Company NameTeapigs Limited
Company StatusActive
Company Number05426310
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMiles Thomas Bailey
StatusCurrent
Appointed22 August 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMrs Emma Laura Wood
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChannel Manager - Export
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
UB6 0AZ
Director NameMr Adam James Burton
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
UB6 0AZ
Director NameMr David James Atkinson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSenior Vice President & Head - Uk Business
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
UB6 0AZ
Director NameMr Mark Anthony Lawson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 23 January 2006)
RoleTea Buyer/Blender
Country of ResidenceEngland
Correspondence Address2 Pednor Cottages
Pednor
Buckinghamshire
HP5 2SX
Secretary NameMr Mark Anthony Lawson
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pednor Cottages
Pednor
Buckinghamshire
HP5 2SX
Director NameNicholas Ian Kilby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(11 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 11 September 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 The Old Pumping Station
Pump Alley
Brentford
Middlesex
TW8 0AP
Secretary NameMr Daniel Wilfrid Dudley Barlow
NationalityBritish
StatusResigned
Appointed28 March 2006(11 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 28 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3
9 Daleham Gardens
London
NW3 5BY
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Director NameLouise Annette Cheadle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 September 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Pumping Station
Pump Alley
Brentford
Middlesex
TW8 0AP
Director NameJohn Roy Nicholas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressChaul End Farm
Chaul End Village
Caddington
Bedfordshire
LU1 4AX
Director NameGemma Frances Hartley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2010)
RoleFinancial Controller
Correspondence AddressFlat 8 13 Bolingbroke Grove
Wandsworth Common
London
SW11 6ER
Director NameMr Manesh Thakrar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(5 years, 5 months after company formation)
Appointment Duration12 years (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
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 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2018)
RoleRegional President - Uk & Africa
Country of ResidenceEngland
Correspondence Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
Director NameMr Adil Ahmad
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTata Consumer Products Gb Limited Oldfield Lane No
Greenford
UB6 0AZ
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websitewww.teapigs.co.uk/
Email address[email protected]
Telephone020 31418495
Telephone regionLondon

Location

Registered Address325 Oldfield Lane North, Greenford, Middlesex 325 Oldfield Lane North
Greenford
Greater London
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

1.000k at £1Tata Global Beverages Gb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,070,000
Gross Profit£4,209,000
Net Worth£2,710,000
Cash£336,000
Current Liabilities£744,000

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

14 January 2009Delivered on: 24 January 2009
Persons entitled: Obsidian Pumping Station LLP

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £5,606.25 in an account see image for full details.
Outstanding

Filing History

12 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
10 February 2021Change of details for Tata Global Beverages Gb Limited as a person with significant control on 12 February 2020 (2 pages)
27 October 2020Full accounts made up to 31 March 2020 (28 pages)
11 June 2020Appointment of Mr Adil Ahmed as a director on 11 June 2020 (2 pages)
11 June 2020Director's details changed for Mr Adil Ahmed on 11 June 2020 (2 pages)
16 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2019Full accounts made up to 31 March 2019 (26 pages)
16 September 2019Termination of appointment of Nicholas Ian Kilby as a director on 11 September 2019 (1 page)
12 August 2019Memorandum and Articles of Association (6 pages)
14 January 2019Confirmation statement made on 9 January 2019 with updates (3 pages)
15 October 2018Full accounts made up to 31 March 2018 (26 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)
18 December 2017Full accounts made up to 31 March 2017 (24 pages)
18 December 2017Full accounts made up to 31 March 2017 (24 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 (25 pages)
17 October 2016Full accounts made up to 31 March 2016 (25 pages)
12 January 2016Director's details changed for Nicholas Ian Kilby on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Nicholas Ian Kilby on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Nicholas Ian Kilby on 11 January 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 1,000,000
(7 pages)
11 January 2016Director's details changed for Nicholas Ian Kilby on 11 January 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 1,000,000
(7 pages)
22 September 2015Full accounts made up to 31 March 2015 (19 pages)
22 September 2015Full accounts made up to 31 March 2015 (19 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 1,000,000
(7 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 1,000,000
(7 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 1,000,000
(7 pages)
4 December 2014Full accounts made up to 31 March 2014 (19 pages)
4 December 2014Full accounts made up to 31 March 2014 (19 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 1,000,000
(7 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 1,000,000
(7 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 1,000,000
(7 pages)
12 December 2013Full accounts made up to 31 March 2013 (16 pages)
12 December 2013Full accounts made up to 31 March 2013 (16 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)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
11 June 2012Director's details changed for Louise Annette Allen on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Louise Annette Allen on 11 June 2012 (2 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
3 November 2011Full accounts made up to 31 March 2011 (16 pages)
3 November 2011Full accounts made up to 31 March 2011 (16 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)
14 April 2011Appointment of Nigel John Spencer Holland as a director (2 pages)
14 April 2011Appointment of Nigel John Spencer Holland as a director (2 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
24 November 2010Full accounts made up to 31 March 2010 (16 pages)
24 November 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Appointment of Manesh Thakrar as a director (2 pages)
30 September 2010Termination of appointment of Gemma Hartley as a director (1 page)
30 September 2010Termination of appointment of Gemma Hartley as a director (1 page)
30 September 2010Appointment of Manesh Thakrar as a director (2 pages)
12 May 2010Director's details changed for Louise Annette Allen on 11 May 2010 (2 pages)
12 May 2010Director's details changed for Louise Annette Allen on 11 May 2010 (2 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
26 November 2009Full accounts made up to 31 March 2009 (16 pages)
26 November 2009Full accounts made up to 31 March 2009 (16 pages)
16 April 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interest 31/03/2009
(1 page)
16 April 2009Resolutions
  • RES13 ‐ Sect 175 conflict of interest 31/03/2009
(1 page)
6 April 2009Ad 31/03/09\gbp si 449999@1=449999\gbp ic 550001/1000000\ (2 pages)
6 April 2009Registered office changed on 06/04/2009 from office 1 the lawn, ealing green ealing london W5 5ER (1 page)
6 April 2009Ad 31/03/09\gbp si 449999@1=449999\gbp ic 550001/1000000\ (2 pages)
6 April 2009Registered office changed on 06/04/2009 from office 1 the lawn, ealing green ealing london W5 5ER (1 page)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
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 31 March 2008 (13 pages)
28 November 2008Full accounts made up to 31 March 2008 (13 pages)
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 (12 pages)
30 November 2007Full accounts made up to 31 March 2007 (12 pages)
15 November 2007Ad 14/11/07--------- £ si 150000@1=150000 £ ic 400001/550001 (1 page)
15 November 2007Ad 14/11/07--------- £ si 150000@1=150000 £ ic 400001/550001 (1 page)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
30 April 2007Return made up to 15/04/07; full list of members (3 pages)
4 April 2007Ad 28/03/07--------- £ si 200000@1=200000 £ ic 200001/400001 (1 page)
4 April 2007Ad 28/03/07--------- £ si 200000@1=200000 £ ic 200001/400001 (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 325 oldfield lane north greenford middlesex UB6 0AZ (1 page)
26 January 2007Registered office changed on 26/01/07 from: 325 oldfield lane north greenford middlesex UB6 0AZ (1 page)
2 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2006Memorandum and Articles of Association (4 pages)
6 October 2006Ad 22/09/06--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
6 October 2006Memorandum and Articles of Association (4 pages)
6 October 2006Nc inc already adjusted 22/09/06 (2 pages)
6 October 2006Ad 22/09/06--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
6 October 2006Nc inc already adjusted 22/09/06 (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Registered office changed on 13/04/06 from: 15B gauden road london SW4 6LR (1 page)
13 April 2006Registered office changed on 13/04/06 from: 15B gauden road london SW4 6LR (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
15 May 2005New director appointed (1 page)
15 May 2005New director appointed (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005New secretary appointed (1 page)
15 April 2005Incorporation (13 pages)
15 April 2005Incorporation (13 pages)