Background WavePink WaveYellow Wave

NO. 10 TEA GARDENS LIMITED (08989418)

NO. 10 TEA GARDENS LIMITED (08989418) is an active UK company. incorporated on 10 April 2014. with registered office in Bradford On Avon. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NO. 10 TEA GARDENS LIMITED has been registered for 11 years. Current directors include BREMNER, Sarah Louise.

Company Number
08989418
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
Avon Villa, Bradford On Avon, BA15 2HD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BREMNER, Sarah Louise
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 10 TEA GARDENS LIMITED

NO. 10 TEA GARDENS LIMITED is an active company incorporated on 10 April 2014 with the registered office located in Bradford On Avon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NO. 10 TEA GARDENS LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

08989418

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Avon Villa 155 Avoncliff Bradford On Avon, BA15 2HD,

Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Nov 19
Owner Exit
Nov 19
Funding Round
Jun 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BREMNER, Sarah Louise

Active
155 Avoncliff, Bradford On AvonBA15 2HD
Born March 1984
Director
Appointed 10 Apr 2014

BREMNER, Euan Mcintosh

Resigned
155 Avoncliff, Bradford On AvonBA15 2HD
Born July 1975
Director
Appointed 10 Apr 2014
Resigned 21 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Euan Mcintosh Bremner

Ceased
155 Avoncliff, Bradford On AvonBA15 2HD
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2019

Mrs Sarah Louise Bremner

Active
155 Avoncliff, Bradford On AvonBA15 2HD
Born March 1984

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

30

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation