London
W1H 7EJ
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(83 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2021(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Andrew De La Rue |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(87 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Sarah Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(88 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(57 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Paul Scott Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 August 1997) |
Role | Finance Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Director Name | Paul Joel Mirsky |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 February 1993(57 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | Melford Clenches Farm Road Sevenoaks Kent TN13 2LU |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(57 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 1993) |
Role | Solicitor |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(57 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mr Stuart Strathdee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(58 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 July 2009) |
Role | Sweetener Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Half Moon Lane Herne Hill London SE24 9HU |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Treasurer |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Mr John Hugh William Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(60 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 April 2003) |
Role | Sugar Refiner |
Correspondence Address | The Firs Elmdon Saffron Walden Essex CB11 4LT |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 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 Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(62 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Anthony Charles Wallace Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Financier/Solicitor |
Country of Residence | England |
Correspondence Address | Old Soar Manor Plaxtol Nr. Sevenoaks Kent TN15 0QX |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(64 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | James Harry Metcalf |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(65 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | Tile House Bessels Green Road Sevenoaks Kent TN13 2PS |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(65 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 June 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr Timothy Ralph Henry Lodge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Shallows Water Lane Itchen Stoke Alresford Hampshire SO24 0QZ |
Director Name | Chris McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 29 Admiral Way Berkhamsted Hertfordshire HP4 1TE |
Director Name | Mr Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Ridgeway Golders Green London NW11 8TD |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames Street London EC3R 6DQ |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Christopher Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(78 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(81 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Website | tateandlyle.co.uk |
---|---|
Telephone | 020 72572100 |
Telephone region | London |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
40m at £1 | Tate & Lyle PLC 76.92% Redeemable Preferred |
---|---|
12m at £1 | Tate & Lyle PLC 23.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,126,000 |
Net Worth | £1,669,062,000 |
Cash | £14,000 |
Current Liabilities | £1,426,466,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
15 July 2019 | Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page) |
15 July 2019 | Appointment of Andrew Henley as a director on 15 July 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 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) |
10 October 2018 | Full accounts made up to 31 March 2018 (28 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
21 April 2017 | Memorandum and Articles of Association (22 pages) |
21 April 2017 | Memorandum and Articles of Association (22 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (43 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (43 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 6 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 6 December 2016 (2 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 5 October 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
21 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (24 pages) |
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 January 2014 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
20 January 2014 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
10 September 2013 | Statement of company's objects (2 pages) |
10 September 2013 | Statement of company's objects (2 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (19 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (19 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (19 pages) |
19 March 2013 | Memorandum and Articles of Association (20 pages) |
19 March 2013 | Memorandum and Articles of Association (20 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (17 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (17 pages) |
7 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (17 pages) |
24 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page) |
24 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page) |
24 March 2010 | Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for William Beverley Hicks on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for William Beverley Hicks on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page) |
11 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
3 August 2009 | Appointment terminated director stuart strathdee (1 page) |
3 August 2009 | Appointment terminated director stuart strathdee (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
28 April 2009 | Full accounts made up to 31 March 2008 (20 pages) |
28 April 2009 | Full accounts made up to 31 March 2008 (20 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 March 2007 (20 pages) |
19 September 2008 | Full accounts made up to 31 March 2007 (20 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
10 July 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
10 July 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (20 pages) |
20 January 2006 | Accounts made up to 31 March 2005 (20 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
7 March 2005 | Return made up to 05/02/05; full list of members (3 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (20 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (20 pages) |
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) |
3 March 2004 | Return made up to 05/02/04; full list of members (3 pages) |
3 March 2004 | Return made up to 05/02/04; full list of members (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
18 July 2003 | Accounts made up to 31 March 2003 (20 pages) |
18 July 2003 | Accounts made up to 31 March 2003 (20 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (10 pages) |
7 October 2002 | Accounts made up to 31 March 2002 (22 pages) |
7 October 2002 | Accounts made up to 31 March 2002 (22 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
1 March 2002 | Return made up to 05/02/02; full list of members (8 pages) |
17 October 2001 | Accounts made up to 31 March 2001 (20 pages) |
17 October 2001 | Accounts made up to 31 March 2001 (20 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2000 | Accounts made up to 25 March 2000 (22 pages) |
2 November 2000 | Accounts made up to 25 March 2000 (22 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
25 February 2000 | Return made up to 05/02/00; full list of members
|
25 February 2000 | Return made up to 05/02/00; full list of members
|
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (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) |
1 July 1999 | Accounts made up to 26 September 1998 (23 pages) |
1 July 1999 | Accounts made up to 26 September 1998 (23 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
21 February 1999 | Return made up to 05/02/99; full list of members (8 pages) |
21 February 1999 | Return made up to 05/02/99; full list of members (8 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
14 May 1998 | Accounts made up to 27 September 1997 (22 pages) |
14 May 1998 | Accounts made up to 27 September 1997 (22 pages) |
23 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
23 February 1998 | Return made up to 05/02/98; full list of members (8 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
8 July 1997 | Accounts made up to 28 September 1996 (22 pages) |
8 July 1997 | Accounts made up to 28 September 1996 (22 pages) |
18 February 1997 | Return made up to 05/02/97; full list of members (9 pages) |
18 February 1997 | Return made up to 05/02/97; full list of members (9 pages) |
18 July 1996 | Accounts made up to 30 September 1995 (21 pages) |
18 July 1996 | Accounts made up to 30 September 1995 (21 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 05/02/96; full list of members (11 pages) |
29 February 1996 | Return made up to 05/02/96; full list of members (11 pages) |
21 September 1995 | Director's particulars changed (4 pages) |
21 September 1995 | Director's particulars changed (4 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (6 pages) |
11 August 1995 | New director appointed (6 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | £ nc 52000000/53000000 01/08/95 (1 page) |
7 August 1995 | £ nc 52000000/53000000 01/08/95 (1 page) |
7 August 1995 | Resolutions
|
25 April 1995 | Accounts made up to 24 September 1994 (19 pages) |
25 April 1995 | Accounts made up to 24 September 1994 (19 pages) |
5 March 1993 | Accounts made up to 26 September 1992 (18 pages) |
5 March 1993 | Accounts made up to 26 September 1992 (18 pages) |
3 July 1992 | Ad 31/01/92--------- £ si 40000000@1 (2 pages) |
3 July 1992 | Ad 31/01/92--------- £ si 40000000@1 (2 pages) |
21 February 1992 | Accounts made up to 28 September 1991 (18 pages) |
21 February 1992 | Accounts made up to 28 September 1991 (18 pages) |
10 February 1992 | Resolutions
|
10 February 1992 | Memorandum and Articles of Association (23 pages) |
10 February 1992 | Resolutions
|
10 February 1992 | Memorandum and Articles of Association (23 pages) |
22 February 1991 | Accounts made up to 29 September 1990 (17 pages) |
22 February 1991 | Accounts made up to 29 September 1990 (17 pages) |
5 June 1990 | Accounts made up to 30 September 1989 (17 pages) |
5 June 1990 | Accounts made up to 30 September 1989 (17 pages) |
18 August 1989 | Company name changed united molasses (holdings) limit ed\certificate issued on 21/08/89 (2 pages) |
18 August 1989 | Company name changed united molasses (holdings) limit ed\certificate issued on 21/08/89 (2 pages) |
16 January 1970 | Company name changed\certificate issued on 16/01/70 (8 pages) |
16 January 1970 | Company name changed\certificate issued on 16/01/70 (8 pages) |
15 May 1935 | Certificate of incorporation (1 page) |
15 May 1935 | Certificate of incorporation (1 page) |
15 May 1935 | Company name changed\certificate issued on 15/05/35 (3 pages) |
15 May 1935 | Company name changed\certificate issued on 15/05/35 (3 pages) |