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

CLIPPER TEAS GROUP LIMITED

BEAMINSTER, DORSET, DT8,
Company Registration Number
06438377
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Clipper Teas Group Ltd
CLIPPER TEAS GROUP LIMITED was founded on 2007-11-27 and had its registered office in Beaminster. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
CLIPPER TEAS GROUP LIMITED
 
Legal Registered Office
BEAMINSTER
DORSET
 
Previous Names
MOONLIGHT BIDCO LIMITED25/03/2008
DE FACTO 1567 LIMITED11/12/2007
Filing Information
Company Number 06438377
Date formed 2007-11-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-06
Type of accounts FULL
Last Datalog update: 2015-06-05 05:59:31
Primary Source:Companies House
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 CLIPPER TEAS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JASON EDWARD BOXER
Company Secretary 2012-03-01
JASON EDWARD BOXER
Director 2012-03-01
PATRICK DAVID CAIRNS
Director 2012-03-01
RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL CHALMERS
Company Secretary 2009-01-01 2012-03-01
DAVID JAMES BARBOUR
Director 2007-12-10 2012-03-01
MARTIN PAUL CHALMERS
Director 2008-04-22 2012-03-01
PETER CHRISTOPHER EDWARD FARQUHAR
Director 2011-10-01 2012-03-01
ANTHONY DAVID REVILL-JOHNSON
Director 2007-12-10 2012-03-01
RICHARD GRAHAM TURNER
Director 2008-11-20 2011-09-30
DIANA PRICE
Company Secretary 2008-04-04 2008-12-31
MICHAEL IAN BREHME
Director 2007-12-19 2008-07-14
DAVID JAMES BARBOUR
Company Secretary 2007-12-10 2008-03-26
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-11-27 2007-12-10
TRAVERS SMITH LIMITED
Director 2007-11-27 2007-12-10
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-11-27 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON EDWARD BOXER CLIPPER TEAS LIMITED Director 2012-03-01 CURRENT 1999-01-15 Dissolved 2014-05-06
JASON EDWARD BOXER CLIPPER TEAS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2007-11-27 Dissolved 2014-05-06
JASON EDWARD BOXER WHOLE EARTH FOODS LIMITED Director 2012-02-20 CURRENT 1967-05-24 Dissolved 2014-07-22
JASON EDWARD BOXER KALLO FOODS LIMITED Director 2012-02-20 CURRENT 1994-01-31 Active
JASON EDWARD BOXER WESSANEN GREAT BRITAIN HOLDINGS LIMITED Director 2012-02-20 CURRENT 2003-01-10 Active - Proposal to Strike off
PATRICK DAVID CAIRNS WHOLE EARTH FOODS LIMITED Director 2012-07-31 CURRENT 1967-05-24 Dissolved 2014-07-22
PATRICK DAVID CAIRNS CLIPPER TEAS LIMITED Director 2012-03-01 CURRENT 1999-01-15 Dissolved 2014-05-06
PATRICK DAVID CAIRNS CLIPPER TEAS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2007-11-27 Dissolved 2014-05-06
RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX CLIPPER TEAS LIMITED Director 2012-03-01 CURRENT 1999-01-15 Dissolved 2014-05-06
RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX CLIPPER TEAS HOLDINGS LIMITED Director 2012-03-01 CURRENT 2007-11-27 Dissolved 2014-05-06

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
2014-05-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-30DS01APPLICATION FOR STRIKING-OFF
2013-12-06SH20STATEMENT BY DIRECTORS
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06SH1906/12/13 STATEMENT OF CAPITAL GBP 1
2013-12-06CAP-SSSOLVENCY STATEMENT DATED 22/11/13
2013-12-06RES06REDUCE ISSUED CAPITAL 22/11/2013
2013-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-28AR0127/11/12 FULL LIST
2012-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2012-11-21AD02SAIL ADDRESS CREATED
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD BOXER / 19/11/2012
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX / 19/11/2012
2012-04-17AUDAUDITOR'S RESIGNATION
2012-04-05AUDAUDITOR'S RESIGNATION
2012-03-13AP01DIRECTOR APPOINTED DR RONALD JOHANNES JOSEPHUS BERNARDUS MERCKX
2012-03-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AP01DIRECTOR APPOINTED PATRICK DAVID CAIRNS
2012-03-07AP01DIRECTOR APPOINTED JASON EDWARD BOXER
2012-03-07AP03SECRETARY APPOINTED JASON EDWARD BOXER
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CHALMERS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REVILL-JOHNSON
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHALMERS
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARBOUR
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER FARQUHAR
2011-12-14AR0127/11/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED PETER FARQUHAR
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AA01PREVEXT FROM 30/06/2010 TO 31/12/2010
2010-12-14AR0127/11/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-11AR0127/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM TURNER / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID REVILL-JOHNSON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL CHALMERS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BARBOUR / 11/12/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-01288bAPPOINTMENT TERMINATED SECRETARY DIANA PRICE
2009-01-01288aSECRETARY APPOINTED MR MARTIN PAUL CHALMERS
2008-12-30MEM/ARTSARTICLES OF ASSOCIATION
2008-12-30RES01ALTER ARTICLES 20/11/2008
2008-12-30RES13SECTION 175 20/11/2008
2008-12-17363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM BEAMINSTER BUSINESS PARK BROADWINDSOR ROAD BEAMINSTER DORSET DT8 3PR
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED RICHARD GRAHAM TURNER
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BREHME
2008-04-28288aDIRECTOR APPOINTED MARTIN PAUL CHALMERS
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY DAVID BARBOUR
2008-04-15288aSECRETARY APPOINTED DIANA PRICE
2008-04-10123NC INC ALREADY ADJUSTED 18/03/08
2008-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-10RES04GBP NC 930000/1039441 18/03/2008
2008-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-20CERTNMCOMPANY NAME CHANGED MOONLIGHT BIDCO LIMITED CERTIFICATE ISSUED ON 25/03/08
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2008-01-14RES04NC INC ALREADY ADJUSTED 19/12/07
2008-01-14123£ NC 1000/930000 19/12/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CLIPPER TEAS GROUP 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 CLIPPER TEAS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-24 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of CLIPPER TEAS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIPPER TEAS GROUP LIMITED
Trademarks
We have not found any records of CLIPPER TEAS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIPPER TEAS GROUP 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 (70100 - Activities of head offices) as CLIPPER TEAS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CLIPPER TEAS GROUP 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 CLIPPER TEAS GROUP 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 CLIPPER TEAS GROUP 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.