Company NameWinston Tea Company Limited
DirectorsGordon Richardson and Frank Schubel
Company StatusActive - Proposal to Strike off
Company Number00947838
CategoryPrivate Limited Company
Incorporation Date12 February 1969(55 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Richardson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address104 Main Road
Hockley
Essex
SS5 4RL
Secretary NameMr Gordon Richardson
NationalityBritish
StatusCurrent
Appointed15 January 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Main Road
Hockley
Essex
SS5 4RL
Director NameMr Frank Schubel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGround Floor Suite Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Rolf Herbert Anders
Date of BirthJuly 1913 (Born 110 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1992(22 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 October 2002)
RoleMerchant
Correspondence AddressAm Feldbrand 11
40667
Buderich Bei Dusseldorf
Germany
Director NameMr Egon Eugen Ronald Nissle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed15 January 1992(22 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 18 September 2006)
RoleMerchant
Correspondence AddressFriedrich-Von-Der-Leyen
Strasse 15
40667 Meerbusch 1
Germany
Director NameRainer Verstynen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2006(37 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRingstrabe 24
Hemhofen
91334
Director NameReinhold Schlensok
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered AddressGround Floor Suite Swan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

6 at £1Claudia Wuesthof
25.00%
Ordinary
6 at £1Steffen Anders
25.00%
Ordinary
6 at £1Uwe Anders
25.00%
Ordinary
3 at £1Christina Nissle
12.50%
Ordinary
3 at £1Cornelia Nissle
12.50%
Ordinary

Financials

Year2014
Net Worth£8,755
Cash£9,948
Current Liabilities£4,040

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return15 January 2023 (1 year, 3 months ago)
Next Return Due29 January 2024 (overdue)

Filing History

10 July 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
30 May 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
4 April 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
2 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
23 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 January 2021Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Ground Floor Suite Swan House 9 Queens Road Brentwood Essex CM14 4HE on 11 January 2021 (1 page)
27 July 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
29 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
5 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
8 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 July 2017Termination of appointment of Reinhold Schlensok as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Reinhold Schlensok as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Frank Schubel as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Frank Schubel as a director on 30 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 24
(6 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 24
(6 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 24
(6 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 24
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 24
(6 pages)
4 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 24
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 April 2010Appointment of Reinhold Schlensok as a director (2 pages)
29 April 2010Termination of appointment of Rainer Verstynen as a director (1 page)
29 April 2010Termination of appointment of Rainer Verstynen as a director (1 page)
29 April 2010Appointment of Reinhold Schlensok as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Director's details changed for Rainer Verstynen on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Rainer Verstynen on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Gordon Richardson on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Gordon Richardson on 15 January 2010 (2 pages)
19 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
9 March 2009Return made up to 15/01/09; full list of members (4 pages)
9 March 2009Return made up to 15/01/09; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
10 March 2008Return made up to 15/01/08; full list of members (4 pages)
10 March 2008Return made up to 15/01/08; full list of members (4 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
11 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
13 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2006Return made up to 15/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
1 March 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
1 March 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
16 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 May 2004Return made up to 15/01/04; full list of members (7 pages)
21 May 2004Return made up to 15/01/04; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 September 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 May 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 March 2002Return made up to 15/01/02; full list of members (7 pages)
8 March 2002Return made up to 15/01/02; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
13 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
28 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2000Full accounts made up to 31 August 1999 (11 pages)
12 June 2000Full accounts made up to 31 August 1999 (11 pages)
10 February 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 1999Full accounts made up to 31 August 1998 (8 pages)
15 June 1999Full accounts made up to 31 August 1998 (8 pages)
24 January 1999Return made up to 15/01/99; no change of members (4 pages)
24 January 1999Return made up to 15/01/99; no change of members (4 pages)
1 June 1998Full accounts made up to 31 August 1997 (5 pages)
1 June 1998Full accounts made up to 31 August 1997 (5 pages)
29 January 1998Return made up to 15/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1998Return made up to 15/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1997Full accounts made up to 31 August 1996 (5 pages)
30 June 1997Full accounts made up to 31 August 1996 (5 pages)
19 February 1997Return made up to 15/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
19 February 1997Return made up to 15/01/97; no change of members
  • 363(287) ‐ Registered office changed on 19/02/97
(4 pages)
16 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
24 January 1996Return made up to 15/01/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)