JACOBS DOUWE EGBERTS PRO GB LTD - BERKSHIRE


Company Profile Company Filings

Overview

JACOBS DOUWE EGBERTS PRO GB LTD is a Private Limited Company from BERKSHIRE UNITED KINGDOM and has the status: Active.
JACOBS DOUWE EGBERTS PRO GB LTD was incorporated 44 years ago on 09/07/1979 and has the registered number: 01435632. The accounts status is FULL and accounts are next due on 30/12/2023.

JACOBS DOUWE EGBERTS PRO GB LTD - BERKSHIRE

This company is listed in the following categories:
10832 - Production of coffee and coffee substitutes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2021 30/12/2023

Registered Office

QUANTUM HOUSE 60 NORDEN ROAD
BERKSHIRE
SL6 4AY
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
DOUWE EGBERTS PROFESSIONAL UK LIMITED (until 03/07/2015)
DOUWE EGBERTS COFFEE SYSTEMS LIMITED (until 30/01/2013)

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANGELA WHITE Mar 1976 British Director 2023-05-30 CURRENT
MR IVO VAN ALPHEN Dec 1983 Dutch Director 2021-05-28 CURRENT
MR RAJAT CHAWLA Jan 1980 British Director 2023-11-01 CURRENT
STEPHEN RICHARD STAGG Aug 1958 British Director 1999-10-01 UNTIL 2003-07-29 RESIGNED
HUBERTUS VAN DROFFELAAR Feb 1949 Dutch Director 1996-07-01 UNTIL 2003-07-29 RESIGNED
FRANK VAN OERS Jul 1959 Dutch Director 2003-07-29 UNTIL 2011-12-01 RESIGNED
MR GERASIMOS SARAFOGLOU Jun 1967 Greek Director 2017-06-01 UNTIL 2023-06-01 RESIGNED
HOWARD JUSTIN RUBENSTEIN Nov 1967 British Director 2000-05-12 UNTIL 2003-09-26 RESIGNED
MR PETER JAN WYTZE ROORDA Apr 1948 Dutch Director RESIGNED
CHARLES PARSONS Aug 1968 British Director 2002-03-11 UNTIL 2006-01-12 RESIGNED
ANTOON GERARD MULDER Jan 1938 Dutch Director 1994-02-18 UNTIL 1999-10-01 RESIGNED
NICHOLAS JOHN SNOW Jan 1964 British Director 2011-12-01 UNTIL 2012-09-10 RESIGNED
ROBERT FRANCIS GEORGE WARD DYER Jul 1953 British Secretary RESIGNED
HOWARD JUSTIN RUBENSTEIN Nov 1967 British Secretary 1999-10-11 UNTIL 2003-09-26 RESIGNED
MS SOPHY PASHLEY Secretary 2017-02-08 UNTIL 2021-12-31 RESIGNED
DENISE YVONNE KENNEDY Dec 1965 British Secretary 1995-06-23 UNTIL 1999-05-21 RESIGNED
AYOTOLA JAGUN Mar 1968 British Secretary 2003-09-26 UNTIL 2007-01-12 RESIGNED
MR JOHN MARK EVANS British Secretary 1994-02-18 UNTIL 1995-06-23 RESIGNED
KATHARINE JANE BROWN British Secretary 1999-05-21 UNTIL 1999-10-11 RESIGNED
APEX SECRETARIES LLP Corporate Secretary 2007-07-16 UNTIL 2021-01-01 RESIGNED
ROBERT WALTER CRADDOCK Feb 1969 British Director 2011-10-21 UNTIL 2013-09-01 RESIGNED
THROGMORTON SECRETARIES LIMITED Corporate Secretary 2007-01-12 UNTIL 2007-07-16 RESIGNED
RUDOLF PAUL WELMERS Jun 1956 Dutch Director 2003-07-29 UNTIL 2007-06-30 RESIGNED
RUSSELL DONALD BAILEY Oct 1961 British Director 2007-07-02 UNTIL 2015-07-02 RESIGNED
MRS JULIE APRIL BAKER Oct 1966 British Director 2010-12-06 UNTIL 2011-10-21 RESIGNED
MR ROB BRINKERINK Mar 1983 Dutch Director 2019-07-01 UNTIL 2021-02-12 RESIGNED
MR JOHN DAVID BUCKLEY Jul 1956 British Director RESIGNED
CRISTIANO CASINI Feb 1971 Italian Director 2006-01-12 UNTIL 2006-12-31 RESIGNED
MR ANASTASIOS CHRONIS Dec 1967 Australian/Greek Director 2015-07-06 UNTIL 2017-05-31 RESIGNED
JODOCUS WILHELMUS FRANCISCUS SEVERINUS STAM Jun 1967 Dutch Director 2007-01-12 UNTIL 2010-12-06 RESIGNED
MR JOHN FULTON Mar 1952 British Director 1993-06-22 UNTIL 2002-02-08 RESIGNED
HELEN KAY HANDLEY Apr 1974 British Director 2005-12-09 UNTIL 2007-03-08 RESIGNED
MRS SANDRINE MARCELLE VERONIQUE COTTER Jun 1970 French Director 2007-01-01 UNTIL 2019-06-28 RESIGNED
MR DAVID PETER GWYNNE JONES Jun 1972 British Director 2019-06-28 UNTIL 2023-07-18 RESIGNED
CHRISTIAN HENRY WELLS Nov 1970 British Director 2003-09-26 UNTIL 2005-12-08 RESIGNED
MR GEOFFREY GEORGE WAKELIN Dec 1950 British Director RESIGNED
AYOTOLA JAGUN Mar 1968 British Director 2005-12-08 UNTIL 2007-01-12 RESIGNED
THROGMORTON SECRETARIES LIMITED Corporate Secretary 2007-07-16 UNTIL 2007-07-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
D.E Holding Uk Limited 2016-04-06 Maidenhead   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.E FINANCE UK LIMITED BERKSHIRE UNITED KINGDOM Active -... DORMANT 82990 - Other business support service activities n.e.c.
MOUNTVIEW ESTATES PLC SOUTHGATE Active GROUP 68100 - Buying and selling of own real estate
C.M.W.LABORATORIES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
NEW WAY PACKAGED PRODUCTS LIMITED BERKSHIRE UNITED KINGDOM Active -... DORMANT 82990 - Other business support service activities n.e.c.
CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
JACOBS DOUWE EGBERTS GB LTD BERKSHIRE UNITED KINGDOM Active FULL 46370 - Wholesale of coffee, tea, cocoa and spices
DENTSPLY HOLDINGS WEYBRIDGE Dissolved... DORMANT 70100 - Activities of head offices
D.E HOLDING UK LIMITED BERKSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
COURTAULDS TEXTILES (HOLDINGS) LIMITED BERKSHIRE UNITED KINGDOM Active FULL 70100 - Activities of head offices
COURTAULDS TEXTILES LIMITED BERKSHIRE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DENTSPLY RUSSIA LIMITED WEYBRIDGE Active SMALL 82990 - Other business support service activities n.e.c.
D.E ACQUISITION UK LIMITED BECKENHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
JACOBS DOUWE EGBERTS UK PENSION TRUSTEE LIMITED BERKSHIRE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
D.E INVESTMENTS UK BECKENHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BESTFINANCE LIMITED DUNSTABLE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
D.E HOLDCO UK LIMITED BERKSHIRE UNITED KINGDOM Active -... FULL 82990 - Other business support service activities n.e.c.
JACOBS COFFEE UK LTD BERKSHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
LEMON ZEST CONSULTING LIMITED TWICKENHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
DENTSPLY LIMITED PO BOX 268 CAYMAN ISLANDS Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JACOBS DOUWE EGBERTS GB LTD BERKSHIRE UNITED KINGDOM Active FULL 46370 - Wholesale of coffee, tea, cocoa and spices
DYNATRACE LIMITED MAIDENHEAD Active FULL 62090 - Other information technology service activities
ISYLIFE LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 74100 - specialised design activities
ITINERYS UK LIMITED MAIDENHEAD ENGLAND Active DORMANT 74100 - specialised design activities
JACOBS DOUWE EGBERTS R&D GB LTD BERKSHIRE UNITED KINGDOM Active FULL 10832 - Production of coffee and coffee substitutes
JACOBS COFFEE UK LTD BERKSHIRE UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
DAHUA TECHNOLOGY UK LIMITED MAIDENHEAD ENGLAND Active FULL 80200 - Security systems service activities
JACK DRIVING LTD MAIDENHEAD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DATABUZZ LTD MAIDENHEAD ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities