You are here: bizstats.co.uk > a-z index > C list > CE list

Ceylon Tea Growers Association,limited NOTTINGHAM


Ceylon Tea Growers Association started in year 1929 as Private Limited Company with registration number 00238177. The Ceylon Tea Growers Association company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Nottingham at 12 Bridgford Road. Postal code: NG2 6AB.

At present there are 2 directors in the the company, namely Nigel T. and William C.. In addition one secretary - William C. - is with the firm. As of 12 May 2024, there were 3 ex directors - Robert B., Alan B. and others listed below. There were no ex secretaries.

Ceylon Tea Growers Association,limited Address / Contact

Office Address 12 Bridgford Road
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00238177
Date of Incorporation Mon, 25th Mar 1929
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 95 years old
Account next due date Thu, 30th Nov 2023 (164 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Nigel T.

Position: Director

Appointed: 06 October 2016

William C.

Position: Director

Appointed: 17 November 1995

William C.

Position: Secretary

Appointed: 17 November 1995

Alan B.

Position: Secretary

Resigned: 17 November 1995

Robert B.

Position: Director

Appointed: 17 November 1995

Resigned: 06 October 2016

Alan B.

Position: Director

Appointed: 31 December 1990

Resigned: 14 January 2003

Douglas B.

Position: Director

Appointed: 31 December 1990

Resigned: 12 March 2004

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is William C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Nigel T. This PSC has significiant influence or control over the company,.

William C.

Notified on 31 December 2016
Nature of control: significiant influence or control

Nigel T.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand124 94586 21335 29637 675163 5804 591
Current Assets196 450177 566126 793201 702282 085141 995
Debtors71 50591 35391 497164 027118 505137 404
Net Assets Liabilities13 205 04813 011 24213 156 28413 180 76913 103 85717 777 164
Other Debtors4 074  2 3361 8491 942
Property Plant Equipment14 562 50814 414 02214 641 28814 597 33114 487 08420 390 497
Other
Accrued Liabilities Deferred Income47 00547 81145 31447 84850 61151 291
Average Number Employees During Period222222
Corporation Tax Payable50 32464 62663 71674 93184 09868 308
Creditors98 333113 939112 261128 714145 041121 562
Dividends Paid 320 000360 000335 000385 000345 000
Fixed Assets14 622 47614 432 64614 657 63514 616 03314 508 59720 407 054
Investments Fixed Assets59 96818 62416 34718 70221 51316 557
Net Current Assets Liabilities98 11763 62714 53272 988137 04420 433
Number Shares Issued Fully Paid 20 00020 00020 00020 00020 000
Other Creditors400400400400400400
Other Investments Other Than Loans59 96818 624-2 2772 3552 81116 557
Other Taxation Social Security Payable     239
Par Value Share 11111
Prepayments Accrued Income15 25015 64617 75517 59818 43117 314
Profit Loss 126 194229 461359 485308 0885 018 307
Property Plant Equipment Gross Cost14 562 50814 414 02214 641 28814 597 33114 487 08420 390 497
Provisions For Liabilities Balance Sheet Subtotal1 515 5451 485 0311 515 8831 508 2521 541 7842 650 323
Total Additions Including From Business Combinations Property Plant Equipment  67 23132 06064 75368 995
Total Assets Less Current Liabilities14 720 59314 496 27314 672 16714 689 02114 645 64120 427 487
Total Increase Decrease From Revaluations Property Plant Equipment -148 486160 703 -75 1565 834 418
Trade Creditors Trade Payables6041 1022 8315 5359 9321 324
Trade Debtors Trade Receivables37 56643 07318 22339 17036 17148 673
Disposals Property Plant Equipment  66876 01799 844 

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements