Company NameTATA Consumer Products GB Limited
Company StatusActive
Company Number03019950
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Krishna Kumar Lakshmanan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed05 September 2007(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Secretary NameMiles Thomas Bailey
StatusCurrent
Appointed25 September 2013(18 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Bharat Tilakraj Puri
Date of BirthJune 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressPidilite Industries Limited Ramkrishna Mandir Rd
Off Sir Mathuradas Vasanji Road
Andheri, Andheri East
Mumbai, Maharashtra 400059
India
Director NameMr Gharry Abraham Eccles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(26 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RolePresident International Business
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adam James Burton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NameRoger Allan Price
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressAmbleside Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed26 July 1995(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameMr Kenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(3 years after company formation)
Appointment Duration9 years, 12 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Cottage
106 High Street
Long Crendon
Buckinghamshire
HP18 9AN
Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameTimothy Pascall
NationalityBritish
StatusResigned
Appointed06 January 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NameMr James Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(9 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEl Segundo
The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed28 May 2004(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameJohn Roy Nicholas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressChaul End Farm
Chaul End Village
Caddington
Bedfordshire
LU1 4AX
Director NamePercy Temurasp Siganporia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed30 June 2011(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tata Tea (Gb) Limited Parkview
82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameMr Nigel John Spencer Holland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2018)
RoleRegional President - Uk & Africa
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(17 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adil Ahmad
Date of BirthMay 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed29 August 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2022)
RoleService, Global Cmo
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr John Mark Edward Burdett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(23 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitetataglobalbeverages.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tata Global Beverages Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£146,592,000
Net Worth£136,915,000
Cash£9,000
Current Liabilities£28,998,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due1 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End01 April

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

28 February 2003Delivered on: 27 October 2003
Satisfied on: 9 February 2005
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for and for the Benefit of Itself and Each of the Lenders

Classification: A collateral assignment of patents
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The patents the future patents all renewals of the patents and future patents all packaging labelling trade names all income royalties damages claims and payments under and in respect to the patents and future patents all rights of tetley GB as licensor all of tetley GB's rights to sue, all goodwill. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 27 October 2003
Satisfied on: 9 February 2005
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for and for the Benefit of Itself and Each of the Lenders

Classification: A collateral assignment of trademarks
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademarks the future trademarks all renewals of the trademarks and future trademarks all packaging labelling trade names all income royalties damages claims and payments under and in respect to the trademarks and future trademarks all rights of tetley GB as licensor all of tetley GB's rights to sue all goodwill. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 14 March 2003
Satisfied on: 9 February 2005
Persons entitled: Rabobank International, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south side of cleasby way, durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE17259. F/h land on the east side of durham lane at durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE129669. F/h land on the east side of durham lane at durham lane industrial park, eaglescliffe, stockton-on-tees, cleveland t/n CE143645. For details of further property charged please refer to form 395.. 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
4 April 2000Delivered on: 19 April 2000
Satisfied on: 10 March 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleebank B.A.Trading as Rabobank International, Londonbranch, as Agent and Trustee for the Lenders

Classification: Collateral assignment of patents (the "document"), as defined
Secured details: All present and future obligations and liabilities whatsoever of each obligor (as defined) to the lenders (as defined) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined).
Particulars: Pursuant to the terms of the document, all trademarks,trade names,domain names,service marks,logos,design marks and all renewals thereof; all other income,royalties,damages,claims and payments due and all rights,goodwill of business thereunder. See the mortgage charge document for full details.
Fully Satisfied
4 April 2000Delivered on: 19 April 2000
Satisfied on: 10 March 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleebank B.A.Trading as Rabobank International, Londonbranch, as Agent and Trustee for the Lenders

Classification: Collateral assignment ofv trademarks (the "debenture"),as defined
Secured details: All present and future obligations and liabilities whatsoever of each obligor (as defined) to the lenders (as defined) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined).
Particulars: Pursuant to the terms of the document, all trademarks,trade names,domain names,service marks,logos,design marks and all renewals thereof; all other income,royalties,damages,claims and payments due and all rights,goodwill of business thereunder. See the mortgage charge document for full details.
Fully Satisfied
10 April 2000Delivered on: 19 April 2000
Satisfied on: 10 March 2003
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleebank B.A., London Branch,as the Security Agent

Classification: Deed of accession pursuant to which the company acceded to a debenture dated 10TH march 2000 (as defined)
Secured details: All present and future obligations and liabilities whatsoever of each obligor (as defined) to the lenders (as defined) under each or any of the senior finance documents (as defined) and the mezzanine finance documents (as defined).
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
28 July 1995Delivered on: 14 August 1995
Satisfied on: 17 March 2000
Persons entitled: Union Bank of Switzerlandas Security Agent for the Finance Parties (Or Any of Them)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the finance documents (or any of them) and this charge.
Particulars: Various properties detailed on form 395 including land on the east side of durham lane eaglescliffe industrial estate durham t/n CE17259 CE129669 and CE80843; unit 23 eaglescliffe industrial estate durham and unit N791 st andrews way heightington lane industrial estate newton aycliffe county durham. See the mortgage charge document for full details.
Fully Satisfied
28 July 1995Delivered on: 28 July 1995
Satisfied on: 17 March 2000
Persons entitled: J. Lyons & Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a sale and purchase agreement dated 28/6/95 and/this charge.
Particulars: The benefit of all rights to reclaim from hm customs & excise or the french value added tax authority or both of them all sums payable to the company on account of value added tax due from the company. See the mortgage charge document for full details.
Fully Satisfied
18 October 2006Delivered on: 2 November 2006
Satisfied on: 29 January 2011
Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Finance Parties (The "Security Trustee")

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land on the south side of cleasby way durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE17259. All that f/h land on the east side of durham lane at durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE129669. All that f/h land on the east side of durham lane at durham lane industrial park eaglescliffe stockton on tees cleveland t/n CE143645.. See the mortgage charge document for full details.
Fully Satisfied
4 February 2005Delivered on: 14 February 2005
Satisfied on: 25 October 2006
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank International, Londonbranch as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each secured obligor to the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
28 June 1995Delivered on: 19 July 1995
Satisfied on: 17 March 2000
Persons entitled: Union Bank of Switzerlandas Agent and Trustee for Each Finance Party (Asdefined in the Credit Agreement) (the "Securityagent")

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor as defined therein to the charge under the finance documents (or any of them) as defined in this deed.
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

Filing History

12 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages)
15 January 2021Cessation of Tata Global Beverages Holdings Limited as a person with significant control on 28 February 2019 (1 page)
27 October 2020Full accounts made up to 31 March 2020 (48 pages)
2 March 2020Appointment of Mr Bharat Tilakraj Puri as a director on 28 February 2020 (2 pages)
24 February 2020Resolutions
  • RES13 ‐ Change of company name 11/02/2020
(1 page)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-12
(3 pages)
16 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
16 January 2020Notification of Tata Global Beverages Group Limited as a person with significant control on 28 February 2019 (2 pages)
17 September 2019Full accounts made up to 31 March 2019 (44 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (42 pages)
30 August 2018Appointment of Mr John Mark Edward Burdett as a director on 29 August 2018 (2 pages)
30 August 2018Appointment of Mr Adil Ahmad as a director on 29 August 2018 (2 pages)
5 June 2018Termination of appointment of Nigel John Spencer Holland as a director on 31 May 2018 (1 page)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 31 March 2017 (39 pages)
15 December 2017Full accounts made up to 31 March 2017 (39 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 October 2016Full accounts made up to 31 March 2016 (40 pages)
17 October 2016Full accounts made up to 31 March 2016 (40 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(6 pages)
22 September 2015Full accounts made up to 31 March 2015 (25 pages)
22 September 2015Full accounts made up to 31 March 2015 (25 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
4 December 2014Full accounts made up to 31 March 2014 (25 pages)
4 December 2014Full accounts made up to 31 March 2014 (25 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(6 pages)
12 December 2013Full accounts made up to 31 March 2013 (22 pages)
12 December 2013Full accounts made up to 31 March 2013 (22 pages)
3 October 2013Appointment of Miles Thomas Bailey as a secretary (2 pages)
3 October 2013Appointment of Miles Thomas Bailey as a secretary (2 pages)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
11 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages)
2 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages)
2 January 2013Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page)
4 July 2012Termination of appointment of Percy Siganporia as a director (1 page)
4 July 2012Appointment of Manesh Thakrar as a director (2 pages)
4 July 2012Termination of appointment of Percy Siganporia as a director (1 page)
4 July 2012Appointment of Manesh Thakrar as a director (2 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
3 November 2011Full accounts made up to 31 March 2011 (24 pages)
3 November 2011Full accounts made up to 31 March 2011 (24 pages)
5 July 2011Appointment of Percy Temurasp Siganporia as a director (2 pages)
5 July 2011Appointment of Percy Temurasp Siganporia as a director (2 pages)
4 July 2011Termination of appointment of Peter Unsworth as a director (1 page)
4 July 2011Termination of appointment of Peter Unsworth as a director (1 page)
4 July 2011Appointment of Nigel John Spencer Holland as a director (2 pages)
4 July 2011Appointment of Nigel John Spencer Holland as a director (2 pages)
15 April 2011Termination of appointment of John Nicholas as a director (1 page)
15 April 2011Termination of appointment of John Nicholas as a director (1 page)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 31 March 2010 (23 pages)
24 November 2010Full accounts made up to 31 March 2010 (23 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Company name changed tetley GB LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Company name changed tetley GB LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 November 2009Full accounts made up to 31 March 2009 (24 pages)
26 November 2009Full accounts made up to 31 March 2009 (24 pages)
16 April 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interst 31/03/2009
(1 page)
16 April 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interst 31/03/2009
(1 page)
23 January 2009Return made up to 09/01/09; full list of members (4 pages)
23 January 2009Return made up to 09/01/09; full list of members (4 pages)
28 November 2008Full accounts made up to 5 April 2008 (23 pages)
28 November 2008Full accounts made up to 5 April 2008 (23 pages)
28 November 2008Full accounts made up to 5 April 2008 (23 pages)
4 March 2008Appointment terminated director kenneth pringle (1 page)
4 March 2008Appointment terminated director kenneth pringle (1 page)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
28 January 2008Return made up to 09/01/08; full list of members (3 pages)
30 November 2007Full accounts made up to 31 March 2007 (23 pages)
30 November 2007Full accounts made up to 31 March 2007 (23 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
30 January 2007Return made up to 09/01/07; full list of members (3 pages)
30 January 2007Return made up to 09/01/07; full list of members (3 pages)
2 January 2007Full accounts made up to 1 April 2006 (24 pages)
2 January 2007Full accounts made up to 1 April 2006 (24 pages)
2 January 2007Full accounts made up to 1 April 2006 (24 pages)
7 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facility agreeme 17/10/06
(2 pages)
7 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Senior facility agreeme 17/10/06
(2 pages)
2 November 2006Particulars of mortgage/charge (26 pages)
2 November 2006Particulars of mortgage/charge (26 pages)
31 October 2006Declaration of assistance for shares acquisition (14 pages)
31 October 2006Declaration of assistance for shares acquisition (14 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Full accounts made up to 2 April 2005 (23 pages)
28 November 2005Full accounts made up to 2 April 2005 (23 pages)
28 November 2005Full accounts made up to 2 April 2005 (23 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2005Declaration of assistance for shares acquisition (14 pages)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2005Particulars of mortgage/charge (30 pages)
14 February 2005Particulars of mortgage/charge (30 pages)
14 February 2005Declaration of assistance for shares acquisition (14 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Full accounts made up to 3 April 2004 (22 pages)
23 November 2004Full accounts made up to 3 April 2004 (22 pages)
23 November 2004Full accounts made up to 3 April 2004 (22 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned;director resigned (1 page)
15 June 2004New director appointed (5 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (5 pages)
15 June 2004Secretary resigned;director resigned (1 page)
12 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
12 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
6 January 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
6 January 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Full accounts made up to 1 March 2003 (22 pages)
29 November 2003Full accounts made up to 1 March 2003 (22 pages)
29 November 2003Full accounts made up to 1 March 2003 (22 pages)
27 October 2003Particulars of mortgage/charge (12 pages)
27 October 2003Particulars of mortgage/charge (12 pages)
27 October 2003Particulars of mortgage/charge (10 pages)
27 October 2003Particulars of mortgage/charge (10 pages)
19 March 2003Memorandum and Articles of Association (1 page)
19 March 2003Memorandum and Articles of Association (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 March 2003Declaration of assistance for shares acquisition (15 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
14 March 2003Declaration of assistance for shares acquisition (15 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 February 2003Auditor's resignation (2 pages)
18 February 2003Auditor's resignation (2 pages)
5 February 2003Return made up to 09/01/03; full list of members (7 pages)
5 February 2003Return made up to 09/01/03; full list of members (7 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Full accounts made up to 2 March 2002 (19 pages)
26 September 2002Full accounts made up to 2 March 2002 (19 pages)
26 September 2002Full accounts made up to 2 March 2002 (19 pages)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 December 2001Full accounts made up to 3 March 2001 (17 pages)
4 December 2001Full accounts made up to 3 March 2001 (17 pages)
30 January 2001Return made up to 09/01/01; full list of members (7 pages)
30 January 2001Return made up to 09/01/01; full list of members (7 pages)
27 November 2000Full accounts made up to 4 March 2000 (16 pages)
27 November 2000Full accounts made up to 4 March 2000 (16 pages)
27 November 2000Full accounts made up to 4 March 2000 (16 pages)
19 April 2000Particulars of mortgage/charge (10 pages)
19 April 2000Particulars of mortgage/charge (34 pages)
19 April 2000Particulars of mortgage/charge (34 pages)
19 April 2000Particulars of mortgage/charge (9 pages)
19 April 2000Particulars of mortgage/charge (10 pages)
19 April 2000Particulars of mortgage/charge (9 pages)
12 April 2000Declaration of assistance for shares acquisition (30 pages)
12 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 April 2000Declaration of assistance for shares acquisition (30 pages)
12 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Return made up to 09/01/00; full list of members (7 pages)
27 January 2000Return made up to 09/01/00; full list of members (7 pages)
9 December 1999Full accounts made up to 6 March 1999 (16 pages)
9 December 1999Full accounts made up to 6 March 1999 (16 pages)
9 December 1999Full accounts made up to 6 March 1999 (16 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
1 February 1999Return made up to 09/01/99; full list of members (7 pages)
1 February 1999Return made up to 09/01/99; full list of members (7 pages)
12 January 1999Secretary resigned;director resigned (1 page)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999New secretary appointed;new director appointed (2 pages)
12 January 1999Secretary resigned;director resigned (1 page)
7 December 1998Full accounts made up to 7 March 1998 (16 pages)
7 December 1998Full accounts made up to 7 March 1998 (16 pages)
7 December 1998Full accounts made up to 7 March 1998 (16 pages)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Auditor's resignation (1 page)
19 August 1998Auditor's resignation (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
22 January 1998Return made up to 09/01/98; change of members (7 pages)
22 January 1998Return made up to 09/01/98; change of members (7 pages)
30 December 1997Accounting reference date extended from 28/02/98 to 01/03/98 (2 pages)
30 December 1997Accounting reference date extended from 28/02/98 to 01/03/98 (2 pages)
30 December 1997Full accounts made up to 1 March 1997 (14 pages)
30 December 1997Full accounts made up to 1 March 1997 (14 pages)
30 December 1997Full accounts made up to 1 March 1997 (14 pages)
17 February 1997New director appointed (3 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (3 pages)
7 February 1997Return made up to 09/01/97; no change of members (6 pages)
7 February 1997Return made up to 09/01/97; no change of members (6 pages)
14 November 1996Full accounts made up to 2 March 1996 (15 pages)
14 November 1996Full accounts made up to 2 March 1996 (15 pages)
14 November 1996Full accounts made up to 2 March 1996 (15 pages)
14 February 1996Return made up to 09/01/96; full list of members (6 pages)
14 February 1996Return made up to 09/01/96; full list of members (6 pages)
3 October 1995Accounting reference date notified as 28/02 (1 page)
3 October 1995Accounting reference date notified as 28/02 (1 page)
19 September 1995Director's particulars changed (4 pages)
19 September 1995Director's particulars changed (4 pages)
21 August 1995Memorandum and Articles of Association (34 pages)
21 August 1995Memorandum and Articles of Association (34 pages)
14 August 1995Particulars of mortgage/charge (20 pages)
14 August 1995Particulars of mortgage/charge (20 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1995Registered office changed on 04/08/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 August 1995Registered office changed on 04/08/95 from: 21 holborn viaduct london EC1A 2DY (1 page)
4 August 1995Registered office changed on 04/08/95 from: registered office changed (1 page)
4 August 1995Registered office changed on 04/08/95 from: registered office changed (1 page)
28 July 1995Particulars of mortgage/charge (6 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
25 July 1995Company name changed tetley (GB) LIMITED\certificate issued on 25/07/95 (3 pages)
25 July 1995Company name changed tetley (GB) LIMITED\certificate issued on 25/07/95 (3 pages)
19 July 1995Particulars of mortgage/charge (18 pages)
19 July 1995Particulars of mortgage/charge (18 pages)
5 July 1995Company name changed 3025TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/95 (4 pages)
5 July 1995Company name changed 3025TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/95 (4 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
9 February 1995Incorporation (21 pages)
9 February 1995Incorporation (21 pages)