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 FINANCE
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
-
Check the company
-
UK
-
Milton Keynes
- Company name
- THE WICKED COFFEE COMPANY LIMITED
- Company number
- 04260857
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Jul 2001
Age - 24 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
- 78
- 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
- 62
- 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
- 63
- 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.