TEATIME TASTIES LIMITED
NORTH SHIELDS AMBERMATCH LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ

Company number 04079701
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr John Frederick Hope as a director on 14 November 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of TEATIME TASTIES LIMITED are www.teatimetasties.co.uk, and www.teatime-tasties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teatime Tasties Limited is a Private Limited Company. The company registration number is 04079701. Teatime Tasties Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of Teatime Tasties Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. BRIND, David Leonard is a Director of the company. HOPE, John Frederick is a Director of the company. RICE, Patricia Ada is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary LISTER, Michael Timothy has been resigned. Secretary MOORHEAD, Larraine has been resigned. Secretary MUSGRAVE, Annabelle Sara has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HULL, Michael has been resigned. Director LISTER, Michael Timothy has been resigned. Director MUSGRAVE, Annabelle Sara has been resigned. Director MUSGRAVE, Michael Harry has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 30 November 2012

Director
BRIND, David Leonard
Appointed Date: 30 November 2012
52 years old

Director
HOPE, John Frederick
Appointed Date: 14 November 2016
55 years old

Director
RICE, Patricia Ada
Appointed Date: 30 November 2012
74 years old

Director
YOUNG, Paul Victor
Appointed Date: 30 November 2012
68 years old

Resigned Directors

Secretary
LISTER, Michael Timothy
Resigned: 04 May 2010
Appointed Date: 04 November 2000

Secretary
MOORHEAD, Larraine
Resigned: 30 November 2012
Appointed Date: 04 May 2010

Secretary
MUSGRAVE, Annabelle Sara
Resigned: 04 November 2000
Appointed Date: 02 October 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 28 September 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 October 2000
Appointed Date: 28 September 2000

Director
HULL, Michael
Resigned: 30 July 2009
Appointed Date: 04 November 2000
78 years old

Director
LISTER, Michael Timothy
Resigned: 30 November 2012
Appointed Date: 04 November 2000
63 years old

Director
MUSGRAVE, Annabelle Sara
Resigned: 30 November 2012
Appointed Date: 02 October 2000
63 years old

Director
MUSGRAVE, Michael Harry
Resigned: 30 November 2012
Appointed Date: 02 October 2000
66 years old

Persons With Significant Control

Mr Paul Victor Young
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

TEATIME TASTIES LIMITED Events

21 Dec 2016
Full accounts made up to 30 April 2016
15 Nov 2016
Appointment of Mr John Frederick Hope as a director on 14 November 2016
31 Oct 2016
Confirmation statement made on 28 September 2016 with updates
17 Mar 2016
Memorandum and Articles of Association
17 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 71 more events
05 Oct 2000
Registered office changed on 05/10/00 from: 120 east road london N1 6AA
05 Oct 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Oct 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Oct 2000
£ nc 1000/100000 02/10/00
28 Sep 2000
Incorporation

TEATIME TASTIES LIMITED Charges

1 March 2016
Charge code 0407 9701 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charges over all land and intellectual property owned…
1 March 2016
Charge code 0407 9701 0004
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
28 February 2014
Charge code 0407 9701 0003
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2012
Fixed and floating charge
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2000
Mortgage debenture
Delivered: 12 December 2000
Status: Satisfied on 18 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…