London
WC2B 6AT
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Closed |
Appointed | 06 December 2016(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2018(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr David Scott Stebbings |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(48 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 19 Blackford Close South Croydon Surrey CR2 6BT |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(50 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Treasurer |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Mr Andrew Stuart Macfarlane |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 1994) |
Role | Manager |
Correspondence Address | 45 Nightingale Road Petts Wood Orpington Kent BR5 1BH |
Director Name | Mr Jared William Twenty |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1992(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 1994) |
Role | Manager |
Correspondence Address | 22 Old Wickham Lane Haywards Heath West Sussex RH16 1UP |
Secretary Name | Mr David Scott Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 19 Blackford Close South Croydon Surrey CR2 6BT |
Director Name | Peter James Cheshire |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(52 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Limpsfield Oxted Surrey RH8 0AW |
Director Name | John Christopher Pigott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 1998) |
Role | Managing Director,Treasury |
Correspondence Address | 14 Welland Mews Kennet Street London E1 9JW |
Director Name | Mr Anthony Charles Wallace Williams |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Soar Manor Plaxtol Nr. Sevenoaks Kent TN15 0QX |
Director Name | Philip Ian Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(56 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Charles Lawrence Edward King |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2000) |
Role | Manager Corporate Finance |
Correspondence Address | 202 Seddon House Barbican London EC2Y 8BX |
Secretary Name | Diane Meriel Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2001) |
Role | Secretary |
Correspondence Address | 12 Straw Close Caterham Surrey CR3 5FL |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(59 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(66 years, 9 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 |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(70 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Website | tateandlyle.com |
---|
Registered Address | 1 Kingsway London WC2B 6AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Tate & Lyle PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
---|---|
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 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) |
4 October 2016 | Termination of appointment of Philip Ian Brown as a director on 26 September 2016 (1 page) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ United Kingdom on 16 February 2012 (1 page) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 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) |
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) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 24 January 2010 (1 page) |
17 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 24 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Robert Avery Gibber on 24 January 2010 (2 pages) |
17 March 2010 | Director's details changed for William Beverley Hicks on 24 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Ian Brown on 24 January 2010 (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 December 2009 | Registered office address changed from 52 Cadogan Square London SW1X 0JW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 52 Cadogan Square London SW1X 0JW on 1 December 2009 (1 page) |
20 November 2009 | Termination of appointment of Peter Cheshire as a director (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
2 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
3 April 2008 | Return made up to 24/01/08; full list of members (4 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
6 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Return made up to 24/01/04; full list of members (3 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 February 2002 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
12 February 2002 | Return made up to 24/01/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (6 pages) |
22 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Full accounts made up to 25 March 2000 (12 pages) |
20 January 2001 | Director resigned (1 page) |
10 March 2000 | Accounting reference date extended from 30/09/99 to 25/03/00 (1 page) |
2 March 2000 | Return made up to 24/01/00; full list of members
|
8 December 1999 | Registered office changed on 08/12/99 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page) |
4 July 1999 | Full accounts made up to 26 September 1998 (13 pages) |
8 March 1999 | Return made up to 24/01/99; full list of members
|
6 August 1998 | New director appointed (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (1 page) |
6 August 1998 | New director appointed (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
31 May 1998 | Full accounts made up to 27 September 1997 (11 pages) |
3 February 1998 | Director resigned (2 pages) |
3 February 1998 | New director appointed (3 pages) |
3 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
30 January 1997 | Return made up to 24/01/97; full list of members
|
30 January 1997 | Full accounts made up to 28 September 1996 (11 pages) |
11 February 1996 | Return made up to 01/02/96; full list of members (8 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
30 April 1995 | Return made up to 01/02/95; no change of members
|
30 April 1995 | Full accounts made up to 24 September 1994 (10 pages) |
17 October 1941 | Incorporation (40 pages) |