Company NameTATA Consumer Products UK Group Limited
Company StatusActive
Company Number03835716
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Krishna Kumar Lakshmanan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed25 April 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 12 months
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Secretary NameMiles Thomas Bailey
StatusCurrent
Appointed18 July 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 9 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(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director Of Pidilite Industries Limited
Country of ResidenceIndia
Correspondence AddressPidilite Industries Limited Ramkrishna Mandir Road
Off Sir Mathuradas Vasanji Road
Andheri, Andheri East
Mumbai, Maharashtra 400059
India
Director NameMr Sunil Alaric D'Souza
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed14 April 2020(20 years, 7 months after company formation)
Appointment Duration4 years
RoleManaging Director & Ceo
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Gharry Abraham Eccles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(22 years, 5 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
Appointed22 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr David James Atkinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Vice President And Head - Uk Business
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
StatusCurrent
Appointed26 January 2023(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Syed Anwar Hasan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2000(5 months, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 26 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMr Syed Anwar Hasan
NationalityIndian
StatusResigned
Appointed22 February 2000(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Richmond Bridge Mansions
Willoughby Road
Twickenham
Middlesex
TW1 2QJ
Director NameAnil Pushkar Goel
Date of BirthMay 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2000(6 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2001)
RoleAccountant
Correspondence Address801 President House
Woodhouse Road
Colaba 400001 Mumbai
Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2001)
RoleTreasurer-Company Secretary
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Secretary NameTimothy Pascall
NationalityBritish
StatusResigned
Appointed15 June 2000(9 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NamePercy Temurasp Siganporia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 June 2012)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 82 Oxford Road
Uxbridge
Middlesex
UB8 1UX
Director NameFarrokh Kaikhushru Kavarana
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBombay House 24 Homi Mody Road
Mumbai 400 001
India
Director NameNoshir Adi Soonawala
Date of BirthJune 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address29 Hampton Court
Opp. Colaba Post Office Colaba
Mumbai
Maharashtra 400 005
India
Director NameMr Kenneth Pringle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration6 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 NameJohn Roy Nicholas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressChaul End Farm
Chaul End Village
Caddington
Bedfordshire
LU1 4AX
Director NameRayaroth Kuttamballi Krishna Kumar
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2001(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2013)
RoleManaging Director
Correspondence AddressApsara, Ncpa Complex Flat No. 213
B Block, Nariman Point
Mumbai
400 021
India
Director NameHomi Rustam Khusrokhan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 2004)
RoleCompany Executive
Correspondence Address10 Mayfair House
Little Gibbs Road Malabar Hill
Mumbai
400006
India
Director NameVijay Singh
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed02 May 2002(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 March 2007)
RoleCompany Director
Correspondence Address44 Brim Hill
Hampstead Garden Suburb
London
N2 0HG
Director NameArunkumar Ramanlal Gandhi
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed19 May 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2013)
RoleCompany Director
Correspondence Address10 Sudama
214 Walkeshwar Road
Mumbai
400 006
India
Secretary NameMr James Milne Campbell
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEl Segundo
The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed18 February 2005(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameJohn Darius Bikoff
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(7 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 June 2007)
RoleFounder Ceo
Correspondence Address21 East Shore Drive
Southampton
New York
11968
Director NameAjoy Kumar Misra
Date of BirthApril 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2012(12 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameHarish Ramananda Bhat
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2012(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2018)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressTata Global Beverages Limited Kirloskar Business P
Block-C, 3rd & 4th Floor
Hebbal
Bangalore
560024
Director NameMr Darius Dinshaw Pandole
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed23 October 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2016)
RoleFinance, Private Equity
Country of ResidenceIndia
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Nigel John Spencer Holland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2018)
RoleRegional President - Emea
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Shirish Amratlal Shah
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House, 239 Regents Park Road
London
N3 3LF
Director NameMr Adil Ahmad
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2018(18 years, 11 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
Appointed23 August 2018(18 years, 11 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 NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

112.8m at £1Tata Global Beverages Capital LTD
47.98%
Ordinary
70.7m at £1Tata Global Beverages LTD
30.06%
Ordinary
24.9m at £1Tata Enterprises (Overseas) Ag
10.61%
Ordinary
24.9m at £1Tata Tea Extractions Inc.
10.61%
Ordinary
1.7m at £1Tata LTD
0.74%
Ordinary

Financials

Year2014
Turnover£250,200,000
Net Worth£242,800,000
Cash£50,000,000
Current Liabilities£64,200,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End01 April

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

2 July 2007Delivered on: 3 July 2007
Satisfied on: 11 March 2011
Persons entitled: Standard Chartered Bank as Security Trustee for Itself and the Secured Parties

Classification: Assignment and security agreement
Secured details: All monies due or to become due from the company or a chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned agreement and related rights. See the mortgage charge document for full details.
Fully Satisfied
18 October 2006Delivered on: 2 November 2006
Satisfied on: 3 October 2007
Persons entitled: Standard Chartered Bank as Security Trustee for the Benefit of the Secured Parties (The "Security Trustee")

Classification: Share charge
Secured details: All monies due or to become due by the borrower or a chargor to a secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future shares and dividends.
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 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
10 March 2000Delivered on: 27 March 2000
Satisfied on: 10 March 2003
Persons entitled: Rabobank International, London Branch

Classification: Debenture between the company and cooperative centrale raiffeisen-boerenleebank B.A. trading as rabonbank international, london branch (the "security agent") as agent and trustee for itself and each of the lenders, the secured loan stock creditor and the
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under the terms of various documents (all as defined).
Particulars: By way of first legal mortgage 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 eaglescliff stockton-on-tees cleveland. F/h land on the east side of durham lane at durham land industrial park eaglescliffe stockton-on-tees cleveland t/n-CE143645. (This is all the property defined as being charged).. 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 Capital Limited as a person with significant control on 26 February 2020 (2 pages)
10 February 2021Change of details for Tata Global Beverages Limited as a person with significant control on 10 February 2020 (2 pages)
27 October 2020Group of companies' accounts made up to 31 March 2020 (83 pages)
14 April 2020Appointment of Mr Sunil Alaric D'souza as a director on 14 April 2020 (2 pages)
1 April 2020Termination of appointment of Ajoy Kumar Misra as a director on 31 March 2020 (1 page)
3 March 2020Appointment of Mr Bharat Tilakraj Puri as a director on 28 February 2020 (2 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 31 March 2019 (77 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
15 October 2018Group of companies' accounts made up to 31 March 2018 (71 pages)
28 August 2018Appointment of Mr John Mark Edward Burdett as a director on 23 August 2018 (2 pages)
28 August 2018Appointment of Mr Adil Ahmad as a director on 23 August 2018 (2 pages)
22 August 2018Termination of appointment of Harish Ramananda Bhat as a director on 16 August 2018 (1 page)
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 updates (4 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
15 December 2017Group of companies' accounts made up to 31 March 2017 (74 pages)
15 December 2017Group of companies' accounts made up to 31 March 2017 (74 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 January 2017Termination of appointment of Darius Dinshaw Pandole as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Darius Dinshaw Pandole as a director on 23 December 2016 (1 page)
17 October 2016Group of companies' accounts made up to 31 March 2016 (73 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (73 pages)
27 July 2016Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 pages)
27 July 2016Appointment of Mr Shirish Amratlal Shah as a director on 27 July 2016 (2 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 235,074,891
(9 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 235,074,891
(9 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (54 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (54 pages)
21 April 2015Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Nigel John Spencer Holland as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Nigel John Spencer Holland as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Manesh Thakrar as a director on 7 April 2015 (2 pages)
21 April 2015Appointment of Mr Nigel John Spencer Holland as a director on 7 April 2015 (2 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 235,074,891
(8 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 235,074,891
(8 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 235,074,891
(8 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (51 pages)
12 January 2015Group of companies' accounts made up to 31 March 2014 (51 pages)
6 January 2015Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page)
6 January 2015Termination of appointment of Syed Anwar Hasan as a director on 26 November 2014 (1 page)
19 November 2014Appointment of Mr Darius Dinshaw Pandole as a director on 23 October 2014 (2 pages)
19 November 2014Appointment of Mr Darius Dinshaw Pandole as a director on 23 October 2014 (2 pages)
1 August 2014Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page)
1 August 2014Termination of appointment of Farrokh Kaikhushru Kavarana as a director on 31 May 2014 (1 page)
28 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 235,074,891
(9 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 235,074,891
(9 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 235,074,891
(9 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (55 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (55 pages)
25 October 2013Appointment of Miles Thomas Bailey as a secretary (2 pages)
25 October 2013Appointment of Miles Thomas Bailey as a secretary (2 pages)
9 April 2013Termination of appointment of Arunkumar Gandhi as a director (1 page)
9 April 2013Termination of appointment of Arunkumar Gandhi as a director (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
2 April 2013Termination of appointment of Rayaroth Krishna Kumar as a director (1 page)
2 April 2013Termination of appointment of Daniel Barlow as a secretary (1 page)
2 April 2013Termination of appointment of Rayaroth Krishna Kumar as a director (1 page)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 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)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra on 1 November 2012 (2 pages)
10 January 2013Director's details changed for Ajoy Kumar Misra 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 Ajoy Kumar Misra on 19 September 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 Ajoy Kumar Misra on 19 September 2012 (2 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (53 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (53 pages)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX United Kingdom on 19 September 2012 (1 page)
9 July 2012Appointment of Harish Ramananda Bhat as a director (2 pages)
9 July 2012Appointment of Harish Ramananda Bhat as a director (2 pages)
4 July 2012Termination of appointment of Percy Siganporia as a director (1 page)
4 July 2012Termination of appointment of Percy Siganporia as a director (1 page)
12 April 2012Appointment of Ajoy Kumar Misra as a director (2 pages)
12 April 2012Appointment of Ajoy Kumar Misra as a director (2 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (10 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (10 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (50 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (50 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)
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)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
1 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (12 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (12 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (12 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (50 pages)
23 November 2010Group of companies' accounts made up to 31 March 2010 (50 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 2010Company name changed tata tea (GB) LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Company name changed tata tea (GB) LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-22
(2 pages)
30 July 2010Change of name notice (2 pages)
30 July 2010Change of name notice (2 pages)
12 May 2010Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Farrokh Kaikhushru Kavarana on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Syed Anwar Hasan on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Percy Temurasp Siganporia on 11 May 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
26 November 2009Group of companies' accounts made up to 31 March 2009 (47 pages)
26 November 2009Group of companies' accounts made up to 31 March 2009 (47 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
23 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 7 (2 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 7 (2 pages)
23 January 2009Return made up to 09/01/09; full list of members (7 pages)
23 January 2009Return made up to 09/01/09; full list of members (7 pages)
28 November 2008Group of companies' accounts made up to 5 April 2008 (44 pages)
28 November 2008Group of companies' accounts made up to 5 April 2008 (44 pages)
28 November 2008Group of companies' accounts made up to 5 April 2008 (44 pages)
11 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 22/10/2008
(1 page)
11 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 22/10/2008
(1 page)
14 April 2008Ad 01/04/08\gbp si 10666290@1=10666290\gbp ic 224408601/235074891\ (2 pages)
14 April 2008Ad 01/04/08\gbp si 10666290@1=10666290\gbp ic 224408601/235074891\ (2 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 (5 pages)
28 January 2008Return made up to 09/01/08; full list of members (5 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2008Memorandum and Articles of Association (4 pages)
9 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2008Memorandum and Articles of Association (4 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
30 November 2007Group of companies' accounts made up to 31 March 2007 (46 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
3 July 2007Particulars of mortgage/charge (8 pages)
3 July 2007Particulars of mortgage/charge (8 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 09/01/07; full list of members (5 pages)
1 February 2007Return made up to 09/01/07; full list of members (5 pages)
2 January 2007Group of companies' accounts made up to 1 April 2006 (43 pages)
2 January 2007Group of companies' accounts made up to 1 April 2006 (43 pages)
2 January 2007Group of companies' accounts made up to 1 April 2006 (43 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 November 2006Memorandum and Articles of Association (6 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Memorandum and Articles of Association (6 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Particulars of mortgage/charge (27 pages)
2 November 2006Particulars of mortgage/charge (27 pages)
1 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2006Ad 18/10/06--------- £ si 153408599@1=153408599 £ ic 71000002/224408601 (2 pages)
1 November 2006Nc inc already adjusted 06/10/06 (2 pages)
1 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2006Ad 18/10/06--------- £ si 153408599@1=153408599 £ ic 71000002/224408601 (2 pages)
1 November 2006Nc inc already adjusted 06/10/06 (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 2005Group of companies' accounts made up to 2 April 2005 (38 pages)
28 November 2005Group of companies' accounts made up to 2 April 2005 (38 pages)
28 November 2005Group of companies' accounts made up to 2 April 2005 (38 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
14 February 2005Particulars of mortgage/charge (30 pages)
14 February 2005Particulars of mortgage/charge (30 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2005Memorandum and Articles of Association (6 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 February 2005Memorandum and Articles of Association (6 pages)
7 February 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 November 2004Group of companies' accounts made up to 3 April 2004 (38 pages)
23 November 2004Group of companies' accounts made up to 3 April 2004 (38 pages)
23 November 2004Group of companies' accounts made up to 3 April 2004 (38 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director 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
(10 pages)
12 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(10 pages)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Group of companies' accounts made up to 1 March 2003 (38 pages)
29 November 2003Group of companies' accounts made up to 1 March 2003 (38 pages)
29 November 2003Group of companies' accounts made up to 1 March 2003 (38 pages)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 October 2003Nc inc already adjusted 25/09/03 (1 page)
13 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 October 2003Nc inc already adjusted 25/09/03 (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2003Memorandum and Articles of Association (10 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2003Memorandum and Articles of Association (10 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
14 March 2003Particulars of mortgage/charge (50 pages)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
10 March 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
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
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 December 2002Group of companies' accounts made up to 2 March 2002 (38 pages)
11 December 2002Group of companies' accounts made up to 2 March 2002 (38 pages)
11 December 2002Group of companies' accounts made up to 2 March 2002 (38 pages)
21 May 2002New director appointed (1 page)
21 May 2002New director appointed (1 page)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 February 2002Return made up to 09/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 August 2001Group of companies' accounts made up to 3 March 2001 (36 pages)
22 August 2001Group of companies' accounts made up to 3 March 2001 (36 pages)
22 August 2001Group of companies' accounts made up to 3 March 2001 (36 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
2 July 2001Delivery ext'd 3 mth 03/03/01 (1 page)
2 July 2001Delivery ext'd 3 mth 03/03/01 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001Nc inc already adjusted 07/06/01 (1 page)
22 June 2001Ad 14/06/01--------- £ si 1000000@1=1000000 £ ic 70000002/71000002 (2 pages)
22 June 2001Ad 14/06/01--------- £ si 1000000@1=1000000 £ ic 70000002/71000002 (2 pages)
22 June 2001Nc inc already adjusted 07/06/01 (1 page)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
10 May 2001Memorandum and Articles of Association (6 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2001Memorandum and Articles of Association (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
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)
3 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 August 2000Ad 28/07/00--------- £ si 69930000@1=69930000 £ ic 70002/70000002 (2 pages)
14 August 2000Ad 28/07/00--------- £ si 69930000@1=69930000 £ ic 70002/70000002 (2 pages)
14 August 2000£ nc 200000/70000002 27/07/00 (1 page)
14 August 2000£ nc 200000/70000002 27/07/00 (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: 18 grosvenor place london SW1X 7HS (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 18 grosvenor place london SW1X 7HS (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Director resigned (1 page)
31 March 2000Memorandum and Articles of Association (5 pages)
31 March 2000Memorandum and Articles of Association (5 pages)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 March 2000Particulars of mortgage/charge (22 pages)
27 March 2000Particulars of mortgage/charge (22 pages)
24 March 2000Ad 10/03/00--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
24 March 2000Ad 10/03/00--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
14 March 2000Nc inc already adjusted 22/02/00 (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
14 March 2000Nc inc already adjusted 22/02/00 (1 page)
7 March 2000Company name changed precis (1821) LIMITED\certificate issued on 07/03/00 (3 pages)
7 March 2000Company name changed precis (1821) LIMITED\certificate issued on 07/03/00 (3 pages)
29 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/02/00
(2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: level 1, exchange house primrose street london EC2A 2ED (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: level 1, exchange house primrose street london EC2A 2ED (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Accounting reference date extended from 30/09/00 to 01/03/01 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 22/02/00
(2 pages)
29 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/02/00
(2 pages)
29 February 2000Accounting reference date extended from 30/09/00 to 01/03/01 (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
26 November 1999Secretary resigned (1 page)
26 November 1999Secretary resigned (1 page)
3 September 1999Incorporation (17 pages)
3 September 1999Incorporation (17 pages)