Company NameBrahmapootra Tea Company Limited
Company StatusDissolved
Company Number00000827
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01270Growing of beverage crops

Directors

Director NameTulsidas Mundhra
Date of BirthJuly 1928 (Born 95 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 26 February 2019)
RoleMerchant
Country of ResidenceIndia
Correspondence Address26 Prasanna Kumar
Tagare Street
Kalkota 6
India
Director NameVijay Kumar Mundhra
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 26 February 2019)
RoleMerchant
Country of ResidenceIndia
Correspondence Address18 Louden Street
Kalkota 17
India
Director NamePratip Kumar Chatterjee
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration19 years, 3 months (closed 26 February 2019)
RoleExecutive
Country of ResidenceIndia
Correspondence AddressPo Bakhrakot
Village Joychandpur
Diast 24 Parganas Bengal
India
Secretary NameSabya Sachi Chatterjee
NationalityIndian
StatusClosed
Appointed16 November 1999(97 years, 12 months after company formation)
Appointment Duration19 years, 3 months (closed 26 February 2019)
RoleSecretary
Correspondence Address2-3 Raja Janmenjoy Road
Beleighata
Kolkota
700 010
India
Director NameShri Ransit Kumar Chattergee
Date of BirthDecember 1935 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 October 1999)
RoleExecutive
Correspondence Address2/3 Baka Jamensoy Road
Calcutta 10
India
Secretary NameShri Anath Bandmu Ghosh
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address3 Bt Road
Calcutta
India

Location

Registered AddressUnit 2 Sands Industrial Estate
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

13.2k at £5Burdwan Collieries LTD
57.76%
Ordinary
876 at £5Commercial Bank Of Scotland London Nominees
3.83%
Ordinary
5.1k at £5Haridas Mundhra
22.33%
Ordinary
500 at £5Friends Provident & Century Life Office
2.18%
Ordinary
400 at £5Anthony Gibbs & Sons (Nominees) LTD
1.75%
Ordinary
371 at £5Midland Bank (Threadneedle Street) Nominees
1.62%
Ordinary
304 at £5Lloyds Bank City Office Nominees LTD
1.33%
Ordinary
225 at £5Arthur Thomas Martin
0.98%
Ordinary
200 at £5Gable & Wireless Holding LTD
0.87%
Ordinary
195 at £5Thomas Stanley Bartlett & John Woodman Dowding & Elinore Mildred Pulford
0.85%
Ordinary
150 at £5London & Holywood Trust LTD
0.66%
Ordinary
130 at £5Royal Bank Of Scotland Nominees LTD
0.57%
Ordinary
120 at £5James Eric Hudson
0.52%
Ordinary
110 at £5Herbert Buchanan Yulle
0.48%
Ordinary
100 at £5Brian George Mcgraith
0.44%
Ordinary
100 at £5Gwaldas Mundhra
0.44%
Ordinary
100 at £5Krian Rubber Plantations Co LTD
0.44%
Ordinary
100 at £5London & Clydesdale Trust LTD
0.44%
Ordinary
100 at £5Mundhra
0.44%
Ordinary
100 at £5Rameswar Daga
0.44%
Ordinary
100 at £5Shri Bakash Mohatta
0.44%
Ordinary
100 at £5Tulsidas Mundhra
0.44%
Ordinary
45 at £5Taru Jethmal Lalvani
0.20%
Ordinary
20 at £5Edward Desmond Wainwright & Constance Murial Clayton Wainwright & Vivian Iris Daintree
0.09%
Ordinary
20 at £5William Henry Wheatley
0.09%
Ordinary
20 at £5William James Thomson
0.09%
Ordinary
14 at £5Albert Joshua Bekhor
0.06%
Ordinary
12 at £5Cyril Sebastian Crichton Kinmond
0.05%
Ordinary
12 at £5S.b. Industrial Development Co (Uk) LTD
0.05%
Ordinary
10 at £5Barbara Watson
0.04%
Ordinary
10 at £5Claude Douglas Trimble & Eileen Catherine Barnje Adshead
0.04%
Ordinary
9 at £5Edward Herbert Sweet
0.04%
Ordinary
3 at £5Maude Fisher Nevill
0.01%
Ordinary
2 at £5Richard Cecil Oxley Parker
0.01%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 March 1953Delivered on: 14 April 1953
Persons entitled: Eastern Bank LTD

Classification: Charge by deposit of deeds without instrument
Secured details: For securing rupees 4 lacs secured by the above of even date.
Particulars: Rangamalty tea estate with buildings plant and machinery thereon.
Outstanding
16 March 1953Delivered on: 14 April 1953
Persons entitled: Eastern Bank LTD

Classification: Deed of hypothecation created outside UK comprising property outside the UK
Secured details: Rupees 4,00,000.
Particulars: Tea crop of seaon 1953 of rangamatty tea estate in the sub district of golaghat,district sibsagar assum, and all proceeds and export quota rights.
Outstanding
2 February 1953Delivered on: 26 February 1953
Persons entitled: Eastern Bank LTD

Classification: Charge
Secured details: By deposit of deeds without written instrument made outside UK on property outside UK for further securing rupees 12,000,000 secured by a charge dated 2/2/53.
Particulars: Nagheriting and messamara tea estates with buildings plant and machinery thereon.
Outstanding
2 February 1953Delivered on: 26 February 1953
Persons entitled: Eastern Bank LTD

Classification: Deed of hypothecation created outside the UK on property outside UK
Secured details: Rupees 12,00,000.
Particulars: Tea crop of 1953 of nagheriting and messamara tea estate in sub district sibsager assam and sale proceeds and all export quota rights.
Outstanding
15 April 1952Delivered on: 28 May 1952
Persons entitled: The Eastern Bank LTD Calcutta

Classification: Deed of hypothecation created outside the united kingdom
Secured details: Rupees sixteen lacs.
Particulars: Tea crop of season 1952 of nagheriting and messamara tea estates in the sub-district of gologhart, district sibsager assam.
Outstanding
15 April 1952Delivered on: 28 April 1952
Persons entitled: The Eastern Bank LTD Calcutta

Classification: Equitable mortgage unaccompanied by any memorandum created on 15/4/52
Secured details: For securing rupees 16 lacs secured by the above deed of hypothecation of 15/4/52.
Particulars: Nagheriting and messamara tea estates with buildings plant and machinery thereon.
Outstanding

Filing History

28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 114,500
(9 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 114,500
(9 pages)
27 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 114,500
(9 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
12 November 2012Registered office address changed from 8 Arncliffe Court Croft House Lane Marsh Huddersfield West Yorkshire HD1 4PT on 12 November 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
18 January 2010Director's details changed for Tulsidas Mundhra on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Vijay Kumar Mundhra on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Pratip Kumar Chatterjee on 31 December 2009 (2 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (16 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (16 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 February 2007Return made up to 31/12/06; no change of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 January 2006Return made up to 31/12/05; no change of members (5 pages)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 February 2005Return made up to 31/12/04; full list of members (16 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 January 2004Return made up to 31/12/03; no change of members (7 pages)
8 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 January 2003Return made up to 31/12/02; no change of members (7 pages)
27 May 2002Return made up to 31/12/01; full list of members (17 pages)
2 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 February 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2000New secretary appointed (2 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
9 July 1998Return made up to 31/12/97; no change of members (4 pages)
6 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
6 April 1997Registered office changed on 06/04/97 from: 1341 high road whetstone london N20 9HR (1 page)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)