WILLIAMSON FINE TEAS LIMITED

Register to unlock more data on OkredoRegister

WILLIAMSON FINE TEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01868433

Incorporation date

04/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Vicarage, Shepton Montague, Wincanton, Somerset BA9 8JECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1984)
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Cessation of George Williamson & Co Ltd as a person with significant control on 2025-04-30
dot icon07/07/2025
Notification of Rogam Limited as a person with significant control on 2025-04-30
dot icon07/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon11/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Change of details for George Williamson & Co Ltd as a person with significant control on 2024-03-20
dot icon04/07/2024
Director's details changed for Mrs Antonia Grace Henley on 2024-03-20
dot icon04/07/2024
Director's details changed for Ms Alexa Catherine Magor on 2024-01-31
dot icon04/07/2024
Director's details changed for Mr Philip Magor on 2024-01-31
dot icon04/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon04/07/2024
Director's details changed for Mr Edward Charles Magor on 2021-11-11
dot icon27/06/2024
Solvency Statement dated 13/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon20/03/2024
Registered office address changed from Fawdon Farm Powburn Nr Alnwick Northumberland NE66 4JQ England to The Old Vicarage Shepton Montague Wincanton Somerset BA9 8JE on 2024-03-20
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Edward Charles Magor on 2021-09-30
dot icon11/07/2023
Director's details changed for Ms Alexa Catherine Magor on 2021-09-30
dot icon11/07/2023
Director's details changed for Mr Philip Magor on 2021-09-30
dot icon10/07/2023
Director's details changed for Mrs Antonia Grace Henley on 2023-06-01
dot icon10/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon12/10/2022
Appointment of Mrs Antonia Grace Henley as a director on 2022-10-11
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon29/03/2022
Change of details for George Williamson & Co Ltd as a person with significant control on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Philip Magor on 2022-03-29
dot icon29/03/2022
Registered office address changed from Fawdon Farm Powburn Nr Alnwick Northumberland NE66 5RF England to Fawdon Farm Powburn Nr Alnwick Northumberland NE66 4JQ on 2022-03-29
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Change of details for George Williamson & Co Ltd as a person with significant control on 2021-10-25
dot icon26/10/2021
Director's details changed for Mr Philip Magor on 2021-10-25
dot icon25/10/2021
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to Fawdon Farm Powburn Nr Alnwick Northumberland NE66 5RF on 2021-10-25
dot icon28/07/2021
Change of details for George Williamson & Co Ltd as a person with significant control on 2021-07-28
dot icon28/07/2021
Director's details changed for Mr Philip Magor on 2021-07-28
dot icon28/07/2021
Registered office address changed from C/O Little Bedwyn Estate Manor Farm Little Bedwyn Marlborough Wiltshire SN8 3JR to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2021-07-28
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-06-20 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon03/07/2018
Director's details changed for Philip Magor on 2018-06-20
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/07/2017
Notification of George Williamson & Co Ltd as a person with significant control on 2016-04-06
dot icon11/11/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG on 2014-06-05
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon30/04/2013
Termination of appointment of Magor Tea Ltd as a director
dot icon30/04/2013
Appointment of Mrs Alexa Catherine Magor as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon22/11/2012
Appointment of Mr Edward Charles Magor as a director
dot icon26/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon26/06/2012
Director's details changed for Philip Magor on 2012-06-20
dot icon26/06/2012
Secretary's details changed for Philip Magor on 2012-06-20
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon08/07/2010
Director's details changed for Magor Tea Ltd on 2010-06-20
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon24/08/2009
Memorandum and Articles of Association
dot icon24/07/2009
Director appointed magor tea LTD
dot icon23/07/2009
Appointment terminated director malcolm ferris lay
dot icon10/07/2009
Return made up to 20/06/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon31/07/2008
Resolutions
dot icon23/06/2008
Return made up to 20/06/08; full list of members
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 20/06/07; full list of members
dot icon28/04/2007
Registered office changed on 28/04/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon16/03/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned
dot icon03/01/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 20/06/06; full list of members
dot icon14/11/2005
Return made up to 10/10/05; full list of members
dot icon14/10/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Registered office changed on 24/08/05 from: 5 west mills newbury berkshire RG14 5HG
dot icon19/08/2005
Director resigned
dot icon15/10/2004
Return made up to 10/10/04; full list of members
dot icon01/09/2004
Certificate of change of name
dot icon09/08/2004
Full accounts made up to 2004-03-31
dot icon16/10/2003
Return made up to 10/10/03; full list of members
dot icon14/07/2003
Full accounts made up to 2003-03-31
dot icon16/10/2002
Return made up to 10/10/02; full list of members
dot icon05/07/2002
Full accounts made up to 2002-03-31
dot icon11/10/2001
Return made up to 10/10/01; 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 icon12/10/2000
Return made up to 10/10/00; full list of members
dot icon14/07/2000
Full accounts made up to 2000-03-31
dot icon14/10/1999
Return made up to 10/10/99; full list of members
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon10/03/1999
Ad 05/03/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
£ nc 1000000/2000000 05/03/99
dot icon14/10/1998
Return made up to 10/10/98; full list of members
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Director resigned
dot icon13/05/1998
New director appointed
dot icon15/10/1997
Return made up to 10/10/97; full list of members
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon14/10/1996
Return made up to 10/10/96; full list of members
dot icon11/10/1996
Full accounts made up to 1996-03-31
dot icon16/06/1996
Secretary's particulars changed
dot icon25/03/1996
Ad 21/03/96--------- £ si 250000@1=250000 £ ic 750000/1000000
dot icon25/03/1996
Resolutions
dot icon25/03/1996
Resolutions
dot icon25/03/1996
£ nc 750000/1000000 21/03/96
dot icon29/01/1996
New director appointed
dot icon13/10/1995
Return made up to 10/10/95; full list of members
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon30/05/1995
Director resigned
dot icon12/05/1995
New director appointed
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 icon13/09/1994
Secretary's particulars changed
dot icon12/09/1994
Full accounts made up to 1994-03-31
dot icon27/07/1994
Director's particulars changed
dot icon10/05/1994
Registered office changed on 10/05/94 from: 7 portland close houghton regis dunstable beds LU5 5AW
dot icon20/04/1994
New secretary appointed
dot icon20/04/1994
Secretary resigned
dot icon20/04/1994
Director resigned
dot icon27/10/1993
Return made up to 10/10/93; full list of members
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon18/05/1993
Resolutions
dot icon18/05/1993
Resolutions
dot icon25/04/1993
Ad 31/03/93--------- £ si 150000@1=150000 £ ic 600000/750000
dot icon19/04/1993
Nc inc already adjusted 31/03/93
dot icon19/04/1993
Resolutions
dot icon09/02/1993
Director's particulars changed
dot icon01/11/1992
Secretary resigned;new secretary appointed
dot icon01/11/1992
Registered office changed on 01/11/92 from: sir john lyon house 5 high timber street upper thames street london EC4V 3LD
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon20/10/1992
Return made up to 10/10/92; full list of members
dot icon17/06/1992
Ad 31/03/92--------- £ si 350000@1=350000 £ ic 250000/600000
dot icon17/06/1992
Nc inc already adjusted 10/06/92
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon25/11/1991
Director resigned
dot icon19/11/1991
New director appointed
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 10/10/91; full list of members
dot icon14/10/1991
Registered office changed on 14/10/91
dot icon22/04/1991
Director resigned
dot icon11/02/1991
Ad 22/01/91--------- £ si 249998@1=249998 £ ic 2/250000
dot icon28/01/1991
Nc inc already adjusted 21/01/91
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
dot icon28/01/1991
Resolutions
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 icon09/01/1990
Return made up to 25/12/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-06-30
dot icon07/07/1989
Accounting reference date shortened from 30/06 to 31/03
dot icon17/03/1989
New director appointed
dot icon17/03/1989
Memorandum and Articles of Association
dot icon08/03/1989
Memorandum and Articles of Association
dot icon08/03/1989
Resolutions
dot icon01/03/1989
Certificate of change of name
dot icon01/03/1989
Certificate of change of name
dot icon13/01/1989
Return made up to 29/12/88; full list of members
dot icon13/01/1989
Full accounts made up to 1988-06-30
dot icon22/01/1988
Return made up to 31/12/87; no change of members
dot icon22/01/1988
Full accounts made up to 1987-06-30
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 icon30/12/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon04/12/1984
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.05M
-
0.00
792.84K
-
2022
3
1.26M
-
0.00
1.02M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAGOR TEA LTD
Corporate Director
21/07/2009 - 25/04/2013
1
Ferris Lay, Malcolm Ernest
Director
04/05/1998 - 21/07/2009
4
Theobald, Juliet Eve
Director
31/12/1995 - 09/07/1998
7
Edward Charles Magor
Director
01/10/2012 - Present
8
Magor, Alexa Catherine
Director
26/04/2013 - Present
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 WILLIAMSON FINE TEAS LIMITED

WILLIAMSON FINE TEAS LIMITED is an(a) Active company incorporated on 04/12/1984 with the registered office located at The Old Vicarage, Shepton Montague, Wincanton, Somerset BA9 8JE. There are currently 4 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 WILLIAMSON FINE TEAS LIMITED?

toggle

WILLIAMSON FINE TEAS LIMITED is currently Active. It was registered on 04/12/1984 .

Where is WILLIAMSON FINE TEAS LIMITED located?

toggle

WILLIAMSON FINE TEAS LIMITED is registered at The Old Vicarage, Shepton Montague, Wincanton, Somerset BA9 8JE.

What does WILLIAMSON FINE TEAS LIMITED do?

toggle

WILLIAMSON FINE TEAS LIMITED operates in the Tea processing (10.83/1 - SIC 2007) sector.

What is the latest filing for WILLIAMSON FINE TEAS LIMITED?

toggle

The latest filing was on 18/08/2025: Total exemption full accounts made up to 2025-03-31.