Company NameSayama Tea Estates Limited
DirectorsStephen Sebastian Hobhouse and Margaret Ann Gage
Company StatusActive
Company Number00422504
CategoryPrivate Limited Company
Incorporation Date28 October 1946(77 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(50 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusCurrent
Appointed31 December 2009(63 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(65 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NamePhilip Lionel Brazier
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(45 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleManager
Correspondence AddressThe Elms
Aspenden
Buntingford
Hertfordshire
SG9 9PG
Director NameClive James William Haines
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(45 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 1993)
RoleManager
Correspondence Address44 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AF
Director NameMr Dipak Kumar Banerjee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed07 May 1992(45 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 1993)
RoleManager
Correspondence Address33 Dorset Square
London
NW1 6QJ
Secretary NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameMr Timothy George Stewart Maxwell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(45 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 December 1992)
RoleManager
Correspondence AddressUpper Farm
Upper Wraxall
Chippenham
Wiltshire
SN14 7AG
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 1996)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 1996)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(46 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1995)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 September 1993(46 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameIan Alan Charles Shrimpton
NationalityBritish
StatusResigned
Appointed25 May 1995(48 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1996)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameCheryl Jane Hampton-Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1996)
RoleChartered Secretary
Correspondence Address17 Grosvenor Gardens
East Sheen
London
SW14 8BY
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1996)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(50 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed03 December 1996(50 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(50 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMargaret Ann Gage
NationalityBritish
StatusResigned
Appointed31 December 2009(63 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 2012)
RoleCompany Director
Correspondence Address81 Carter Lane
London
EC4V 5EP

Location

Registered Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£2,870,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

28 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
28 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 June 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
28 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
28 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
20 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
4 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
4 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
7 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
13 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
11 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
11 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
21 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
21 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
21 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
21 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,863,939
(4 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,863,939
(4 pages)
11 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
11 August 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
11 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
11 August 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,863,939
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,863,939
(4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,863,939
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (12 pages)
27 June 2014Full accounts made up to 31 December 2013 (12 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,863,939
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,863,939
(4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,863,939
(4 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Full accounts made up to 31 December 2012 (12 pages)
24 May 2013Full accounts made up to 31 December 2012 (12 pages)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
20 August 2012Termination of appointment of Margaret Gage as a secretary (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Margaret Gage as a secretary (1 page)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
20 June 2012Full accounts made up to 31 December 2011 (12 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
14 January 2010Appointment of Margaret Ann Gage as a secretary (3 pages)
14 January 2010Termination of appointment of Douglas Saveker as a secretary (2 pages)
14 January 2010Appointment of Margaret Ann Gage as a secretary (3 pages)
14 January 2010Termination of appointment of Douglas Saveker as a secretary (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
13 May 2008Return made up to 07/05/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 June 2007Return made up to 07/05/07; no change of members (7 pages)
18 June 2007Return made up to 07/05/07; no change of members (7 pages)
22 August 2006Full accounts made up to 31 December 2005 (9 pages)
22 August 2006Full accounts made up to 31 December 2005 (9 pages)
13 June 2006Return made up to 07/05/06; full list of members (7 pages)
13 June 2006Return made up to 07/05/06; full list of members (7 pages)
16 June 2005Return made up to 07/05/05; full list of members (7 pages)
16 June 2005Return made up to 07/05/05; full list of members (7 pages)
24 May 2005Full accounts made up to 31 December 2004 (9 pages)
24 May 2005Full accounts made up to 31 December 2004 (9 pages)
15 June 2004Full accounts made up to 31 December 2003 (9 pages)
15 June 2004Full accounts made up to 31 December 2003 (9 pages)
9 June 2004Return made up to 07/05/04; full list of members (7 pages)
9 June 2004Return made up to 07/05/04; full list of members (7 pages)
19 June 2003Return made up to 07/05/03; full list of members (7 pages)
19 June 2003Return made up to 07/05/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 December 2002 (9 pages)
3 June 2003Full accounts made up to 31 December 2002 (9 pages)
24 June 2002Return made up to 07/05/02; full list of members (7 pages)
24 June 2002Return made up to 07/05/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
20 June 2001Return made up to 07/05/01; full list of members (6 pages)
20 June 2001Return made up to 07/05/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Return made up to 07/05/00; full list of members (6 pages)
6 June 2000Return made up to 07/05/00; full list of members (6 pages)
14 June 1999Return made up to 07/05/99; no change of members (4 pages)
14 June 1999Return made up to 07/05/99; no change of members (4 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
28 May 1999Full accounts made up to 31 December 1998 (8 pages)
16 June 1998Return made up to 07/05/98; full list of members (10 pages)
16 June 1998Return made up to 07/05/98; full list of members (10 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 September 1997New director appointed (4 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (4 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (4 pages)
2 September 1997Return made up to 07/05/97; change of members (8 pages)
2 September 1997New director appointed (4 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Return made up to 07/05/97; change of members (8 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
21 August 1997Registered office changed on 21/08/97 from: number one watergate london EC4Y 0AE (1 page)
21 August 1997Registered office changed on 21/08/97 from: number one watergate london EC4Y 0AE (1 page)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
26 October 1996Full accounts made up to 31 December 1995 (12 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
16 September 1996Ad 11/09/96--------- £ si 2218939@1=2218939 £ ic 645000/2863939 (2 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996£ nc 647500/2865000 11/09/96 (1 page)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 September 1996£ nc 647500/2865000 11/09/96 (1 page)
16 September 1996Ad 11/09/96--------- £ si 2218939@1=2218939 £ ic 645000/2863939 (2 pages)
22 May 1996Return made up to 07/05/96; full list of members (8 pages)
22 May 1996Return made up to 07/05/96; full list of members (8 pages)
9 October 1995New director appointed (4 pages)
9 October 1995New director appointed (4 pages)
6 October 1995New director appointed (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Return made up to 07/05/95; no change of members (10 pages)
16 May 1995Return made up to 07/05/95; no change of members (10 pages)