The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Tromans, Dean
    Director born in January 1964
    Individual (15 offsprings)
    Officer
    2019-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Mathias, Julia Hilson
    Company Director born in September 1962
    Individual (19 offsprings)
    Officer
    2019-12-19 ~ now
    OF - Director → CIF 0
  • 3
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2024-11-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Moss, Howard Frederick
    Company Executive born in June 1967
    Individual (4 offsprings)
    Officer
    2016-12-12 ~ 2019-01-16
    OF - Director → CIF 0
    Moss, Howard Frederick
    Individual (4 offsprings)
    Officer
    2016-12-06 ~ 2019-01-16
    OF - Secretary → CIF 0
    Mr Howard Frederick Moss
    Born in June 1967
    Individual (4 offsprings)
    Person with significant control
    2016-12-12 ~ 2019-01-16
    PE - Has significant influence or controlCIF 0
  • 2
    Ledger, Ian Fred
    Company Director born in November 1943
    Individual (34 offsprings)
    Officer
    2019-12-19 ~ 2020-03-20
    OF - Director → CIF 0
  • 3
    Morse, Christopher Charles
    Chartered Secretary born in November 1950
    Individual (7 offsprings)
    Officer
    2008-03-31 ~ 2010-12-31
    OF - Director → CIF 0
    Morse, Christopher Charles
    Individual (7 offsprings)
    Officer
    2007-01-23 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 4
    May, Jason Hurkett
    Company Director born in March 1970
    Individual (18 offsprings)
    Officer
    2007-01-23 ~ 2017-01-20
    OF - Director → CIF 0
  • 5
    Tromans, Grant Neville
    Company Director born in July 1966
    Individual (5 offsprings)
    Officer
    2007-01-23 ~ 2008-03-31
    OF - Director → CIF 0
    Tromans, Grant Neville
    Director born in July 1966
    Individual (5 offsprings)
    2020-03-20 ~ 2021-04-01
    OF - Director → CIF 0
    Mr Grant Tromans
    Born in July 1966
    Individual (5 offsprings)
    Person with significant control
    2019-01-16 ~ 2024-11-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2007-01-23 ~ 2007-01-23
    PE - Nominee Secretary → CIF 0
  • 7
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,218 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-01-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    72, New Cavendish Street, London
    Active Corporate (2 parents, 80 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-12-31 ~ 2014-01-31
    PE - Secretary → CIF 0
  • 9
    3rd Floor, Montague Sterling Centre, East Bay Street, Nassau, Po Box N-3242, Bahamas
    Corporate (6 offsprings)
    Officer
    2011-02-14 ~ 2014-09-11
    PE - Director → CIF 0
parent relation
Company in focus

ARTISAN COFFEE CO LIMITED

Previous names
ACC RP1 LIMITED - 2020-11-12
AMHR LIMITED - 2020-06-05
MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
Standard Industrial Classification
10832 - Production Of Coffee And Coffee Substitutes
Brief company account
Property, Plant & Equipment
19,680 GBP2023-12-31
16,484 GBP2022-12-31
Fixed Assets - Investments
22,702 GBP2023-12-31
22,602 GBP2022-12-31
Fixed Assets
42,382 GBP2023-12-31
39,086 GBP2022-12-31
Total Inventories
257,421 GBP2023-12-31
239,200 GBP2022-12-31
Debtors
196,301 GBP2023-12-31
301,648 GBP2022-12-31
Cash at bank and in hand
104,957 GBP2023-12-31
185,717 GBP2022-12-31
Current Assets
558,679 GBP2023-12-31
726,565 GBP2022-12-31
Creditors
Current
2,785,727 GBP2023-12-31
1,139,454 GBP2022-12-31
Net Current Assets/Liabilities
-2,227,048 GBP2023-12-31
-412,889 GBP2022-12-31
Total Assets Less Current Liabilities
-2,184,666 GBP2023-12-31
-373,803 GBP2022-12-31
Equity
Called up share capital
115 GBP2023-12-31
115 GBP2022-12-31
Share premium
4,962,390 GBP2023-12-31
4,962,390 GBP2022-12-31
Retained earnings (accumulated losses)
-7,147,171 GBP2023-12-31
-5,336,308 GBP2022-12-31
Equity
-2,184,666 GBP2023-12-31
-373,803 GBP2022-12-31
Average Number of Employees
72023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
65,229 GBP2023-12-31
47,400 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
45,549 GBP2023-12-31
30,916 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
14,633 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
19,680 GBP2023-12-31
16,484 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
202 GBP2023-12-31
102 GBP2022-12-31
Other Investments Other Than Loans
Cost valuation
22,500 GBP2023-12-31
22,500 GBP2022-12-31
Investments in Group Undertakings
Additions to investments
100 GBP2023-12-31
Investments in Group Undertakings
202 GBP2023-12-31
102 GBP2022-12-31
Other Investments Other Than Loans
22,500 GBP2023-12-31
22,500 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
87,287 GBP2023-12-31
142,969 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
33,686 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
75,328 GBP2023-12-31
158,679 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
196,301 GBP2023-12-31
301,648 GBP2022-12-31
Trade Creditors/Trade Payables
Current
401,701 GBP2023-12-31
190,827 GBP2022-12-31
Other Taxation & Social Security Payable
Current
40,922 GBP2023-12-31
Other Creditors
Current
2,343,104 GBP2023-12-31
948,627 GBP2022-12-31

Related profiles found in government register
  • ARTISAN COFFEE CO LIMITED
    Info
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    Registered number 06062615
    Unit 4 The Powerhouse, Great Park Road, Bradley Stoke, Bristol BS32 4RU
    Private Limited Company incorporated on 2007-01-23 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • ARTISAN COFFEE CO LIMITED
    S
    Registered number 06062615
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England, RH1 6RW
    Uk in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MACNIVEN & CAMERON (LISKEARD) LIMITED - 2020-06-02
    Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2023-12-31
    Person with significant control
    2020-03-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ARTISAN COFFEE CO. LIMITED - 2020-11-15
    27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-03-20 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-02-04 ~ 2024-11-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    Unit 4, The Powerhouse Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Person with significant control
    2022-11-25 ~ 2024-11-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.