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(80 years, 2 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(82 years, 11 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(84 years, 7 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(85 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Humphrey John Aurelius Dugan |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Barrister |
Correspondence Address | Goodwyn House 12 High Street Datchet Slough Berkshire SL3 9EQ |
Director Name | Nicholas John Nightingale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 1993) |
Role | Solicitor |
Correspondence Address | 31 Shakespeare Tower London EC2Y 8DR |
Director Name | Andrew John Wright |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(53 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 1992) |
Role | Solicitor |
Correspondence Address | 10 Heatherdale Close Kingston Upon Thames Surrey KT2 7SU |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (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 | 30 September 1992(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 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 | 13 September 1993(55 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(58 years, 4 months after company formation) |
Appointment Duration | 4 years (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 | 22 July 1998(59 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(60 years, 9 months 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 |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 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(69 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(78 years, 3 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 | Mr Christopher Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | England |
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(80 years, 11 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 |
1 at £1 | Tate & Lyle Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (10 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 (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) |
10 October 2018 | Full accounts made up to 31 March 2018 (13 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (13 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
30 March 2017 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
12 December 2016 | Appointment of Mr Christopher Mark Mcleish as a director on 9 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Christopher Mark Mcleish as a director on 9 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 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
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 | Statement of company's objects (2 pages) |
5 September 2013 | Resolutions
|
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 November 2012 | Amended accounts made up to 31 March 2011 (2 pages) |
2 November 2012 | Amended accounts made up to 31 March 2011 (2 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (16 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2010 (16 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (16 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2010 (16 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2012 (16 pages) |
24 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (16 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders
|
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders
|
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) |
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) |
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders
|
26 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders
|
26 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders
|
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders
|
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 | 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) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 September 2009 | Min detail amend capital eff 18/09/09 (1 page) |
18 September 2009 | Solvency statement dated 16/09/09 (1 page) |
18 September 2009 | Statement by directors (1 page) |
18 September 2009 | Solvency statement dated 16/09/09 (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
18 September 2009 | Statement by directors (1 page) |
18 September 2009 | Min detail amend capital eff 18/09/09 (1 page) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 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) |
23 March 2004 | Return made up to 19/03/04; full list of members (2 pages) |
23 March 2004 | Return made up to 19/03/04; full list of members (2 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 19/03/02; full list of members (8 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Full accounts made up to 25 March 2000 (5 pages) |
3 November 2000 | Full accounts made up to 25 March 2000 (5 pages) |
22 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 19/03/00; full list of members (7 pages) |
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) |
12 July 1999 | Accounts for a dormant company made up to 26 September 1998 (5 pages) |
12 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
12 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
12 July 1999 | Accounts for a dormant company made up to 26 September 1998 (5 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
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) |
31 March 1999 | Return made up to 19/03/99; full list of members (7 pages) |
31 March 1999 | Return made up to 19/03/99; full list of members (7 pages) |
20 July 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
20 July 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
28 July 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
28 July 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
14 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 19/03/97; full list of members (7 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
14 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
24 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 April 1995 | Full accounts made up to 24 September 1994 (8 pages) |
25 April 1995 | Full accounts made up to 24 September 1994 (8 pages) |
28 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
28 March 1995 | Return made up to 19/03/95; full list of members (12 pages) |
4 June 1990 | Full accounts made up to 30 September 1989 (8 pages) |
4 June 1990 | Full accounts made up to 30 September 1989 (8 pages) |
13 July 1989 | Full accounts made up to 1 October 1988 (8 pages) |
13 July 1989 | Full accounts made up to 1 October 1988 (8 pages) |
13 July 1989 | Full accounts made up to 1 October 1988 (8 pages) |
4 May 1988 | Full accounts made up to 26 September 1987 (7 pages) |
4 May 1988 | Full accounts made up to 26 September 1987 (7 pages) |
11 April 1987 | Full accounts made up to 27 September 1986 (7 pages) |
11 April 1987 | Full accounts made up to 27 September 1986 (7 pages) |
31 January 1973 | Memorandum and Articles of Association (17 pages) |
31 January 1973 | Memorandum and Articles of Association (17 pages) |
16 January 1969 | Company name changed\certificate issued on 16/01/69 (8 pages) |
16 January 1969 | Company name changed\certificate issued on 16/01/69 (8 pages) |
2 September 1938 | Incorporation (24 pages) |
2 September 1938 | Incorporation (24 pages) |