Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEA UK LIMITED
Company Information for

TEA UK LIMITED

C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, WA11 0QZ,
Company Registration Number
03841684
Private Limited Company
Active

Company Overview

About Tea Uk Ltd
TEA UK LIMITED was founded on 1999-09-15 and has its registered office in St. Helens. The organisation's status is listed as "Active". Tea Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEA UK LIMITED
 
Legal Registered Office
C/O AIMIA FOODS LIMITED PENNY LANE
HAYDOCK
ST. HELENS
WA11 0QZ
Other companies in BR6
 
Filing Information
Company Number 03841684
Company ID Number 03841684
Date formed 1999-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB820822258  
Last Datalog update: 2024-01-05 09:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEA UK LIMITED

Current Directors
Officer Role Date Appointed
AMANDA HAMILTON
Company Secretary 1999-10-26
MICHAEL JOHN DOWD
Director 2004-04-12
AMANDA HAMILTON
Director 1999-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE GEORGE KNOTT
Company Secretary 2003-02-28 2017-03-27
ALEXANDRIA JANE DOBSON
Director 1999-10-26 2003-02-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-09-15 1999-10-26
COMBINED NOMINEES LIMITED
Nominated Director 1999-09-15 1999-10-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-09-15 1999-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN DOWD THE INTERESTING DRINKS COMPANY LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
MICHAEL JOHN DOWD THE BUBBLEFRUIT COMPANY LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
MICHAEL JOHN DOWD THE BUBBLEFROOT COMPANY LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
MICHAEL JOHN DOWD SOFTWARE MIGRATIONS LIMITED Director 1999-08-24 CURRENT 1999-03-02 Active
MICHAEL JOHN DOWD EFIRST LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active - Proposal to Strike off
MICHAEL JOHN DOWD CONVERGENT NETWORK SOLUTIONS LIMITED Director 1999-04-27 CURRENT 1999-04-13 Active
MICHAEL JOHN DOWD SOCRATES SERVICES LIMITED Director 1991-09-27 CURRENT 1989-02-14 Active
AMANDA HAMILTON THE INTERESTING DRINKS COMPANY LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-29DIRECTOR APPOINTED BRIAN MACEY SOLTIS
2023-06-29APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUFFY
2023-01-10APPOINTMENT TERMINATED, DIRECTOR STEVEN KITCHING
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 01/01/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 01/01/22
2022-09-26DIRECTOR APPOINTED RICHARD YORK
2022-09-26AP01DIRECTOR APPOINTED RICHARD YORK
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES VERNON
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-01-17AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-30PSC02Notification of The Interesting Drinks Company Limited as a person with significant control on 2019-04-26
2019-04-30PSC07CESSATION OF AMANDA HAMILTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AP04Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2019-04-26
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DOWD
2019-04-29TM02Termination of appointment of Amanda Hamilton on 2019-04-26
2019-04-29AP01DIRECTOR APPOINTED MRS CLAIRE DUFFY
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Willow Walk Business Centre 10 Willow Walk Starts Hill Road Farnborough Kent BR6 7AA
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27TM02Termination of appointment of Terence George Knott on 2017-03-27
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 110.5
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 110.5
2015-07-15AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 110.5
2014-07-18AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0109/07/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-19AR0109/07/12 FULL LIST
2012-06-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM OFFICE SUITE E WILLOW WALK BUSINESS CENTRE 10 WILLOW WALK, STARTS HILL ROAD FARNBOROUGH KENT BR6 7AA UNITED KINGDOM
2011-08-06AR0109/07/11 FULL LIST
2011-04-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-28AR0109/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HAMILTON / 09/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA HAMILTON / 09/07/2010
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-03-26287REGISTERED OFFICE CHANGED ON 26/03/2009 FROM CASTAGNO 42A FOREST RIDGE KESTON PARK KENT BR2 6EQ
2008-11-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-16363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-12353LOCATION OF REGISTER OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 46 FOREST RIDGE KESTON KENT BR2 6EQ
2005-11-23363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-02363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-2188(2)RAD 12/04/04--------- £ SI 20@1=20 £ IC 80/100
2004-06-2188(2)RAD 12/04/04--------- £ SI 78@1=78 £ IC 2/80
2004-05-12288aNEW DIRECTOR APPOINTED
2004-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-03288bDIRECTOR RESIGNED
2003-06-03288aNEW SECRETARY APPOINTED
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: FLAT 2 28 OAKLANDS ROAD BROMLEY KENT BR1 3SL
2002-01-07287REGISTERED OFFICE CHANGED ON 07/01/02 FROM: FLAT 2 28 OAKLANDS ROAD BROMLEY KENT BR1 3SL
2001-11-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-13363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-07SRES12VARYING SHARE RIGHTS AND NAMES 30/01/01
2001-02-07SRES01ADOPT ARTICLES 30/01/01
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
1999-12-17CERTNMCOMPANY NAME CHANGED DARTAM LIMITED CERTIFICATE ISSUED ON 20/12/99
1999-11-08287REGISTERED OFFICE CHANGED ON 08/11/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-11-05288bDIRECTOR RESIGNED
1999-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10831 - Tea processing




Licences & Regulatory approval
We could not find any licences issued to TEA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-05 Outstanding HSBC BANK PLC
DEBENTURE DEED 2003-04-06 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 222,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2022-01-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEA UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 110
Cash Bank In Hand 2011-10-01 £ 50
Current Assets 2011-10-01 £ 538,094
Debtors 2011-10-01 £ 196,718
Fixed Assets 2011-10-01 £ 25,064
Shareholder Funds 2011-10-01 £ 164,559
Stocks Inventory 2011-10-01 £ 341,326
Tangible Fixed Assets 2011-10-01 £ 13,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEA UK LIMITED
Trademarks

Trademark applications by TEA UK LIMITED

TEA UK LIMITED is the Original Applicant for the trademark DRINKME ™ (79171456) through the USPTO on the 2015-04-13
Color is not claimed as a feature of the mark.
TEA UK LIMITED is the Original Applicant for the trademark DrinkMe ™ (WIPO1262488) through the WIPO on the 2015-04-13
Preserved, frozen, dried and cooked fruits; fruit chips; crystalized and candied fruits; frosted fruits; frozen fruits; fruit jams; fruit jellies; fruit paste; fruit pulp; fruit puree; milk; milk beverages, milk predominating; milk shakes; soya milk; dried milk; condensed milk; flavoured milk beverages; flavoured milk powder for making beverages.
Fruits conservés, congelés, séchés et cuits; chips de fruits; fruits confits et cristallisés; fruits confits; fruits congelés; confitures de fruits; gelées de fruits; pâtes de fruits; pulpes de fruits; purées de fruits; lait; produits à boire lactés où le lait prédomine; milk-shakes; lait de soja; lait sec; lait concentré; boissons lactées aromatisées; lait en poudre aromatisé pour la confection de produits à boire.
Frutas en conserva, congeladas, secas y cocidas; rodajas de frutas deshidratadas; frutas escarchadas y confitadas; frutas confitadas; frutas congeladas; confituras de fruta; jaleas de fruta; pastas de frutas; pulpa de frutas; purés de frutas; leche; bebidas lácteas en las que predomina la leche; batidos de leche; leche de soja; leche deshidratada; leche condensada; bebidas lácteas aromatizadas; leche en polvo aromatizada para hacer bebidas.
Income
Government Income
We have not found government income sources for TEA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10831 - Tea processing) as TEA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.