UKBizDB.co.uk

BORELLI TEA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borelli Tea Holdings Limited. The company was founded 48 years ago and was given the registration number 01250122. The firm's registered office is in GREENHITHE. You can find them at Woodlands, 79 High Street, Greenhithe, Kent. This company's SIC code is 64201 - Activities of agricultural holding companies.

Company Information

Name:BORELLI TEA HOLDINGS LIMITED
Company Number:01250122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:Woodlands, 79 High Street, Greenhithe, Kent, DA9 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, 79 High Street, Greenhithe, DA9 9RD

Secretary13 July 2005Active
Four Mangoe Lane, 9th Floor, Four Mangoe Lane, Surendra Mohan Ghosh Sarani, Kolkata, India, 700001

Director19 June 2020Active
10 Queens Park, Ballygunj, Kolkata, India,

Director14 September 2009Active
122 Copse Avenue, West Wickham, BR4 9NP

Director14 September 2009Active
44 Birchfield, Stifford Green, North Stifford, RM16 5UX

Director14 September 2009Active
Woodlands, 79 High Street, Greenhithe, DA9 9RD

Director13 July 2005Active
5 West Mills, Newbury, RG14 5HG

Corporate Secretary-Active
Flat No C-301, Oxford View, 32/36 Diamond Harbour Road, Kolkata, India,

Director13 July 2005Active
8 Grove Road, Manygate Lane, Shepperton, TW17 9EL

Director23 October 1998Active
Meadow Cottage Twyford Road, Waltham St Lawrence, Reading, RG10 0HG

Director-Active
Fairchilds Sadgrove Lane, Bucklebury, Reading, RG7 6SA

Director12 July 2000Active
30 Anne Of Cleves Road, Dartford, DA1 2BG

Director13 July 2005Active
Stype Grange, Stype, Hungerford, RG17 0RQ

Director-Active
Little Gables, Forest Green Road, Fifield, Maidenhead, SL6 2NR

Director12 July 2000Active
Stapeley House, Hoe Benham, Newbury, RG20 8PX

Director-Active
33 Brampton Grove, Hendon, London, NW4 4AE

Director13 July 2005Active
Littlemead Derek Road, Maidenhead, SL6 8NT

Director-Active

People with Significant Control

Mcleod Russel India Limited
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Four Mangoe Lane, Four Mangoe Lane, Kolkata 700001, India,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-10-08Resolution

Resolution.

Download
2019-10-08Capital

Capital cancellation shares.

Download
2019-10-08Capital

Capital return purchase own shares.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.