ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peabodys Coffee Limited

Peabodys Coffee Limited is an active company incorporated on 14 August 1997 with the registered office located in Birmingham, West Midlands. Peabodys Coffee Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03419730
Private limited company
Age
28 years
Incorporated 14 August 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 August 2025 (25 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 25 days ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Parklands Court 24 Parklands Birmingham Great Park
Rubery
Birmingham
West Midlands
B45 9PZ
England
Address changed on 16 Oct 2024 (10 months ago)
Previous address was 81 Dunstable Street Ampthill Bedford MK45 2NQ
Telephone
08448006495
Email
Available in Endole App
Website
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in May 1972
Director • Director • British • Lives in England • Born in May 1980
Director • Secretary • Catering • Italian
Secretary • Secretary
Director • Non Executive Director • Italian • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vending Enterprises Limited
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 1 more are mutual people.
Active
Compass Contract Services (U.K.) Limited
Gareth Jonathan Sharpe, Mark John Webster, and 1 more are mutual people.
Active
CH & Co Catering Limited
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 1 more are mutual people.
Active
Cygnet Foods Limited
Gareth Jonathan Sharpe, Mark John Webster, and 1 more are mutual people.
Active
Cygnet Foods Holdings Limited
Gareth Jonathan Sharpe, Mark John Webster, and 1 more are mutual people.
Active
Theprocurementco Ltd
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 1 more are mutual people.
Active
CH & Co Catering Group Limited
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 1 more are mutual people.
Active
Orchestra Topco Limited
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 1 more are mutual people.
Active
Brands
Peabodys Coffee
Peabodys Coffee offers fairtrade organic coffee, food, and natural juices.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£454.61K
Increased by £298.46K (+191%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 13 (+50%)
Total Assets
£1.25M
Increased by £498.87K (+66%)
Total Liabilities
-£1.18M
Increased by £438.75K (+59%)
Net Assets
£64.51K
Increased by £60.13K (+1372%)
Debt Ratio (%)
95%
Decreased by 4.58% (-5%)
Latest Activity
Confirmation Submitted
25 Days Ago on 12 Aug 2025
Mr Gareth Jonathan Sharpe Details Changed
4 Months Ago on 30 Apr 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Compass Secretaries Limited Appointed
11 Months Ago on 10 Oct 2024
Claudia Mascino Resigned
11 Months Ago on 10 Oct 2024
Luke Andrew Murphy Resigned
11 Months Ago on 10 Oct 2024
Mr Gareth Jonathan Sharpe Appointed
11 Months Ago on 10 Oct 2024
Mr Mark John Webster Appointed
11 Months Ago on 10 Oct 2024
Compass Group, Uk and Ireland Limited (PSC) Appointed
11 Months Ago on 10 Oct 2024
Claudia Mascino (PSC) Resigned
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover Peabodys Coffee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with updates
Submitted on 12 Aug 2025
Director's details changed for Mr Gareth Jonathan Sharpe on 30 April 2025
Submitted on 1 May 2025
Appointment of Compass Secretaries Limited as a secretary on 10 October 2024
Submitted on 2 Dec 2024
Memorandum and Articles of Association
Submitted on 23 Oct 2024
Resolutions
Submitted on 23 Oct 2024
Change of share class name or designation
Submitted on 22 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 22 Oct 2024
Appointment of Mr Gareth Jonathan Sharpe as a director on 10 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Luke Andrew Murphy as a director on 10 October 2024
Submitted on 16 Oct 2024
Registered office address changed from 81 Dunstable Street Ampthill Bedford MK45 2NQ to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ on 16 October 2024
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year