UKBizDB.co.uk

THE DARLINGTON TEA COMPANY LIMITED

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

This company is commonly known as The Darlington Tea Company Limited. The company was founded 29 years ago and was given the registration number 03012114. The firm's registered office is in LONDON. You can find them at 2nd Floor, Heathmans House, 19 Heathmans Road, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:THE DARLINGTON TEA COMPANY LIMITED
Company Number:03012114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Calico House, Plantation Wharf, Clove Hitch Quay, London, United Kingdom, SW11 3TN

Director10 August 2012Active
24 Broderip, Cossington, Bridgwater, TA7 8LB

Secretary14 January 2004Active
59 Wheatlands Road, Paignton, TQ4 5HX

Secretary20 January 1995Active
74 Lacock Gardens, Hilperton, Trowbridge, BA14 7TG

Secretary03 July 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary20 January 1995Active
2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ

Corporate Secretary28 October 2016Active
24 Broderip, Cossington, Bridgwater, TA7 8LB

Director20 January 1995Active
24 Broderip, Cossington, Bridgwater, TA7 8LB

Director01 December 1999Active
28 Crawford Place, Newbury, RG14 1XG

Director02 July 1997Active
59 Wheatlands Road, Paignton, TQ4 5HX

Director20 January 1995Active

People with Significant Control

Mr Richard Andrew Darlington
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:2 Calico House, Plantation Wharf, London, United Kingdom, SW11 3TN
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 (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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Address

Change registered office address company with date old address new address.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Appoint corporate secretary company with name date.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-05Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.