Background WavePink WaveYellow Wave

CHANDPORE TEA COMPANY LIMITED(THE) (00032199)

CHANDPORE TEA COMPANY LIMITED(THE) (00032199) is an active UK company. incorporated on 8 August 1890. with registered office in Sevenoaks. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. CHANDPORE TEA COMPANY LIMITED(THE) has been registered for 135 years. Current directors include AHMED, Nasir Uddin, COOMBS, Kenneth Byron, HINDIA, Nischal Vinesh and 2 others.

Company Number
00032199
Status
active
Type
ltd
Incorporated
8 August 1890
Age
135 years
Address
Wrotham Place High Street, Sevenoaks, TN15 7AE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
AHMED, Nasir Uddin, COOMBS, Kenneth Byron, HINDIA, Nischal Vinesh, RAHMAN, Mustafizur, WALKER, Susan Ann
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDPORE TEA COMPANY LIMITED(THE)

CHANDPORE TEA COMPANY LIMITED(THE) is an active company incorporated on 8 August 1890 with the registered office located in Sevenoaks. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. CHANDPORE TEA COMPANY LIMITED(THE) was registered 135 years ago.(SIC: 01110)

Status

active

Active since 135 years ago

Company No

00032199

LTD Company

Age

135 Years

Incorporated 8 August 1890

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Wrotham Place High Street Wrotham Sevenoaks, TN15 7AE,

Previous Addresses

72 Coopersale Close Woodford Green London IG8 7BH
From: 25 April 2023To: 1 June 2023
Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE England
From: 29 March 2023To: 25 April 2023
Linton Park Linton Maidstone Kent ME17 4AB
From: 8 August 1890To: 29 March 2023
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Left
May 11
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
May 21
Director Joined
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HINDIA, Nischal Vinesh

Active
High Street, SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

AHMED, Nasir Uddin

Active
High Street, SevenoaksTN15 7AE
Born April 1961
Director
Appointed 01 Jun 2025

COOMBS, Kenneth Byron

Active
High Street, SevenoaksTN15 7AE
Born February 1960
Director
Appointed 01 Jan 2025

HINDIA, Nischal Vinesh

Active
High Street, SevenoaksTN15 7AE
Born December 1979
Director
Appointed 01 Jan 2025

RAHMAN, Mustafizur

Active
High Street, SevenoaksTN15 7AE
Born November 1968
Director
Appointed 01 Jan 2025

WALKER, Susan Ann

Active
High Street, SevenoaksTN15 7AE
Born July 1967
Director
Appointed 12 Jun 2015

BODRI, Anita Denise

Resigned
High Street, SevenoaksTN15 7AE
Secretary
Appointed 31 Dec 2023
Resigned 01 Aug 2024

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Secretary
Appointed 01 Jul 2003
Resigned 29 Mar 2011

HILL, Peter Ernest

Resigned
43 The Meadows, BrentwoodCM13 3RN
Secretary
Appointed 01 Jul 2002
Resigned 01 Jul 2003

MATHUR, Anil Kumar

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 29 Mar 2011
Resigned 01 Sept 2011

MAYES, Kenneth

Resigned
20 Ashden Walk, TonbridgeTN10 3RL
Secretary
Appointed N/A
Resigned 30 Jun 2002

MORTON, Julia Alison

Resigned
Linton Park, MaidstoneME17 4AB
Secretary
Appointed 01 Sept 2011
Resigned 20 Apr 2018

TAKK, Amarpal

Resigned
High Street, SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

AHMED, Imran

Resigned
House-6/B, Road-14sw, Gulshan
Born June 1953
Director
Appointed 14 Nov 2007
Resigned 31 Dec 2024

BHUIYA, Abdur Rouf

Resigned
House Number 23 Road Number 15, DhakaFOREIGN
Born March 1939
Director
Appointed 01 Sept 1996
Resigned 03 Mar 2021

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Born April 1958
Director
Appointed 30 Jun 2004
Resigned 29 Mar 2011

FIELD, Peter John

Resigned
Linton, MaidstoneME17 4AB
Born November 1950
Director
Appointed 01 Dec 2009
Resigned 09 Mar 2022

HILL, Peter Ernest

Resigned
43 The Meadows, BrentwoodCM13 3RN
Born September 1933
Director
Appointed 03 Jun 1996
Resigned 28 Nov 2003

LEGGATT, Peter Alan

Resigned
28 Lower Belgrave Street, LondonSW1W 0LN
Born September 1942
Director
Appointed N/A
Resigned 28 Nov 2009

MATHUR, Anil Kumar

Resigned
14 Windmill Heights, MaidstoneME14 4QE
Born November 1947
Director
Appointed 03 Jun 1996
Resigned 04 Jun 2015

MAYES, Kenneth

Resigned
20 Ashden Walk, TonbridgeTN10 3RL
Born January 1942
Director
Appointed 01 Jan 1992
Resigned 30 Jun 2002

MOORSHID, Syed Sarwar

Resigned
High Street, SevenoaksTN15 7AE
Born December 1974
Director
Appointed 01 Jan 2025
Resigned 31 Dec 2025

PANTER, Joe Fredrick Bertie

Resigned
High Street, SevenoaksTN15 7AE
Born March 1979
Director
Appointed 09 Mar 2022
Resigned 31 Dec 2024

QUADIR, Syed Ehsan

Resigned
High Street, SevenoaksTN15 7AE
Born February 1958
Director
Appointed 03 Mar 2021
Resigned 30 Nov 2024

STRANG, James Lamb Couper

Resigned
Subansiri 4 Maple Avenue, Bishops StortfordCM23 2RR
Born December 1923
Director
Appointed N/A
Resigned 31 Dec 1991

SUBHAN, Abu Sayeed Muhammad Obaidus

Resigned
13 South Avenue, DhakaFOREIGN
Born February 1942
Director
Appointed N/A
Resigned 28 Feb 2007

Persons with significant control

1

Bull Lane, Near SevenoaksTN15 7AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Auditors Resignation Company
8 November 2009
AUDAUD
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Miscellaneous
15 December 2005
MISCMISC
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
21 July 2004
353353
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
287Change of Registered Office
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Legacy
15 May 1990
288288
Legacy
13 February 1990
288288
Accounts With Accounts Type Full
19 July 1989
AAAnnual Accounts
Legacy
19 July 1989
363363
Accounts With Made Up Date
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
4 May 1988
288288
Legacy
29 September 1987
288288
Resolution
24 September 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363