Greenford
Middlesex
UB6 0AZ
Director Name | Mrs Emma Laura Wood |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Channel Manager - Export |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford UB6 0AZ |
Director Name | Mr Adam James Burton |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Commercial Finance Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford UB6 0AZ |
Director Name | Mr David James Atkinson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Senior Vice President & Head - Uk Business |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford UB6 0AZ |
Director Name | Mr Mark Anthony Lawson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 23 January 2006) |
Role | Tea Buyer/Blender |
Country of Residence | England |
Correspondence Address | 2 Pednor Cottages Pednor Buckinghamshire HP5 2SX |
Secretary Name | Mr Mark Anthony Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pednor Cottages Pednor Buckinghamshire HP5 2SX |
Director Name | Nicholas Ian Kilby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 September 2019) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 The Old Pumping Station Pump Alley Brentford Middlesex TW8 0AP |
Secretary Name | Mr Daniel Wilfrid Dudley Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 3 9 Daleham Gardens London NW3 5BY |
Director Name | Mr Peter Dylan Unsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Bradburys Launton Road Stratton Audley Bicester Oxfordshire OX6 9BW |
Director Name | Louise Annette Cheadle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 September 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Pumping Station Pump Alley Brentford Middlesex TW8 0AP |
Director Name | John Roy Nicholas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | Chaul End Farm Chaul End Village Caddington Bedfordshire LU1 4AX |
Director Name | Gemma Frances Hartley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2010) |
Role | Financial Controller |
Correspondence Address | Flat 8 13 Bolingbroke Grove Wandsworth Common London SW11 6ER |
Director Name | Mr Manesh Thakrar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Oldfield Lane North Greenford Middlesex UB6 0AZ |
Director Name | Mr Nigel John Spencer Holland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (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 Adil Ahmad |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 June 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tata Consumer Products Gb Limited Oldfield Lane No Greenford UB6 0AZ |
Director Name | Lincroft Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Secretary Name | La Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 30 Borough High Street London SE1 1XU |
Website | www.teapigs.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 31418495 |
Telephone region | London |
Registered Address | 325 Oldfield Lane North, Greenford, Middlesex 325 Oldfield Lane North Greenford Greater London Middlesex UB6 0AZ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
1.000k at £1 | Tata Global Beverages Gb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,070,000 |
Gross Profit | £4,209,000 |
Net Worth | £2,710,000 |
Cash | £336,000 |
Current Liabilities | £744,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 01 April |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
14 January 2009 | Delivered 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 |
---|
12 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Change of details for Tata Global Beverages Gb Limited as a person with significant control on 12 February 2020 (2 pages) |
27 October 2020 | Full accounts made up to 31 March 2020 (28 pages) |
11 June 2020 | Appointment of Mr Adil Ahmed as a director on 11 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Adil Ahmed on 11 June 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 September 2019 | Resolutions
|
18 September 2019 | Full accounts made up to 31 March 2019 (26 pages) |
16 September 2019 | Termination of appointment of Nicholas Ian Kilby as a director on 11 September 2019 (1 page) |
12 August 2019 | Memorandum and Articles of Association (6 pages) |
14 January 2019 | Confirmation statement made on 9 January 2019 with updates (3 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (26 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) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 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 (25 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
12 January 2016 | Director's details changed for Nicholas Ian Kilby on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Nicholas Ian Kilby on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Nicholas Ian Kilby on 11 January 2016 (2 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 | Director's details changed for Nicholas Ian Kilby on 11 January 2016 (2 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
|
22 September 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (19 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 (19 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (19 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 (16 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (16 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) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 June 2012 | Director's details changed for Louise Annette Allen on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Louise Annette Allen on 11 June 2012 (2 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (16 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) |
14 April 2011 | Appointment of Nigel John Spencer Holland as a director (2 pages) |
14 April 2011 | Appointment of Nigel John Spencer Holland as a director (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Appointment of Manesh Thakrar as a director (2 pages) |
30 September 2010 | Termination of appointment of Gemma Hartley as a director (1 page) |
30 September 2010 | Termination of appointment of Gemma Hartley as a director (1 page) |
30 September 2010 | Appointment of Manesh Thakrar as a director (2 pages) |
12 May 2010 | Director's details changed for Louise Annette Allen on 11 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Louise Annette Allen on 11 May 2010 (2 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
6 April 2009 | Ad 31/03/09\gbp si 449999@1=449999\gbp ic 550001/1000000\ (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from office 1 the lawn, ealing green ealing london W5 5ER (1 page) |
6 April 2009 | Ad 31/03/09\gbp si 449999@1=449999\gbp ic 550001/1000000\ (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from office 1 the lawn, ealing green ealing london W5 5ER (1 page) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
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 31 March 2008 (13 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
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 (12 pages) |
30 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 November 2007 | Ad 14/11/07--------- £ si 150000@1=150000 £ ic 400001/550001 (1 page) |
15 November 2007 | Ad 14/11/07--------- £ si 150000@1=150000 £ ic 400001/550001 (1 page) |
30 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
4 April 2007 | Ad 28/03/07--------- £ si 200000@1=200000 £ ic 200001/400001 (1 page) |
4 April 2007 | Ad 28/03/07--------- £ si 200000@1=200000 £ ic 200001/400001 (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 325 oldfield lane north greenford middlesex UB6 0AZ (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 325 oldfield lane north greenford middlesex UB6 0AZ (1 page) |
2 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
6 October 2006 | Resolutions
|
6 October 2006 | Resolutions
|
6 October 2006 | Memorandum and Articles of Association (4 pages) |
6 October 2006 | Ad 22/09/06--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
6 October 2006 | Memorandum and Articles of Association (4 pages) |
6 October 2006 | Nc inc already adjusted 22/09/06 (2 pages) |
6 October 2006 | Ad 22/09/06--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
6 October 2006 | Nc inc already adjusted 22/09/06 (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/07 to 01/04/07 (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 15B gauden road london SW4 6LR (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 15B gauden road london SW4 6LR (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
15 May 2005 | New director appointed (1 page) |
15 May 2005 | New director appointed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
15 April 2005 | Incorporation (13 pages) |
15 April 2005 | Incorporation (13 pages) |