Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWNING TEA COMPANY LIMITED
Company Information for

CROWNING TEA COMPANY LIMITED

C/O GEORGE HAY & COMPANY, 83 CAMBRIDGE STREET PIMLICO, LONDON, SW1V 4PS,
Company Registration Number
00586368
Private Limited Company
Active

Company Overview

About Crowning Tea Company Ltd
CROWNING TEA COMPANY LIMITED was founded on 1957-06-28 and has its registered office in London. The organisation's status is listed as "Active". Crowning Tea Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWNING TEA COMPANY LIMITED
 
Legal Registered Office
C/O GEORGE HAY & COMPANY
83 CAMBRIDGE STREET PIMLICO
LONDON
SW1V 4PS
Other companies in SW1V
 
Filing Information
Company Number 00586368
Company ID Number 00586368
Date formed 1957-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNING TEA COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROWNING TEA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CELIA ANN HALL
Company Secretary 1999-04-06
HANS HERMANN HEIERLI
Company Secretary 1997-09-12
CELIA ANN HALL
Director 1999-07-10
WALTER REGLI
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER REGLI
Director 1997-09-12 2015-05-31
ELIZABETH MARGARET DICK
Company Secretary 1994-08-15 1997-09-12
WILLIAM RONALD TREGONING
Director 1991-01-28 1997-09-12
WILLIAM ALLAN DAVIS
Company Secretary 1991-01-28 1994-08-14
WILLIAM ALLAN DAVIS
Director 1991-01-28 1994-08-14
RICHARD KARL GOELTZ
Director 1991-01-28 1991-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA ANN HALL RAILWAY PRESERVATION SOCIETY Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CELIA ANN HALL PINESITE LIMITED Company Secretary 1998-10-01 CURRENT 1998-09-29 Liquidation
CELIA ANN HALL INTERNATIONAL DISTRIBUTORS LIMITED Company Secretary 1998-01-28 CURRENT 1998-01-28 Active
CELIA ANN HALL CLASSIC BRANDS LIMITED Company Secretary 1998-01-22 CURRENT 1998-01-22 Dissolved 2017-06-06
CELIA ANN HALL REITZ LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active - Proposal to Strike off
CELIA ANN HALL RICHARD GARRETT LIMITED Company Secretary 1993-01-04 CURRENT 1938-05-16 Dissolved 2017-05-27
CELIA ANN HALL R.ALLEN & CO (BUTCHERS) LIMITED Company Secretary 1992-08-03 CURRENT 1992-08-03 Dissolved 2017-12-22
CELIA ANN HALL NEU BRANDENBURGER BEER COMPANY LIMITED Company Secretary 1991-10-07 CURRENT 1991-10-07 Active - Proposal to Strike off
CELIA ANN HALL ABATON LIMITED Director 1992-10-12 CURRENT 1983-11-23 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-06-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-06-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-26AP03Appointment of Pascal Faustinus Loepfe as company secretary on 2020-10-01
2021-02-26TM02Termination of appointment of Stefan Maegli on 2020-10-01
2020-03-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-04-02TM02Termination of appointment of Celia Ann Hall on 2019-04-02
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CELIA ANN HALL
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-03-25TM02Termination of appointment of Hans Hermann Heierli on 2019-01-27
2019-03-25AP03Appointment of Mr Stefan Maegli as company secretary on 2019-01-27
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER REGLI
2015-07-02AP01DIRECTOR APPOINTED WALTER REGLI
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0128/01/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-01AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0128/01/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0128/01/11 ANNUAL RETURN FULL LIST
2010-12-13AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22AR0128/01/10 ANNUAL RETURN FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER REGLI / 01/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA ANN HALL / 01/10/2009
2009-09-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-06AA30/06/08 TOTAL EXEMPTION SMALL
2008-03-05363sRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-19363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-01-25363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-17363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-02-26363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-03-06363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-12-09ELRESS386 DISP APP AUDS 19/11/02
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-05363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-04-11363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-09-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-25363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-12288aNEW SECRETARY APPOINTED
1999-05-12244DELIVERY EXT'D 3 MTH 30/06/99
1999-03-31244DELIVERY EXT'D 3 MTH 30/06/98
1999-03-31363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-08-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-11363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-09244DELIVERY EXT'D 3 MTH 30/06/97
1997-12-29288aNEW SECRETARY APPOINTED
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-29287REGISTERED OFFICE CHANGED ON 29/12/97 FROM: DENDY MORTLOCK ROSE 22 RAYLEIGH ROAD HUTTON BRENTWOOD ESSEX CM13 1AD
1997-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/97
1997-02-19363sRETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS
1997-02-05AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-12363sRETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS
1995-04-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-27363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1995-04-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-17363sRETURN MADE UP TO 28/01/94; NO CHANGE OF MEMBERS
1994-02-17AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-04-05AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-04-05363sRETURN MADE UP TO 28/01/93; FULL LIST OF MEMBERS
1992-05-07363(288)DIRECTOR RESIGNED
1992-05-07363sRETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS
1992-04-07AAFULL ACCOUNTS MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CROWNING TEA COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWNING TEA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWNING TEA COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWNING TEA COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CROWNING TEA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNING TEA COMPANY LIMITED
Trademarks
We have not found any records of CROWNING TEA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNING TEA COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CROWNING TEA COMPANY LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CROWNING TEA COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWNING TEA COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWNING TEA COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.