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

SURMAH VALLEY TEA COMPANY LIMITED

Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, KENT, TN15 7AE,
Company Registration Number
00053615
Private Limited Company
Active

Company Overview

About Surmah Valley Tea Company Ltd
SURMAH VALLEY TEA COMPANY LIMITED was founded on 1897-08-04 and has its registered office in Near Sevenoaks. The organisation's status is listed as "Active". Surmah Valley Tea Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURMAH VALLEY TEA COMPANY LIMITED
 
Legal Registered Office
Wrotham Place Bull Lane
Wrotham
Near Sevenoaks
KENT
TN15 7AE
Other companies in ME17
 
Filing Information
Company Number 00053615
Company ID Number 00053615
Date formed 1897-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-01
Return next due 2026-02-15
Type of accounts FULL
Last Datalog update: 2025-02-06 14:57:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURMAH VALLEY TEA COMPANY 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 SURMAH VALLEY TEA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
AMARPAL TAKK
Company Secretary 2018-04-20
IMRAN AHMED
Director 2007-11-14
PETER JOHN FIELD
Director 2009-12-01
SUSAN ANN WALKER
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ALISON MORTON
Company Secretary 2011-09-01 2018-04-20
ANIL KUMAR MATHUR
Director 2011-03-29 2015-06-04
ANIL KUMAR MATHUR
Company Secretary 2011-03-29 2011-09-01
MICHAEL DAVID CONWAY
Company Secretary 2003-07-01 2011-03-29
MICHAEL DAVID CONWAY
Director 2004-06-01 2011-03-29
PETER ALAN LEGGATT
Director 1993-02-01 2009-11-28
SYED AZIZ AHMAD
Director 2001-05-01 2008-12-18
MUHAMMAD MOYEEDUL ISLAM
Director 1993-02-01 2008-12-18
ABU SAYEED MUHAMMAD OBAIDUS SUBHAN
Director 1993-02-01 2007-03-31
PETER ERNEST HILL
Director 1993-02-01 2003-11-28
PETER ERNEST HILL
Company Secretary 1993-02-01 2003-07-01
KENNETH MAYES
Director 1993-02-01 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IMRAN AHMED ALLYNUGGER TEA COMPANY,LIMITED(THE) Director 2007-11-14 CURRENT 1892-10-28 Active
IMRAN AHMED MAZDEHEE TEA COMPANY,LIMITED(THE) Director 2007-11-14 CURRENT 1890-04-18 Active
IMRAN AHMED LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE) Director 2007-11-14 CURRENT 1895-05-29 Active
IMRAN AHMED CHANDPORE TEA COMPANY LIMITED(THE) Director 2007-11-14 CURRENT 1890-08-08 Active
IMRAN AHMED AMO TEA COMPANY LIMITED Director 2007-11-14 CURRENT 1913-10-20 Active
PETER JOHN FIELD LAWRIE BHUTAN LIMITED Director 2013-04-10 CURRENT 2013-04-10 Liquidation
PETER JOHN FIELD LEASING INVESTMENTS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Liquidation
PETER JOHN FIELD LONGBOURNE HOLDINGS LIMITED Director 2011-03-29 CURRENT 1958-09-02 Active
PETER JOHN FIELD ALLYNUGGER TEA COMPANY,LIMITED(THE) Director 2009-12-01 CURRENT 1892-10-28 Active
PETER JOHN FIELD MAZDEHEE TEA COMPANY,LIMITED(THE) Director 2009-12-01 CURRENT 1890-04-18 Active
PETER JOHN FIELD LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE) Director 2009-12-01 CURRENT 1895-05-29 Active
PETER JOHN FIELD CHANDPORE TEA COMPANY LIMITED(THE) Director 2009-12-01 CURRENT 1890-08-08 Active
PETER JOHN FIELD AMO TEA COMPANY LIMITED Director 2009-12-01 CURRENT 1913-10-20 Active
PETER JOHN FIELD HILL MARTIN (NOMINEES) LIMITED Director 2008-06-30 CURRENT 1986-06-05 Dissolved 2014-07-22
PETER JOHN FIELD HILL MARTIN (FINANCE AND LEASING) LIMITED Director 2008-06-30 CURRENT 1987-06-01 Dissolved 2014-07-22
PETER JOHN FIELD HILL MARTIN (FINANCIAL SERVICES) LIMITED Director 2008-06-30 CURRENT 1982-04-06 Dissolved 2014-07-22
PETER JOHN FIELD HILL MARTIN (TRUSTEES) LIMITED Director 2008-06-30 CURRENT 1991-04-23 Dissolved 2014-07-22
PETER JOHN FIELD HILL MARTIN (ASSET MANAGEMENT) LIMITED Director 2008-06-30 CURRENT 1985-02-04 Dissolved 2015-08-18
PETER JOHN FIELD HILL MARTIN LIMITED Director 2006-09-27 CURRENT 1980-11-10 Dissolved 2015-08-18
PETER JOHN FIELD HILL MARTIN (HOLDINGS) LIMITED Director 2006-09-27 CURRENT 2001-08-03 Dissolved 2015-08-18
SUSAN ANN WALKER JING TEA LIMITED Director 2018-02-02 CURRENT 2004-06-01 Active
SUSAN ANN WALKER EASTERN PRODUCE AFRICA LIMITED Director 2017-11-06 CURRENT 1958-07-04 Active
SUSAN ANN WALKER CRAIGHEAD INVESTMENTS LIMITED Director 2017-11-06 CURRENT 1958-12-12 Active
SUSAN ANN WALKER CHISAMBO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-03-12 Active
SUSAN ANN WALKER CHOLO HOLDINGS LIMITED Director 2017-11-06 CURRENT 1963-01-04 Active
SUSAN ANN WALKER TYSPANE TEA COMPANY,LIMITED(THE) Director 2017-11-06 CURRENT 1896-02-12 Active
SUSAN ANN WALKER RUO ESTATES HOLDINGS LIMITED Director 2017-11-06 CURRENT 1961-09-18 Active
SUSAN ANN WALKER GOTHA TEA ESTATES LIMITED Director 2017-11-06 CURRENT 1937-09-23 Active
SUSAN ANN WALKER KAPSUMBEIWA FACTORY COMPANY LIMITED Director 2017-11-06 CURRENT 1964-05-11 Active
SUSAN ANN WALKER KUMADZI TEA ESTATE LIMITED Director 2017-11-06 CURRENT 1964-04-22 Active
SUSAN ANN WALKER BRITISH AFRICAN TEA ESTATES (HOLDINGS) LIMITED Director 2017-11-06 CURRENT 1964-04-17 Active
SUSAN ANN WALKER HOBART PLACE HOLDINGS LIMITED Director 2016-12-05 CURRENT 1993-09-17 Liquidation
SUSAN ANN WALKER HOBART PLACE LIMITED Director 2016-04-27 CURRENT 1970-12-31 Liquidation
SUSAN ANN WALKER ALEX LAWRIE & COMPANY LIMITED Director 2015-06-30 CURRENT 1975-12-05 Active
SUSAN ANN WALKER DEJOO TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1878-01-15 Active
SUSAN ANN WALKER DOOLAHAT TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER BRITISH INDIAN TEA COMPANY LIMITED Director 2015-06-30 CURRENT 1863-10-10 Active
SUSAN ANN WALKER ALLYNUGGER TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1892-10-28 Active
SUSAN ANN WALKER GOODRICKE LAWRIE CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1977-12-12 Active
SUSAN ANN WALKER STEWART HOLL INVESTMENTS LIMITED Director 2015-06-30 CURRENT 1978-08-16 Active
SUSAN ANN WALKER MAZDEHEE TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1890-04-18 Active
SUSAN ANN WALKER LUNGLA(SYLHET)TEA COMPANY,LIMITED(THE) Director 2015-06-30 CURRENT 1895-05-29 Active
SUSAN ANN WALKER JHANZIE TEA ASSOCIATION LIMITED Director 2015-06-30 CURRENT 1878-10-29 Active
SUSAN ANN WALKER HARMUTTY TEA COMPANY LIMITED(THE) Director 2015-06-30 CURRENT 1926-08-26 Active
SUSAN ANN WALKER HORACE HICKLING & CO.,LIMITED Director 2015-06-30 CURRENT 1936-04-30 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES LIMITED Director 2015-06-12 CURRENT 1929-02-28 Active
SUSAN ANN WALKER A.C.S. & T. SEAMER LTD. Director 2015-06-12 CURRENT 1956-01-06 Liquidation
SUSAN ANN WALKER DAVID FIELD LIMITED Director 2015-06-12 CURRENT 1934-05-09 Active
SUSAN ANN WALKER ENDOGRAM TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1880-11-25 Active
SUSAN ANN WALKER FESCOL LIMITED Director 2015-06-12 CURRENT 1920-02-17 Liquidation
SUSAN ANN WALKER FELTHAM TWO LIMITED Director 2015-06-12 CURRENT 1939-07-12 Liquidation
SUSAN ANN WALKER FELTHAM ONE LIMITED Director 2015-06-12 CURRENT 1931-04-09 Liquidation
SUSAN ANN WALKER G.F.SLEIGHT & SONS LIMITED Director 2015-06-12 CURRENT 1948-11-12 Liquidation
SUSAN ANN WALKER LEASING INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2012-03-22 Liquidation
SUSAN ANN WALKER LAWRIE BHUTAN LIMITED Director 2015-06-12 CURRENT 2013-04-10 Liquidation
SUSAN ANN WALKER GRANTON TRANSPORT LIMITED Director 2015-06-12 CURRENT 1954-08-24 Liquidation
SUSAN ANN WALKER KAPSUMBEIWA TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1959-12-30 Active
SUSAN ANN WALKER HELLYER BROS LIMITED Director 2015-06-12 CURRENT 1920-04-14 Active
SUSAN ANN WALKER B.U.T.ENGINEERS(GRIMSBY)LIMITED Director 2015-06-12 CURRENT 1951-03-30 Active
SUSAN ANN WALKER ASSAM-DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-10-13 Active
SUSAN ANN WALKER BRITISH UNITED TRAWLERS LIMITED Director 2015-06-12 CURRENT 1937-11-24 Active
SUSAN ANN WALKER JETINGA VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1897-07-28 Active
SUSAN ANN WALKER B.U.T. ENGINEERS (FLEETWOOD) LIMITED Director 2015-06-12 CURRENT 1908-04-25 Liquidation
SUSAN ANN WALKER BAGRACOTE TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1923-02-19 Active
SUSAN ANN WALKER A.C.S. & T. GLOUCESTER LTD. Director 2015-06-12 CURRENT 1928-07-18 Liquidation
SUSAN ANN WALKER HUDSON BROTHERS TRAWLERS LIMITED Director 2015-06-12 CURRENT 1929-06-28 Liquidation
SUSAN ANN WALKER A.C.S. & T. HUMBERSIDE LIMITED Director 2015-06-12 CURRENT 1933-10-19 Liquidation
SUSAN ANN WALKER HUMBER - ST.ANDREW'S ENGINEERING COMPANY LIMITED Director 2015-06-12 CURRENT 1946-06-25 Active
SUSAN ANN WALKER A.C.S. & T. GRIMSBY LTD. Director 2015-06-12 CURRENT 1953-01-14 Liquidation
SUSAN ANN WALKER BRITISH HEAT TREATMENTS LIMITED Director 2015-06-12 CURRENT 1954-05-10 Liquidation
SUSAN ANN WALKER A.C.S. & T. TEWKESBURY LIMITED Director 2015-06-12 CURRENT 1967-06-27 Liquidation
SUSAN ANN WALKER BANBURY TEA WAREHOUSES LIMITED Director 2015-06-12 CURRENT 1968-09-24 Active
SUSAN ANN WALKER A.C.S. & T. WOLVERHAMPTON LIMITED Director 2015-06-12 CURRENT 1970-01-02 Liquidation
SUSAN ANN WALKER JATEL PUBLIC LIMITED COMPANY Director 2015-06-12 CURRENT 1970-08-24 Active
SUSAN ANN WALKER AMGOORIE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-12-16 Active
SUSAN ANN WALKER B.T.S. CHEMICALS LIMITED Director 2015-06-12 CURRENT 1981-02-17 Liquidation
SUSAN ANN WALKER CAMELLIA INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1986-03-12 Active
SUSAN ANN WALKER NORTH WEST PROFILES LIMITED Director 2015-06-12 CURRENT 1993-03-22 Liquidation
SUSAN ANN WALKER ASSOCIATED FISHERIES (EUROPE) LIMITED Director 2015-06-12 CURRENT 1993-05-21 Active
SUSAN ANN WALKER LINTON PARK SERVICES LIMITED Director 2015-06-12 CURRENT 2010-11-24 Active
SUSAN ANN WALKER ASSOCIATED FISHERIES (SCOTLAND) LIMITED Director 2015-06-12 CURRENT 1934-06-13 Liquidation
SUSAN ANN WALKER OCTAVIUS STEEL & COMPANY (LONDON) LIMITED Director 2015-06-12 CURRENT 1977-10-04 Active
SUSAN ANN WALKER LAWRIE PLANTATION SERVICES LIMITED Director 2015-06-12 CURRENT 1978-03-31 Active
SUSAN ANN WALKER WESTERN DOOARS INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1977-07-13 Active
SUSAN ANN WALKER WESTERN DOOARS TEA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1963-09-27 Active
SUSAN ANN WALKER VAGHAMON (TRAVANCORE) TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1925-10-19 Active
SUSAN ANN WALKER WALTER DUNCAN & GOODRICKE LIMITED Director 2015-06-12 CURRENT 1951-01-19 Active
SUSAN ANN WALKER UNOCHROME INDUSTRIES LIMITED Director 2015-06-12 CURRENT 1951-05-24 Active
SUSAN ANN WALKER THE EASTERN PRODUCE AND ESTATES COMPANY, LIMITED Director 2015-06-12 CURRENT 1888-01-04 Active
SUSAN ANN WALKER THE DHOOLIE TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1926-09-03 Active
SUSAN ANN WALKER SILVERTHORNE - GILLOTT LIMITED Director 2015-06-12 CURRENT 1926-09-24 Active
SUSAN ANN WALKER W.D.G. PROPERTIES LIMITED Director 2015-06-12 CURRENT 1972-06-22 Active
SUSAN ANN WALKER SANDBACH EXPORT LIMITED Director 2015-06-12 CURRENT 1938-12-03 Active
SUSAN ANN WALKER ROSEHAUGH (AFRICA) LIMITED Director 2015-06-12 CURRENT 1948-05-22 Active
SUSAN ANN WALKER ROBERT HUDSON HOLDINGS LIMITED Director 2015-06-12 CURRENT 1914-04-22 Liquidation
SUSAN ANN WALKER ROBERTSON BOIS DICKSON ANDERSON LIMITED Director 2015-06-12 CURRENT 1966-03-24 Active
SUSAN ANN WALKER LONGAI VALLEY TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1893-08-01 Active
SUSAN ANN WALKER LANKAPARA TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1895-11-08 Active
SUSAN ANN WALKER ISA BHEEL TEA COMPANY,LIMITED(THE) Director 2015-06-12 CURRENT 1904-11-03 Active
SUSAN ANN WALKER JOHN INGHAM & SONS LIMITED Director 2015-06-12 CURRENT 1930-03-19 Active
SUSAN ANN WALKER HUMBER COMMERCIALS LIMITED Director 2015-06-12 CURRENT 1940-09-02 Liquidation
SUSAN ANN WALKER HAMSTEAD VILLAGE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1952-01-07 Active
SUSAN ANN WALKER LONGBOURNE HOLDINGS LIMITED Director 2015-06-12 CURRENT 1958-09-02 Active
SUSAN ANN WALKER JETINGA HOLDINGS LIMITED Director 2015-06-12 CURRENT 1972-01-24 Active
SUSAN ANN WALKER EASTERN PRODUCE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 1962-08-14 Active
SUSAN ANN WALKER CHANDPORE TEA COMPANY LIMITED(THE) Director 2015-06-12 CURRENT 1890-08-08 Active
SUSAN ANN WALKER CEYLON UPCOUNTRY TEA ESTATES LIMITED(THE) Director 2015-06-12 CURRENT 1911-05-30 Active
SUSAN ANN WALKER BORDURE LIMITED Director 2015-06-12 CURRENT 1963-05-29 Active
SUSAN ANN WALKER ASSAM-DOOARS HOLDINGS LIMITED Director 2015-06-12 CURRENT 1961-08-22 Active
SUSAN ANN WALKER AMO TEA COMPANY LIMITED Director 2015-06-12 CURRENT 1913-10-20 Active
SUSAN ANN WALKER AMGOORIE TEA ESTATES,LIMITED(THE) Director 2015-06-12 CURRENT 1902-06-12 Active
SUSAN ANN WALKER LAWRIE GROUP PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1978-04-19 Active
SUSAN ANN WALKER LINTON PARK PUBLIC LIMITED COMPANY Director 2015-05-01 CURRENT 1957-06-27 Active
SUSAN ANN WALKER CAMELLIA PUBLIC LIMITED COMPANY Director 2015-04-02 CURRENT 1889-08-15 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
2025-02-06CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES
2025-01-31DIRECTOR APPOINTED MR NISCHAL VINESH HINDIA
2025-01-28DIRECTOR APPOINTED MR MUSTAFIZUR RAHMAN
2025-01-27DIRECTOR APPOINTED KENNETH BYRON COOMBS
2025-01-10APPOINTMENT TERMINATED, DIRECTOR JOE FREDRICK BERTIE PANTER
2025-01-10DIRECTOR APPOINTED MR SYED SARWAR MOORSHID
2025-01-10APPOINTMENT TERMINATED, DIRECTOR IMRAN AHMED
2024-12-11APPOINTMENT TERMINATED, DIRECTOR SYED EHSAN QUADIR
2024-08-02Appointment of Mr Nischal Vinesh Hindia as company secretary on 2024-08-01
2024-08-02Termination of appointment of Anita Denise Bodri on 2024-08-01
2024-06-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-13AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-12AP03Appointment of Mrs Anita Denise Bodri as company secretary on 2023-12-31
2024-01-12TM02Termination of appointment of Amarpal Takk on 2023-12-31
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Linton Park, Linton Maidstone Kent ME17 4AB
2023-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/23 FROM Linton Park, Linton Maidstone Kent ME17 4AB
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-22AP01DIRECTOR APPOINTED MR SYED EHSAN QUADIR
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FIELD
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-08-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-22SH0101/03/21 STATEMENT OF CAPITAL GBP 500004
2021-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-27AP03Appointment of Amarpal Takk as company secretary on 2018-04-20
2018-04-27TM02Termination of appointment of Julia Alison Morton on 2018-04-20
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 500000
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AP01DIRECTOR APPOINTED MRS SUSAN ANN WALKER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANIL KUMAR MATHUR
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-06AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-10AR0101/02/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0101/02/13 ANNUAL RETURN FULL LIST
2012-07-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02AR0101/02/12 ANNUAL RETURN FULL LIST
2011-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANIL MATHUR
2011-10-10AP03Appointment of Julia Alison Morton as company secretary
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP03SECRETARY APPOINTED ANIL KUMAR MATHUR
2011-05-06AP01DIRECTOR APPOINTED ANIL KUMAR MATHUR
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONWAY
2011-02-21AR0101/02/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0101/02/10 FULL LIST
2010-03-04AP01DIRECTOR APPOINTED PETER JOHN FIELD
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEGGATT
2009-11-08AUDAUDITOR'S RESIGNATION
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR SYED AHMAD
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR MUHAMMAD ISLAM
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-02288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-15MISCAUDITORS RESIGNATION
2005-06-23363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-13353LOCATION OF REGISTER OF MEMBERS
2004-06-16288aNEW DIRECTOR APPOINTED
2004-05-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-29288bDIRECTOR RESIGNED
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WROTHAM PLACE WROTHAM SEVENOAKS KENT, TN15 7AE
2003-07-14288aNEW SECRETARY APPOINTED
2003-07-13288bSECRETARY RESIGNED
2003-02-26363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09288aNEW DIRECTOR APPOINTED
2001-02-27363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06288cDIRECTOR'S PARTICULARS CHANGED
2000-03-06363aRETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-11363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1996-06-26AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds

10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables



Licences & Regulatory approval
We could not find any licences issued to SURMAH VALLEY TEA COMPANY 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 SURMAH VALLEY TEA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF HYPOTHECATION CREATED OUTSIDE THE UK COMPRISING PROPERTY OUTSIDE THE UK 1992-09-29 Outstanding BANGLADESH KRISHI BANK
MORTGAGE 1992-09-15 Outstanding BANGLADESH KRISHI BANK
MORTGAGE 1992-09-15 Outstanding BANGLADESH KRISHI BANK
MORTGAGE 1992-09-15 Outstanding BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION 1992-02-13 Outstanding BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION 1991-04-04 Outstanding BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOM 1990-10-08 Satisfied BANGLADESH KRISHI BANK
3EED OF HYPOTHECATION EXECUTED OUTSIDE THE U K IN PROPERTY SITUATED OUTSIDE THE U K. 1990-04-16 Satisfied BANGLADESH KRISH BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM. 1989-11-16 Satisfied BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION CREATED OUT OF THE UNITED KINGDOM COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM. 1989-02-14 Satisfied BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1988-11-08 Satisfied BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY OUTSIDE THE UNITED KINGDOM. 1988-03-14 Satisfied BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOME AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM. 1987-01-27 Satisfied BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOME AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1986-04-20 Satisfied BANGLADESH IRISH BANK
DEED OF HYPOTHECATION 1986-01-21 Satisfied BANGLADESH KRISHI BANK
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM. 1985-04-24 Satisfied BANGLADESH KRISHI BANK DACCA
DEED OF HYPOTHECATION 1984-04-30 Satisfied BANGLADESH KRISHI BANK DACCA
DEED OF HYPOTEHCATION 1983-01-11 Satisfied BANGLADESH KRISHI BANK DACCA
DEED OF HYPOTHECATION EXECUTED OUTSIDE THE UNITED KINGDOM 1982-11-09 Satisfied BANGLADESH KIRSHI BANK
DEED OF HYPOTHECATION 1981-12-29 Satisfied BANGLADESH KRISHI BANK-DACCA
HYPOTHECATION OF TEA CROP 1979-12-28 Satisfied BANGLADESH KRISHI BANK
1921-10-12 Satisfied NO TRUSTEES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 SURMAH VALLEY TEA COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SURMAH VALLEY TEA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SURMAH VALLEY TEA COMPANY LIMITED
Trademarks
We have not found any records of SURMAH VALLEY TEA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURMAH VALLEY TEA COMPANY 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as SURMAH VALLEY TEA COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SURMAH VALLEY TEA COMPANY 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 SURMAH VALLEY TEA COMPANY 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 SURMAH VALLEY TEA COMPANY 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.