Company NameHarvey Steel Sugars Limited
Company StatusDissolved
Company Number00370072
CategoryPrivate Limited Company
Incorporation Date17 October 1941(82 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(59 years, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 29 September 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusClosed
Appointed06 December 2016(75 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(77 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr David Scott Stebbings
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1990(48 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address19 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(50 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleTreasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameMr Andrew Stuart Macfarlane
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(50 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 1994)
RoleManager
Correspondence Address45 Nightingale Road
Petts Wood
Orpington
Kent
BR5 1BH
Director NameMr Jared William Twenty
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1992(50 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 1994)
RoleManager
Correspondence Address22 Old Wickham Lane
Haywards Heath
West Sussex
RH16 1UP
Secretary NameMr David Scott Stebbings
NationalityBritish
StatusResigned
Appointed11 February 1992(50 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 1998)
RoleCompany Director
Correspondence Address19 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NamePeter James Cheshire
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(52 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Limpsfield
Oxted
Surrey
RH8 0AW
Director NameJohn Christopher Pigott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(52 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 1998)
RoleManaging Director,Treasury
Correspondence Address14 Welland Mews
Kennet Street
London
E1 9JW
Director NameMr Anthony Charles Wallace Williams
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(56 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Soar Manor Plaxtol
Nr. Sevenoaks
Kent
TN15 0QX
Director NamePhilip Ian Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(56 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameCharles Lawrence Edward King
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(56 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2000)
RoleManager Corporate Finance
Correspondence Address202 Seddon House
Barbican
London
EC2Y 8BX
Secretary NameDiane Meriel Wilson
NationalityBritish
StatusResigned
Appointed24 July 1998(56 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2001)
RoleSecretary
Correspondence Address12 Straw Close
Caterham
Surrey
CR3 5FL
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(59 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed11 May 2001(59 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(66 years, 9 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
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(66 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(70 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlyle.com

Location

Registered Address1 Kingsway
London
WC2B 6AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Tate & Lyle PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (7 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)
4 October 2016Termination of appointment of Philip Ian Brown as a director on 26 September 2016 (1 page)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 25,000
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25,000
(4 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25,000
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 25,000
(4 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 25,000
(4 pages)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ United Kingdom on 16 February 2012 (1 page)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 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)
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)
26 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Secretary's details changed for Lucie Sarah Gilbert on 24 January 2010 (1 page)
17 March 2010Director's details changed for Rowan Daniel Justin Adams on 24 January 2010 (2 pages)
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robert Avery Gibber on 24 January 2010 (2 pages)
17 March 2010Director's details changed for William Beverley Hicks on 24 January 2010 (2 pages)
17 March 2010Director's details changed for Philip Ian Brown on 24 January 2010 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 December 2009Registered office address changed from 52 Cadogan Square London SW1X 0JW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 52 Cadogan Square London SW1X 0JW on 1 December 2009 (1 page)
20 November 2009Termination of appointment of Peter Cheshire as a director (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
2 March 2009Return made up to 24/01/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
3 April 2008Return made up to 24/01/08; full list of members (4 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 February 2007Return made up to 24/01/07; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
6 February 2006Return made up to 24/01/06; full list of members (3 pages)
29 September 2005Full accounts made up to 31 March 2005 (11 pages)
2 February 2005Return made up to 24/01/05; full list of members (3 pages)
11 January 2005Full accounts made up to 31 March 2004 (13 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Return made up to 24/01/04; full list of members (3 pages)
24 July 2003Full accounts made up to 31 March 2003 (12 pages)
4 March 2003Auditor's resignation (1 page)
26 February 2003Return made up to 24/01/03; full list of members (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (12 pages)
26 February 2002Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
12 February 2002Return made up to 24/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2002Full accounts made up to 31 March 2001 (12 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
15 March 2001New director appointed (2 pages)
1 March 2001New director appointed (6 pages)
22 January 2001Return made up to 24/01/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Full accounts made up to 25 March 2000 (12 pages)
20 January 2001Director resigned (1 page)
10 March 2000Accounting reference date extended from 30/09/99 to 25/03/00 (1 page)
2 March 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Registered office changed on 08/12/99 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page)
4 July 1999Full accounts made up to 26 September 1998 (13 pages)
8 March 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 1998New director appointed (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (1 page)
6 August 1998New director appointed (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
29 July 1998Auditor's resignation (1 page)
31 May 1998Full accounts made up to 27 September 1997 (11 pages)
3 February 1998Director resigned (2 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Return made up to 24/01/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
30 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 1997Full accounts made up to 28 September 1996 (11 pages)
11 February 1996Return made up to 01/02/96; full list of members (8 pages)
22 January 1996Full accounts made up to 30 September 1995 (11 pages)
30 April 1995Return made up to 01/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Full accounts made up to 24 September 1994 (10 pages)
17 October 1941Incorporation (40 pages)