Company NameEstate Tea Merchants Ltd
Company StatusActive
Company Number09688326
CategoryPrivate Limited Company
Incorporation Date15 July 2015(8 years, 9 months ago)
Previous NameEasy Teasy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Thomas Webb
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address84 Heaton Road
Newcastle Upon Tyne
NE6 5HL
Director NameMr Connor Joshua Payne
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Heaton Road
Newcastle Upon Tyne
NE6 5HL
Director NameMr Sam Telford
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(6 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Heaton Road
Newcastle Upon Tyne
NE6 5HL
Director NameMr Harry Marshall
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Hatchery 4th Floor Wynne Jones
Ellison Place
Newcastle Upon Tyne
NE1 8ST
Director NameMiss Lucinda Cowie
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Business Centre Mulgrave Terrace
Gateshead
NE8 1PQ

Contact

Websitewww.easyteasy.co.uk

Location

Registered Address84 Heaton Road
Newcastle Upon Tyne
NE6 5HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

5 July 2022Delivered on: 5 July 2022
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Description of land, ships, aircraft or intellectual property. Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

22 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
(3 pages)
16 September 2020Registered office address changed from 12 High Level Parade Wellington Street Gateshead NE8 2AJ England to 84 Heaton Road Newcastle upon Tyne NE6 5HL on 16 September 2020 (1 page)
9 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
31 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
30 April 2019Registered office address changed from Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ England to 12 High Level Parade Wellington Street Gateshead NE8 2AJ on 30 April 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
23 February 2019Termination of appointment of Lucinda Cowie as a director on 19 November 2018 (1 page)
23 February 2019Cessation of Lucinda Cowie as a person with significant control on 19 November 2018 (1 page)
23 February 2019Notification of Thomas Webb as a person with significant control on 19 November 2018 (2 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 January 2017Registered office address changed from Business Hatchery 4th Floor Wynne Jones Ellison Place Newcastle upon Tyne NE1 8st United Kingdom to Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Business Hatchery 4th Floor Wynne Jones Ellison Place Newcastle upon Tyne NE1 8st United Kingdom to Greenfield Business Centre Mulgrave Terrace Gateshead NE8 1PQ on 25 January 2017 (1 page)
13 September 2016Purchase of own shares. (3 pages)
13 September 2016Purchase of own shares. (3 pages)
29 July 2016Resolutions
  • RES13 ‐ Approve agreement terms 21/07/2016
(1 page)
29 July 2016Resolutions
  • RES13 ‐ Approve agreement terms 21/07/2016
(1 page)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
7 February 2016Termination of appointment of Harry Marshall as a director on 3 February 2016 (1 page)
7 February 2016Termination of appointment of Harry Marshall as a director on 3 February 2016 (1 page)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 July 2015Incorporation
Statement of capital on 2015-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)