CHANDPORE TEA COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHANDPORE TEA COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00032199

Incorporation date

08/08/1890

Size

Full

Contacts

Registered address

Registered address

Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon28/01/2026
Termination of appointment of Syed Sarwar Moorshid as a director on 2025-12-31
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Appointment of Mr Nasir Uddin Ahmed as a director on 2025-06-01
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon14/03/2025
Appointment of Kenneth Byron Coombs as a director on 2025-01-01
dot icon31/01/2025
Appointment of Mr Nischal Vinesh Hindia as a director on 2025-01-01
dot icon28/01/2025
Appointment of Mr Mustafizur Rahman as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Joe Fredrick Bertie Panter as a director on 2024-12-31
dot icon10/01/2025
Appointment of Mr Syed Sarwar Moorshid as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Imran Ahmed as a director on 2024-12-31
dot icon11/12/2024
Termination of appointment of Syed Ehsan Quadir as a director on 2024-11-30
dot icon02/08/2024
Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01
dot icon02/08/2024
Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Termination of appointment of Amarpal Takk as a secretary on 2023-12-31
dot icon12/01/2024
Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon01/06/2023
Registered office address changed from 72 Coopersale Close Woodford Green London IG8 7BH to Wrotham Place High Street Wrotham Sevenoaks Kent TN15 7AE on 2023-06-01
dot icon25/04/2023
Registered office address changed from Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE England to 72 Coopersale Close Woodford Green London IG8 7BH on 2023-04-25
dot icon31/03/2023
Change of details for Lawrie Group Plc as a person with significant control on 2023-03-20
dot icon29/03/2023
Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/03/2022
Appointment of Mr Joe Fredrick Bertie Panter as a director on 2022-03-09
dot icon22/03/2022
Termination of appointment of Peter John Field as a director on 2022-03-09
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon25/05/2021
Termination of appointment of Abdur Rouf Bhuiya as a director on 2021-03-03
dot icon25/05/2021
Appointment of Mr Syed Ehsan Quadir as a director on 2021-03-03
dot icon15/03/2021
Satisfaction of charge 7 in full
dot icon15/03/2021
Satisfaction of charge 3 in full
dot icon15/03/2021
Satisfaction of charge 8 in full
dot icon15/03/2021
Satisfaction of charge 5 in full
dot icon15/03/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Satisfaction of charge 6 in full
dot icon15/03/2021
Satisfaction of charge 4 in full
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon06/08/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon27/04/2018
Termination of appointment of Julia Alison Morton as a secretary on 2018-04-20
dot icon26/04/2018
Appointment of Amarpal Takk as a secretary on 2018-04-20
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Lawrie Group Plc as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon15/07/2015
Appointment of Mrs Susan Ann Walker as a director on 2015-06-12
dot icon03/07/2015
Termination of appointment of Anil Kumar Mathur as a director on 2015-06-04
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Anil Mathur as a secretary
dot icon10/10/2011
Appointment of Julia Alison Morton as a secretary
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Michael Conway as a director
dot icon06/05/2011
Termination of appointment of Michael Conway as a secretary
dot icon06/05/2011
Appointment of Anil Kumar Mathur as a secretary
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon04/03/2010
Appointment of Peter John Field as a director
dot icon07/01/2010
Termination of appointment of Peter Leggatt as a director
dot icon08/11/2009
Auditor's resignation
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 20/06/09; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 20/06/08; full list of members
dot icon02/02/2008
New director appointed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 20/06/07; full list of members
dot icon11/07/2007
Director resigned
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 20/06/06; full list of members
dot icon15/12/2005
Miscellaneous
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 20/06/05; full list of members
dot icon21/07/2004
Return made up to 20/06/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Location of register of members
dot icon21/07/2004
New director appointed
dot icon29/12/2003
Director resigned
dot icon12/08/2003
Registered office changed on 12/08/03 from: wrotham place wrotham sevenoaks kent TN15 7AE
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
New secretary appointed
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Return made up to 20/06/03; full list of members
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 20/06/02; full list of members
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
Secretary resigned;director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 20/06/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 20/06/00; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 20/06/99; no change of members
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
Return made up to 20/06/98; no change of members
dot icon05/07/1997
Full accounts made up to 1996-12-31
dot icon05/07/1997
Return made up to 20/06/97; full list of members
dot icon20/09/1996
New director appointed
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon16/07/1996
Return made up to 20/06/96; no change of members
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon06/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 20/06/94; full list of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 20/06/93; no change of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon15/07/1992
Return made up to 20/06/92; no change of members
dot icon14/01/1992
Director resigned;new director appointed
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 20/06/91; full list of members
dot icon29/06/1990
Full accounts made up to 1989-12-31
dot icon29/06/1990
Return made up to 20/06/90; full list of members
dot icon15/05/1990
Director resigned
dot icon13/02/1990
Director resigned
dot icon19/07/1989
Full accounts made up to 1988-12-31
dot icon19/07/1989
Return made up to 07/07/89; full list of members
dot icon11/08/1988
Accounts made up to 1987-12-31
dot icon11/08/1988
Return made up to 12/07/88; full list of members
dot icon04/05/1988
Director resigned;new director appointed
dot icon29/09/1987
New director appointed
dot icon24/09/1987
Resolutions
dot icon10/09/1987
Accounts made up to 1986-12-31
dot icon10/09/1987
Return made up to 28/07/87; full list of members
dot icon23/07/1986
Full accounts made up to 1985-12-31
dot icon23/07/1986
Return made up to 20/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Susan Ann
Director
12/06/2015 - Present
103
Panter, Joe Fredrick Bertie
Director
09/03/2022 - 31/12/2024
14
Ahmed, Imran
Director
14/11/2007 - 31/12/2024
5
Quadir, Syed Ehsan
Director
03/03/2021 - 30/11/2024
5
Coombs, Kenneth Byron
Director
01/01/2025 - Present
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100
MAZDEHEE TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00031287

Reg. date:

18/04/1890

Turnover:

-

No. of employees:

1,174

Description

copy info iconCopy

About CHANDPORE TEA COMPANY LIMITED(THE)

CHANDPORE TEA COMPANY LIMITED(THE) is an(a) Active company incorporated on 08/08/1890 with the registered office located at Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE. 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 CHANDPORE TEA COMPANY LIMITED(THE)?

toggle

CHANDPORE TEA COMPANY LIMITED(THE) is currently Active. It was registered on 08/08/1890 .

Where is CHANDPORE TEA COMPANY LIMITED(THE) located?

toggle

CHANDPORE TEA COMPANY LIMITED(THE) is registered at Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE.

What does CHANDPORE TEA COMPANY LIMITED(THE) do?

toggle

CHANDPORE TEA COMPANY LIMITED(THE) operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for CHANDPORE TEA COMPANY LIMITED(THE)?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Syed Sarwar Moorshid as a director on 2025-12-31.