London
WC2B 6AT
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Current |
Appointed | 05 December 2016(97 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Christopher Francis James Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1995) |
Role | Mechanical Engineer |
Correspondence Address | Mayville Kemerton Road Bredon Tewkesbury Gloucestershire GL20 7EN Wales |
Director Name | James Lodge |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 1993) |
Role | Finance Manager |
Correspondence Address | 4 Eldon Road Cheltenham Gloucester GL52 6TU Wales |
Director Name | Alan Charles Lott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | Grange Farm House Chestnut Lane Barton In Fabis Nottingham NG11 0AE |
Director Name | Ian William Manifold |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 June 1993) |
Role | Accountant |
Correspondence Address | 46 Humbleton Drive Derby DE22 4AT |
Secretary Name | James Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 4 Eldon Road Cheltenham Gloucester GL52 6TU Wales |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Geoffrey David Down |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 18 June 1999) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(80 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(80 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(84 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Website | tateandlylesugars.com |
---|---|
Telephone | 07 738198935 |
Telephone region | Mobile |
Registered Address | 1 Kingsway London WC2B 6AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
210.2k at £1 | Tate & Lyle Industries LTD 54.93% Preference |
---|---|
172.5k at £1 | Tate & Lyle Industries LTD 45.07% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 12 February 2021 (overdue) |
19 December 1988 | Delivered 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 |
---|
1 July 2022 | Restoration by order of the court (2 pages) |
---|---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2020 | Application to strike the company off the register (1 page) |
10 March 2020 | Solvency Statement dated 26/02/20 (1 page) |
10 March 2020 | Resolutions
|
10 March 2020 | Statement of capital on 10 March 2020
|
10 March 2020 | Statement by Directors (1 page) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
13 November 2018 | Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 5 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 5 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Statement of company's objects (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 February 2012 | Registered office address changed from Tate & Lyle Sugar Quay Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Tate & Lyle Sugar Quay Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from tate and lyle sugar quay lower thames street london EC3R 6DQ (1 page) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from tate and lyle sugar quay lower thames street london EC3R 6DQ (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
24 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 December 2004 | Return made up to 22/11/04; full list of members
|
14 December 2004 | Return made up to 22/11/04; full list of members
|
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
11 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 25 March 2000 (4 pages) |
3 November 2000 | Full accounts made up to 25 March 2000 (4 pages) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Accounts for a dormant company made up to 26 September 1998 (4 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Accounts for a dormant company made up to 26 September 1998 (4 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
27 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
27 November 1998 | Return made up to 22/11/98; full list of members (6 pages) |
20 July 1998 | Accounts for a dormant company made up to 27 September 1997 (4 pages) |
20 July 1998 | Accounts for a dormant company made up to 27 September 1997 (4 pages) |
2 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
22 July 1997 | Accounts for a dormant company made up to 28 September 1996 (4 pages) |
22 July 1997 | Accounts for a dormant company made up to 28 September 1996 (4 pages) |
7 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
7 January 1997 | Return made up to 22/11/96; full list of members (6 pages) |
14 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
14 July 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
28 November 1995 | Return made up to 22/11/95; full list of members (12 pages) |
28 November 1995 | Return made up to 22/11/95; full list of members (12 pages) |
27 September 1995 | Full accounts made up to 24 September 1994 (13 pages) |
27 September 1995 | Full accounts made up to 24 September 1994 (13 pages) |
8 September 1995 | Secretary resigned;new director appointed (4 pages) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | New secretary appointed (4 pages) |
8 September 1995 | Director resigned;new director appointed (4 pages) |
8 September 1995 | New secretary appointed (4 pages) |
8 September 1995 | Secretary resigned;new director appointed (4 pages) |
3 March 1993 | Full accounts made up to 30 June 1992 (12 pages) |
3 March 1993 | Full accounts made up to 30 June 1992 (12 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (13 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (13 pages) |
5 September 1990 | Registered office changed on 05/09/90 from: sheridan hse 11 vernon st derby DE1 1FR (1 page) |
5 September 1990 | Registered office changed on 05/09/90 from: sheridan hse 11 vernon st derby DE1 1FR (1 page) |
25 January 1990 | Company name changed\certificate issued on 25/01/90 (2 pages) |
25 January 1990 | Company name changed\certificate issued on 25/01/90 (2 pages) |
14 December 1989 | Full accounts made up to 31 December 1988 (18 pages) |
14 December 1989 | Full accounts made up to 31 December 1988 (18 pages) |
30 January 1989 | Resolutions
|
9 August 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
9 August 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
16 November 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
16 November 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
6 August 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
6 August 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
6 December 1985 | Accounts made up to 31 December 1984 (20 pages) |
6 December 1985 | Accounts made up to 31 December 1984 (20 pages) |
4 August 1984 | Accounts made up to 31 December 1983 (19 pages) |
4 August 1984 | Accounts made up to 31 December 1983 (19 pages) |
17 November 1983 | Accounts made up to 31 December 1982 (16 pages) |
17 November 1983 | Accounts made up to 31 December 1982 (16 pages) |
9 October 1982 | Accounts made up to 31 December 1981 (16 pages) |
9 October 1982 | Accounts made up to 31 December 1981 (16 pages) |
17 August 1981 | Accounts made up to 31 December 1980 (15 pages) |
17 August 1981 | Accounts made up to 31 December 1980 (15 pages) |
17 April 1973 | Memorandum and Articles of Association (46 pages) |
17 April 1973 | Memorandum and Articles of Association (46 pages) |