Check the

STYLE CAFE LIMITED

Company
STYLE CAFE LIMITED (00150236)

STYLE CAFE

Phone: 01282 869 641
B rating

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

Company name
STYLE CAFE LIMITED
Company number
00150236
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 1918
Age - 106 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
70
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
68
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
91
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
67
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
93
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.