About

Registered Number: 00514412
Date of Incorporation: 19/12/1952 (71 years and 4 months ago)
Company Status: Active
Registered Address: 29 Springfield Street, Preston, PR1 7ES

 

Based in the United Kingdom, Garden Tea Company Ltd was established in 1952, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Topping, Jean Ann, Topping, Matthew Richard, Topping, Stuart Leigh, Topping, Frederick, Topping, David Stewart, Topping, Raymond Leigh at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPPING, Jean Ann 22 June 2002 - 1
TOPPING, Matthew Richard 22 June 2002 - 1
TOPPING, Stuart Leigh 22 June 2002 - 1
TOPPING, David Stewart N/A 02 May 2007 1
TOPPING, Raymond Leigh N/A 22 June 2002 1
Secretary Name Appointed Resigned Total Appointments
TOPPING, Frederick N/A 09 May 1993 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CS01 - N/A 08 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2011
CH01 - Change of particulars for director 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 30 May 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 May 2001
RESOLUTIONS - N/A 04 January 2001
RESOLUTIONS - N/A 04 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 31 October 1995
363a - Annual Return 01 June 1995
AA - Annual Accounts 30 October 1994
363a - Annual Return 21 June 1994
AA - Annual Accounts 27 June 1993
288 - N/A 27 June 1993
363a - Annual Return 27 June 1993
AA - Annual Accounts 21 May 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 22 May 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 February 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.