Company NameMoran Tea Company,Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number00038164
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameMargaret Olive Gillie
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1993)
RoleTea Marketing Executive
Correspondence AddressGun House 122 Wapping High Street
London
E1 9NE
Director NameColin Gerald Gordon-Smith
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1993)
RoleEast India Merchant
Correspondence Address26 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameBrian George McCraith
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1993)
RoleCompany Director
Correspondence AddressMalting Farm Cottage
Church Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RE
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(91 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameGeorge Peter Theobald
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(91 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressTowerhill Manor
Gomshall
Guildford
Surrey
GU5 9LP
Secretary NameMr Henry David Langer
NationalityBritish
StatusResigned
Appointed20 August 1993(91 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG
Secretary NameJohn Sissmore & Company Limited (Corporation)
StatusResigned
Appointed27 December 1990(89 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1993)
Correspondence AddressMiniver House 19-20 Garlick Hill
London
EC4V 2AL

Contact

Websitetransglobalgroup.com

Location

Registered AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

349.8k at £1Trans Global PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

20 January 1977Delivered on: 18 February 1977
Persons entitled: United Bank of India

Classification: Extension deed of hypothecation executed outside the united kingdom
Secured details: For securing an increase in the monies secured by a charge dated 05/05/76 from rs 1,36,50,000 to rs 2,55,00,000.
Particulars: All tea manufactured or in process of manufacture, quota rights at certain tea gardnes. Company's machinery, plant stocks and stores (see doc 201).
Outstanding
5 May 1976Delivered on: 3 June 1976
Persons entitled: United Bank of India

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situate outside the united kingdom
Secured details: For securing rs 1,36,50,000.
Particulars: All tea manufactured or in process of manufacture, quota rights at certain tea gardens, company's machinery, plant, stocks and stores (see doc 198).
Outstanding
29 December 1971Delivered on: 27 March 1972
Persons entitled: Governor of Assam

Classification: Mortgage deed
Secured details: Rs 1,04,000.
Particulars: Land and tenements as shown on document 183.
Outstanding
31 December 1971Delivered on: 27 March 1972
Persons entitled: Governor of Assam

Classification: Mortgage deed
Secured details: Rs 72,000.
Particulars: Land and tenements as shown on document 183.
Outstanding
29 December 1971Delivered on: 27 March 1972
Persons entitled: Governor of Assam

Classification: Mortgage deed
Secured details: Rs 56,000.
Particulars: Land and tengments as shown on document 183.
Outstanding
31 December 1971Delivered on: 27 March 1972
Persons entitled: Governor of Assam

Classification: Mortgage deed
Secured details: Rs 52,000.
Particulars: Land and tenements as shown on document 183.
Outstanding

Filing History

2 January 2024Confirmation statement made on 27 December 2023 with updates (4 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 27 December 2022 with updates (4 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 December 2021Confirmation statement made on 27 December 2021 with updates (4 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 349,800
(4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 349,800
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 349,800
(4 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 349,800
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 349,800
(4 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 349,800
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
10 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
10 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 2Nd Floor Birchwood House Victoria Road Dartford Kent DA1 5TG on 2 February 2010 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue questor hawley road dartford kent DA1 1NX (1 page)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
19 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New secretary appointed (3 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (3 pages)
17 January 2006Return made up to 27/12/05; full list of members (7 pages)
17 January 2006Return made up to 27/12/05; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 27/12/04; full list of members (7 pages)
28 January 2005Return made up to 27/12/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 July 2004Registered office changed on 09/07/04 from: hawley manor hawley road dartford kent DA1 1PX (1 page)
9 July 2004Registered office changed on 09/07/04 from: hawley manor hawley road dartford kent DA1 1PX (1 page)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
21 January 2003Return made up to 27/12/02; full list of members (7 pages)
31 July 2002Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
31 July 2002Registered office changed on 31/07/02 from: no 1 wilks avenue questor dartford kent DA1 1NX (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002Secretary resigned (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
15 January 2002Return made up to 27/12/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
9 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
13 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 January 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 1998Full accounts made up to 31 December 1997 (9 pages)
6 November 1998Full accounts made up to 31 December 1997 (9 pages)
26 January 1998Return made up to 27/12/97; no change of members (6 pages)
26 January 1998Return made up to 27/12/97; no change of members (6 pages)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 December 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
13 January 1997Return made up to 27/12/96; no change of members (6 pages)
13 January 1997Return made up to 27/12/96; no change of members (6 pages)
13 January 1997Full accounts made up to 30 June 1996 (9 pages)
13 January 1997Full accounts made up to 30 June 1996 (9 pages)
4 December 1996Registered office changed on 04/12/96 from: no 1 dartford trade park hawley road,dartford kent DA1 1NX (1 page)
4 December 1996Registered office changed on 04/12/96 from: no 1 dartford trade park hawley road,dartford kent DA1 1NX (1 page)
14 February 1996Full accounts made up to 30 June 1995 (9 pages)
14 February 1996Full accounts made up to 30 June 1995 (9 pages)
29 January 1996Return made up to 27/12/95; full list of members (8 pages)
29 January 1996Return made up to 27/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)