Company NameTATE & Lyle Holdings Limited
Company StatusActive
Company Number00471470
CategoryPrivate Limited Company
Incorporation Date30 July 1949(74 years, 9 months ago)
Previous NameTATE & Lyle Investments Limited

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(51 years, 6 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(69 years, 3 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(72 years 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(73 years, 8 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(74 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(42 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 July 2006)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NamePaul Scott Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 1997)
RoleFinance Director
Correspondence AddressBigfrith Close Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed22 March 1992(42 years, 8 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 NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(46 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleTreasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameMr John Hugh William Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(46 years after company formation)
Appointment Duration7 years, 8 months (resigned 02 April 2003)
RoleSugar Refiner
Correspondence AddressThe Firs
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(46 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Anthony Charles Wallace Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2000)
RoleFinancier/Solicitor
Country of ResidenceEngland
Correspondence AddressOld Soar Manor Plaxtol
Nr. Sevenoaks
Kent
TN15 0QX
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(49 years, 10 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
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(50 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(51 years, 6 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
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(59 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames St
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(59 years 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(62 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2013)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(67 years, 4 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(67 years, 4 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(70 years 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.com
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 PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 March 2020 (18 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (20 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 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
25 October 2018Full accounts made up to 31 March 2018 (20 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
6 December 2017Full accounts made up to 31 March 2017 (19 pages)
6 December 2017Full accounts made up to 31 March 2017 (19 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 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 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 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)
7 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1
  • USD 5,000
(4 pages)
7 December 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 1
  • USD 5,000
(4 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • 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 22 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 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
17 April 2014Annual return made up to 22 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 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
4 November 2013Termination of appointment of Mehul Derodra as a director (1 page)
16 September 2013Full accounts made up to 31 March 2013 (12 pages)
16 September 2013Full accounts made up to 31 March 2013 (12 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
13 September 2012Full accounts made up to 31 March 2012 (14 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DQ on 16 February 2012 (1 page)
9 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 2011Termination of appointment of William Hicks as a director (1 page)
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)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
28 September 2011Full accounts made up to 31 March 2011 (13 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
27 October 2010Full accounts made up to 31 March 2010 (14 pages)
27 October 2010Full accounts made up to 31 March 2010 (14 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page)
11 December 2009Full accounts made up to 31 March 2009 (13 pages)
11 December 2009Full accounts made up to 31 March 2009 (13 pages)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
13 July 2009Director's change of particulars / william hicks / 01/06/2009 (1 page)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
1 May 2009Return made up to 22/03/09; full list of members (4 pages)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2009Gbp nc 1/1000000\24/03/09 (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
17 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2009Gbp nc 1/1000000\24/03/09 (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 March 2009Memorandum and Articles of Association (4 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2009Memorandum and Articles of Association (4 pages)
27 March 2009Memorandum and Articles of Association (4 pages)
27 March 2009Memorandum and Articles of Association (4 pages)
27 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 March 2009Solvency statement dated 24/03/09 (1 page)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Min detail amend capital eff 25/03/09 (1 page)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
25 March 2009Statement by directors (1 page)
25 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
(4 pages)
25 March 2009Statement by directors (1 page)
25 March 2009Solvency statement dated 24/03/09 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 August 2008Appointment terminated secretary rowan adams (1 page)
11 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Director appointed william beverley hicks (3 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Director appointed william beverley hicks (3 pages)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Return made up to 22/03/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
27 March 2007Return made up to 22/03/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
20 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 March 2005Return made up to 22/03/05; full list of members (3 pages)
23 March 2005Return made up to 22/03/05; full list of members (3 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2005Full accounts made up to 31 March 2004 (12 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 22/03/04; full list of members (3 pages)
23 March 2004Return made up to 22/03/04; full list of members (3 pages)
18 July 2003Full accounts made up to 31 March 2003 (12 pages)
18 July 2003Full accounts made up to 31 March 2003 (12 pages)
30 April 2003Return made up to 22/03/03; full list of members (8 pages)
30 April 2003Return made up to 22/03/03; full list of members (8 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
27 March 2002Return made up to 22/03/02; full list of members (8 pages)
27 March 2002Return made up to 22/03/02; full list of members (8 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
24 September 2001Full accounts made up to 31 March 2001 (11 pages)
12 April 2001Return made up to 22/03/01; full list of members (7 pages)
12 April 2001Return made up to 22/03/01; full list of members (7 pages)
2 February 2001Secretary resigned;director resigned (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
7 September 2000Full accounts made up to 25 March 2000 (12 pages)
7 September 2000Full accounts made up to 25 March 2000 (12 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
19 April 2000Return made up to 22/03/00; full list of members (7 pages)
19 April 2000Return made up to 22/03/00; full list of members (7 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (2 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed (2 pages)
25 May 1999Full accounts made up to 26 September 1998 (13 pages)
25 May 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 May 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
25 May 1999Full accounts made up to 26 September 1998 (13 pages)
31 March 1999Return made up to 22/03/99; full list of members (7 pages)
31 March 1999Return made up to 22/03/99; full list of members (7 pages)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
8 April 1998Full accounts made up to 27 September 1997 (13 pages)
8 April 1998Full accounts made up to 27 September 1997 (13 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
8 July 1997Full accounts made up to 28 September 1996 (13 pages)
8 July 1997Full accounts made up to 28 September 1996 (13 pages)
14 April 1997Return made up to 22/03/97; full list of members (9 pages)
14 April 1997Return made up to 22/03/97; full list of members (9 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
24 April 1996Return made up to 22/03/96; full list of members (8 pages)
24 April 1996Return made up to 22/03/96; full list of members (8 pages)
26 March 1996Full accounts made up to 30 September 1995 (13 pages)
26 March 1996Full accounts made up to 30 September 1995 (13 pages)
22 January 1996Accounting reference date extended from 12/08 to 30/09 (1 page)
22 January 1996Accounting reference date extended from 12/08 to 30/09 (1 page)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (6 pages)
11 August 1995New director appointed (6 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 May 1995£ nc 4000000/5000000 23/05/95 (1 page)
30 May 1995£ nc 4000000/5000000 23/05/95 (1 page)
25 April 1995Full accounts made up to 6 August 1994 (13 pages)
25 April 1995Full accounts made up to 6 August 1994 (13 pages)
25 April 1995Full accounts made up to 6 August 1994 (13 pages)
28 March 1995Return made up to 22/03/95; full list of members (14 pages)
28 March 1995Return made up to 22/03/95; full list of members (14 pages)
5 March 1993Full accounts made up to 8 August 1992 (12 pages)
5 March 1993Full accounts made up to 8 August 1992 (12 pages)
5 March 1993Full accounts made up to 8 August 1992 (12 pages)
26 April 1991Full accounts made up to 11 August 1990 (16 pages)
26 April 1991Full accounts made up to 11 August 1990 (16 pages)
5 June 1990Full accounts made up to 12 August 1989 (18 pages)
5 June 1990Full accounts made up to 12 August 1989 (18 pages)
10 October 1989Wd 06/10/89 ad 12/08/89--------- £ si 300000@1 (2 pages)
10 October 1989Wd 06/10/89 ad 12/08/89--------- £ si 300000@1 (2 pages)
2 October 1989Statement of affairs (6 pages)
2 October 1989Statement of affairs (6 pages)
27 September 1989Wd 25/09/89 ad 15/08/89--------- premium £ si 820000@1 (2 pages)
27 September 1989Wd 25/09/89 ad 15/08/89--------- premium £ si 820000@1 (2 pages)
25 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1989£ nc 2700000/4000000 (1 page)
25 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1989£ nc 2700000/4000000 (1 page)
18 August 1989Memorandum and Articles of Association (9 pages)
18 August 1989Memorandum and Articles of Association (9 pages)
1 March 1989Return made up to 06/02/89; full list of members (12 pages)
1 March 1989Full accounts made up to 1 October 1988 (20 pages)
1 March 1989Full accounts made up to 1 October 1988 (20 pages)
1 March 1989Full accounts made up to 1 October 1988 (20 pages)
1 March 1989Return made up to 06/02/89; full list of members (12 pages)
7 March 1988Full accounts made up to 26 September 1987 (19 pages)
7 March 1988Full accounts made up to 26 September 1987 (19 pages)
27 February 1987Full accounts made up to 27 September 1986 (18 pages)
27 February 1987Full accounts made up to 27 September 1986 (18 pages)
7 February 1986Accounts made up to 28 September 1985 (18 pages)
7 February 1986Accounts made up to 28 September 1985 (18 pages)
30 January 1985Accounts made up to 29 September 1984 (21 pages)
30 January 1985Accounts made up to 29 September 1984 (21 pages)
1 February 1984Accounts made up to 1 October 1983 (20 pages)
1 February 1984Accounts made up to 1 October 1983 (20 pages)
1 February 1984Accounts made up to 1 October 1983 (20 pages)
4 March 1982Accounts made up to 26 September 1981 (12 pages)
4 March 1982Accounts made up to 26 September 1981 (12 pages)
4 March 1981Accounts made up to 27 September 1980 (12 pages)
4 March 1981Accounts made up to 27 September 1980 (12 pages)
14 March 1980Accounts made up to 30 August 1979 (11 pages)
14 March 1980Accounts made up to 30 August 1979 (11 pages)
1 October 1979Company name changed\certificate issued on 01/10/79 (2 pages)
1 October 1979Company name changed\certificate issued on 01/10/79 (2 pages)
26 June 1979Accounts made up to 30 September 1978 (10 pages)
26 June 1979Accounts made up to 30 September 1978 (10 pages)
9 June 1978Accounts made up to 31 August 1977 (10 pages)
9 June 1978Accounts made up to 31 August 1977 (10 pages)
13 May 1977Accounts made up to 30 September 1976 (10 pages)
13 May 1977Accounts made up to 30 September 1976 (10 pages)
30 July 1949Incorporation (14 pages)
30 July 1949Incorporation (14 pages)