BORELLI TEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BORELLI TEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01250122

Incorporation date

19/03/1976

Size

Group

Contacts

Registered address

Registered address

Woodlands, 79 High Street, Greenhithe, Kent DA9 9RDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1976)
dot icon05/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/06/2025
Director's details changed for Mr Dilsher Sen on 2025-06-10
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon20/12/2023
Confirmation statement made on 2023-12-17 with updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon31/12/2021
Full accounts made up to 2021-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon26/07/2021
Director's details changed for Mr Dilsher Sen on 2021-07-26
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon14/01/2021
Registration of charge 012501220006, created on 2021-01-07
dot icon23/07/2020
Satisfaction of charge 1 in full
dot icon23/07/2020
Satisfaction of charge 012501220005 in full
dot icon23/07/2020
Satisfaction of charge 012501220004 in full
dot icon23/07/2020
Satisfaction of charge 2 in full
dot icon22/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon09/07/2020
Appointment of Mr Pradip Bhar as a director on 2020-06-19
dot icon09/07/2020
Termination of appointment of Kamal Kishore Baheti as a director on 2020-06-19
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Resolutions
dot icon08/10/2019
Cancellation of shares. Statement of capital on 2019-08-30
dot icon08/10/2019
Purchase of own shares.
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon24/12/2018
Full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon30/11/2015
Registration of charge 012501220005, created on 2015-11-18
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mr Dilsher Sen on 2013-07-01
dot icon21/07/2015
Secretary's details changed for Mr Dilsher Sen on 2013-07-01
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon24/10/2014
Registration of charge 012501220004, created on 2014-10-24
dot icon06/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon01/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2013-03-31
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon01/10/2012
Secretary's details changed for Dilsher Sen on 2012-10-01
dot icon01/10/2012
Director's details changed for Dilsher Sen on 2012-10-01
dot icon26/01/2012
Statement of capital following an allotment of shares on 2011-12-11
dot icon26/01/2012
Statement of capital following an allotment of shares on 2009-12-11
dot icon23/01/2012
Statement of capital following an allotment of shares on 2009-12-11
dot icon13/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Director's details changed for Aditya Khaitan on 2010-01-01
dot icon04/10/2010
Director's details changed for Kamal Kishore Baheti on 2010-01-01
dot icon30/06/2010
Resolutions
dot icon14/06/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/02/2010
Registered office address changed from , 2nd Floor Birchwood House, Victoria Road, Dartford, Kent, DA1 5TG on 2010-02-05
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2009
Resolutions
dot icon19/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon17/09/2009
Appointment terminated director chandra singhee
dot icon17/09/2009
Director appointed aditya khaitan
dot icon17/09/2009
Director appointed stephen knight
dot icon17/09/2009
Director appointed barry john ruck
dot icon04/07/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/10/2008
Return made up to 25/09/08; full list of members
dot icon24/06/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 25/09/07; full list of members
dot icon23/04/2007
Amended full accounts made up to 2006-03-31
dot icon26/02/2007
Registered office changed on 26/02/07 from:\2ND floor birchwood house, victoria road, dartford, kent DA1 5TG
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Registered office changed on 26/02/07 from:\2ND floor birchwood house, victoria road dartford, kent, DA1 1NX
dot icon15/02/2007
Registered office changed on 15/02/07 from:\1 wilks avenue, questor hawley road, dartford, kent DA1 1NX
dot icon05/10/2006
Return made up to 25/09/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon13/07/2006
Full accounts made up to 2006-03-31
dot icon10/02/2006
New director appointed
dot icon27/09/2005
Return made up to 25/09/05; full list of members
dot icon16/09/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
Secretary resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from:\5 west mills, newbury, berkshire, RG14 5HG
dot icon22/07/2005
Notice of resolution removing auditor
dot icon22/07/2005
New secretary appointed;new director appointed
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon06/10/2004
Return made up to 25/09/04; full list of members
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon13/10/2003
Return made up to 25/09/03; full list of members
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon01/10/2002
Return made up to 25/09/02; full list of members
dot icon24/06/2002
Full accounts made up to 2002-03-31
dot icon27/09/2001
Return made up to 25/09/01; full list of members
dot icon20/07/2001
Director's particulars changed
dot icon07/07/2001
Full accounts made up to 2001-03-31
dot icon27/09/2000
Return made up to 25/09/00; full list of members
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Full accounts made up to 2000-03-31
dot icon13/10/1999
New director appointed
dot icon13/10/1999
Return made up to 25/09/99; full list of members
dot icon23/07/1999
Full accounts made up to 1999-03-31
dot icon14/10/1998
Return made up to 10/10/98; full list of members
dot icon24/07/1998
Director resigned
dot icon09/07/1998
Full accounts made up to 1998-03-31
dot icon07/07/1998
Director resigned
dot icon15/10/1997
Return made up to 10/10/97; full list of members
dot icon11/09/1997
Full accounts made up to 1997-03-31
dot icon15/10/1996
Return made up to 10/10/96; full list of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon13/10/1995
Return made up to 10/10/95; full list of members
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 10/10/94; full list of members
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Director's particulars changed
dot icon28/04/1994
Registered office changed on 28/04/94 from:\sir john lyon house, 5 high timber street, london EC4V 3LD
dot icon19/10/1993
Return made up to 10/10/93; full list of members
dot icon25/08/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Director's particulars changed
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon19/10/1992
Return made up to 10/10/92; no change of members
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 10/10/91; no change of members
dot icon14/10/1991
Registered office changed on 14/10/91
dot icon15/10/1990
Full accounts made up to 1990-03-31
dot icon15/10/1990
Return made up to 10/10/90; full list of members
dot icon06/07/1990
Director resigned
dot icon09/01/1990
Full accounts made up to 1989-06-30
dot icon09/01/1990
Return made up to 25/12/89; full list of members
dot icon22/09/1989
Director resigned;new director appointed
dot icon07/07/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon12/01/1989
Full accounts made up to 1988-06-30
dot icon12/01/1989
Return made up to 29/12/88; full list of members
dot icon24/01/1988
Full accounts made up to 1987-06-30
dot icon24/01/1988
Return made up to 31/12/87; full list of members
dot icon13/01/1987
Full accounts made up to 1986-06-30
dot icon13/01/1987
Annual return made up to 05/01/87
dot icon18/04/1983
Accounts made up to 1982-06-30
dot icon26/05/1976
Memorandum and Articles of Association
dot icon19/03/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruck, Barry John
Director
14/09/2009 - Present
32
Sen, Dilsher
Director
13/07/2005 - Present
8
Knight, Stephen
Director
14/09/2009 - Present
33
Khaitan, Aditya
Director
14/09/2009 - Present
1
Sen, Dilsher
Secretary
13/07/2005 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORELLI TEA HOLDINGS LIMITED

BORELLI TEA HOLDINGS LIMITED is an(a) Active company incorporated on 19/03/1976 with the registered office located at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORELLI TEA HOLDINGS LIMITED?

toggle

BORELLI TEA HOLDINGS LIMITED is currently Active. It was registered on 19/03/1976 .

Where is BORELLI TEA HOLDINGS LIMITED located?

toggle

BORELLI TEA HOLDINGS LIMITED is registered at Woodlands, 79 High Street, Greenhithe, Kent DA9 9RD.

What does BORELLI TEA HOLDINGS LIMITED do?

toggle

BORELLI TEA HOLDINGS LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for BORELLI TEA HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-02 with updates.