Background WavePink WaveYellow Wave

SURMAH VALLEY TEA COMPANY LIMITED (00053615)

SURMAH VALLEY TEA COMPANY LIMITED (00053615) is an active UK company. incorporated on 4 August 1897. with registered office in Near Sevenoaks. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. SURMAH VALLEY TEA COMPANY LIMITED has been registered for 128 years. Current directors include AHMED, Nasir Uddin, COOMBS, Kenneth Byron, HINDIA, Nischal Vinesh and 2 others.

Company Number
00053615
Status
active
Type
ltd
Incorporated
4 August 1897
Age
128 years
Address
Wrotham Place Bull Lane, Near 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, 10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURMAH VALLEY TEA COMPANY LIMITED

SURMAH VALLEY TEA COMPANY LIMITED is an active company incorporated on 4 August 1897 with the registered office located in Near Sevenoaks. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. SURMAH VALLEY TEA COMPANY LIMITED was registered 128 years ago.(SIC: 01110, 10390)

Status

active

Active since 128 years ago

Company No

00053615

LTD Company

Age

128 Years

Incorporated 4 August 1897

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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SURMAH VALLEY TEA PUBLIC LIMITED COMPANY(THE)
From: 4 August 1897To: 29 January 1985
Contact
Address

Wrotham Place Bull Lane Wrotham Near Sevenoaks, TN15 7AE,

Previous Addresses

Linton Park, Linton Maidstone Kent ME17 4AB
From: 4 August 1897To: 29 March 2023
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
May 11
Director Left
May 11
Director Left
Jun 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
Funding Round
Apr 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
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
Jan 25
Director Joined
Jul 25
Director Left
Jan 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 01 Aug 2024

AHMED, Nasir Uddin

Active
Bull Lane, Near SevenoaksTN15 7AE
Born April 1961
Director
Appointed 01 Jun 2025

COOMBS, Kenneth Byron

Active
Bull Lane, Near SevenoaksTN15 7AE
Born February 1960
Director
Appointed 01 Jan 2025

HINDIA, Nischal Vinesh

Active
Bull Lane, Near SevenoaksTN15 7AE
Born December 1979
Director
Appointed 01 Jan 2025

RAHMAN, Mustafizur

Active
Bull Lane, Near SevenoaksTN15 7AE
Born November 1968
Director
Appointed 01 Jan 2025

WALKER, Susan Ann

Active
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 12 Jun 2015

BODRI, Anita Denise

Resigned
Bull Lane, Near 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 N/A
Resigned 01 Jul 2003

MATHUR, Anil Kumar

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

MORTON, Julia Alison

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

TAKK, Amarpal

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Secretary
Appointed 20 Apr 2018
Resigned 31 Dec 2023

AHMAD, Syed Aziz

Resigned
Apt S-1 South Breeze, DhakaFOREIGN
Born October 1941
Director
Appointed 01 May 2001
Resigned 18 Dec 2008

AHMED, Imran

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

CONWAY, Michael David

Resigned
Wealdens, Collier Street VillageTN12 9RG
Born April 1958
Director
Appointed 01 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 N/A
Resigned 28 Nov 2003

ISLAM, Muhammad Moyeedul

Resigned
C/O United Insurance Company Ltd, 22 Kazi Nazrul Islam AvenueFOREIGN
Born March 1922
Director
Appointed N/A
Resigned 18 Dec 2008

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
Linton Park,, MaidstoneME17 4AB
Born November 1947
Director
Appointed 29 Mar 2011
Resigned 04 Jun 2015

MAYES, Kenneth

Resigned
20 Ashden Walk, TonbridgeTN10 3RL
Born January 1942
Director
Appointed N/A
Resigned 30 Jun 2002

MOORSHID, Syed Sarwar

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born December 1974
Director
Appointed 01 Jan 2025
Resigned 31 Dec 2025

PANTER, Joe Fredrick Bertie

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born March 1979
Director
Appointed 09 Mar 2022
Resigned 31 Dec 2024

QUADIR, Syed Ehsan

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born February 1958
Director
Appointed 03 Mar 2021
Resigned 30 Nov 2024

SUBHAN, Abu Sayeed Muhammad Obaidus

Resigned
13 South Avenue, DhakaFOREIGN
Born February 1942
Director
Appointed N/A
Resigned 31 Mar 2007
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
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
6 February 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
27 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
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Resolution
22 April 2021
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 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
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 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
3 August 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Miscellaneous
15 December 2005
MISCMISC
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
13 July 2004
353353
Legacy
16 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
26 February 2004
363aAnnual Return
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
8 August 2003
287Change of Registered Office
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363aAnnual Return
Legacy
6 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
17 February 1993
363b363b
Legacy
17 February 1993
363(287)363(287)
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Auditors Resignation Company
21 January 1993
AUDAUD
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Legacy
3 December 1992
88(2)Return of Allotment of Shares
Memorandum Articles
26 November 1992
MEM/ARTSMEM/ARTS
Resolution
23 October 1992
RESOLUTIONSResolutions
Resolution
23 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
21 October 1992
123Notice of Increase in Nominal Capital
Legacy
21 October 1992
122122
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
21 October 1992
RESOLUTIONSResolutions
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
363b363b
Legacy
16 July 1991
288288
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Legacy
6 March 1991
403aParticulars of Charge Subject to s859A
Legacy
17 February 1991
363aAnnual Return
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
13 October 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
21 March 1990
403aParticulars of Charge Subject to s859A
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Legacy
17 February 1989
403aParticulars of Charge Subject to s859A
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 July 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Legacy
26 March 1988
403aParticulars of Charge Subject to s859A
Legacy
21 March 1988
395Particulars of Mortgage or Charge
Legacy
24 September 1987
287Change of Registered Office
Legacy
23 June 1987
288288
Accounts With Made Up Date
17 June 1987
AAAnnual Accounts
Legacy
17 June 1987
363363
Legacy
23 April 1987
403aParticulars of Charge Subject to s859A
Legacy
9 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363