Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBY TEAS (U.K.) LIMITED
Company Information for

NEWBY TEAS (U.K.) LIMITED

105 SAINT JOHN STREET, LONDON, EC1M 4AS,
Company Registration Number
03904465
Private Limited Company
Active

Company Overview

About Newby Teas (u.k.) Ltd
NEWBY TEAS (U.K.) LIMITED was founded on 2000-01-11 and has its registered office in . The organisation's status is listed as "Active". Newby Teas (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWBY TEAS (U.K.) LIMITED
 
Legal Registered Office
105 SAINT JOHN STREET
LONDON
EC1M 4AS
Other companies in EC1M
 
Filing Information
Company Number 03904465
Company ID Number 03904465
Date formed 2000-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 19:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBY TEAS (U.K.) 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 NEWBY TEAS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ANETA ASLAKHANOVA
Director 2015-12-01
ARUN BHATTACHARYA
Director 2015-08-03
NIRMAL KUMAR SETHIA
Director 2005-03-15
RICHA SETHIA
Director 2012-07-01
SHRADDHA SETHIA
Director 2015-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ERIC LIGHTFOOT
Company Secretary 2009-06-14 2015-01-20
ANETA ASLAKHANOVA
Director 2012-09-03 2015-01-20
ARUN BHATTACHARYA
Director 2012-09-03 2015-01-20
JEAN-PIERRE STANLEY BOOTH
Director 2000-01-11 2015-01-20
AMRAO JAIN
Director 2004-11-01 2014-02-03
CHHATAR SINGH JAIN
Director 2012-09-03 2014-02-03
AJIT KUMAR PYNE
Company Secretary 2000-01-11 2009-06-13
AJIT KUMAR PYNE
Director 2000-01-11 2009-06-13
RISHI RAJ SETHIA
Director 2003-01-24 2006-05-31
DEBASIS KUMAR PAIN
Director 2000-11-15 2004-07-01
RAHUL PRABHAKAR KALE
Director 2000-08-01 2003-04-24
RISHI RAJ SETHIA
Director 2000-01-11 2000-11-15
ADARSH SETHIA
Director 2000-01-11 2000-06-01
SAMIR SAAB
Director 2000-01-11 2000-02-29
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2000-01-11 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIRMAL KUMAR SETHIA INTRACS LIMITED Director 2002-12-20 CURRENT 2002-12-18 Active
NIRMAL KUMAR SETHIA ANAMIKA CORPORATION LIMITED Director 2002-03-12 CURRENT 1977-10-13 Active
NIRMAL KUMAR SETHIA SETHIA LONDON LIMITED Director 1992-01-16 CURRENT 1966-08-04 Active
NIRMAL KUMAR SETHIA N. SETHIA HOLDINGS LIMITED Director 1992-01-10 CURRENT 1977-12-08 Active
NIRMAL KUMAR SETHIA N SETHIA GROUP LTD Director 1991-01-16 CURRENT 1975-11-17 Active
RICHA SETHIA ANAMIKA CORPORATION LIMITED Director 2012-02-06 CURRENT 1977-10-13 Active
RICHA SETHIA SETHIA LONDON LIMITED Director 2001-11-16 CURRENT 1966-08-04 Active
RICHA SETHIA N SETHIA GROUP LTD Director 1992-01-06 CURRENT 1975-11-17 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
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-11CH01Director's details changed for Ms Aneta Aslakhanova on 2019-07-29
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CH01Director's details changed for Nirmal Kumar Sethia on 2020-08-01
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-15AP01DIRECTOR APPOINTED MR AMRAO JAIN
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-20AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-01-26AA01Current accounting period extended from 30/07/18 TO 31/07/18
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHRADDHA SETHIA / 01/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RICHA SETHIA / 01/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIRMAL KUMAR SETHIA / 01/09/2016
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-02AR0111/01/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR ARUN BHATTACHARYA
2015-12-10AP01DIRECTOR APPOINTED MS ANETA ASLAKHANOVA
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-01TM02Termination of appointment of Robert Eric Lightfoot on 2015-01-20
2015-01-21AP01DIRECTOR APPOINTED MRS SHRADDHA SETHIA
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE BOOTH
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ARUN BHATTACHARYA
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANETA ASLAKHANOVA
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-20AR0111/01/15 FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHHATAR JAIN
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR AMRAO JAIN
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-31AR0111/01/14 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-05AR0111/01/13 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MISS ANETA ASLAKHANOVA
2013-01-04AP01DIRECTOR APPOINTED MR CHHATAR SINGH JAIN
2013-01-04AP01DIRECTOR APPOINTED MR ARUN BHATTACHARYA
2012-08-23AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-07-17AP01DIRECTOR APPOINTED MISS RICHA SETHIA
2012-02-07AR0111/01/12 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-27AR0111/01/11 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-22AR0111/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMRAO JAIN / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE STANLEY BOOTH / 22/01/2010
2009-07-15288aSECRETARY APPOINTED ROBERT ERIC LIGHTFOOT
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY AJIT PYNE
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-06363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-21363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-02-12363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-19288bDIRECTOR RESIGNED
2006-03-10AAFULL ACCOUNTS MADE UP TO 30/07/05
2006-02-14363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-16AUDAUDITOR'S RESIGNATION
2005-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10288aNEW DIRECTOR APPOINTED
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-24363(288)DIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-09288aNEW DIRECTOR APPOINTED
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-23363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-2288(2)RAD 31/12/03--------- £ SI 300000@1=300000 £ IC 500000/800000
2003-09-1688(2)RAD 01/08/03-01/08/03 £ SI 300000@1=300000 £ IC 200000/500000
2003-05-01288bDIRECTOR RESIGNED
2003-03-1188(2)RAD 01/08/02-02/10/02 £ SI 200000@1
2003-02-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-28288aNEW DIRECTOR APPOINTED
2003-01-15363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-11363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-03-2288(2)RAD 07/02/01--------- £ SI 199999@1=199999 £ IC 2/200001
2001-02-13363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-11-29288aNEW DIRECTOR APPOINTED
2000-11-29288bDIRECTOR RESIGNED
2000-11-20288bDIRECTOR RESIGNED
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-03288aNEW DIRECTOR APPOINTED
2000-05-04225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/07/00
2000-04-10288aNEW SECRETARY APPOINTED
2000-03-07288bDIRECTOR RESIGNED
2000-03-06CERTNMCOMPANY NAME CHANGED NEWBY TEAS LIMITED CERTIFICATE ISSUED ON 07/03/00
2000-01-17288bSECRETARY RESIGNED
2000-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46370 - Wholesale of coffee, tea, cocoa and spices




Licences & Regulatory approval
We could not find any licences issued to NEWBY TEAS (U.K.) 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 NEWBY TEAS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-29 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2000-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NEWBY TEAS (U.K.) LIMITED registering or being granted any patents
Domain Names

NEWBY TEAS (U.K.) LIMITED owns 1 domain names.

newbyteas.co.uk  

Trademarks

Trademark applications by NEWBY TEAS (U.K.) LIMITED

NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark NEWBY ™ (79006141) through the USPTO on the 2004-06-25
Tea
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark JASMINE PRINCESS ™ (UK00003054566) through the UKIPO on the 2014-05-07
Trademark class: Tea, tea products, tea based beverages; iced tea; tea infusions.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark MUSKANI ™ (UK00003080778) through the UKIPO on the 2014-11-10
Trademark class: Tea, tea products, tea based beverages; iced tea; tea infusions.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark EMPRESS JASMINE ™ (UK00003113918) through the UKIPO on the 2015-06-18
Trademark class: Tea, tea products, tea based beverages; iced tea; tea infusions.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark JASMINE PRINCESS ™ (WIPO1229725) through the WIPO on the 2014-09-12
Tea, tea products, tea based beverages; iced tea; tea infusions.
Thé, produits contenant du thé, boissons à base de thé; thé glacé; infusions à base de thé.
Té, productos de té, bebidas a base de té; té helado; infusiones de té.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark SUSHI TEA ™ (WIPO1190636) through the WIPO on the 2013-11-28
Tea, tea products, tea based beverages; iced tea; tea infusions.
Thé, produits contenant du thé, boissons à base de thé; thé glacé; infusions à base de thé.
Té, productos de té, bebidas a base de té; té helado; infusiones de té.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark EMPRESS JASMINE ™ (WIPO1278460) through the WIPO on the 2015-10-20
Tea, tea products, tea based beverages; iced tea; tea infusions.
Thé, produits contenant du thé, boissons à base de thé; thé glacé; infusions à base de thé.
Té, productos de té, bebidas a base de té; té helado; infusiones de té.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark ROYAL ZAFRANI ™ (WIPO1303355) through the WIPO on the 2016-05-20
Tea; tea products, tea based beverages; iced tea; tea infusions.
Thé; produits de thé, produits à boire à base de thé; thé glacé; infusions à base de thé.
Té; productos de té, bebidas a base de té; té helado; infusiones de té.
NEWBY TEAS (U.K.) LIMITED is the Original Applicant for the trademark Chitra COLLECTION ™ (WIPO1341588) through the WIPO on the 2017-03-02
Printed matter; books; printed publications; periodical publications; magazines; catalogues; guides; pamphlets; leaflets; brochures; printed programmes; instructional and teaching materials; stationery; wrapping paper; calendars; writing instruments; pens; pencils; crayons; artists' materials; posters; photographs; pictures; diaries; postcards; greetings cards; bookmarks; carrier bags; coasters of paper or cardboard; paper napkins.
Produits d'imprimerie; livres; publications imprimées; publications périodiques; magazines; catalogues; guides; fascicules; dépliants; brochures; programmes imprimés; matériel d'instruction et d'enseignement; articles de papeterie; papier d'empaquetage; calendriers; instruments d'écriture; stylos; crayons; craies grasses; matériel pour artistes; affiches; photographies; images; agendas; cartes postales; cartes de vœux; signets; sacs à provisions; dessous de verres en papier ou en carton; serviettes de table en papier.
Productos de imprenta; libros; publicaciones impresas; publicaciones periódicas; revistas; catálogos; guías; folletos; prospectos; prospectos; programas impresos; material de instrucción y material didáctico; artículos de papelería; papel de envolver; calendarios; instrumentos de escritura; plumas; lápices; lápices de pastel; material para artistas; carteles; fotografías; imágenes; agendas; tarjetas postales; tarjetas de felicitación; marcapáginas; bolsas de transporte; posavasos de papel o de cartón; servilletas de papel.
Income
Government Income
We have not found government income sources for NEWBY TEAS (U.K.) 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 (46370 - Wholesale of coffee, tea, cocoa and spices) as NEWBY TEAS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWBY TEAS (U.K.) 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 NEWBY TEAS (U.K.) 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 NEWBY TEAS (U.K.) 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.