Company Information for THE BOSTON TEA PARTY GROUP LIMITED
75 PARK STREET, BRISTOL, BS1 5PF,
|
Company Registration Number
05302325
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE BOSTON TEA PARTY GROUP LIMITED | ||
Legal Registered Office | ||
75 PARK STREET BRISTOL BS1 5PF Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 05302325 | |
---|---|---|
Company ID Number | 05302325 | |
Date formed | 2004-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 19/10/2022 | |
Account next due | 25/07/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB108253436 |
Last Datalog update: | 2023-12-05 14:52:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHELLEY JANE WADEY |
||
CHARLES GILES CLARKE |
||
THOMAS RUPERT KING |
||
SAM VERNON ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE MAXINE MCCARRAHER |
Director | ||
SUZANNE MAXINE MCCARRAHER |
Director | ||
SUZANNE MAXINE MCCARRAHER |
Company Secretary | ||
JASON ROYSTON MILKINS |
Company Secretary | ||
BRUCE OLIPHANT ROXBURGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROADSIDE REAL ESTATE PLC | Director | 2015-12-30 | CURRENT | 2010-01-28 | Active | |
EDVECTUS LIMITED | Director | 2014-03-14 | CURRENT | 2013-01-30 | Active | |
THE PURE ENGLISH ALPACA COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 2009-03-11 | Dissolved 2013-09-03 | |
AMERISUR RESOURCES LIMITED | Director | 2007-02-28 | CURRENT | 2000-07-05 | Active | |
WESTLEIGH INVESTMENTS HOLDINGS LIMITED | Director | 2006-02-17 | CURRENT | 2006-01-31 | Active | |
DESIGNSPIN LIMITED | Director | 2005-11-07 | CURRENT | 2002-01-17 | Active | |
THE BOSTON TEA PARTY LIMITED | Director | 2005-11-07 | CURRENT | 1995-01-18 | Active | |
WEST COUNTRY BUSINESS SYSTEMS LIMITED | Director | 2005-09-16 | CURRENT | 1983-11-17 | Active | |
WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED | Director | 2005-09-16 | CURRENT | 1997-06-17 | Active | |
CLARK CLAY INDUSTRIES LIMITED | Director | 2005-02-01 | CURRENT | 1987-12-10 | Active | |
RAM (102) LIMITED | Director | 2004-10-25 | CURRENT | 2004-10-19 | Active | |
FOSTERS ROOMS LIMITED | Director | 1992-02-28 | CURRENT | 1953-09-24 | In Administration | |
WILLIAM SINCLAIR HOLDINGS PUBLIC LIMITED COMPANY | Director | 2014-01-29 | CURRENT | 1978-10-06 | Dissolved 2017-11-04 | |
55 LEXHAM LIMITED | Director | 2003-03-06 | CURRENT | 2002-07-05 | Active | |
FOSTERS ROOMS LIMITED | Director | 1992-02-28 | CURRENT | 1953-09-24 | In Administration | |
DESIGNSPIN LIMITED | Director | 2005-08-08 | CURRENT | 2002-01-17 | Active | |
THE BOSTON TEA PARTY LIMITED | Director | 2005-08-08 | CURRENT | 1995-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PAUL HOOKER | ||
FULL ACCOUNTS MADE UP TO 19/10/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
Amended full accounts made up to 2021-10-25 | ||
Cancellation of shares. Statement of capital on 2022-11-22 GBP 1,006.20 | ||
Purchase of own shares | ||
AA | 25/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Woodwater House Pynes Hill Exeter EX2 5WR | |
AD02 | Register inspection address changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
AP04 | Appointment of Michelmores Secretaries Limited as company secretary on 2022-04-01 | |
SH06 | Cancellation of shares. Statement of capital on 2021-12-01 GBP 1,012.40 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 21/10/20 | |
RES10 | Resolutions passed:
| |
SH01 | 27/11/20 STATEMENT OF CAPITAL GBP 1018.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 23/10/19 | |
RES10 | Resolutions passed:
| |
SH01 | 17/12/19 STATEMENT OF CAPITAL GBP 1012.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 24/10/18 | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-25 GBP 1,000.0 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED JULIE LYNN CENTRACCHIO | |
TM02 | Termination of appointment of Shelley Jane Wadey on 2019-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/10/17 | |
LATEST SOC | 27/11/17 STATEMENT OF CAPITAL;GBP 1020.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 19/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE MAXINE MCCARRAHER | |
SH01 | 30/09/16 STATEMENT OF CAPITAL GBP 1020.4 | |
SH02 | Statement of capital on 2015-12-11 GBP1,000.0 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/09/2016 | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1020.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
CH01 | Director's details changed for Sam Vernon Roberts on 2015-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 21/10/15 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 25/08/15 | |
AA | FULL ACCOUNTS MADE UP TO 22/10/14 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 300000 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2014-11-14 GBP300,000.0 | |
AP01 | DIRECTOR APPOINTED MRS SUZANNE MAXINE MCCARRAHER | |
AA | FULL ACCOUNTS MADE UP TO 23/10/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE MCCARRAHER | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 27/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS RUPERT KING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053023250004 | |
AA | FULL ACCOUNTS MADE UP TO 24/10/12 | |
AR01 | 27/11/12 FULL LIST | |
AA | 19/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 20/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM VERNON ROBERTS / 27/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MAXINE MCCARRAHER / 27/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GILES CLARKE / 27/11/2010 | |
AP03 | SECRETARY APPOINTED MRS SHELLEY JANE WADEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUZANNE MCCARRAHER | |
AA | 21/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
AA01 | CURRSHO FROM 31/10/2009 TO 25/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/12/07; CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED RAM (104) LIMITED CERTIFICATE ISSUED ON 03/11/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 | |
123 | NC INC ALREADY ADJUSTED 03/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: CITYPOINT TEMPLE GATE BRISTOL BS1 6PL | |
122 | S-DIV 08/08/05 | |
RES04 | £ NC 100/500000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 08/08/05--------- £ SI 4999990@.1=499999 £ IC 1/500000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC (AS SECURITY TRUSTEE) | ||
RENT DEPOSIT DEED | Outstanding | CANYGE BICKNELL (LENFESTEY) LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 THE BOSTON TEA PARTY GROUP LIMITED
THE BOSTON TEA PARTY GROUP LIMITED owns 1 domain names.
bostonteaparty.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
Bath & North East Somerset Council | |
|
Contributions to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |