Company NameRobinson Milling Systems (Tewkesbury) Limited
DirectorsRowan Daniel Justin Adams and Lindsay Claire Beardsell
Company StatusActive
Company Number00155469
CategoryPrivate Limited Company
Incorporation Date26 May 1919(104 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(81 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusCurrent
Appointed05 December 2016(97 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(99 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameChristopher Francis James Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(73 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1995)
RoleMechanical Engineer
Correspondence AddressMayville Kemerton Road
Bredon
Tewkesbury
Gloucestershire
GL20 7EN
Wales
Director NameJames Lodge
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(73 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1993)
RoleFinance Manager
Correspondence Address4 Eldon Road
Cheltenham
Gloucester
GL52 6TU
Wales
Director NameAlan Charles Lott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(73 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressGrange Farm House
Chestnut Lane Barton In Fabis
Nottingham
NG11 0AE
Director NameIan William Manifold
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(73 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 June 1993)
RoleAccountant
Correspondence Address46 Humbleton Drive
Derby
DE22 4AT
Secretary NameJames Lodge
NationalityBritish
StatusResigned
Appointed22 November 1992(73 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address4 Eldon Road
Cheltenham
Gloucester
GL52 6TU
Wales
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed31 March 1995(75 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(76 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(76 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 18 June 1999)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed21 May 1999(80 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(80 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(80 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(84 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(84 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(89 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlylesugars.com
Telephone07 738198935
Telephone regionMobile

Location

Registered Address1 Kingsway
London
WC2B 6AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

210.2k at £1Tate & Lyle Industries LTD
54.93%
Preference
172.5k at £1Tate & Lyle Industries LTD
45.07%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2020 (4 years, 3 months ago)
Next Return Due12 February 2021 (overdue)

Charges

19 December 1988Delivered on: 23 December 1988
Satisfied on: 24 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 July 2022Restoration by order of the court (2 pages)
6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (1 page)
10 March 2020Solvency Statement dated 26/02/20 (1 page)
10 March 2020Resolutions
  • RES13 ‐ Reduce share premium account 26/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 March 2020Statement of capital on 10 March 2020
  • GBP 2
(3 pages)
10 March 2020Statement by Directors (1 page)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 5 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 5 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 382,714
(5 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 382,714
(5 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 382,714
(5 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 382,714
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 382,714
(5 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 382,714
(5 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 382,714
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Statement of company's objects (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 February 2012Registered office address changed from Tate & Lyle Sugar Quay Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Tate & Lyle Sugar Quay Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 November 2008Registered office changed on 24/11/2008 from tate and lyle sugar quay lower thames street london EC3R 6DQ (1 page)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Return made up to 22/11/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from tate and lyle sugar quay lower thames street london EC3R 6DQ (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Appointment terminated secretary rowan adams (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 January 2007Return made up to 22/11/06; full list of members (2 pages)
4 January 2007Return made up to 22/11/06; full list of members (2 pages)
24 November 2005Return made up to 22/11/05; full list of members (2 pages)
24 November 2005Return made up to 22/11/05; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 December 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Return made up to 22/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
28 November 2003Return made up to 22/11/03; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 November 2002Return made up to 22/11/02; full list of members (8 pages)
29 November 2002Return made up to 22/11/02; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
11 December 2001Return made up to 22/11/01; full list of members (6 pages)
11 December 2001Return made up to 22/11/01; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
3 November 2000Full accounts made up to 25 March 2000 (4 pages)
3 November 2000Full accounts made up to 25 March 2000 (4 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
14 December 1999Return made up to 22/11/99; full list of members (6 pages)
14 December 1999Return made up to 22/11/99; full list of members (6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
7 July 1999Director resigned (1 page)
7 July 1999Accounts for a dormant company made up to 26 September 1998 (4 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
27 November 1998Return made up to 22/11/98; full list of members (6 pages)
27 November 1998Return made up to 22/11/98; full list of members (6 pages)
20 July 1998Accounts for a dormant company made up to 27 September 1997 (4 pages)
20 July 1998Accounts for a dormant company made up to 27 September 1997 (4 pages)
2 December 1997Return made up to 22/11/97; full list of members (6 pages)
2 December 1997Return made up to 22/11/97; full list of members (6 pages)
22 July 1997Accounts for a dormant company made up to 28 September 1996 (4 pages)
22 July 1997Accounts for a dormant company made up to 28 September 1996 (4 pages)
7 January 1997Return made up to 22/11/96; full list of members (6 pages)
7 January 1997Return made up to 22/11/96; full list of members (6 pages)
14 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
14 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Return made up to 22/11/95; full list of members (12 pages)
28 November 1995Return made up to 22/11/95; full list of members (12 pages)
27 September 1995Full accounts made up to 24 September 1994 (13 pages)
27 September 1995Full accounts made up to 24 September 1994 (13 pages)
8 September 1995Secretary resigned;new director appointed (4 pages)
8 September 1995Director resigned;new director appointed (4 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995Director resigned;new director appointed (4 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995Secretary resigned;new director appointed (4 pages)
3 March 1993Full accounts made up to 30 June 1992 (12 pages)
3 March 1993Full accounts made up to 30 June 1992 (12 pages)
6 December 1990Full accounts made up to 31 December 1989 (13 pages)
6 December 1990Full accounts made up to 31 December 1989 (13 pages)
5 September 1990Registered office changed on 05/09/90 from: sheridan hse 11 vernon st derby DE1 1FR (1 page)
5 September 1990Registered office changed on 05/09/90 from: sheridan hse 11 vernon st derby DE1 1FR (1 page)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
25 January 1990Company name changed\certificate issued on 25/01/90 (2 pages)
14 December 1989Full accounts made up to 31 December 1988 (18 pages)
14 December 1989Full accounts made up to 31 December 1988 (18 pages)
30 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 August 1988Full group accounts made up to 31 December 1987 (20 pages)
9 August 1988Full group accounts made up to 31 December 1987 (20 pages)
16 November 1987Full group accounts made up to 31 December 1986 (18 pages)
16 November 1987Full group accounts made up to 31 December 1986 (18 pages)
6 August 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
6 August 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
6 December 1985Accounts made up to 31 December 1984 (20 pages)
6 December 1985Accounts made up to 31 December 1984 (20 pages)
4 August 1984Accounts made up to 31 December 1983 (19 pages)
4 August 1984Accounts made up to 31 December 1983 (19 pages)
17 November 1983Accounts made up to 31 December 1982 (16 pages)
17 November 1983Accounts made up to 31 December 1982 (16 pages)
9 October 1982Accounts made up to 31 December 1981 (16 pages)
9 October 1982Accounts made up to 31 December 1981 (16 pages)
17 August 1981Accounts made up to 31 December 1980 (15 pages)
17 August 1981Accounts made up to 31 December 1980 (15 pages)
17 April 1973Memorandum and Articles of Association (46 pages)
17 April 1973Memorandum and Articles of Association (46 pages)