Greenford
Middlesex
UB6 0AZ
Secretary Name | Miles Thomas Bailey |
---|---|
Status | Current |
Appointed | 25 September 2013(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Bharat Tilakraj Puri |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 February 2020(25 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Pidilite Industries Limited Ramkrishna Mandir Rd Off Sir Mathuradas Vasanji Road Andheri, Andheri East Mumbai, Maharashtra 400059 India |
Director Name | Mr Gharry Abraham Eccles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | President International Business |
Country of Residence | United Kingdom |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Adam James Burton |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Leon Robert Allen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 5 Tenby Mansions Nottingham Street London W1U 5ER |
Director Name | Roger Allan Price |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | Ambleside Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Secretary Name | John Nicholas Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | John Nicholas Temple |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windfalls Highfield Road West Moors Ferndown Dorset BH22 0NA |
Director Name | Mr Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(3 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 106 High Street Long Crendon Buckinghamshire HP18 9AN |
Director Name | Timothy Pascall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Secretary Name | Timothy Pascall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2004) |
Role | Treasurer |
Correspondence Address | The Tile House 26 Pound Lane Sonning Reading Berkshire RG4 6XE |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Director Name | Mr James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | El Segundo The Clump Rickmansworth Hertfordshire WD3 4BG |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | John Roy Nicholas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Chaul End Farm Chaul End Village Caddington Bedfordshire LU1 4AX |
Director Name | Percy Temurasp Siganporia |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2011(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tata Tea (Gb) Limited Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Mr Nigel John Spencer Holland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2018) |
Role | Regional President - Uk & Africa |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Adil Ahmad |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 August 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2022) |
Role | Service, Global Cmo |
Country of Residence | India |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr John Mark Edward Burdett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | tataglobalbeverages.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tata Global Beverages Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £146,592,000 |
Net Worth | £136,915,000 |
Cash | £9,000 |
Current Liabilities | £28,998,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 01 April |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
28 February 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 |
12 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Change of details for Tata Global Beverages Group Limited as a person with significant control on 26 February 2020 (2 pages) |
15 January 2021 | Cessation of Tata Global Beverages Holdings Limited as a person with significant control on 28 February 2019 (1 page) |
27 October 2020 | Full accounts made up to 31 March 2020 (48 pages) |
2 March 2020 | Appointment of Mr Bharat Tilakraj Puri as a director on 28 February 2020 (2 pages) |
24 February 2020 | Resolutions
|
12 February 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
16 January 2020 | Notification of Tata Global Beverages Group Limited as a person with significant control on 28 February 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 March 2019 (44 pages) |
12 August 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (42 pages) |
30 August 2018 | Appointment of Mr John Mark Edward Burdett as a director on 29 August 2018 (2 pages) |
30 August 2018 | Appointment of Mr Adil Ahmad as a director on 29 August 2018 (2 pages) |
5 June 2018 | Termination of appointment of Nigel John Spencer Holland as a director on 31 May 2018 (1 page) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (39 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (39 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (40 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (40 pages) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
22 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
4 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
3 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
3 October 2013 | Appointment of Miles Thomas Bailey as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
2 April 2013 | Termination of appointment of Daniel Barlow as a secretary (1 page) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 1 November 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Krishna Kumar Lakshmanan on 19 September 2012 (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX on 19 September 2012 (1 page) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
4 July 2012 | Appointment of Manesh Thakrar as a director (2 pages) |
4 July 2012 | Termination of appointment of Percy Siganporia as a director (1 page) |
4 July 2012 | Appointment of Manesh Thakrar as a director (2 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 July 2011 | Appointment of Percy Temurasp Siganporia as a director (2 pages) |
5 July 2011 | Appointment of Percy Temurasp Siganporia as a director (2 pages) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Unsworth as a director (1 page) |
4 July 2011 | Appointment of Nigel John Spencer Holland as a director (2 pages) |
4 July 2011 | Appointment of Nigel John Spencer Holland as a director (2 pages) |
15 April 2011 | Termination of appointment of John Nicholas as a director (1 page) |
15 April 2011 | Termination of appointment of John Nicholas as a director (1 page) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
1 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Krishna Kumar Lakshmanan on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 325 Oldfield Lane North Greenford Middlesex UB6 0AZ on 2 August 2010 (1 page) |
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed tetley GB LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed tetley GB LIMITED\certificate issued on 30/07/10
|
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (23 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (23 pages) |
28 November 2008 | Full accounts made up to 5 April 2008 (23 pages) |
4 March 2008 | Appointment terminated director kenneth pringle (1 page) |
4 March 2008 | Appointment terminated director kenneth pringle (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (24 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (24 pages) |
2 January 2007 | Full accounts made up to 1 April 2006 (24 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (26 pages) |
2 November 2006 | Particulars of mortgage/charge (26 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
31 October 2006 | Declaration of assistance for shares acquisition (14 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Return made up to 09/01/06; full list of members
|
9 February 2006 | Return made up to 09/01/06; full list of members
|
28 November 2005 | Full accounts made up to 2 April 2005 (23 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (23 pages) |
28 November 2005 | Full accounts made up to 2 April 2005 (23 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Particulars of mortgage/charge (30 pages) |
14 February 2005 | Particulars of mortgage/charge (30 pages) |
14 February 2005 | Declaration of assistance for shares acquisition (14 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members
|
7 February 2005 | Return made up to 09/01/05; full list of members
|
23 November 2004 | Full accounts made up to 3 April 2004 (22 pages) |
23 November 2004 | Full accounts made up to 3 April 2004 (22 pages) |
23 November 2004 | Full accounts made up to 3 April 2004 (22 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | New director appointed (5 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (5 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Return made up to 09/01/04; full list of members
|
12 February 2004 | Return made up to 09/01/04; full list of members
|
6 January 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
6 January 2004 | Accounting reference date extended from 01/03/04 to 01/04/04 (1 page) |
29 November 2003 | Full accounts made up to 1 March 2003 (22 pages) |
29 November 2003 | Full accounts made up to 1 March 2003 (22 pages) |
29 November 2003 | Full accounts made up to 1 March 2003 (22 pages) |
27 October 2003 | Particulars of mortgage/charge (12 pages) |
27 October 2003 | Particulars of mortgage/charge (12 pages) |
27 October 2003 | Particulars of mortgage/charge (10 pages) |
27 October 2003 | Particulars of mortgage/charge (10 pages) |
19 March 2003 | Memorandum and Articles of Association (1 page) |
19 March 2003 | Memorandum and Articles of Association (1 page) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
14 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Particulars of mortgage/charge (50 pages) |
14 March 2003 | Declaration of assistance for shares acquisition (15 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
26 September 2002 | Full accounts made up to 2 March 2002 (19 pages) |
26 September 2002 | Full accounts made up to 2 March 2002 (19 pages) |
26 September 2002 | Full accounts made up to 2 March 2002 (19 pages) |
8 February 2002 | Return made up to 09/01/02; full list of members
|
8 February 2002 | Return made up to 09/01/02; full list of members
|
4 December 2001 | Full accounts made up to 3 March 2001 (17 pages) |
4 December 2001 | Full accounts made up to 3 March 2001 (17 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 4 March 2000 (16 pages) |
27 November 2000 | Full accounts made up to 4 March 2000 (16 pages) |
27 November 2000 | Full accounts made up to 4 March 2000 (16 pages) |
19 April 2000 | Particulars of mortgage/charge (10 pages) |
19 April 2000 | Particulars of mortgage/charge (34 pages) |
19 April 2000 | Particulars of mortgage/charge (34 pages) |
19 April 2000 | Particulars of mortgage/charge (9 pages) |
19 April 2000 | Particulars of mortgage/charge (10 pages) |
19 April 2000 | Particulars of mortgage/charge (9 pages) |
12 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Declaration of assistance for shares acquisition (30 pages) |
12 April 2000 | Resolutions
|
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 6 March 1999 (16 pages) |
9 December 1999 | Full accounts made up to 6 March 1999 (16 pages) |
9 December 1999 | Full accounts made up to 6 March 1999 (16 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 09/01/99; full list of members (7 pages) |
1 February 1999 | Return made up to 09/01/99; full list of members (7 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | New secretary appointed;new director appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
7 December 1998 | Full accounts made up to 7 March 1998 (16 pages) |
7 December 1998 | Full accounts made up to 7 March 1998 (16 pages) |
7 December 1998 | Full accounts made up to 7 March 1998 (16 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
19 August 1998 | Auditor's resignation (1 page) |
19 August 1998 | Auditor's resignation (1 page) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 09/01/98; change of members (7 pages) |
22 January 1998 | Return made up to 09/01/98; change of members (7 pages) |
30 December 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (2 pages) |
30 December 1997 | Accounting reference date extended from 28/02/98 to 01/03/98 (2 pages) |
30 December 1997 | Full accounts made up to 1 March 1997 (14 pages) |
30 December 1997 | Full accounts made up to 1 March 1997 (14 pages) |
30 December 1997 | Full accounts made up to 1 March 1997 (14 pages) |
17 February 1997 | New director appointed (3 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (3 pages) |
7 February 1997 | Return made up to 09/01/97; no change of members (6 pages) |
7 February 1997 | Return made up to 09/01/97; no change of members (6 pages) |
14 November 1996 | Full accounts made up to 2 March 1996 (15 pages) |
14 November 1996 | Full accounts made up to 2 March 1996 (15 pages) |
14 November 1996 | Full accounts made up to 2 March 1996 (15 pages) |
14 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
3 October 1995 | Accounting reference date notified as 28/02 (1 page) |
3 October 1995 | Accounting reference date notified as 28/02 (1 page) |
19 September 1995 | Director's particulars changed (4 pages) |
19 September 1995 | Director's particulars changed (4 pages) |
21 August 1995 | Memorandum and Articles of Association (34 pages) |
21 August 1995 | Memorandum and Articles of Association (34 pages) |
14 August 1995 | Particulars of mortgage/charge (20 pages) |
14 August 1995 | Particulars of mortgage/charge (20 pages) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
10 August 1995 | Secretary resigned (2 pages) |
10 August 1995 | New secretary appointed (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
4 August 1995 | Registered office changed on 04/08/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: registered office changed (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: registered office changed (1 page) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
25 July 1995 | Company name changed tetley (GB) LIMITED\certificate issued on 25/07/95 (3 pages) |
25 July 1995 | Company name changed tetley (GB) LIMITED\certificate issued on 25/07/95 (3 pages) |
19 July 1995 | Particulars of mortgage/charge (18 pages) |
19 July 1995 | Particulars of mortgage/charge (18 pages) |
5 July 1995 | Company name changed 3025TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/95 (4 pages) |
5 July 1995 | Company name changed 3025TH single member shelf tradi ng company LIMITED\certificate issued on 05/07/95 (4 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
9 February 1995 | Incorporation (21 pages) |
9 February 1995 | Incorporation (21 pages) |