Company NameThe Darlington Tea Company Limited
DirectorRichard Andrew Darlington
Company StatusActive
Company Number03012114
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous NameDarlington Tea And Coffee Co. Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Richard Andrew Darlington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(17 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Calico House Plantation Wharf
Clove Hitch Quay
London
SW11 3TN
Director NameAlan John Darlington
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleTea & Coffee Distributor
Correspondence Address24 Broderip
Cossington
Bridgwater
Somerset
TA7 8LB
Director NameKenneth Robert Laughton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleTea & Coffee Distributor
Correspondence Address59 Wheatlands Road
Paignton
Devon
TQ4 5HX
Secretary NameKenneth Robert Laughton
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Wheatlands Road
Paignton
Devon
TQ4 5HX
Director NameWilliam John Darlington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1999)
RoleSalesman
Correspondence Address28 Crawford Place
Newbury
Berkshire
RG14 1XG
Secretary NameAlan Philip Lucas
NationalityBritish
StatusResigned
Appointed03 July 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address74 Lacock Gardens
Hilperton
Trowbridge
Wiltshire
BA14 7TG
Director NameMrs Belinda Jane Darlington
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 August 2012)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address24 Broderip
Cossington
Bridgwater
Somerset
TA7 8LB
Secretary NameMrs Belinda Jane Darlington
NationalityBritish
StatusResigned
Appointed14 January 2004(8 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broderip
Cossington
Bridgwater
Somerset
TA7 8LB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameHaggards & Co. Limited (Corporation)
StatusResigned
Appointed28 October 2016(21 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2021)
Correspondence Address2nd Floor Heathmans House
19 Heathmans Road
London
SW6 4TJ

Contact

Websitewww.dandarlington.com

Location

Registered Address2 Calico House Plantation Wharf
Clove Hitch Quay
London
SW11 3TN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1000 at £1Richard Darlington
100.00%
Ordinary

Financials

Year2014
Net Worth£27,386
Cash£116,455
Current Liabilities£503,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

11 May 2016Delivered on: 12 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
28 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 September 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
24 August 2022Satisfaction of charge 030121140002 in full (4 pages)
24 August 2022Satisfaction of charge 030121140001 in full (4 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Termination of appointment of Haggards & Co. Limited as a secretary on 1 September 2021 (1 page)
18 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
26 August 2021Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2 Calico House Plantation Wharf Clove Hitch Quay London SW11 3TN on 26 August 2021 (1 page)
14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 January 2018Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 January 2018 (1 page)
16 January 2018Registered office address changed from C/O C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 16 January 2018 (1 page)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 October 2016Appointment of Haggards & Co. Limited as a secretary on 28 October 2016 (2 pages)
28 October 2016Appointment of Haggards & Co. Limited as a secretary on 28 October 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Registration of charge 030121140002, created on 11 May 2016 (13 pages)
12 May 2016Registration of charge 030121140002, created on 11 May 2016 (13 pages)
29 April 2016Registration of charge 030121140001, created on 28 April 2016 (23 pages)
29 April 2016Registration of charge 030121140001, created on 28 April 2016 (23 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
5 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
29 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Change of name notice (2 pages)
21 August 2012Company name changed darlington tea and coffee co. LTD.\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(2 pages)
21 August 2012Change of name notice (2 pages)
21 August 2012Company name changed darlington tea and coffee co. LTD.\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
(2 pages)
13 August 2012Termination of appointment of Alan Darlington as a director (1 page)
13 August 2012Termination of appointment of Belinda Darlington as a secretary (1 page)
13 August 2012Termination of appointment of Alan Darlington as a director (1 page)
13 August 2012Termination of appointment of Belinda Darlington as a secretary (1 page)
10 August 2012Termination of appointment of Belinda Darlington as a director (1 page)
10 August 2012Appointment of Mr. Richard Andrew Darlington as a director (2 pages)
10 August 2012Appointment of Mr. Richard Andrew Darlington as a director (2 pages)
10 August 2012Termination of appointment of Belinda Darlington as a director (1 page)
7 August 2012Registered office address changed from 24 Broderip Cossington Bridgwater Somerset TA7 8LB on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 24 Broderip Cossington Bridgwater Somerset TA7 8LB on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 24 Broderip Cossington Bridgwater Somerset TA7 8LB on 7 August 2012 (1 page)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
18 January 2012Director's details changed for Mrs Belinda Jane Darlington on 30 June 2011 (2 pages)
18 January 2012Secretary's details changed for Belinda Jane Darlington on 30 June 2011 (1 page)
18 January 2012Director's details changed for Mrs Belinda Jane Darlington on 30 June 2011 (2 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Belinda Jane Darlington on 30 June 2011 (1 page)
25 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
16 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 April 2009Return made up to 03/01/09; no change of members (6 pages)
15 April 2009Return made up to 03/01/09; no change of members (6 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 September 2008Return made up to 03/01/08; no change of members (7 pages)
4 September 2008Return made up to 03/01/08; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2007Return made up to 03/01/07; full list of members (7 pages)
6 February 2007Return made up to 03/01/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 July 2006Return made up to 03/01/06; full list of members (7 pages)
27 July 2006Return made up to 03/01/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004New secretary appointed (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New secretary appointed (1 page)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Return made up to 03/01/02; full list of members (6 pages)
2 February 2002Return made up to 03/01/02; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 1 st marys crescent north petherton bridgwater somerset TA6 6RA (1 page)
7 December 1999Registered office changed on 07/12/99 from: 1 st marys crescent north petherton bridgwater somerset TA6 6RA (1 page)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
11 February 1998Return made up to 03/01/98; full list of members (6 pages)
11 February 1998Return made up to 03/01/98; full list of members (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
8 December 1997Full accounts made up to 31 March 1997 (10 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 59 wheatlands road paignton devon TQ4 5HX (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 59 wheatlands road paignton devon TQ4 5HX (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
9 January 1997Return made up to 03/01/97; no change of members (4 pages)
9 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 September 1996Full accounts made up to 31 March 1996 (9 pages)
25 September 1996Full accounts made up to 31 March 1996 (9 pages)
17 September 1996Secretary's particulars changed;director's particulars changed (2 pages)
17 September 1996Secretary's particulars changed;director's particulars changed (2 pages)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
10 January 1996Return made up to 03/01/96; full list of members (6 pages)
10 May 1995Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 May 1995Ad 19/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1995Accounting reference date notified as 31/03 (1 page)
30 April 1995Accounting reference date notified as 31/03 (1 page)
20 January 1995Incorporation (16 pages)
20 January 1995Incorporation (16 pages)