BAGRACOTE TEA COMPANY,LIMITED(THE)
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4AB

Company number 00187890
Status Active
Incorporation Date 19 February 1923
Company Type Private Limited Company
Address LINTON PARK, LINTON, MAIDSTONE, KENT, ME17 4AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 181,000 . The most likely internet sites of BAGRACOTE TEA COMPANY,LIMITED(THE) are www.bagracotetea.co.uk, and www.bagracote-tea.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and eight months. The distance to to Bearsted Rail Station is 4.6 miles; to Barming Rail Station is 4.7 miles; to East Malling Rail Station is 5.5 miles; to Hollingbourne Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bagracote Tea Company Limited The is a Private Limited Company. The company registration number is 00187890. Bagracote Tea Company Limited The has been working since 19 February 1923. The present status of the company is Active. The registered address of Bagracote Tea Company Limited The is Linton Park Linton Maidstone Kent Me17 4ab. . MORTON, Julia Alison is a Secretary of the company. MCLEAN, Graham Harold is a Director of the company. WALKER, Susan Ann is a Director of the company. Secretary CONWAY, Michael David has been resigned. Secretary HILL, Peter Ernest has been resigned. Secretary MATHUR, Anil Kumar has been resigned. Director CONWAY, Michael David has been resigned. Director FITZGERALD, Haughton Keane has been resigned. Director HILL, Peter Ernest has been resigned. Director LEGGATT, Peter Alan has been resigned. Director MATHUR, Anil Kumar has been resigned. Director PERKINS, Malcolm Courtney has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MORTON, Julia Alison
Appointed Date: 01 September 2011

Director
MCLEAN, Graham Harold
Appointed Date: 28 September 2015
56 years old

Director
WALKER, Susan Ann
Appointed Date: 12 June 2015
58 years old

Resigned Directors

Secretary
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 01 July 2003

Secretary
HILL, Peter Ernest
Resigned: 01 July 2003

Secretary
MATHUR, Anil Kumar
Resigned: 01 September 2011
Appointed Date: 29 March 2011

Director
CONWAY, Michael David
Resigned: 29 March 2011
Appointed Date: 30 June 2004
67 years old

Director
FITZGERALD, Haughton Keane
Resigned: 31 May 2001
104 years old

Director
HILL, Peter Ernest
Resigned: 28 November 2003
92 years old

Director
LEGGATT, Peter Alan
Resigned: 28 November 2009
83 years old

Director
MATHUR, Anil Kumar
Resigned: 04 June 2015
Appointed Date: 29 March 2011
77 years old

Director
PERKINS, Malcolm Courtney
Resigned: 28 September 2015
Appointed Date: 01 August 2001
80 years old

Persons With Significant Control

Lawrie Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAGRACOTE TEA COMPANY,LIMITED(THE) Events

17 May 2017
Confirmation statement made on 9 May 2017 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 181,000

09 Oct 2015
Appointment of Mr Graham Harold Mclean as a director on 28 September 2015
08 Oct 2015
Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015
...
... and 79 more events
26 Apr 1988
Return made up to 18/03/88; full list of members

07 May 1987
Full accounts made up to 31 December 1986

07 May 1987
Return made up to 02/04/87; full list of members

06 Jun 1986
Return made up to 30/04/86; full list of members

09 May 1986
Full accounts made up to 31 December 1985

BAGRACOTE TEA COMPANY,LIMITED(THE) Charges

24 March 1975
Deposit of deeds without written instrument
Delivered: 23 April 1975
Status: Outstanding
Persons entitled: Mercantile Bank LTD
Description: Four parcels of land at district jalpaigwi sub registry…
13 December 1973
Supplementary letter of hypothecation
Delivered: 7 January 1974
Status: Outstanding
Persons entitled: Mercantile Bank LTD
Description: Tea stocks.
23 July 1969
Letter of hypothecation
Delivered: 7 August 1967
Status: Outstanding
Persons entitled: Mercantile Bank LTD.
Description: Tea manufactured 1967/68 & successive years in bagracote…
30 July 1968
Deed of hypothecation for varying the terms of a charge dated 27/06/67
Delivered: 8 August 1968
Status: Outstanding
Persons entitled: The Mercantile Bank of India LTD.
Description: Tea manufactured 1967/68 & successive years in bagrocote &…
27 June 1967
Continuing deed of hypothecation
Delivered: 13 July 1967
Status: Outstanding
Persons entitled: The Mercantile Bank of India LTD.
Description: Tea manufactured 1967/68 & successive years in bagracote &…
11 January 1954
Letter of hypothecation
Delivered: 13 January 1954
Status: Outstanding
Persons entitled: The Mercantile Bank of India LTD.
Description: Entire produce of the coy's tea gardens at douars india for…
24 February 1953
Letter of hypothecation
Delivered: 26 February 1983
Status: Outstanding
Persons entitled: The Mercantile Bank of India LTD.
Description: Entire produce of the coy's tea gardens at douars, india…
2 November 1942
Supplemental letter of hypothecation
Delivered: 19 December 1972
Status: Outstanding
Persons entitled: Mercantile Bank LTD
Description: Tea manufactured or in process of manufacture at the…