UKBizDB.co.uk

TEA UK LIMITED

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

This company is commonly known as Tea Uk Limited. The company was founded 24 years ago and was given the registration number 03841684. The firm's registered office is in ST. HELENS. You can find them at C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, . This company's SIC code is 10831 - Tea processing.

Company Information

Name:TEA UK LIMITED
Company Number:03841684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10831 - Tea processing

Office Address & Contact

Registered Address:C/o Aimia Foods Limited Penny Lane, Haydock, St. Helens, England, WA11 0QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary26 April 2019Active
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd., United States,

Director26 April 2019Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director13 June 2023Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director01 November 2021Active
42a, Forest Ridge, Keston, United Kingdom, BR2 6EQ

Secretary26 October 1999Active
44 Overhill Way, Beckenham, BR3 6SW

Secretary28 February 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 September 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 September 1999Active
8 Royal Road, Ramsgate, CT11 9LE

Director26 October 1999Active
High Beeches, Church Road, Studham, LU6 2QA

Director12 April 2004Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director26 April 2019Active
42a, Forest Ridge, Keston, United Kingdom, BR2 6EQ

Director26 October 1999Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director26 April 2019Active
C/O Aimia Foods Limited, Penny Lane, Haydock, St. Helens, England, WA11 0QZ

Director26 April 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 September 1999Active

People with Significant Control

The Interesting Drinks Company Limited
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:C/O Aimia Foods Limited, Penny Lane, St. Helens, England, WA11 0QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Amanda Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:C/O Aimia Foods Limited, Penny Lane, St. Helens, England, WA11 0QZ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-12-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Change account reference date company previous extended.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Officers

Appoint corporate secretary company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.