Check the

THE WICKED COFFEE COMPANY LIMITED

Company
THE WICKED COFFEE COMPANY LIMITED (04260857)

THE WICKED COFFEE COMPANY

Phone: 03301 003 680
A rating

ABOUT THE WICKED COFFEE COMPANY LIMITED

“They may be called Wicked, but there is nothing sinful about them! Brilliant products and excellent service. Our preferred coffee company, who have helped us achieve phenomenal growth.”

The Wicked Coffee Company isn’t just another coffee supplier. Established in 2001, we provide beverage services to a wide range of clients, from small, independent coffee shops right through to large, multi-site operators. Coffee excellence is at the heart of everything we do, and we are totally committed to ethical trading; in fact our Wicked but Fair policy is the reason many clients choose us as a trusted supplier.

The quality of our customer service is just as high as that of our coffee. Our aim is to increase our clients’ sales by offering a complete package of great products, reliable equipment, marketing support and the best training. Whether you need a reliable source of award-winning coffee, a full café solution or just a simple vending machine, we can provide it!

The Wicked Coffee Company, Fidelity House, Fengate, Peterborough, PE1 5XG

To send an enquiry to The Wicked Coffee Company, please complete the form below and we’ll come straight back to you.

KEY FINANCES

Year
2017
Assets
£141.45k ▼ £-48.8k (-25.65 %)
Cash
£0k ▼ £-0.81k (-99.88 %)
Liabilities
£88k ▼ £-371.13k (-80.83 %)
Net Worth
£53.45k ▼ £322.33k (-119.88 %)

REGISTRATION INFO

Company name
THE WICKED COFFEE COMPANY LIMITED
Company number
04260857
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.wickedcoffee.co.uk
Phones
03301 003 680
Registered Address
THE STABLE YARD VICARAGE ROAD,
STONY STRATFORD,
MILTON KEYNES,
BUCKINGHAMSHIRE,
ENGLAND,
MK11 1BN

ECONOMIC ACTIVITIES

56290
Other food services

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

31 Aug 2016
Second filing of the annual return made up to 29 June 2016
03 Aug 2016
Confirmation statement made on 27 July 2016 with updates
01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 79,000 ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016

CHARGES

22 July 2015
Status
Satisfied on 8 August 2015
Delivered
27 July 2015
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Contains fixed charge…

12 June 2006
Status
Outstanding
Delivered
13 June 2006
Persons entitled
Bibby Financial Services Limited
Description
Fixed and floating charges over the undertaking and all…

24 November 2005
Status
Outstanding
Delivered
6 December 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 September 2004
Status
Satisfied on 31 October 2007
Delivered
28 September 2004
Persons entitled
Five Arrows Commercial Finance Limited
Description
Fixed charge all book and other debts present and future…

20 September 2004
Status
Satisfied on 31 October 2007
Delivered
28 September 2004
Persons entitled
Five Arrows Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

5 November 2001
Status
Satisfied on 20 October 2007
Delivered
9 November 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE WICKED COFFEE COMPANY LIMITED DIRECTORS

Winifred Rona Walsh

  Acting
Appointed
27 July 2001
Role
Secretary
Address
25 Dykes Lane, Copmanthorpe, York, North Yorkshire, YO23 3YT
Name
WALSH, Winifred Rona

Michael David Stangroom

  Acting
Appointed
01 February 2006
Occupation
Retired
Role
Director
Age
77
Nationality
British
Address
55 Butterley Lane, New Mill, Holmfirth, West Yorkshire, HD9 7EZ
Country Of Residence
England
Name
STANGROOM, Michael David

Fergus James Walsh

  Acting
Appointed
27 July 2001
Occupation
Consultant
Role
Director
Age
61
Nationality
British
Address
25 Dykes Lane, Copmanthorpe, York, North Yorkshire, YO23 3YT
Country Of Residence
England
Name
WALSH, Fergus James

ENERGIZE SECRETARY LIMITED

  Resigned PSC
Appointed
27 July 2001
Resigned
27 July 2001
Role
Nominee Secretary
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – More than 50% but less than 75% as a member of a firm
Place Registered
England

Gary Lawrence Nicol

  Resigned
Appointed
06 November 2007
Resigned
01 June 2009
Occupation
Chartered Accountant
Role
Director
Age
62
Nationality
British
Address
17 Gartconnell Road, Glasgow, G61 3BW
Country Of Residence
Scotland
Name
NICOL, Gary Lawrence

ENERGIZE DIRECTOR LIMITED

  Resigned
Appointed
27 July 2001
Resigned
27 July 2001
Role
Nominee Director
Address
31 Buxton Road, Stockport, Cheshire, SK2 6LS
Name
ENERGIZE DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.