Background WavePink WaveYellow Wave

TEATIME TASTIES LIMITED (04079701)

TEATIME TASTIES LIMITED (04079701) is an active UK company. incorporated on 28 September 2000. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). TEATIME TASTIES LIMITED has been registered for 25 years. Current directors include EARL, Mark, HOPE, John Frederick, MAXTED, Ben.

Company Number
04079701
Status
active
Type
ltd
Incorporated
28 September 2000
Age
25 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
EARL, Mark, HOPE, John Frederick, MAXTED, Ben
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEATIME TASTIES LIMITED

TEATIME TASTIES LIMITED is an active company incorporated on 28 September 2000 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). TEATIME TASTIES LIMITED was registered 25 years ago.(SIC: 46360)

Status

active

Active since 25 years ago

Company No

04079701

LTD Company

Age

25 Years

Incorporated 28 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

AMBERMATCH LIMITED
From: 28 September 2000To: 9 October 2000
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 11 January 2013To: 3 June 2015
Unit 5a Oldfieldhouse Lane Ind Estate Oldfieldhouse Lane Huddersfield West Yorksahire HD2 1AG United Kingdom
From: 20 October 2011To: 11 January 2013
Units 5a and 5B Old Fieldhouse Lane Industrial Estate Leeds Road Huddersfield West Yorkshire HD2 1YS
From: 28 September 2000To: 20 October 2011
Timeline

25 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Mar 14
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Nov 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Joined
Jan 22
Director Left
Jul 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

HOPE, John Frederick

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1969
Director
Appointed 14 Nov 2016

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 03 Jan 2022

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 18 Jul 2022
Resigned 12 Mar 2026

LISTER, Michael Timothy

Resigned
Toppit Croft Toppitt Farm, HuddersfieldHD8 9LQ
Secretary
Appointed 04 Nov 2000
Resigned 04 May 2010

MOORHEAD, Larraine

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Secretary
Appointed 04 May 2010
Resigned 30 Nov 2012

MUSGRAVE, Annabelle Sara

Resigned
52 Moor Lane, HuddersfieldHD8 0QS
Secretary
Appointed 02 Oct 2000
Resigned 04 Nov 2000

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 30 Nov 2012
Resigned 18 Jul 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Sept 2000
Resigned 02 Oct 2000

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 30 Nov 2012
Resigned 12 Mar 2026

HULL, Michael

Resigned
62 Hall Ing Lane, HolmfirthHD9 6QW
Born January 1947
Director
Appointed 04 Nov 2000
Resigned 30 Jul 2009

LISTER, Michael Timothy

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Born September 1962
Director
Appointed 04 Nov 2000
Resigned 30 Nov 2012

MUSGRAVE, Annabelle Sara

Resigned
52 Moor Lane, HuddersfieldHD8 0QS
Born September 1962
Director
Appointed 02 Oct 2000
Resigned 30 Nov 2012

MUSGRAVE, Michael Harry

Resigned
52 Moor Lane, HuddersfieldHD8 0QS
Born March 1959
Director
Appointed 02 Oct 2000
Resigned 30 Nov 2012

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1951
Director
Appointed 30 Nov 2012
Resigned 18 Jul 2022

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 30 Nov 2012
Resigned 22 Mar 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 28 Sept 2000
Resigned 02 Oct 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Narvik Way, North ShieldsNE29 7XJ

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

121

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Auditors Resignation Company
4 March 2013
AUDAUD
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Legacy
5 January 2013
MG01MG01
Legacy
20 December 2012
MG02MG02
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Medium
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
12 August 2009
169169
Legacy
5 August 2009
288bResignation of Director or Secretary
Resolution
5 August 2009
RESOLUTIONSResolutions
Resolution
5 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Memorandum Articles
10 February 2006
MEM/ARTSMEM/ARTS
Resolution
10 February 2006
RESOLUTIONSResolutions
Resolution
10 February 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
225Change of Accounting Reference Date
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
395Particulars of Mortgage or Charge
Legacy
4 December 2000
287Change of Registered Office
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
88(2)R88(2)R
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2000
287Change of Registered Office
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
123Notice of Increase in Nominal Capital
Incorporation Company
28 September 2000
NEWINCIncorporation