Company NameTATE & Lyle Investments Limited
Company StatusActive
Company Number00300771
CategoryPrivate Limited Company
Incorporation Date15 May 1935(89 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(65 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(83 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(86 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Andrew De La Rue
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(87 years, 11 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Sarah Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(88 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(57 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 July 2006)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NamePaul Scott Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(57 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 1997)
RoleFinance Director
Correspondence AddressBigfrith Close Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Director NamePaul Joel Mirsky
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 1993(57 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressMelford
Clenches Farm Road
Sevenoaks
Kent
TN13 2LU
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(57 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed05 February 1993(57 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr Stuart Strathdee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(58 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 July 2009)
RoleSweetener Industrialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Half Moon Lane
Herne Hill
London
SE24 9HU
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(60 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleTreasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameMr John Hugh William Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(60 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 April 2003)
RoleSugar Refiner
Correspondence AddressThe Firs
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(60 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(62 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Anthony Charles Wallace Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(62 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleFinancier/Solicitor
Country of ResidenceEngland
Correspondence AddressOld Soar Manor Plaxtol
Nr. Sevenoaks
Kent
TN15 0QX
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(64 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(65 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2001)
RoleAccountant
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(65 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(66 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(68 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(70 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 June 2008(73 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(76 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameChristopher Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(78 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(81 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(84 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ

Contact

Websitetateandlyle.co.uk
Telephone020 72572100
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40m at £1Tate & Lyle PLC
76.92%
Redeemable Preferred
12m at £1Tate & Lyle PLC
23.08%
Ordinary

Financials

Year2014
Turnover£15,126,000
Net Worth£1,669,062,000
Cash£14,000
Current Liabilities£1,426,466,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (26 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (29 pages)
15 July 2019Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page)
15 July 2019Appointment of Andrew Henley as a director on 15 July 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with updates (4 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)
10 October 2018Full accounts made up to 31 March 2018 (28 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
7 December 2017Full accounts made up to 31 March 2017 (29 pages)
7 December 2017Full accounts made up to 31 March 2017 (29 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
21 April 2017Memorandum and Articles of Association (22 pages)
21 April 2017Memorandum and Articles of Association (22 pages)
21 December 2016Full accounts made up to 31 March 2016 (43 pages)
21 December 2016Full accounts made up to 31 March 2016 (43 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 6 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 6 December 2016 (2 pages)
28 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 52,000,002
  • USD 90,000
(4 pages)
28 October 2016Statement of capital following an allotment of shares on 5 October 2016
  • GBP 52,000,002
  • USD 90,000
(4 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 52,000,002
(5 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 52,000,002
(5 pages)
21 December 2015Full accounts made up to 31 March 2015 (24 pages)
21 December 2015Full accounts made up to 31 March 2015 (24 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 52,000,002
(17 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 52,000,002
(17 pages)
24 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 52,000,002
(17 pages)
28 November 2014Full accounts made up to 31 March 2014 (22 pages)
28 November 2014Full accounts made up to 31 March 2014 (22 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 52,000,002
(18 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 52,000,002
(18 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 52,000,002
(18 pages)
20 January 2014Appointment of Christopher Mark Mcleish as a director (3 pages)
20 January 2014Appointment of Christopher Mark Mcleish as a director (3 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
2 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 September 2013Statement of company's objects (2 pages)
10 September 2013Statement of company's objects (2 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (19 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (19 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (19 pages)
19 March 2013Memorandum and Articles of Association (20 pages)
19 March 2013Memorandum and Articles of Association (20 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
21 December 2011Full accounts made up to 31 March 2011 (19 pages)
21 December 2011Full accounts made up to 31 March 2011 (19 pages)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (19 pages)
22 December 2010Full accounts made up to 31 March 2010 (19 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (17 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (17 pages)
7 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (17 pages)
24 March 2010Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page)
24 March 2010Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages)
24 March 2010Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages)
24 March 2010Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page)
24 March 2010Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages)
24 March 2010Director's details changed for William Beverley Hicks on 5 February 2010 (2 pages)
24 March 2010Director's details changed for William Beverley Hicks on 5 February 2010 (2 pages)
24 March 2010Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages)
24 March 2010Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages)
24 March 2010Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages)
24 March 2010Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page)
11 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 December 2009Full accounts made up to 31 March 2009 (17 pages)
3 August 2009Appointment terminated director stuart strathdee (1 page)
3 August 2009Appointment terminated director stuart strathdee (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
28 April 2009Full accounts made up to 31 March 2008 (20 pages)
28 April 2009Full accounts made up to 31 March 2008 (20 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
19 September 2008Full accounts made up to 31 March 2007 (20 pages)
19 September 2008Full accounts made up to 31 March 2007 (20 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
10 July 2008Secretary appointed lucie sarah gilbert (2 pages)
10 July 2008Secretary appointed lucie sarah gilbert (2 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
8 February 2007Accounts made up to 31 March 2006 (20 pages)
8 February 2007Accounts made up to 31 March 2006 (20 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
5 February 2007Return made up to 05/02/07; full list of members (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
20 January 2006Accounts made up to 31 March 2005 (20 pages)
20 January 2006Accounts made up to 31 March 2005 (20 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
7 March 2005Return made up to 05/02/05; full list of members (3 pages)
7 March 2005Return made up to 05/02/05; full list of members (3 pages)
24 January 2005Accounts made up to 31 March 2004 (20 pages)
24 January 2005Accounts made up to 31 March 2004 (20 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)
3 March 2004Return made up to 05/02/04; full list of members (3 pages)
3 March 2004Return made up to 05/02/04; full list of members (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
18 July 2003Accounts made up to 31 March 2003 (20 pages)
18 July 2003Accounts made up to 31 March 2003 (20 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
26 February 2003Return made up to 05/02/03; full list of members (10 pages)
26 February 2003Return made up to 05/02/03; full list of members (10 pages)
7 October 2002Accounts made up to 31 March 2002 (22 pages)
7 October 2002Accounts made up to 31 March 2002 (22 pages)
1 March 2002Return made up to 05/02/02; full list of members (8 pages)
1 March 2002Return made up to 05/02/02; full list of members (8 pages)
17 October 2001Accounts made up to 31 March 2001 (20 pages)
17 October 2001Accounts made up to 31 March 2001 (20 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
22 February 2001Return made up to 05/02/01; full list of members (8 pages)
22 February 2001Return made up to 05/02/01; full list of members (8 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 November 2000Accounts made up to 25 March 2000 (22 pages)
2 November 2000Accounts made up to 25 March 2000 (22 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
25 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
25 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (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)
1 July 1999Accounts made up to 26 September 1998 (23 pages)
1 July 1999Accounts made up to 26 September 1998 (23 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
21 February 1999Return made up to 05/02/99; full list of members (8 pages)
21 February 1999Return made up to 05/02/99; full list of members (8 pages)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
14 May 1998Accounts made up to 27 September 1997 (22 pages)
14 May 1998Accounts made up to 27 September 1997 (22 pages)
23 February 1998Return made up to 05/02/98; full list of members (8 pages)
23 February 1998Return made up to 05/02/98; full list of members (8 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
8 July 1997Accounts made up to 28 September 1996 (22 pages)
8 July 1997Accounts made up to 28 September 1996 (22 pages)
18 February 1997Return made up to 05/02/97; full list of members (9 pages)
18 February 1997Return made up to 05/02/97; full list of members (9 pages)
18 July 1996Accounts made up to 30 September 1995 (21 pages)
18 July 1996Accounts made up to 30 September 1995 (21 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
29 February 1996Return made up to 05/02/96; full list of members (11 pages)
29 February 1996Return made up to 05/02/96; full list of members (11 pages)
21 September 1995Director's particulars changed (4 pages)
21 September 1995Director's particulars changed (4 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (6 pages)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1995£ nc 52000000/53000000 01/08/95 (1 page)
7 August 1995£ nc 52000000/53000000 01/08/95 (1 page)
7 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 April 1995Accounts made up to 24 September 1994 (19 pages)
25 April 1995Accounts made up to 24 September 1994 (19 pages)
5 March 1993Accounts made up to 26 September 1992 (18 pages)
5 March 1993Accounts made up to 26 September 1992 (18 pages)
3 July 1992Ad 31/01/92--------- £ si 40000000@1 (2 pages)
3 July 1992Ad 31/01/92--------- £ si 40000000@1 (2 pages)
21 February 1992Accounts made up to 28 September 1991 (18 pages)
21 February 1992Accounts made up to 28 September 1991 (18 pages)
10 February 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(22 pages)
10 February 1992Memorandum and Articles of Association (23 pages)
10 February 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(22 pages)
10 February 1992Memorandum and Articles of Association (23 pages)
22 February 1991Accounts made up to 29 September 1990 (17 pages)
22 February 1991Accounts made up to 29 September 1990 (17 pages)
5 June 1990Accounts made up to 30 September 1989 (17 pages)
5 June 1990Accounts made up to 30 September 1989 (17 pages)
18 August 1989Company name changed united molasses (holdings) limit ed\certificate issued on 21/08/89 (2 pages)
18 August 1989Company name changed united molasses (holdings) limit ed\certificate issued on 21/08/89 (2 pages)
16 January 1970Company name changed\certificate issued on 16/01/70 (8 pages)
16 January 1970Company name changed\certificate issued on 16/01/70 (8 pages)
15 May 1935Certificate of incorporation (1 page)
15 May 1935Certificate of incorporation (1 page)
15 May 1935Company name changed\certificate issued on 15/05/35 (3 pages)
15 May 1935Company name changed\certificate issued on 15/05/35 (3 pages)