Company NameTrans Global Limited
Company StatusActive
Company Number00786387
CategoryPrivate Limited Company
Incorporation Date31 December 1963(60 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed27 April 2004(40 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameSubir Ranjan Dasgupta
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed14 September 2004(40 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleBusiness
Country of ResidenceSingapore
Correspondence Address1 Peck Hay Road Number 12-03
Casa Cairnhill
Singapore
Foreign
Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(41 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Copse Avenue
West Wickham
Kent
BR4 9NP
Director NameMr Barry John Ruck
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(41 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Director NameMr Dilsher Sen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(43 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Amritanshu Khaitan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed03 December 2021(57 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness
Country of ResidenceIndia
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Gobind Gaurav Bansal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed03 December 2021(57 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameColin Gerald Gordon-Smith
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(27 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1992)
RoleEast India Merchant
Correspondence Address26 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameGeorge Peter Theobald
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(27 years after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressTowerhill Manor
Gomshall
Guildford
Surrey
GU5 9LP
Director NameMr Ronald Arthur Knight
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(27 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameRobert Charles Remington
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(27 years after company formation)
Appointment Duration6 years (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressGlenbarton Gosden Common
Bramley
Guildford
Surrey
GU5 0AQ
Secretary NameMr Henry David Langer
NationalityBritish
StatusResigned
Appointed11 February 1993(29 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameKarl Gauss
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 1994(30 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 February 1995)
RoleVice President & Secretary Gen
Correspondence AddressSonnhalden Str 1
8413 Neftenbach
Foreign
Director NamePradip Kumar Khaitan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed10 March 1994(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 1997)
RoleAdvocate
Correspondence Address52 2 Ballygunge Circullar Road
Calcutta
West Bengal
700019
Director NameMr Henry David Langer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(30 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameAlfred Julius Wiederkehr
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed08 September 1995(31 years, 8 months after company formation)
Appointment Duration11 years (resigned 29 September 2006)
RoleAttorney Of Law
Correspondence AddressSchlosslistrasse 28
Zurich
8044
Director NameHerbert Kuhn
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed05 March 1996(32 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 September 2005)
RoleVice President
Correspondence AddressLindenstr 26
Effretikon
Zurich
8307
Director NameAditya Khaitan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(33 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address5 Vale Close
London
W9 1RR
Director NameKaisar Ahmad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1998(34 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2004)
RoleChartered Accountant
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL
Secretary NameKaisar Ahmad
NationalityAmerican
StatusResigned
Appointed01 July 2002(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 2004)
RoleChartered Accountant
Correspondence AddressFlat 9 33 Knightsbridge
London
SW1X 7NL
Director NameSuvamoy Saha
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed14 September 2004(40 years, 8 months after company formation)
Appointment Duration15 years (resigned 19 September 2019)
RoleBusiness
Correspondence Address3 Alipore Estates
8-6-1 Alipore Road
Kolkaja
700027
India
Director NameAmit Chitlangia
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed30 August 2005(41 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2007)
RoleAccountant
Correspondence Address30 Anne Of Cleves Road
Dartford
Kent
DA1 2BG
Director NamePadam Kumar Khaitan
Date of BirthMay 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2006(42 years, 8 months after company formation)
Appointment Duration13 years (resigned 19 September 2019)
RoleAdvocate
Correspondence Address3 Queens Park
Kolkata
West Bengal 700 019
India
Director NameDeepak Khaitan
Date of BirthMay 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed15 April 2008(44 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 March 2015)
RoleIndustrialist
Correspondence Address10 Queens Park
Kolkata
700019
India
Director NameKevin Leon Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(48 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Secretary NameJohn Sissmore & Company Limited (Corporation)
StatusResigned
Appointed27 December 1990(27 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 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 20 other UK companies use this postal address

Shareholders

680.9k at £0.1Chai Universal Trading LTD
5.09%
Ordinary
-OTHER
4.81%
-
469.8k at £0.1Dunstan Trust Nominee LTD
3.51%
Ordinary
3.4m at £0.1Darnforth Holdings LTD
25.46%
Ordinary
3.3m at £0.1Bernstein LTD
24.71%
Ordinary
3.2m at £0.1Williamson Maknam LTD
24.12%
Ordinary
275k at £0.1Ellie Consultants Inc
2.06%
Ordinary
264.6k at £0.1Coteau LTD
1.98%
Ordinary
200k at £0.1Mr Ronald Arthur Knight & Ms Sally-anne Jeffries
1.50%
Ordinary
200k at £0.1Mrs Maureen Brenda Knight & Ms Sally-anne Jeffries
1.50%
Ordinary
165k at £0.1Mr Ronald Arthur Knight
1.23%
Ordinary
101k at £0.1Mr Anthony Reiff & Mr John Hoffman
0.76%
Ordinary
75k at £0.1Mr David Tucker
0.56%
Ordinary
60k at £0.1Pershing Nominees LTD
0.45%
Ordinary
56k at £0.1J M Finn Nominees Limited
0.42%
Ordinary
50k at £0.1Guildhall Investment Limited
0.37%
Ordinary
47.6k at £0.1W S (Nominees) LTD
0.36%
Ordinary
46.4k at £0.1Thompson Lloyd & Ewart Limited
0.35%
Ordinary
34.3k at £0.1Mr Peter Stanley Allen
0.26%
Ordinary
35k at £0.1Mr Thomas William George Charlton
0.26%
Ordinary
34k at £0.1Mr John Peter Lobbenberg
0.25%
Ordinary

Financials

Year2014
Turnover£150,585,000
Gross Profit£13,383,000
Net Worth£1,615,000
Cash£320,000
Current Liabilities£23,924,000

Accounts

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

Returns

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

Charges

22 December 1997Delivered on: 8 January 1998
Satisfied on: 26 February 1999
Persons entitled: Citibank Na

Classification: Security assignment relating to an option agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter, the assignment or any other transaction document as defined therein.
Particulars: All right title and interest under the option agreement dated 22/12/97 or any of the agreements.. See the mortgage charge document for full details.
Fully Satisfied
22 December 1997Delivered on: 8 January 1998
Satisfied on: 26 February 1999
Persons entitled: Citibank, N.A.

Classification: Mortgage of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage as defined therein.
Particulars: The original securities and all other securities and all rights, moneys and property derived in respect of the original securities means the 777,000 equity shares each of 10 rupees in the capital of the moran tea company (india) limited.. See the mortgage charge document for full details.
Fully Satisfied
19 August 1993Delivered on: 25 August 1993
Satisfied on: 16 January 1998
Persons entitled: Darnforth Holdings Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 9/6/93.
Particulars: First fixed charge all the bonds, stocks, shares and other securities the certificates or other documents of title deposited with the lender and any additional securities subsequently deposited with the lender and the proceeds of sale of any of the securities. See the mortgage charge document for full details.
Fully Satisfied
19 August 1993Delivered on: 25 August 1993
Satisfied on: 16 January 1998
Persons entitled: Darnforth Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,145,000 under the terms of the facility agreement dated 9/6/93.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1988Delivered on: 26 April 1988
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Equitable charge created by deposit of title deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 73 gun place 86 wapping lane, london E1 t/n eg 1194765.
Fully Satisfied
18 February 1986Delivered on: 21 February 1986
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Sub - mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old soap works, brewhouse lane, wapping london E.1.
Fully Satisfied
5 November 1985Delivered on: 8 November 1985
Satisfied on: 12 October 1996
Persons entitled: Midland Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that debt due & owing upon the security of a legal charge made 19.9.85.
Fully Satisfied
5 July 1984Delivered on: 24 July 1984
Satisfied on: 12 October 1996
Persons entitled: Barratt East London Limited

Classification: Charge
Secured details: £100,000.
Particulars: The inland block, gun wharf E.F.G. q h warehouses 109/115 wapping high street london E.1. t/n ngl 321829.
Fully Satisfied
17 January 2005Delivered on: 3 February 2005
Satisfied on: 28 January 2012
Persons entitled: Bank of Baroda

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The chargor with full title guarantee shares in the moran tea company (india limited and will hold all dividends interest and other income. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 3 February 2005
Satisfied on: 6 November 2007
Persons entitled: Icici Bank UK Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The chargor with full title guarantee shares in the moran tea company (india limited and to any proceeds of sale and will hold all dividends interest and other income. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 26 January 2005
Satisfied on: 6 November 2007
Persons entitled: Icici Bank UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 26 January 2005
Satisfied on: 28 January 2012
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 17 October 1998
Satisfied on: 8 July 1999
Persons entitled: Standard Chartered Bank

Classification: Memorandum relating to pledge of shares and securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: No of shares: 518,000 distinctive nos of shares: 0182001-0700000 bonds/units: 10RS certificate numbers: 006482. see the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 17 October 1998
Satisfied on: 8 July 1999
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1998Delivered on: 11 June 1998
Satisfied on: 26 February 1999
Persons entitled: Citibank N.A.

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the charge or a facility letter dated 22ND december 1998.
Particulars: All right title and interest in and to all sums deposited or to be deposited in the accounts and all other sums from time to time standing to the credit of any account together with interest. See the mortgage charge document for full details.
Fully Satisfied
16 January 1980Delivered on: 16 January 1980
Satisfied on: 12 October 1996
Persons entitled: Baring Brothers & LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property, east side of of new street chelmsford, essex & on south side of waterloo lane, chelmsford known as bank chambers together with fixtures fixed plant & machinery buildings limited f/h property in waterloo lane chelmsford,essex know as waterloo chambers together all buildings fixtures, fixed plant & machinery fixed charge on all estates or interest in any f/h & l/h property.
Fully Satisfied
17 October 2011Delivered on: 2 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 27 December 2020 with updates (13 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
7 January 2020Confirmation statement made on 27 December 2019 with updates (13 pages)
11 October 2019Termination of appointment of Padam Kumar Khaitan as a director on 19 September 2019 (1 page)
1 October 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
27 September 2019Termination of appointment of Suvamoy Saha as a director on 19 September 2019 (1 page)
27 September 2019Termination of appointment of Kevin Leon Jones as a director on 19 September 2019 (1 page)
10 January 2019Confirmation statement made on 27 December 2018 with updates (14 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
22 January 2018Notification of Dunstan Trust Nominee Ltd as a person with significant control on 6 April 2016 (4 pages)
22 January 2018Notification of Dunstan Trust Nominee Ltd as a person with significant control on 6 April 2016 (4 pages)
15 January 2018Confirmation statement made on 27 December 2017 with no updates (9 pages)
15 January 2018Confirmation statement made on 27 December 2017 with no updates (9 pages)
9 November 2017Statement of company's objects (2 pages)
9 November 2017Statement of company's objects (2 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
25 January 2017Confirmation statement made on 27 December 2016 with updates (15 pages)
25 January 2017Confirmation statement made on 27 December 2016 with updates (15 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
27 May 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,337,400
  • ANNOTATION Replacement the form replaces the AR01 registered on 10/02/2016 as it was not properly delivered
(27 pages)
27 May 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,337,400
  • ANNOTATION Replacement the form replaces the AR01 registered on 10/02/2016 as it was not properly delivered
(27 pages)
10 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,337,400
  • ANNOTATION Replaced a replacement AR01 was registered on 27/05/2016
(26 pages)
10 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,337,400
  • ANNOTATION Replaced a replacement AR01 was registered on 27/05/2016
(26 pages)
25 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (2 pages)
25 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (2 pages)
14 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page)
14 September 2015Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015 (1 page)
28 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages)
28 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages)
28 July 2015Secretary's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages)
28 July 2015Director's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages)
28 July 2015Director's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages)
28 July 2015Director's details changed for Mr Dilsher Sen on 1 July 2015 (3 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
12 April 2015Termination of appointment of Deepak Khaitan as a director on 9 March 2015 (2 pages)
12 April 2015Termination of appointment of Deepak Khaitan as a director on 9 March 2015 (2 pages)
12 April 2015Termination of appointment of Deepak Khaitan as a director on 9 March 2015 (2 pages)
23 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,337,400
(40 pages)
23 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,337,400
(40 pages)
29 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
29 July 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
29 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,337,400
(37 pages)
29 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,337,400
(37 pages)
2 August 2013Re-registration of Memorandum and Articles (19 pages)
2 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 August 2013Re-registration from a public company to a private limited company (2 pages)
2 August 2013Re-registration from a public company to a private limited company (2 pages)
2 August 2013Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2013Re-registration of Memorandum and Articles (19 pages)
2 August 2013Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (41 pages)
15 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (41 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 June 2012Full accounts made up to 31 December 2011 (21 pages)
28 March 2012Appointment of Kevin Leon Jones as a director (3 pages)
28 March 2012Appointment of Kevin Leon Jones as a director (3 pages)
23 February 2012Register inspection address has been changed (2 pages)
23 February 2012Annual return made up to 27 December 2011 with bulk list of shareholders (22 pages)
23 February 2012Register(s) moved to registered inspection location (2 pages)
23 February 2012Annual return made up to 27 December 2011 with bulk list of shareholders (22 pages)
23 February 2012Register(s) moved to registered inspection location (2 pages)
23 February 2012Register inspection address has been changed (2 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (38 pages)
24 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (38 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (25 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)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (60 pages)
25 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (60 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
17 July 2009Location of register of members (non legible) (1 page)
17 July 2009Location of register of members (non legible) (1 page)
29 January 2009Return made up to 27/12/08; full list of members (10 pages)
29 January 2009Return made up to 27/12/08; full list of members (10 pages)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2008Company name changed moran holdings PLC\certificate issued on 07/10/08 (2 pages)
7 October 2008Company name changed moran holdings PLC\certificate issued on 07/10/08 (2 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
8 May 2008Director appointed deepak khaitan (2 pages)
8 May 2008Director appointed deepak khaitan (2 pages)
21 January 2008Return made up to 27/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2008Return made up to 27/12/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
8 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 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)
23 February 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
30 January 2007Return made up to 27/12/06; bulk list available separately (10 pages)
30 January 2007Return made up to 27/12/06; bulk list available separately (10 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (2 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
25 January 2006Return made up to 27/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 January 2006Return made up to 27/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 2006Resolutions
  • RES13 ‐ Company delists shares 11/01/06
(1 page)
23 January 2006Resolutions
  • RES13 ‐ Company delists shares 11/01/06
(1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
18 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
18 August 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
9 February 2005Return made up to 27/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 February 2005Return made up to 27/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (33 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)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
23 January 2004Return made up to 27/12/03; bulk list available separately (10 pages)
23 January 2004Return made up to 27/12/03; bulk list available separately (10 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
21 July 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
21 January 2003Return made up to 27/12/02; full list of members (45 pages)
21 January 2003Return made up to 27/12/02; full list of members (45 pages)
31 July 2002Registered office changed on 31/07/02 from: no 1 wilks avenue, quester, dartford, kent DA1 1NX (1 page)
31 July 2002Registered office changed on 31/07/02 from: no 1 wilks avenue, quester, dartford, kent DA1 1NX (1 page)
15 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 July 2002New secretary appointed (4 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
15 July 2002New secretary appointed (4 pages)
15 July 2002Secretary resigned (1 page)
24 January 2002Return made up to 27/12/01; bulk list available separately (9 pages)
24 January 2002Return made up to 27/12/01; bulk list available separately (9 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
10 July 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
18 January 2001Return made up to 27/12/00; bulk list available separately (9 pages)
18 January 2001Return made up to 27/12/00; bulk list available separately (9 pages)
10 July 2000Full group accounts made up to 31 December 1999 (27 pages)
10 July 2000Full group accounts made up to 31 December 1999 (27 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
23 January 2000Return made up to 27/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(9 pages)
23 January 2000Return made up to 27/12/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(9 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
3 September 1999Full group accounts made up to 31 December 1998 (29 pages)
3 September 1999Full group accounts made up to 31 December 1998 (29 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Return made up to 27/12/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
20 January 1999Return made up to 27/12/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
17 October 1998Particulars of mortgage/charge (6 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
31 July 1998Full group accounts made up to 31 December 1997 (29 pages)
31 July 1998Full group accounts made up to 31 December 1997 (29 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998Location of register of members (non legible) (1 page)
14 May 1998Location of register of members (non legible) (1 page)
27 January 1998Return made up to 27/12/97; bulk list available separately (14 pages)
27 January 1998Return made up to 27/12/97; bulk list available separately (14 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (6 pages)
8 January 1998Particulars of mortgage/charge (6 pages)
8 January 1998Particulars of mortgage/charge (4 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)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
16 January 1997Return made up to 27/12/96; bulk list available separately (12 pages)
16 January 1997Return made up to 27/12/96; bulk list available separately (12 pages)
13 January 1997Full group accounts made up to 30 June 1996 (51 pages)
13 January 1997Full group accounts made up to 30 June 1996 (51 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)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
26 January 1996Full group accounts made up to 30 June 1995 (26 pages)
26 January 1996Full group accounts made up to 30 June 1995 (26 pages)
26 January 1996Return made up to 27/12/95; bulk list available separately (12 pages)
26 January 1996Return made up to 27/12/95; bulk list available separately (12 pages)
25 September 1995New director appointed (4 pages)
25 September 1995New director appointed (4 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
20 September 1993Ad 18/08/93--------- £ si [email protected]=891600 £ ic 445800/1337400 (5 pages)
20 September 1993Ad 18/08/93--------- £ si [email protected]=891600 £ ic 445800/1337400 (5 pages)
16 July 1993Prospectus (40 pages)
16 July 1993Prospectus (40 pages)
13 January 1988Wd 08/01/88 ad 16/12/87--------- premium £ si [email protected]=96000 £ ic 349800/445800 (2 pages)
13 January 1988Wd 08/01/88 ad 16/12/87--------- premium £ si [email protected]=96000 £ ic 349800/445800 (2 pages)
17 December 1987Company name changed moran tea holdings PLC\certificate issued on 17/12/87 (2 pages)
17 December 1987Company name changed moran tea holdings PLC\certificate issued on 17/12/87 (2 pages)
27 November 1987Listing of particulars (33 pages)
27 November 1987Listing of particulars (33 pages)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 December 1963Certificate of incorporation (1 page)
31 December 1963Certificate of incorporation (1 page)
21 December 1963Incorporation (46 pages)
21 December 1963Incorporation (46 pages)