Company NameThe Nile Tea Company Limited
DirectorsStephen Knight and Barry John Ruck
Company StatusActive
Company Number02184714
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Previous NameCapstan Shipping Limited

Business Activity

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

Directors

Director NameMr Stephen Knight
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(7 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleFreight Forwarder
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
Appointed03 January 1995(7 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Birchfield
Stifford Green
North Stifford
Essex
RM16 5UX
Secretary NameMr Dilsher Sen
NationalityBritish
StatusCurrent
Appointed01 January 2006(18 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 79 High Street
Greenhithe
Kent
DA9 9RD
Director NameMr Colin Albert Ayres
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 May 2001)
RoleFreight Forwarder
Correspondence Address223 Westwood Lane
Welling
Kent
DA16 2HS
Director NameGillian Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years after company formation)
Appointment Duration-1 years, 11 months (resigned 08 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Drive
River
Dover
Kent
CT17 0ND
Director NameMr Timothy Paul Smith
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years after company formation)
Appointment Duration20 years, 2 months (resigned 28 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373 Blackfen Road
Sidcup
Kent
DA15 9NJ
Secretary NameMr Timothy Paul Smith
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373 Blackfen Road
Sidcup
Kent
DA15 9NJ
Director NameAnthony James Dyer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Berens Way
Chislehurst
Kent
BR7 6RH
Director NameMr David Charles Dyer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address93 Hurst Road
Sidcup
Kent
DA15 9AQ
Director NameStephen Anthony Dyer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address2 Broomfield Road
Beckenham
Kent
BR3 3QD
Secretary NameMr Andre Mark Webb
NationalityBritish
StatusResigned
Appointed27 August 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 1994)
RoleCompany Director
Correspondence Address22 Smugglers Walk
Greenhithe Quay
Greenhithe
Kent
DA9 9QR
Secretary NameHenry David Langer
NationalityBritish
StatusResigned
Appointed13 December 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 February 1998)
RoleChartered Accountant
Correspondence Address10 Deacons Hill Road
Elstree
Herts
WD6 3LH
Secretary NameMichael Anthony Reginald Dennehey
NationalityBritish
StatusResigned
Appointed04 February 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bute Road
Barkingside
Ilford
Essex
IG6 1AG

Contact

Websitetglobal.com
Telephone01732 744400
Telephone regionSevenoaks

Location

Registered AddressWoodlands 79
High Street
Greenhithe
Kent
DA9 9RD
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardGreenhithe
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Trans Global Shipping LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

19 May 1989Delivered on: 30 May 1989
Satisfied on: 20 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all undertaking and all property and assets present and future includin book & other debts uncalled capital.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 December 2021Confirmation statement made on 28 December 2021 with updates (4 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(4 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 April 2015Company name changed capstan shipping LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
30 April 2015Company name changed capstan shipping LIMITED\certificate issued on 30/04/15
  • RES15 ‐ Change company name resolution on 2015-03-25
(2 pages)
18 April 2015Change of name notice (1 page)
18 April 2015Change of name notice (1 page)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(4 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
11 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
11 January 2013Secretary's details changed for Mr Dilsher Sen on 1 January 2013 (1 page)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 March 2012Termination of appointment of Timothy Smith as a director (2 pages)
5 March 2012Termination of appointment of Timothy Smith as a director (2 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 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)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 January 2008Return made up to 28/12/07; full list of members (2 pages)
24 January 2008Return made up to 28/12/07; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue dartford trade park hawley road dartford kent DA1 1NX (1 page)
23 February 2007Registered office changed on 23/02/07 from: no 1 wilks avenue dartford trade park hawley road dartford kent DA1 1NX (1 page)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
19 January 2007Return made up to 28/12/06; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
17 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2005Return made up to 28/12/04; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 January 2004Return made up to 28/12/03; full list of members (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 28/12/01; full list of members (7 pages)
14 January 2002Return made up to 28/12/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
20 April 2001Full accounts made up to 31 December 2000 (8 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
10 December 2000Return made up to 06/11/00; full list of members (7 pages)
10 December 2000Return made up to 06/11/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
6 March 2000Full accounts made up to 31 December 1999 (8 pages)
17 November 1999Return made up to 06/11/99; full list of members (7 pages)
17 November 1999Return made up to 06/11/99; full list of members (7 pages)
28 April 1999Full accounts made up to 31 December 1998 (8 pages)
28 April 1999Full accounts made up to 31 December 1998 (8 pages)
6 January 1999Return made up to 06/11/98; no change of members (8 pages)
6 January 1999Return made up to 06/11/98; no change of members (8 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 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)
11 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1997Return made up to 06/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1997Full accounts made up to 30 June 1996 (8 pages)
13 February 1997Full accounts made up to 30 June 1996 (8 pages)
4 December 1996Return made up to 06/11/96; no change of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
4 December 1996Return made up to 06/11/96; no change of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 1 dartford trade park hawley road dartford kent DA1 1NX (1 page)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)