Company NameUnited Kingdom Tea & Infusions Association Ltd
Company StatusActive
Company Number00885183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1966(57 years, 8 months ago)
Previous NamesTea Council Limited(The) and The United Kingdom Tea Council Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameChristopher Coates
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(44 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleHead Of Technical
Country of ResidenceUnited Kingdom
Correspondence AddressPagoda House Prospect Road
Harrogate
North Yorkshire
HG2 7NX
Director NameMr James David Pogson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(44 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Tea Merchant Crown House
193 Chatsworth Road
Chesterfield
Yorkshire
S40 2BA
Director NameMr Andrew Stephen Francis La Hausse Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(44 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parliament Street
Harrogate
North Yorkshire
HG1 2QU
Director NameDaniel Thomas Parr
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(46 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleTechanical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKallo Foods Ltd Beaminster Business Park
Broadwindsor Road
Beaminster
Dorset
DT8 3PR
Director NameDr Catherine Margaret Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(50 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector Of Scientic Affairs
Country of ResidenceEngland
Correspondence AddressTata Global Beverages 325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Secretary NameDr Sharon Anita Hall
StatusCurrent
Appointed01 July 2018(51 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameDr Sharon Anita Hall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr James Robert Jobling
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Operating Office
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Joe Fredrick Bertie Panter
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(53 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector Of Tea Client Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Paul Henry Jefferies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Tea
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Lalitesh Chandra
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleGlobal R&D Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Andrew Whittingham
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(56 years after company formation)
Appointment Duration1 year, 8 months
RoleInternational Herb Manager
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMs GaËLle Jeanne Dominique Hutt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed23 August 2022(56 years after company formation)
Appointment Duration1 year, 8 months
RoleInternational Supply Director
Country of ResidenceScotland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Phil Toms
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(57 years after company formation)
Appointment Duration8 months, 3 weeks
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Liam McNamara
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(57 years after company formation)
Appointment Duration8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMr Tapan Kumar Chakraborty
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed07 June 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1993)
RoleDirector Of Tea Promotion Tea Board Of India
Correspondence Address7 Highfield Court
London
NW11 9LT
Director NameMr Deepal Senerath Chandrasekera
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 June 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1992)
RoleTea Commissioner
Correspondence Address85 Airedale Avenue
Chiswick
London
W4 2NN
Director NameJacques Blain
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1991(24 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 May 1992)
RoleMarketing Director
Correspondence Address27 Murray Road
Wimbledon
London
SW19 4PD
Secretary NameIlltyd Lewis
NationalityBritish
StatusResigned
Appointed07 June 1991(24 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address4 Bowerdean Street
Fulham
London
SW6 3TW
Director NameTimothy David Clifton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(29 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2005)
RoleTea Broker
Correspondence AddressThe Old Rectory
Grateley
Andover
Hampshire
SP11 8JS
Director NameTelhawadige Gunapala Ariyaratne
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 December 1996(30 years, 4 months after company formation)
Appointment Duration3 years (resigned 06 December 1999)
RoleTrade Commissioner
Correspondence Address56 Hawtrey Road
London
NW3 3SS
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(30 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1999)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lucastes Avenue
Haywards Heath
West Sussex
RH16 1JY
Director NameWilliam Adam Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(33 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2003)
RoleMarketeer
Correspondence AddressGarden Cottage, Villans Wyk
Church Lane, Headley
Epsom
Surrey
KT18 6LX
Secretary NameMr William Gorman
NationalityBritish
StatusResigned
Appointed12 May 2000(33 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressWhitelands
Fairway Close
Woking
Surrey
GU22 0LT
Director NameJaspal Singh Chada
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2004)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Kiln Close
Calvert
Buckingham
Buckinghamshire
MK18 2FD
Director NameAbraham Kipkurgat Barno
Date of BirthDecember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed23 March 2004(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2006)
RoleDiplomat
Correspondence Address7 Water Brook Lane
Brent Green
London
NW4 2HB
Director NameRanjith Kumara Abeykoon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 June 2005(38 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 2006)
RoleMinister Counsellor
Correspondence AddressSri Lanka Embassy A1
Wilanowska 313a
Warsaw
02-665
Foreign
Director NamePresident Lindsay Annette Botto
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(39 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bishop Close
Pateley Bridge
Harrogate
North Yorkshire
HG3 5LJ
Director NameDr Timothy Bond
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(42 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 2012)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address86 Idlecombe Road
London
SW17 9TB
Director NameAbraham Kipurgat Barno
Date of BirthDecember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed22 April 2009(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 April 2010)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address1 Hall Lane
Hendon
London
NW4 4TJ
Director NameMr Simon Foster Bowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(42 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 May 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Tarrant Keyneston
Blandford Forum
Dorset
DT11 9JE
Director NameMr Murray Gysbert Bisschop
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(45 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 September 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House Springfield Drive
Leatherhead
Surrey
KT22 7GR
Director NameAntonia Jane Bird
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2014)
RoleBrand Director Beverages
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 1 Crown Square
Woking
Surrey
GU21 6HR
Director NameMr Ian Peter Fyall Bryson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinlay Beverages Elmsall Way
South Elmsall
Pontefract
Yorkshire
WF9 2XS
Director NameNeil Robert Almond
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(51 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressR. Twining & Co Ltd South Way
Walworth Industrial Estate
Andover
Hampshire
SP10 5AQ

Contact

Websitetea.co.uk
Telephone01483 750599
Telephone regionGuildford

Location

Registered Address10 Bloomsbury Way
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£362,639
Cash£358,811

Accounts

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

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Lalitesh Chandra as a director on 7 May 2020 (2 pages)
11 May 2020Appointment of Mr Paul Jefferies as a director on 7 May 2020 (2 pages)
22 April 2020Termination of appointment of Mark Anthony Lawson as a director on 21 April 2020 (1 page)
5 December 2019Appointment of Mr Joe Fredrick Bertie Panter as a director on 4 December 2019 (2 pages)
30 August 2019Termination of appointment of Joyce Wambui Muendo as a director on 30 August 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
31 May 2019Appointment of Dr Sharon Anita Hall as a director on 3 May 2019 (2 pages)
23 February 2019Appointment of Mr Fiachra Moloney as a director on 22 February 2019 (2 pages)
23 February 2019Appointment of Ms Lisa Joanne Worthington as a director on 23 February 2019 (2 pages)
15 November 2018Termination of appointment of Kathryn Janet Tubb as a director on 15 November 2018 (1 page)
12 September 2018Termination of appointment of Anouk Lange as a director on 5 September 2018 (1 page)
12 September 2018Termination of appointment of Dominic Peter Mullan as a director on 5 September 2018 (1 page)
16 August 2018Registered office address changed from Crown House Suite 10 Fourth Floor One Crown Square Woking Surrey GU21 6HR to 10 Bloomsbury Way London WC1A 2SL on 16 August 2018 (2 pages)
16 August 2018Appointment of Dr. Sharon Anita Hall as a secretary on 1 July 2018 (3 pages)
16 August 2018Termination of appointment of William Gorman as a secretary on 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Director's details changed for Dominic Mulian on 28 March 2018 (2 pages)
26 March 2018Appointment of Neil Robert Almond as a director on 6 December 2017 (3 pages)
12 January 2018Appointment of Joyce Wambui Muendo as a director on 6 December 2017 (3 pages)
12 January 2018Appointment of Joyce Wambui Muendo as a director on 6 December 2017 (3 pages)
27 November 2017Appointment of Anouk Lange as a director on 6 October 2017 (3 pages)
27 November 2017Appointment of Anouk Lange as a director on 6 October 2017 (3 pages)
12 October 2017Termination of appointment of Brian Kevin Macauley as a director on 5 April 2016 (2 pages)
12 October 2017Termination of appointment of Brian Kevin Macauley as a director on 5 April 2016 (2 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Appointment of Dominic Mulian as a director on 4 May 2017 (3 pages)
15 June 2017Appointment of Dominic Mulian as a director on 4 May 2017 (3 pages)
22 May 2017Termination of appointment of Geoffrey Norman John Mills as a director on 4 May 2017 (3 pages)
22 May 2017Termination of appointment of Geoffrey Norman John Mills as a director on 4 May 2017 (3 pages)
8 March 2017Appointment of Dr Catherine Donnelly as a director on 7 December 2016 (3 pages)
8 March 2017Appointment of Dr Catherine Donnelly as a director on 7 December 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 7 June 2016 no member list (12 pages)
14 June 2016Annual return made up to 7 June 2016 no member list (12 pages)
10 June 2016Termination of appointment of Laurent Alexandre Sagarra as a director on 5 May 2016 (1 page)
10 June 2016Termination of appointment of Laurent Alexandre Sagarra as a director on 5 May 2016 (1 page)
9 June 2016Director's details changed for Kathryn Janet Tubb on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Kathryn Janet Tubb on 8 June 2016 (2 pages)
20 April 2016Appointment of Mr Geoffrey Norman John Mills as a director on 7 May 2015 (3 pages)
20 April 2016Appointment of Mr Geoffrey Norman John Mills as a director on 7 May 2015 (3 pages)
15 March 2016Appointment of Mr Mark Anthony Lawson as a director on 9 December 2015 (3 pages)
15 March 2016Appointment of Mr Mark Anthony Lawson as a director on 9 December 2015 (3 pages)
2 March 2016Termination of appointment of a director (2 pages)
2 March 2016Termination of appointment of a director (2 pages)
20 October 2015Termination of appointment of Ian Peter Fyall Bryson as a director on 16 September 2015 (1 page)
20 October 2015Termination of appointment of Ian Peter Fyall Bryson as a director on 16 September 2015 (1 page)
28 July 2015Appointment of Graeme Karavis as a director on 7 May 2015 (2 pages)
28 July 2015Appointment of Graeme Karavis as a director on 7 May 2015 (2 pages)
28 July 2015Appointment of Graeme Karavis as a director on 7 May 2015 (2 pages)
15 June 2015Annual return made up to 7 June 2015 no member list (11 pages)
15 June 2015Annual return made up to 7 June 2015 no member list (11 pages)
15 June 2015Termination of appointment of Nigel Holland as a director on 7 May 2015 (1 page)
15 June 2015Termination of appointment of Nigel Holland as a director on 7 May 2015 (1 page)
15 June 2015Annual return made up to 7 June 2015 no member list (11 pages)
15 June 2015Termination of appointment of Nigel Holland as a director on 7 May 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Termination of appointment of Nicholas Robert Gandon as a director on 3 December 2014 (1 page)
10 February 2015Termination of appointment of Nicholas Robert Gandon as a director on 3 December 2014 (1 page)
10 February 2015Termination of appointment of Nicholas Robert Gandon as a director on 3 December 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 7 June 2014 no member list (13 pages)
16 June 2014Annual return made up to 7 June 2014 no member list (13 pages)
16 June 2014Annual return made up to 7 June 2014 no member list (13 pages)
26 March 2014Appointment of Daniel Thomas Parr as a director (3 pages)
26 March 2014Appointment of Daniel Thomas Parr as a director (3 pages)
19 February 2014Termination of appointment of a director (1 page)
19 February 2014Termination of appointment of Antonia Bird as a director (1 page)
19 February 2014Termination of appointment of a director (1 page)
19 February 2014Termination of appointment of Antonia Bird as a director (1 page)
22 January 2014Company name changed the united kingdom tea council LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
22 January 2014Change of name notice (2 pages)
22 January 2014Change of name notice (2 pages)
22 January 2014Company name changed the united kingdom tea council LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2013-12-04
(2 pages)
15 January 2014Director's details changed for Dr Laurent Alexandre Sagar on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Dr Laurent Alexandre Sagar on 15 January 2014 (2 pages)
14 January 2014Appointment of Dr Laurent Alexandre Sagar as a director (2 pages)
14 January 2014Appointment of Dr Laurent Alexandre Sagar as a director (2 pages)
30 December 2013Change of name with request to seek comments from relevant body (2 pages)
30 December 2013Change of name with request to seek comments from relevant body (2 pages)
24 October 2013Appointment of Mr Ian Peter Fyall Bryson as a director (3 pages)
24 October 2013Appointment of Mr Ian Peter Fyall Bryson as a director (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 7 June 2013 no member list (11 pages)
19 June 2013Annual return made up to 7 June 2013 no member list (11 pages)
19 June 2013Annual return made up to 7 June 2013 no member list (11 pages)
21 March 2013Termination of appointment of Murray Bisschop as a director (1 page)
21 March 2013Termination of appointment of Murray Bisschop as a director (1 page)
25 February 2013Appointment of Antonia Bird as a director (3 pages)
25 February 2013Appointment of Antonia Bird as a director (3 pages)
4 February 2013Termination of appointment of Caroline Des Forges as a director (1 page)
4 February 2013Termination of appointment of Caroline Des Forges as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
22 June 2012Termination of appointment of Lindsay Botto as a director (1 page)
22 June 2012Termination of appointment of Timothy Bond as a director (1 page)
22 June 2012Termination of appointment of John Pepper as a director (1 page)
22 June 2012Termination of appointment of Emma Reynolds as a director (1 page)
22 June 2012Annual return made up to 7 June 2012 no member list (12 pages)
22 June 2012Annual return made up to 7 June 2012 no member list (12 pages)
22 June 2012Termination of appointment of Lindsay Botto as a director (1 page)
22 June 2012Termination of appointment of Emma Reynolds as a director (1 page)
22 June 2012Termination of appointment of John Pepper as a director (1 page)
22 June 2012Annual return made up to 7 June 2012 no member list (12 pages)
22 June 2012Termination of appointment of Timothy Bond as a director (1 page)
14 September 2011Appointment of Mr John Andrew Pepper as a director (3 pages)
14 September 2011Appointment of Murray Gysbert Bisschop as a director (3 pages)
14 September 2011Appointment of Mr John Andrew Pepper as a director (3 pages)
14 September 2011Appointment of Murray Gysbert Bisschop as a director (3 pages)
27 July 2011Appointment of Andrew Stephen Francis La Hausse Brown as a director (5 pages)
27 July 2011Appointment of Andrew Stephen Francis La Hausse Brown as a director (5 pages)
23 June 2011Termination of appointment of Simon Bowes as a director (2 pages)
23 June 2011Registered office address changed from No 9 the Courtyard Gowan Avenue London SW6 6RH on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Simon Bowes as a director (2 pages)
23 June 2011Annual return made up to 7 June 2011 no member list (13 pages)
23 June 2011Annual return made up to 7 June 2011 no member list (13 pages)
23 June 2011Registered office address changed from No 9 the Courtyard Gowan Avenue London SW6 6RH on 23 June 2011 (1 page)
23 June 2011Annual return made up to 7 June 2011 no member list (13 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 October 2010Appointment of Nick Gandon as a director (3 pages)
19 October 2010Appointment of Nick Gandon as a director (3 pages)
19 October 2010Appointment of Christopher Coates as a director (3 pages)
19 October 2010Appointment of James David Pogson as a director (3 pages)
19 October 2010Appointment of Christopher Coates as a director (3 pages)
19 October 2010Appointment of James David Pogson as a director (3 pages)
17 September 2010Termination of appointment of Abraham Barno as a director (1 page)
17 September 2010Termination of appointment of Abraham Barno as a director (1 page)
24 August 2010Annual return made up to 7 June 2010 no member list (12 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (12 pages)
24 August 2010Annual return made up to 7 June 2010 no member list (12 pages)
23 August 2010Director's details changed for Nicholas Stephen Revett on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Abraham Kipurgat Barno on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Emma Catherine Reynolds on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Stephen Revett on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Dr. Timothy Bond on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Abraham Kipurgat Barno on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Emma Catherine Reynolds on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nigel Holland on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nigel Holland on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Abraham Kipurgat Barno on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Brian Kevin Macauley on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Dr. Timothy Bond on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Brian Kevin Macauley on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Dr. Timothy Bond on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Emma Catherine Reynolds on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nigel Holland on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Nicholas Stephen Revett on 7 June 2010 (2 pages)
23 August 2010Director's details changed for Brian Kevin Macauley on 7 June 2010 (2 pages)
1 July 2010Termination of appointment of Keith Packer as a director (1 page)
1 July 2010Termination of appointment of Keith Packer as a director (1 page)
1 July 2010Termination of appointment of Brian Writer as a director (2 pages)
1 July 2010Termination of appointment of Brian Writer as a director (2 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
8 July 2009Director's change of particulars / simon bones / 08/07/2009 (1 page)
8 July 2009Director appointed dr. Timothy bond (1 page)
8 July 2009Director appointed dr. Timothy bond (1 page)
8 July 2009Director's change of particulars / simon bones / 08/07/2009 (1 page)
22 June 2009Director's change of particulars / lindsay botto / 22/04/2009 (1 page)
22 June 2009Annual return made up to 07/06/09 (5 pages)
22 June 2009Annual return made up to 07/06/09 (5 pages)
22 June 2009Director's change of particulars / lindsay botto / 22/04/2009 (1 page)
18 May 2009Director appointed simon foster bones (1 page)
18 May 2009Director appointed keith richard packer (1 page)
18 May 2009Appointment terminated director john crockett (1 page)
18 May 2009Director appointed abraham kipurgat barno (1 page)
18 May 2009Appointment terminated director john crockett (1 page)
18 May 2009Director appointed abraham kipurgat barno (1 page)
18 May 2009Director appointed keith richard packer (1 page)
18 May 2009Director appointed simon foster bones (1 page)
29 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 July 2008Annual return made up to 07/06/08 (5 pages)
4 July 2008Annual return made up to 07/06/08 (5 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
19 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
9 July 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director resigned
(8 pages)
9 July 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Annual return made up to 07/06/06 (4 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Annual return made up to 07/06/06 (4 pages)
15 June 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
31 October 2005Company name changed tea council LIMITED(the)\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed tea council LIMITED(the)\certificate issued on 31/10/05 (2 pages)
12 July 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Accounts for a small company made up to 31 December 2004 (11 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Annual return made up to 07/06/05
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2005Director resigned (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (11 pages)
12 July 2005Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 07/06/04 (6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Annual return made up to 07/06/04 (6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director resigned
(6 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Annual return made up to 07/06/03
  • 363(288) ‐ Director resigned
(6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
1 May 2003Full accounts made up to 31 December 2002 (11 pages)
1 May 2003Full accounts made up to 31 December 2002 (11 pages)
26 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002Annual return made up to 07/06/02 (6 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Annual return made up to 07/06/02 (6 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
10 July 2001Full accounts made up to 31 December 2000 (12 pages)
10 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2001Director resigned (1 page)
6 July 2001Annual return made up to 07/06/01
  • 363(288) ‐ Director resigned
(5 pages)
6 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Annual return made up to 07/06/00
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: sir john lyon house (roadside block) 5 high timber street london EC4V 3NJ (1 page)
15 April 2000Registered office changed on 15/04/00 from: sir john lyon house (roadside block) 5 high timber street london EC4V 3NJ (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Annual return made up to 07/06/99 (6 pages)
12 July 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Annual return made up to 07/06/99 (6 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
6 February 1999Memorandum and Articles of Association (4 pages)
6 February 1999Memorandum and Articles of Association (4 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Full accounts made up to 31 December 1997 (36 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1998Full accounts made up to 31 December 1997 (36 pages)
3 July 1998New director appointed (2 pages)
18 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997Full accounts made up to 31 December 1996 (11 pages)
11 June 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
5 August 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
5 August 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1996Full accounts made up to 31 December 1995 (11 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995New director appointed (4 pages)
27 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 July 1995Annual return made up to 07/06/95
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Annual return made up to 07/06/95
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995New director appointed (4 pages)