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

BORELLI TEA HOLDINGS LIMITED

WOODLANDS, 79 HIGH STREET, GREENHITHE, KENT, DA9 9RD,
Company Registration Number
01250122
Private Limited Company
Active

Company Overview

About Borelli Tea Holdings Ltd
BORELLI TEA HOLDINGS LIMITED was founded on 1976-03-19 and has its registered office in Greenhithe. The organisation's status is listed as "Active". Borelli Tea Holdings Limited is a Private Limited Company registered in 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
BORELLI TEA HOLDINGS LIMITED
 
Legal Registered Office
WOODLANDS
79 HIGH STREET
GREENHITHE
KENT
DA9 9RD
Other companies in DA9
 
Filing Information
Company Number 01250122
Company ID Number 01250122
Date formed 1976-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB878817555  
Last Datalog update: 2024-03-07 01:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORELLI TEA HOLDINGS 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 BORELLI TEA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DILSHER SEN
Company Secretary 2005-07-13
KAMAL KISHORE BAHETI
Director 2005-07-13
ADITYA KHAITAN
Director 2009-09-14
STEPHEN KNIGHT
Director 2009-09-14
BARRY JOHN RUCK
Director 2009-09-14
DILSHER SEN
Director 2005-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHANDRA PRAKASH SINGHEE
Director 2005-07-13 2009-09-14
AMIT CHITLANGIA
Director 2005-07-13 2007-02-12
GEORGE WILLIAMSON & CO LIMITED
Company Secretary 1991-10-10 2005-07-13
IAN DAVID CECIL BURRIDGE
Director 1991-10-10 2005-07-13
ALAN LAURENCE CARMICHAEL
Director 2000-07-12 2005-07-13
PHILIP MAGOR
Director 1991-10-10 2005-07-13
ANTHONY STRADLING MARSH
Director 2000-07-12 2005-07-13
ANTONY EDWARD THOMPSON BRAIN
Director 1998-10-23 2000-07-12
PATRICK GILLEM SANDYS-LUMSDAINE
Director 1991-10-10 1998-07-20
JOHN MAXWELL TRINICK
Director 1991-10-10 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILSHER SEN TRANSTAR FREIGHT FORWARDERS LIMITED Company Secretary 2009-09-10 CURRENT 2002-02-25 Active
DILSHER SEN TRANSTAR INTERNATIONAL FREIGHT FORWARDERS LIMITED Company Secretary 2009-09-10 CURRENT 1981-01-15 Active
DILSHER SEN DUNSTAN TRUST NOMINEE LIMITED Company Secretary 2009-02-27 CURRENT 1970-04-03 Active
DILSHER SEN EUROPEAN SPEDITION LIMITED Company Secretary 2008-05-02 CURRENT 1982-03-03 Active
DILSHER SEN FREIGHT SYSTEMS EUROPE LIMITED Company Secretary 2008-05-02 CURRENT 1986-06-11 Active
DILSHER SEN THE EAST AFRICA COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1971-12-20 Active
DILSHER SEN FORTANCROSS LIMITED Company Secretary 2006-01-01 CURRENT 1949-09-10 Active
DILSHER SEN TRANS GLOBAL LOGISTICS LIMITED Company Secretary 2006-01-01 CURRENT 1932-12-31 Active
DILSHER SEN THE LONDON TEA COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1983-05-26 Active
DILSHER SEN THE NILE TEA COMPANY LIMITED Company Secretary 2006-01-01 CURRENT 1987-10-28 Active
DILSHER SEN WILLIAMSON MAGOR INDUSTRIES LIMITED Company Secretary 2006-01-01 CURRENT 1924-07-02 Active
DILSHER SEN TRANS GLOBAL INTERNATIONAL FREIGHT MANAGEMENT LTD Company Secretary 2006-01-01 CURRENT 1926-10-08 Active
DILSHER SEN STEPHENSON & EPHGRAVE LIMITED Company Secretary 2006-01-01 CURRENT 1950-04-26 Active
DILSHER SEN TRANS GLOBAL SHIPPING LIMITED Company Secretary 2006-01-01 CURRENT 1966-07-15 Active
DILSHER SEN WARNER (WAREHOUSING) LIMITED Company Secretary 2006-01-01 CURRENT 1975-10-21 Active
DILSHER SEN MORAN TEA COMPANY,LIMITED Company Secretary 2006-01-01 CURRENT 1893-02-20 Active
DILSHER SEN TRANS GLOBAL AIR LIMITED Company Secretary 2006-01-01 CURRENT 1981-02-25 Active
DILSHER SEN TRANS GLOBAL FREIGHT LIMITED Company Secretary 2006-01-01 CURRENT 1981-03-24 Active
DILSHER SEN LITCHFIELD & SOUNDY LIMITED Company Secretary 2006-01-01 CURRENT 1901-12-19 Active
DILSHER SEN CALLSEAT LIMITED Company Secretary 2006-01-01 CURRENT 1973-07-18 Active
DILSHER SEN TRANS GLOBAL FREIGHT MANAGEMENT LIMITED Company Secretary 2005-01-10 CURRENT 1976-08-11 Active
DILSHER SEN TRANS GLOBAL GROUP LIMITED Company Secretary 2005-01-10 CURRENT 1970-11-25 Active
DILSHER SEN TRANS GLOBAL LIMITED Company Secretary 2004-04-27 CURRENT 1963-12-31 Active
KAMAL KISHORE BAHETI MCLEOD RUSSEL INDIA LIMITED Director 2005-07-07 CURRENT 2005-05-01 Active
ADITYA KHAITAN MCLEOD RUSSEL INDIA LIMITED Director 2005-07-07 CURRENT 2005-05-01 Active
STEPHEN KNIGHT B.I.L.L. (HOLDINGS) LIMITED Director 2018-03-01 CURRENT 2014-07-11 Active
STEPHEN KNIGHT B.I.L.L. LIMITED Director 2018-03-01 CURRENT 1998-03-04 Active
STEPHEN KNIGHT EXCEL SHIPPING LIMITED Director 2015-01-30 CURRENT 1987-10-19 Active
STEPHEN KNIGHT ESSCO EXPORT LIMITED Director 2015-01-30 CURRENT 1990-02-28 Active
STEPHEN KNIGHT EXCEL OCEAN SERVICES LIMITED Director 2015-01-30 CURRENT 2003-02-04 Active
STEPHEN KNIGHT EXCEL AIRFREIGHT LIMITED Director 2015-01-30 CURRENT 1993-09-28 Active
STEPHEN KNIGHT FALCON SHIPPING LIMITED Director 2011-05-31 CURRENT 1977-05-04 Active
STEPHEN KNIGHT TRANSTAR FREIGHT FORWARDERS LIMITED Director 2009-09-10 CURRENT 2002-02-25 Active
STEPHEN KNIGHT TRANSTAR INTERNATIONAL FREIGHT FORWARDERS LIMITED Director 2009-09-10 CURRENT 1981-01-15 Active
STEPHEN KNIGHT EUROPEAN SPEDITION LIMITED Director 2008-05-02 CURRENT 1982-03-03 Active
STEPHEN KNIGHT FREIGHT SYSTEMS EUROPE LIMITED Director 2008-05-02 CURRENT 1986-06-11 Active
STEPHEN KNIGHT FORTANCROSS LIMITED Director 2007-01-01 CURRENT 1949-09-10 Active
STEPHEN KNIGHT THE EAST AFRICA COMPANY LIMITED Director 2006-01-01 CURRENT 1971-12-20 Active
STEPHEN KNIGHT TRANS GLOBAL LOGISTICS LIMITED Director 2006-01-01 CURRENT 1932-12-31 Active
STEPHEN KNIGHT TRANS GLOBAL INTERNATIONAL FREIGHT MANAGEMENT LTD Director 2006-01-01 CURRENT 1926-10-08 Active
STEPHEN KNIGHT WARNER (WAREHOUSING) LIMITED Director 2006-01-01 CURRENT 1975-10-21 Active
STEPHEN KNIGHT MORAN TEA COMPANY,LIMITED Director 2006-01-01 CURRENT 1893-02-20 Active
STEPHEN KNIGHT TRANS GLOBAL AIR LIMITED Director 2006-01-01 CURRENT 1981-02-25 Active
STEPHEN KNIGHT TRANS GLOBAL FREIGHT LIMITED Director 2006-01-01 CURRENT 1981-03-24 Active
STEPHEN KNIGHT LITCHFIELD & SOUNDY LIMITED Director 2006-01-01 CURRENT 1901-12-19 Active
STEPHEN KNIGHT CALLSEAT LIMITED Director 2006-01-01 CURRENT 1973-07-18 Active
STEPHEN KNIGHT TRANS GLOBAL LIMITED Director 2005-08-30 CURRENT 1963-12-31 Active
STEPHEN KNIGHT TRANS GLOBAL FREIGHT MANAGEMENT LIMITED Director 2001-05-09 CURRENT 1976-08-11 Active
STEPHEN KNIGHT THE LONDON TEA COMPANY LIMITED Director 1995-01-03 CURRENT 1983-05-26 Active
STEPHEN KNIGHT THE NILE TEA COMPANY LIMITED Director 1995-01-03 CURRENT 1987-10-28 Active
STEPHEN KNIGHT TRANS GLOBAL GROUP LIMITED Director 1994-06-09 CURRENT 1970-11-25 Active
STEPHEN KNIGHT TRANS GLOBAL SHIPPING LIMITED Director 1991-12-28 CURRENT 1966-07-15 Active
STEPHEN KNIGHT WILLIAMSON MAGOR INDUSTRIES LIMITED Director 1991-12-17 CURRENT 1924-07-02 Active
STEPHEN KNIGHT STEPHENSON & EPHGRAVE LIMITED Director 1990-12-17 CURRENT 1950-04-26 Active
BARRY JOHN RUCK B.I.L.L. (HOLDINGS) LIMITED Director 2018-03-01 CURRENT 2014-07-11 Active
BARRY JOHN RUCK B.I.L.L. LIMITED Director 2018-03-01 CURRENT 1998-03-04 Active
BARRY JOHN RUCK EXCEL SHIPPING LIMITED Director 2015-01-30 CURRENT 1987-10-19 Active
BARRY JOHN RUCK ESSCO EXPORT LIMITED Director 2015-01-30 CURRENT 1990-02-28 Active
BARRY JOHN RUCK EXCEL OCEAN SERVICES LIMITED Director 2015-01-30 CURRENT 2003-02-04 Active
BARRY JOHN RUCK EXCEL AIRFREIGHT LIMITED Director 2015-01-30 CURRENT 1993-09-28 Active
BARRY JOHN RUCK FALCON SHIPPING LIMITED Director 2011-05-31 CURRENT 1977-05-04 Active
BARRY JOHN RUCK TRANSTAR FREIGHT FORWARDERS LIMITED Director 2009-09-10 CURRENT 2002-02-25 Active
BARRY JOHN RUCK TRANSTAR INTERNATIONAL FREIGHT FORWARDERS LIMITED Director 2009-09-10 CURRENT 1981-01-15 Active
BARRY JOHN RUCK DUNSTAN TRUST NOMINEE LIMITED Director 2009-02-27 CURRENT 1970-04-03 Active
BARRY JOHN RUCK EUROPEAN SPEDITION LIMITED Director 2008-05-02 CURRENT 1982-03-03 Active
BARRY JOHN RUCK FREIGHT SYSTEMS EUROPE LIMITED Director 2008-05-02 CURRENT 1986-06-11 Active
BARRY JOHN RUCK MORAN TEA COMPANY,LIMITED Director 2007-01-01 CURRENT 1893-02-20 Active
BARRY JOHN RUCK THE EAST AFRICA COMPANY LIMITED Director 2006-01-01 CURRENT 1971-12-20 Active
BARRY JOHN RUCK WARNER (WAREHOUSING) LIMITED Director 2006-01-01 CURRENT 1975-10-21 Active
BARRY JOHN RUCK TRANS GLOBAL FREIGHT LIMITED Director 2006-01-01 CURRENT 1981-03-24 Active
BARRY JOHN RUCK LITCHFIELD & SOUNDY LIMITED Director 2006-01-01 CURRENT 1901-12-19 Active
BARRY JOHN RUCK CALLSEAT LIMITED Director 2006-01-01 CURRENT 1973-07-18 Active
BARRY JOHN RUCK TRANS GLOBAL LIMITED Director 2005-08-30 CURRENT 1963-12-31 Active
BARRY JOHN RUCK TRANS GLOBAL LOGISTICS LIMITED Director 2001-12-01 CURRENT 1932-12-31 Active
BARRY JOHN RUCK TRANS GLOBAL AIR LIMITED Director 2001-12-01 CURRENT 1981-02-25 Active
BARRY JOHN RUCK FORTANCROSS LIMITED Director 1997-06-24 CURRENT 1949-09-10 Active
BARRY JOHN RUCK TRANS GLOBAL FREIGHT MANAGEMENT LIMITED Director 1997-06-24 CURRENT 1976-08-11 Active
BARRY JOHN RUCK THE LONDON TEA COMPANY LIMITED Director 1995-01-03 CURRENT 1983-05-26 Active
BARRY JOHN RUCK THE NILE TEA COMPANY LIMITED Director 1995-01-03 CURRENT 1987-10-28 Active
BARRY JOHN RUCK TRANS GLOBAL GROUP LIMITED Director 1994-06-09 CURRENT 1970-11-25 Active
BARRY JOHN RUCK TRANS GLOBAL SHIPPING LIMITED Director 1991-12-28 CURRENT 1966-07-15 Active
BARRY JOHN RUCK WILLIAMSON MAGOR INDUSTRIES LIMITED Director 1991-12-17 CURRENT 1924-07-02 Active
BARRY JOHN RUCK TRANS GLOBAL INTERNATIONAL FREIGHT MANAGEMENT LTD Director 1990-12-17 CURRENT 1926-10-08 Active
BARRY JOHN RUCK STEPHENSON & EPHGRAVE LIMITED Director 1990-12-17 CURRENT 1950-04-26 Active
DILSHER SEN DUNSTAN TRUST NOMINEE LIMITED Director 2009-02-27 CURRENT 1970-04-03 Active
DILSHER SEN TRANS GLOBAL FREIGHT MANAGEMENT LIMITED Director 2007-02-12 CURRENT 1976-08-11 Active
DILSHER SEN TRANS GLOBAL LIMITED Director 2007-02-12 CURRENT 1963-12-31 Active
DILSHER SEN TRANS GLOBAL GROUP LIMITED Director 2007-02-12 CURRENT 1970-11-25 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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-07-26CH01Director's details changed for Mr Dilsher Sen on 2021-07-26
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 012501220006
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-09AP01DIRECTOR APPOINTED MR PRADIP BHAR
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL KISHORE BAHETI
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08RES09Resolution of authority to purchase a number of shares
2019-10-08SH06Cancellation of shares. Statement of capital on 2019-08-30 GBP 252,000
2019-10-08SH03Purchase of own shares
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2017-12-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 362000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012501220005
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 362000
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Mr Dilsher Sen on 2013-07-01
2015-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DILSHER SEN on 2013-07-01
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012501220004
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 362000
2014-10-06AR0125/09/14 ANNUAL RETURN FULL LIST
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 362000
2013-10-01AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01Director's details changed for Dilsher Sen on 2012-10-01
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR DILSHER SEN on 2012-10-01
2012-01-26SH0111/12/11 STATEMENT OF CAPITAL GBP 362000
2012-01-26SH0111/12/09 STATEMENT OF CAPITAL GBP 278026
2012-01-23SH0111/12/09 STATEMENT OF CAPITAL GBP 278026
2011-10-13AR0125/09/11 ANNUAL RETURN FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-04AR0125/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADITYA KHAITAN / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL KISHORE BAHETI / 01/01/2010
2010-06-30RES01ADOPT ARTICLES 28/05/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 2ND FLOOR BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 5TG
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-21RES01ALTER ARTICLES 11/12/2009
2009-12-21RES04NC INC ALREADY ADJUSTED 11/12/2009
2009-10-19AR0125/09/09 FULL LIST
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHANDRA SINGHEE
2009-09-17288aDIRECTOR APPOINTED ADITYA KHAITAN
2009-09-17288aDIRECTOR APPOINTED STEPHEN KNIGHT
2009-09-17288aDIRECTOR APPOINTED BARRY JOHN RUCK
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-15363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-30363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-04-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 2ND FLOOR BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 5TG
2007-02-26288bDIRECTOR RESIGNED
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 2ND FLOOR BIRCHWOOD HOUSE VICTORIA ROAD DARTFORD KENT DA1 1NX
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 1 WILKS AVENUE QUESTOR HAWLEY ROAD DARTFORD KENT DA1 1NX
2006-10-05363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-10288aNEW DIRECTOR APPOINTED
2005-09-27363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-01288bSECRETARY RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 5 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2005-07-22386NOTICE OF RESOLUTION REMOVING AUDITOR
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-06363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-13363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-10-01363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-27363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-20288cDIRECTOR'S PARTICULARS CHANGED
2001-07-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-09-27363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64201 - Activities of agricultural holding companies




Licences & Regulatory approval
We could not find any licences issued to BORELLI TEA HOLDINGS 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 BORELLI TEA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding ICICI BANK UK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES AS DEFINED IN THE INSTRUMENT ACCOMPANYING THIS FORM MR01).
2014-10-24 Outstanding ICICI BANK UK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
A SECURITY AGREEMENT 2010-01-22 Outstanding ICICI BANK UK PLC
SECURITY AGREEMENT OVER BANK ACCOUNT 2010-01-15 Satisfied STANDARD CHARTERED BANK UGANDA LIMITED
SECURITY AGREEMENT 2009-05-06 Outstanding ICICI BANK UK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BORELLI TEA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BORELLI TEA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORELLI TEA HOLDINGS LIMITED
Trademarks

Trademark applications by BORELLI TEA HOLDINGS LIMITED

BORELLI TEA HOLDINGS LIMITED is the Original Applicant for the trademark NILE ™ (UK00003103886) through the UKIPO on the 2015-04-14
Trademark classes: Meat, fish; meat extracts; stocks; preserved, dried and cooked fruits and vegetables, compotes; fruit purees; preserved, dried, cooked and stewed fruits; soups; sweet or salted appetizers made of potatoes, flavoured or natural, potato chips; cheese pastes; butter; preserved, dried, cooked, frozen or canned ready made dishes, partially or wholly made of meat, fish, ham, poultry or game; shellfish, seafood (mussels, crabmeat, clams, oysters); edible oils, olive oils, edible fats; almond oil (edible); blended butter; boiled vegetables; butter, butter for use in cooking; canned fish, canned fruits, canned meat, canned poultry; canned soups, canned tomatoes, canned vegetables, caviar, chicken products, chips (French fries); cocoa butter, coconut fat, coconut oil; compotes; concentrated butter; conserves, cooked fruits, cooked vegetables, cooking fats, cooking oils; crisps; dates, deep frozen chips, dried vegetables, edible fats, edible oils, edible vegetable oils, extra virgin olive oil, frosted fruits, frozen fruits, frozen vegetables, fruit conserves, ghee, hot dog (sausages); jams; margarine, marmalade, marmalade jellies; nut oils, olive oil, olive paste, olives (prepared); olives, preserved; fillings of vegetables for pastry; pickled vegetables; poultry products; preserved tomatoes, preserved vegetables, processed olives; processed vegetable products to assist in slimming; tinned fish, tinned fruits; tinned meats, tinned vegetables, tomato concentrates (puree), tomato paste, tomato preserves, tomato puree in cans, tomato puree in tubes, tomatoes (dried); vegetable fats (edible), vegetable pates (puree), vegetable preserves, vegetable pate, vegetables preserved, vegetables (processed-), vegetables dried. Preparations made from cereals, bread, pastry and honey, treacle; yeast, baking-powder; cake mixes; biscuits; pies; tarts; pizzas; unsweetened cereal preparations; salted ready-made dishes partially or totally made of pastry; cooking sauces; mustard, spices; pasta (plain or flavoured and/or filled); prepared meals totally or partially composed of pasta; vinegar, sauces (condiments), pasta sauces, spices. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee; flour and preparations made from cereals, bread, pastry and confectionery, ices; honey, treacle; yeast, baking-powder; salt, mustard; vinegar, sauces (condiments); spices; mixtures of spices; ice; prepared meals and snacks, cooked meals and snacks; sauces; cooking sauces; pour over sauces; sauce powders; herbs; mixtures of herbs; tomato sauce; tomato ketchup; tomato based sauces; pizza toppings; curry (spice), curry powder, curry sauces, curry paste; biscuit products; blends of seasonings; bread products, breakfast cereals, cheesecakes, chewing gum not for medicinal purposes; chilled ready meals, chocolate based products; chocolates, cocoa, coffee, coffee beans, coffee products; confectionery products (non medicated); cookies, cooking salt, ice cream, dairy chocolate, deep frozen pasta, dessert puddings; dough; doughnuts; dried tortellini; dry condiments; dry seasonings; food dressings (sauces); fresh pasta, frozen confectionery; frozen cooked meals, frozen pizzas, halvah, herb teas other than for medicinal purposes, honey, iced tea; ketchup (sauce), lasagne, macaroni, marzipan, nachos, noodles, open sandwiches; ornaments for Christmas trees (edible); pasta, pasta containing fillings; pasta food; pasta for incorporating into pizzas; pasta products, pastry, pastry dough, pepper, pesto sauce, pickling preparations for foodstuffs, pies, pitta bread, pizza, pizza bases, pizza dough, pizza products, pizza sauces, pre-baked bread, pre-cooked meals; pre-packed prepared meals; prepared frozen meals; prepared snack foods; ravioli, ready meals, rice, risotto; salad dressings, salt for cooking, sandwiches, sauce (Tomato-); sauces for pasta, savoury pastries; snack food (cereal based), snack foods, soy sauce, spaghetti, spice mixes; sugar, sweets (non-medicated), tea, toffees, tomato based sauces, tomato ketchup, tomato sauce, tortellini, uncooked pizzas, vinegar, wholemeal bread. Agricultural, horticultural and forestry products; grains; pulses; living animals; fresh fruits, vegetables and herbs; nuts; seeds; natural plants and flowers; foodstuffs for animals, malt.
BORELLI TEA HOLDINGS LIMITED is the Owner at publication for the trademark ™ (77385666) through the USPTO on the 2008-01-31
Color is not claimed as a feature of the mark.
BORELLI TEA HOLDINGS LIMITED is the Original registrant for the trademark ™ (77385666) through the USPTO on the 2008-01-31
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BORELLI TEA HOLDINGS 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 (64201 - Activities of agricultural holding companies) as BORELLI TEA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORELLI TEA HOLDINGS 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 BORELLI TEA HOLDINGS 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 BORELLI TEA HOLDINGS 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.