Company NameTATE & Lyle Group Services Limited
Company StatusActive
Company Number00343970
CategoryPrivate Limited Company
Incorporation Date2 September 1938(85 years, 8 months 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(62 years, 5 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(80 years, 2 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(82 years, 11 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(84 years, 7 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(85 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameHumphrey John Aurelius Dugan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(53 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleBarrister
Correspondence AddressGoodwyn House 12 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(53 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameAndrew John Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(53 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleSolicitor
Correspondence Address10 Heatherdale Close
Kingston Upon Thames
Surrey
KT2 7SU
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed19 March 1992(53 years, 7 months after company formation)
Appointment Duration7 years, 2 months (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
Appointed30 September 1992(54 years, 1 month after company formation)
Appointment Duration6 years, 7 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
Appointed13 September 1993(55 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 July 2006)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(58 years, 4 months after company formation)
Appointment Duration4 years (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
Appointed22 July 1998(59 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(60 years, 9 months 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
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(62 years, 5 months after company formation)
Appointment Duration7 years, 6 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(69 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(78 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Christopher Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(78 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(80 years, 11 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

1 at £1Tate & Lyle Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (10 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 (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)
10 October 2018Full accounts made up to 31 March 2018 (13 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
7 December 2017Full accounts made up to 31 March 2017 (13 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
30 March 2017Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
12 December 2016Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages)
12 December 2016Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 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 2013Statement of company's objects (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 November 2012Amended accounts made up to 31 March 2011 (2 pages)
2 November 2012Amended accounts made up to 31 March 2011 (2 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (16 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2010 (16 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (16 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2010 (16 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (16 pages)
24 October 2012Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (16 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2012
(4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2012
(4 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)
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)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2012
(4 pages)
26 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2012
(4 pages)
26 November 2010Full accounts made up to 31 March 2010 (13 pages)
26 November 2010Full accounts made up to 31 March 2010 (13 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2012
(5 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/10/2012
(5 pages)
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 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)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 September 2009Min detail amend capital eff 18/09/09 (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Min detail amend capital eff 18/09/09 (1 page)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
6 April 2009Return made up to 19/03/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 March 2007Return made up to 19/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
23 March 2006Return made up to 19/03/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (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)
23 March 2004Return made up to 19/03/04; full list of members (2 pages)
23 March 2004Return made up to 19/03/04; full list of members (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 March 2003Return made up to 19/03/03; full list of members (8 pages)
26 March 2003Return made up to 19/03/03; full list of members (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 19/03/02; full list of members (8 pages)
12 April 2002Return made up to 19/03/02; full list of members (8 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 19/03/01; full list of members (7 pages)
12 April 2001Return made up to 19/03/01; full list of members (7 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
3 November 2000Full accounts made up to 25 March 2000 (5 pages)
3 November 2000Full accounts made up to 25 March 2000 (5 pages)
22 March 2000Return made up to 19/03/00; full list of members (7 pages)
22 March 2000Return made up to 19/03/00; full list of members (7 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)
12 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
12 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 July 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
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)
31 March 1999Return made up to 19/03/99; full list of members (7 pages)
31 March 1999Return made up to 19/03/99; full list of members (7 pages)
20 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
20 July 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
28 July 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
28 July 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
14 April 1997Return made up to 19/03/97; full list of members (7 pages)
14 April 1997Return made up to 19/03/97; full list of members (7 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 January 1997New director appointed (1 page)
14 January 1997New director appointed (1 page)
24 April 1996Return made up to 19/03/96; full list of members (6 pages)
24 April 1996Return made up to 19/03/96; full list of members (6 pages)
19 February 1996Full accounts made up to 30 September 1995 (8 pages)
19 February 1996Full accounts made up to 30 September 1995 (8 pages)
25 April 1995Full accounts made up to 24 September 1994 (8 pages)
25 April 1995Full accounts made up to 24 September 1994 (8 pages)
28 March 1995Return made up to 19/03/95; full list of members (12 pages)
28 March 1995Return made up to 19/03/95; full list of members (12 pages)
4 June 1990Full accounts made up to 30 September 1989 (8 pages)
4 June 1990Full accounts made up to 30 September 1989 (8 pages)
13 July 1989Full accounts made up to 1 October 1988 (8 pages)
13 July 1989Full accounts made up to 1 October 1988 (8 pages)
13 July 1989Full accounts made up to 1 October 1988 (8 pages)
4 May 1988Full accounts made up to 26 September 1987 (7 pages)
4 May 1988Full accounts made up to 26 September 1987 (7 pages)
11 April 1987Full accounts made up to 27 September 1986 (7 pages)
11 April 1987Full accounts made up to 27 September 1986 (7 pages)
31 January 1973Memorandum and Articles of Association (17 pages)
31 January 1973Memorandum and Articles of Association (17 pages)
16 January 1969Company name changed\certificate issued on 16/01/69 (8 pages)
16 January 1969Company name changed\certificate issued on 16/01/69 (8 pages)
2 September 1938Incorporation (24 pages)
2 September 1938Incorporation (24 pages)