste as good as the last and our range of over 50 products are designed and manufactured to ensure that this is the case.
Urnex offers a complete portfolio of products to serve the modern coffee industry. Whatever your cleaning needs, we have the product to offer a solution.
KEY FINANCES
Year
2016
Assets
£561.75k
▲ £108.4k (23.91 %)
Cash
£99.1k
▼ £-55.86k (-36.05 %)
Liabilities
£887.01k
▼ £-128.61k (-12.66 %)
Net Worth
£-325.26k
▼ £237.02k (-42.15 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Pendle
- Company name
- STYLE CAFE LIMITED
- Company number
- 00150236
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Apr 1918
Age - 107 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.urnex.co.uk
- Phones
-
01282 869 641
- Registered Address
- VIVARY MILL, VIVARY WAY,
COLNE,
LANCASHIRE,
BB8 9NW
ECONOMIC ACTIVITIES
- 46439
- Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 02 Dec 2016
- Confirmation statement made on 23 October 2016 with updates
- 01 Dec 2016
- Director's details changed for Roger Allan Heap on 1 December 2016
- 20 Apr 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
10 February 2009
- Status
- Outstanding
- Delivered
- 11 February 2009
-
Persons entitled
- Bibby Financial Services Limited as Security Trustee
- Description
- Fixed and floating charge over the undertaking and all…
-
7 February 2008
- Status
- Outstanding
- Delivered
- 23 February 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land on the north side of north valley road colne, by way…
-
2 July 2003
- Status
- Outstanding
- Delivered
- 3 July 2003
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
18 May 1999
- Status
- Outstanding
- Delivered
- 25 May 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
8 January 1997
- Status
- Satisfied
on 18 October 1999
- Delivered
- 16 January 1997
-
Persons entitled
- The Co-Operative Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 December 1985
- Status
- Satisfied
on 15 January 1997
- Delivered
- 23 December 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
12 March 1964
- Status
- Satisfied
on 15 January 1997
- Delivered
- 16 March 1964
-
Persons entitled
- District Bank LTD
- Description
- 18,20 & 22 fennel street manchester. 4.
See Also
Last update 2018
STYLE CAFE LIMITED DIRECTORS
Alexander James Heap
Acting
- Appointed
- 23 May 2011
- Role
- Secretary
- Address
- Cornwall Cottage, 52 Stoney Lane, Foulridge, Colne, England, BB87QB
- Name
- HEAP, Alexander James
Roger Allan Heap
Acting
- Appointed
- 17 November 1997
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Spenhead Farm, Earby Road, Colne, Lancashire, BB8 7EA
- Name
- HEAP, Roger Allan
Robert Henry Bank
Resigned
- Appointed
- 01 April 2001
- Resigned
- 01 July 2002
- Role
- Secretary
- Address
- 164 Keighley Road, Colne, Lancashire, BB8 0PJ
- Name
- BANK, Robert Henry
Barbara Jean Dewint
Resigned
- Resigned
- 18 November 1997
- Role
- Secretary
- Address
- 18 Trows Lane, Castleton, Rochdale, Lancashire, OL11 2UD
- Name
- DEWINT, Barbara Jean
Kay Flanagan
Resigned
- Appointed
- 01 July 2002
- Resigned
- 02 March 2004
- Role
- Secretary
- Address
- Roundhill Farm, Roundhill Road, Haslingden, Rossendale Lancashire, BB4 5TU
- Name
- FLANAGAN, Kay
Alexander James Heap
Resigned
- Appointed
- 02 March 2004
- Resigned
- 17 September 2007
- Role
- Secretary
- Address
- West Springfield, Castle Road, Colne, Lancashire, BB8 7EA
- Name
- HEAP, Alexander James
Roger Allan Heap
Resigned
PSC
- Appointed
- 18 November 1997
- Resigned
- 31 March 2001
- Role
- Secretary
- Address
- Spenhead Farm, Earby Road, Colne, Lancashire, BB8 7EA
- Name
- HEAP, Roger Allan
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Nigel Anthony Ramsey
Resigned
- Appointed
- 17 September 2007
- Resigned
- 23 May 2011
- Role
- Secretary
- Address
- 20 Stone Edge Road, Barrowford Nelson, Lancashire, BB9 6BB
- Name
- RAMSEY, Nigel Anthony
Ellen Patricia Heap
Resigned
- Appointed
- 17 November 1997
- Resigned
- 31 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- West Springfield Castle Road, Colne, Lancashire, BB8 7EA
- Name
- HEAP, Ellen Patricia
Ann Nicholls
Resigned
- Appointed
- 28 April 1996
- Resigned
- 17 November 1997
- Occupation
- Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 7 Beggarmans Lane, Knutsford, Cheshire, WA16 9BE
- Name
- NICHOLLS, Ann
Christopher Peter Nicholls
Resigned
- Appointed
- 30 May 1996
- Resigned
- 17 November 1997
- Occupation
- Teacher
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 21 Cornwall Rd, Ampthill, Bedfordshire, MK45 2PY
- Name
- NICHOLLS, Christopher Peter
Donald Thomas Nicholls
Resigned
- Resigned
- 28 April 1996
- Occupation
- Tea & Coffee Merchant
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 7 Beggarmans Lane, Knutsford, Cheshire, WA16 9BE
- Name
- NICHOLLS, Donald Thomas
REVIEWS
Check The Company
Very good according to the company’s financial health.