Background WavePink WaveYellow Wave

TATA CONSUMER PRODUCTS GB LIMITED (03019950)

TATA CONSUMER PRODUCTS GB LIMITED (03019950) is an active UK company. incorporated on 9 February 1995. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. TATA CONSUMER PRODUCTS GB LIMITED has been registered for 31 years. Current directors include BURTON, Adam James, CREAN, David Francis, ECCLES, Gharry Abraham and 1 others.

Company Number
03019950
Status
active
Type
ltd
Incorporated
9 February 1995
Age
31 years
Address
325 Oldfield Lane North, Greenford, UB6 0AZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BURTON, Adam James, CREAN, David Francis, ECCLES, Gharry Abraham, GOENKA, Ashish
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATA CONSUMER PRODUCTS GB LIMITED

TATA CONSUMER PRODUCTS GB LIMITED is an active company incorporated on 9 February 1995 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. TATA CONSUMER PRODUCTS GB LIMITED was registered 31 years ago.(SIC: 46390)

Status

active

Active since 31 years ago

Company No

03019950

LTD Company

Age

31 Years

Incorporated 9 February 1995

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

TATA GLOBAL BEVERAGES GB LIMITED
From: 30 July 2010To: 12 February 2020
TETLEY GB LIMITED
From: 25 July 1995To: 30 July 2010
TETLEY (GB) LIMITED
From: 5 July 1995To: 25 July 1995
3025TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 9 February 1995To: 5 July 1995
Contact
Address

325 Oldfield Lane North Greenford, UB6 0AZ,

Previous Addresses

Parkview 82 Oxford Road Uxbridge Middlesex UB8 1UX
From: 2 August 2010To: 19 September 2012
325 Oldfield Lane North Greenford Middlesex UB6 0AZ
From: 9 February 1995To: 2 August 2010
Timeline

21 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Mar 20
Owner Exit
Jan 21
Director Joined
Jan 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Secretary
Appointed 25 Sept 2013

BURTON, Adam James

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1980
Director
Appointed 12 Jul 2022

CREAN, David Francis

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1960
Director
Appointed 23 Oct 2025

ECCLES, Gharry Abraham

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born August 1966
Director
Appointed 28 Jan 2022

GOENKA, Ashish

Active
11/13 Botawala Building, 1st Floor Office 2-6, Fort Mumbai, 400 001
Born March 1979
Director
Appointed 01 Aug 2024

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 28 May 2004
Resigned 28 Mar 2013

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Secretary
Appointed 06 Jan 1999
Resigned 28 May 2004

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Secretary
Appointed 26 Jul 1995
Resigned 06 Jan 1999

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 09 Feb 1995
Resigned 26 Jul 1995

AHMAD, Adil

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 29 Aug 2018
Resigned 31 May 2022

ALLEN, Leon Robert

Resigned
5 Tenby Mansions, LondonW1U 5ER
Born April 1939
Director
Appointed 31 May 1995
Resigned 13 Jan 1997

BURDETT, John Mark Edward

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born June 1967
Director
Appointed 29 Aug 2018
Resigned 29 Jul 2022

CAMPBELL, James Milne

Resigned
El Segundo, RickmansworthWD3 4BG
Born September 1963
Director
Appointed 28 May 2004
Resigned 18 Feb 2005

HOLLAND, Nigel John Spencer

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born March 1966
Director
Appointed 30 Jun 2011
Resigned 31 May 2018

LAKSHMANAN, Krishna Kumar

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born October 1958
Director
Appointed 05 Sept 2007
Resigned 01 Aug 2024

NICHOLAS, John Roy

Resigned
Chaul End Farm, CaddingtonLU1 4AX
Born February 1960
Director
Appointed 17 Oct 2005
Resigned 08 Apr 2011

PASCALL, Timothy

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Born April 1952
Director
Appointed 06 Jan 1999
Resigned 28 May 2004

PRICE, Roger Allan

Resigned
Ambleside Fulmer Road, Gerrards CrossSL9 7EF
Born August 1948
Director
Appointed 23 Jun 1995
Resigned 20 Apr 1999

PRINGLE, Kenneth

Resigned
Pound Cottage, Long CrendonHP18 9AN
Born April 1948
Director
Appointed 03 Mar 1998
Resigned 28 Feb 2008

PURI, Bharat Tilakraj

Resigned
Ramkrishna Mandir Rd, Andheri, Andheri East
Born June 1961
Director
Appointed 28 Feb 2020
Resigned 30 Sept 2025

SIGANPORIA, Percy Temurasp

Resigned
Parkview, UxbridgeUB8 1UX
Born February 1951
Director
Appointed 30 Jun 2011
Resigned 29 Jun 2012

TEMPLE, John Nicholas

Resigned
Windfalls Highfield Road, FerndownBH22 0NA
Born March 1951
Director
Appointed 14 Jan 1997
Resigned 06 Jan 1999

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 03 Jul 2012
Resigned 30 Jun 2022

UNSWORTH, Peter Dylan

Resigned
2 The Bradburys, BicesterOX6 9BW
Born July 1958
Director
Appointed 26 Mar 1999
Resigned 30 Jun 2011

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 09 Feb 1995
Resigned 31 May 1995

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 09 Feb 1995
Resigned 31 May 1995

Persons with significant control

2

1 Active
1 Ceased
Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Resolution
24 February 2020
RESOLUTIONSResolutions
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Legacy
1 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
155(6)a155(6)a
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
395Particulars of Mortgage or Charge
Legacy
14 February 2005
155(6)a155(6)a
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 November 2003
AAAnnual Accounts
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
395Particulars of Mortgage or Charge
Memorandum Articles
19 March 2003
MEM/ARTSMEM/ARTS
Resolution
19 March 2003
RESOLUTIONSResolutions
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
155(6)a155(6)a
Legacy
10 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
18 February 2003
AUDAUD
Legacy
5 February 2003
363sAnnual Return (shuttle)
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
155(6)a155(6)a
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
17 March 2000
403aParticulars of Charge Subject to s859A
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
363aAnnual Return
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Resolution
9 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 1998
AUDAUD
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
225Change of Accounting Reference Date
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363aAnnual Return
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
14 February 1996
363aAnnual Return
Legacy
14 February 1996
363(190)363(190)
Legacy
3 October 1995
224224
Legacy
19 September 1995
288288
Memorandum Articles
21 August 1995
MEM/ARTSMEM/ARTS
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
287Change of Registered Office
Legacy
4 August 1995
287Change of Registered Office
Legacy
28 July 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Legacy
16 June 1995
288288
Incorporation Company
9 February 1995
NEWINCIncorporation