Company NameTudor Tea And Coffee Limited
DirectorNicholas Martin Klos
Company StatusActive
Company Number03010729
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Nicholas Martin Klos
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(same day as company formation)
RoleTea And Coffee Merchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hospital Cottages
Crescent Road Warley
Brentwood
Essex
CM14 5JA
Secretary NameMrs Janet Alison
StatusCurrent
Appointed07 January 2011(15 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressUnit 31-35
Thurrock Commercial Centre
Purfleet Industrial Estate
Aveley Essex
RM15 4YD
Secretary NameJames Philip Nicholson
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSecretary
Correspondence Address30 Park Street Lane
Park St.
St. Albans
Hertfordshire
AL2 2JB
Director NameJames Philip Nicholson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2007)
RoleTea & Coffee Merchant
Correspondence Address30 Park Street Lane
Park St.
St. Albans
Hertfordshire
AL2 2JB
Secretary NameMrs Lorraine Henman
NationalityBritish
StatusResigned
Appointed31 March 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2011)
RoleAccountant
Correspondence AddressUnit 31-35
Thurrock Commercial Centre
Purfleet Industrial Estate
Aveley Essex
RM15 4YD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetudorcoffee.co.uk
Email address[email protected]
Telephone01708 866966
Telephone regionRomford

Location

Registered AddressUnit 31-35
Thurrock Commercial Centre
Purfleet Industrial Estate
Aveley Essex
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

1000 at £1Nicholas Martin Klos
100.00%
Ordinary

Financials

Year2014
Net Worth£291,883
Cash£15,852
Current Liabilities£656,174

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

6 April 1995Delivered on: 12 April 1995
Satisfied on: 15 January 1999
Persons entitled: Barclays 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 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

Filing History

11 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 250,000
(4 pages)
24 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 250,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 250,000
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 250,000
(3 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
12 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(3 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Termination of appointment of Lorraine Henman as a secretary (1 page)
7 February 2011Appointment of Mrs Janet Alison as a secretary (1 page)
7 February 2011Termination of appointment of Lorraine Henman as a secretary (1 page)
7 February 2011Appointment of Mrs Janet Alison as a secretary (1 page)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 January 2010Director's details changed for Nicholas Martin Klos on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Nicholas Martin Klos on 2 October 2009 (2 pages)
22 January 2010Secretary's details changed for Lorraine Henman on 2 October 2009 (1 page)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Lorraine Henman on 2 October 2009 (1 page)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Lorraine Henman on 2 October 2009 (1 page)
22 January 2010Director's details changed for Nicholas Martin Klos on 2 October 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 March 2009Secretary's change of particulars / lorraine milburn / 08/08/2008 (1 page)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
4 March 2009Secretary's change of particulars / lorraine milburn / 08/08/2008 (1 page)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
19 January 2006Return made up to 17/01/06; full list of members (3 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 January 2005Return made up to 17/01/05; no change of members (4 pages)
24 January 2005Return made up to 17/01/05; no change of members (4 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 January 2004Return made up to 17/01/04; no change of members (4 pages)
23 January 2004Return made up to 17/01/04; no change of members (4 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
23 January 2003Return made up to 17/01/03; full list of members (5 pages)
23 January 2003Return made up to 17/01/03; full list of members (5 pages)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 January 2002Return made up to 17/01/02; no change of members (5 pages)
22 January 2002Return made up to 17/01/02; no change of members (5 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
29 March 2001Return made up to 17/01/01; no change of members (5 pages)
29 March 2001Return made up to 17/01/01; no change of members (5 pages)
15 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 January 2000Secretary's particulars changed;director's particulars changed (1 page)
23 January 2000Return made up to 17/01/00; full list of members (5 pages)
23 January 2000Secretary's particulars changed;director's particulars changed (1 page)
23 January 2000Return made up to 17/01/00; full list of members (5 pages)
28 January 1999Ad 17/01/99--------- £ si 1@1 (2 pages)
28 January 1999Ad 17/01/99--------- £ si 1@1 (2 pages)
25 January 1999Location of register of members (1 page)
25 January 1999Return made up to 17/01/99; full list of members (5 pages)
25 January 1999Location of register of members (1 page)
25 January 1999Return made up to 17/01/99; full list of members (5 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
1 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
25 January 1998Return made up to 17/01/98; full list of members (5 pages)
25 January 1998Return made up to 17/01/98; full list of members (5 pages)
11 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
11 July 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
12 February 1997Location of register of members (1 page)
12 February 1997Return made up to 17/01/97; full list of members (5 pages)
12 February 1997Return made up to 17/01/97; full list of members (5 pages)
12 February 1997Location of register of members (1 page)
23 October 1996Return made up to 17/01/96; full list of members (5 pages)
23 October 1996Return made up to 17/01/96; full list of members (5 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996New director appointed (1 page)
24 May 1996Ad 19/03/96--------- £ si 997@1=997 £ ic 2/999 (2 pages)
24 May 1996Ad 19/03/96--------- £ si 997@1=997 £ ic 2/999 (2 pages)
24 May 1996New director appointed (1 page)
9 October 1995Accounting reference date notified as 30/09 (1 page)
9 October 1995Accounting reference date notified as 30/09 (1 page)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
17 January 1995Incorporation (15 pages)
17 January 1995Incorporation (15 pages)