Background WavePink WaveYellow Wave

GOTHA TEA ESTATES LIMITED (00331852)

GOTHA TEA ESTATES LIMITED (00331852) is an active UK company. incorporated on 23 September 1937. with registered office in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GOTHA TEA ESTATES LIMITED has been registered for 88 years. Current directors include CAPON, Oliver Fleming, MCLEAN, Graham Harold.

Company Number
00331852
Status
active
Type
ltd
Incorporated
23 September 1937
Age
88 years
Address
Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPON, Oliver Fleming, MCLEAN, Graham Harold
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOTHA TEA ESTATES LIMITED

GOTHA TEA ESTATES LIMITED is an active company incorporated on 23 September 1937 with the registered office located in Near Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GOTHA TEA ESTATES LIMITED was registered 88 years ago.(SIC: 74990)

Status

active

Active since 88 years ago

Company No

00331852

LTD Company

Age

88 Years

Incorporated 23 September 1937

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 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

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

Previous Addresses

Linton Park Plc Linton Park Linton Maidstone Kent ME17 4AB
From: 23 September 1937To: 29 March 2023
Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 17
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HINDIA, Nischal Vinesh

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

CAPON, Oliver Fleming

Active
Bull Lane, Near SevenoaksTN15 7AE
Born August 1970
Director
Appointed 06 Jun 2024

MCLEAN, Graham Harold

Active
Bull Lane, Near SevenoaksTN15 7AE
Born January 1969
Director
Appointed 28 Sept 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

MATHUR, Anil Kumar

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

MORTON, Julia Alison

Resigned
Linton Park Plc, Linton 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

HORACE HICKLING & CO LTD

Resigned
Wrotham Place, SevenoaksTN15 7AE
Corporate secretary
Appointed N/A
Resigned 04 Jan 1994

ROBERTSON BOIS DICKSON ANDERSON LIMITED

Resigned
Linton Park, MaidstoneME17 4AB
Corporate secretary
Appointed 04 Jan 1994
Resigned 01 Jul 2003

BROWN, George Stuart Grindley

Resigned
The Oast House, SevenoaksTN13 2JW
Born November 1943
Director
Appointed 04 Jan 1994
Resigned 30 Nov 2003

CROUCH, Peter Allan

Resigned
67 Warrington Road, TonbridgeTN12 6HN
Born August 1939
Director
Appointed N/A
Resigned 12 Nov 1993

FITZGERALD, Haughton Keane

Resigned
Pond Wood, HartfieldTN7 4DX
Born January 1921
Director
Appointed N/A
Resigned 04 Jan 1994

LEGGATT, Peter Alan

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

LUPTON, Thomas Geoffrey

Resigned
The Cottage, BiddendenTN27 8AS
Born May 1956
Director
Appointed 30 Jun 2004
Resigned 30 Nov 2006

PERKINS, Malcolm Courtney, Mr.

Resigned
Linton, MaidstoneME17 4AB
Born February 1945
Director
Appointed 04 Jan 1994
Resigned 28 Sept 2015

WALKER, Susan Ann

Resigned
Bull Lane, Near SevenoaksTN15 7AE
Born July 1967
Director
Appointed 06 Nov 2017
Resigned 06 Jun 2024

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

123

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 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
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2023
AAAnnual Accounts
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 Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
28 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2002
AAAnnual Accounts
Legacy
25 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2000
AAAnnual Accounts
Legacy
26 May 2000
363aAnnual Return
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 June 1998
AAAnnual Accounts
Legacy
10 June 1998
363aAnnual Return
Accounts With Made Up Date
14 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Legacy
13 May 1997
288cChange of Particulars
Resolution
6 February 1997
RESOLUTIONSResolutions
Resolution
23 September 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
13 September 1996
AAAnnual Accounts
Legacy
5 June 1996
363aAnnual Return
Accounts With Made Up Date
2 November 1995
AAAnnual Accounts
Auditors Resignation Company
8 September 1995
AUDAUD
Legacy
24 May 1995
363x363x
Accounts With Made Up Date
6 July 1994
AAAnnual Accounts
Legacy
27 May 1994
363x363x
Legacy
14 February 1994
288288
Legacy
7 February 1994
288288
Legacy
25 January 1994
287Change of Registered Office
Legacy
25 January 1994
288288
Legacy
21 January 1994
403aParticulars of Charge Subject to s859A
Legacy
7 December 1993
288288
Legacy
19 October 1993
225(1)225(1)
Accounts With Made Up Date
14 June 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Legacy
14 January 1992
288288
Accounts With Made Up Date
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363aAnnual Return
Legacy
6 August 1990
288288
Accounts With Made Up Date
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Accounts With Made Up Date
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
7 June 1989
225(1)225(1)
Legacy
9 May 1989
288288
Legacy
18 February 1989
288288
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
28 April 1988
242242
Accounts With Made Up Date
28 July 1987
AAAnnual Accounts
Legacy
28 July 1987
363363
Legacy
2 June 1987
242242
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87