Company NameTATE & Lyle Industries Limited
Company StatusActive
Company Number00699090
CategoryPrivate Limited Company
Incorporation Date21 July 1961(62 years, 9 months ago)
Previous NamesTATE & Lyle Refineries Limited and TATE & Lyle Food And Distribution Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(38 years, 6 months after company formation)
Appointment Duration24 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(57 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(60 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(61 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(62 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(31 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameRichard Vernon Potter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address107 Park Road
Beckenham
Kent
BR3 1QH
Director NamePaul Joel Mirsky
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 1993(31 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 1993)
RoleCompany Director
Correspondence AddressMelford
Clenches Farm Road
Sevenoaks
Kent
TN13 2LU
Director NamePaul Scott Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 1997)
RoleFinance Director
Correspondence AddressBigfrith Close Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed05 February 1993(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr John Hugh William Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(31 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2003)
RoleSugar Refiner
Correspondence AddressThe Firs
Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(32 years after company formation)
Appointment Duration12 years, 11 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
Appointed09 April 1996(34 years, 9 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 Stuart Strathdee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(34 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 January 2007)
RoleSweetener Industrialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Half Moon Lane
Herne Hill
London
SE24 9HU
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(36 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2001)
RoleAccountant
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(36 years after company formation)
Appointment Duration21 years, 3 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(36 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1997)
RoleTreasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameMr Anthony Charles Wallace Williams
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(36 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(37 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
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2000(38 years, 6 months after company formation)
Appointment Duration8 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 Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(39 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameStanley Hwami Musesengwa
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityZimbabwean
StatusResigned
Appointed02 April 2003(41 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 2007)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address47a Elmstead Lane
Chislehurst
Kent
BR7 5EG
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Director NameMr Anthony Hugh Russell Walker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(45 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 March 2007)
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 A Airedale Road
London
SW12 8SF
Director NameMr Roderick John Burden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(45 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameIan Donald Fordyce Bacon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(45 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2010)
RoleChief Executive Tate & Lyle Su
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameAnna Bond
NationalityBritish
StatusResigned
Appointed10 August 2007(46 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 September 2007)
RoleCompany Director
Correspondence Address3 Castelnau Gardens
Arundel Terrace
London
SW13 8DU
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(47 years after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(49 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(50 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
Director NameChristopher Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(52 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(55 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(58 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

Websitetateandlylesugars.com
Telephone07 738198935
Telephone regionMobile

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

246.6m at €1.12Tate & Lyle Investments LTD
99.80%
Ordinary
-OTHER
0.20%
-

Financials

Year2014
Net Worth£127,000,000
Current Liabilities£82,000,000

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)

Charges

10 January 2001Delivered on: 22 January 2001
Satisfied on: 6 December 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the credit facility agreement and all sums advanced by the chargee under the assignment.
Particulars: All of its right title interest and benefit in,to and under the assigned rights (as defined). See the mortgage charge document for full details.
Fully Satisfied
27 September 1999Delivered on: 13 October 1999
Satisfied on: 29 March 2001
Persons entitled: Societe Generale as Agent and Security Trustee for the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement and all the actual contingent present and/or future obligations and liabilitiesarising under or pursuant to the agreement or any of the other relevant documents.
Particulars: All of its rights title intereat and benefits in to and under each of the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
4 March 1998Delivered on: 25 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: 5TH drawdown notice pursuant to and incorporating a facility agreement dated 24 february 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The exporter contract dated 3 march 1998 between the company and sugar industry trading co. Ltdf and the miller contract dated 3 march 1998 between the company and rem udom sugar co. LTD.
Fully Satisfied
4 March 1998Delivered on: 25 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: 4TH drawdown notice pursuant to and incorporating a facility agreement dated 24 february 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Exporter contract dated 2 march 1998 between sugar industry trading co. LTD and the company and the miller contract dated 2 march 1998 between saharueng co. LTD and the company.
Fully Satisfied
7 March 2007Delivered on: 23 March 2007
Satisfied on: 25 November 2009
Persons entitled: Jp Morgan Chase Bank,N.A.,London Branch

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right,title and interest in and to the assigned account. See the mortgage charge document for full details.
Fully Satisfied
9 March 1998Delivered on: 30 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: 6TH drawndown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company
Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998.
Particulars: Exporter contract dated 5TH march 1998 between sugar industry trading co. LTD (the "exporter") and tli. Miller contract dated 5TH march 1998 between wang kanai sugar co., LTD., Chaimongkol refined sugar co., LTD., Angvian industry co., And tn sugar industry co., LTD. And tli. These two contracts were submitted in relation to the 6TH drwndown notice dated 6TH march 1998.
Fully Satisfied
24 February 1998Delivered on: 17 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: 3RD drawdown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company
Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to the facility agreement dated 24TH february 1998.
Particulars: Exporter contract no. Shr/tli 98/5780 for thailand white sugar dated 23/2/98. miller contract no. Shr/tli 98/5780 for thailand white sugar dated 24/2/98. these two contracts were submitted in relation to the 3RD drawdown notice dated 26/2/98.
Fully Satisfied
24 February 1998Delivered on: 17 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: 2ND drawdown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company
Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to the facility agreement dated 24TH february 1998.
Particulars: Exporter contract no. Rud/tli 98/5276 for thailand cane raw sugar dated 23/2/98. miller contract no. Rvd/tli 98/5276 for thailand cane raw sugar dated 23/2/98. these two contracts were submitted in relation to the 2ND drawdown notice dated 26/2/98.
Fully Satisfied
24 February 1998Delivered on: 17 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: 1ST drawdown notice pursuant to, and incorporating, a us$25,000,000 facility agreement dated 24TH february 1998 issued by the company
Secured details: The performance and payment of the secured obligations due from the company to the chargee pursuant to the facility agreement dated 24TH february 1998.
Particulars: Exporter contract: no. Rud/tli 98/5630 for thailand white sugar dated 23/2/98. miller contract: no. Rud/tli 98/5630 for thailand white sugar dated 23/2/98. these two contracts were submitted in relation to the 1ST drawdown notice dated 25TH february 1998.
Fully Satisfied
24 February 1998Delivered on: 17 March 1998
Satisfied on: 29 March 2001
Persons entitled: Societe Generale

Classification: Us $25,000,000 facility agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the agreement, whether or not in relation to the limited recourse portion of any advance.
Particulars: All its rights, title, interest and benefits in, to and under each miller contract and exporter contract financed or to be financed by an advance to tli under the agreement including without limitation as at the date hereof: exporter contracts: (1) no. Rud/tli 98/5276 dated 23RD february, (2) no.rud/tli 98/5630 dated 23RD february, (3) no. Shr/tli 98/5780 dated 23RD february.. See the mortgage charge document for full details.
Fully Satisfied
30 April 2008Delivered on: 14 May 2008
Persons entitled: Landsbanki Islands Hf, London Branch

Classification: An assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being the assigned contracts and all rights, benefits, interests, claims and remedies. Book debts and other debts and their proceeds. Rights, if any in and to any and all sugar see image for full details.
Outstanding
3 April 2008Delivered on: 15 April 2008
Persons entitled: Nedbank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured commodities as well as all title documents relating thereto see image for full details.
Outstanding
3 April 2008Delivered on: 15 April 2008
Persons entitled: Nedbank Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets and all the chargor's right, title and interest in the secured assets including rights of claim see image for full details.
Outstanding
27 March 2008Delivered on: 11 April 2008
Persons entitled: Landbanki Islands Hf, London Branch

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned rights means the assigned contracts and all rights, see image for full details.
Outstanding
27 November 2007Delivered on: 17 December 2007
Persons entitled: Ing Bank N.V.,Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future rights,title and interest in and to all the assigned contracts. See the mortgage charge document for full details.
Outstanding
23 November 2007Delivered on: 29 November 2007
Persons entitled: Nedbank Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured assets. See the mortgage charge document for full details.
Outstanding
22 October 2007Delivered on: 8 November 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the assigned contracts. See the mortgage charge document for full details.
Outstanding
24 August 2007Delivered on: 7 September 2007
Persons entitled: Calyon

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The export prepayment agreement together with all of the companys rights with the assigned contracts. See the mortgage charge document for full details.
Outstanding
17 August 2007Delivered on: 29 August 2007
Persons entitled: Fortis Bank (Nederland) Nv

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right interest and benefit in the assigned rights,. See the mortgage charge document for full details.
Outstanding
3 August 2007Delivered on: 7 August 2007
Persons entitled: Kbc Bank Nv

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit in, to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
13 July 2007Delivered on: 31 July 2007
Persons entitled: Calyon

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The commercial contract and the export prepayment agreement. See the mortgage charge document for full details.
Outstanding
4 July 2007Delivered on: 14 July 2007
Persons entitled: Ing Bank N.V.,Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future rights,title and interest in and to the assigned contracts. See the mortgage charge document for full details.
Outstanding
4 June 2007Delivered on: 13 June 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details.
Outstanding
4 June 2007Delivered on: 13 June 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details.
Outstanding
4 June 2007Delivered on: 13 June 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details.
Outstanding
4 June 2007Delivered on: 13 June 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future rights title and interest in and to the assigned contracts meaning, each commercial contract, the export prepayment agreement, each pledge of sugar agreement, any other securities. See the mortgage charge document for full details.
Outstanding
4 June 2007Delivered on: 13 June 2007
Persons entitled: Ing Bank N.V.,Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future rights,title and interest in an to the assigned contracts. See the mortgage charge document for full details.
Outstanding
7 May 2007Delivered on: 10 May 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in and to the assigned contracts. See the mortgage charge document for full details.
Outstanding
22 January 2007Delivered on: 1 February 2007
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future right, title and interest in and to the assigned contracts, including all moneys payable to the company, any claims, awards and judgments in favour of the company, under or in connection with the assigned contracts.. See the mortgage charge document for full details.
Outstanding
20 December 2006Delivered on: 8 January 2007
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of t&l's rights, title, interest, claims, entitlements and benefits, including the right to receive any sums, payment or settlement, under each prepayment agreement and the related sales contracts, pledges and exporter's undertakings. See the mortgage charge document for full details.
Outstanding
23 November 2006Delivered on: 6 December 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title, interest and benefit in, to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
22 November 2006Delivered on: 30 November 2006
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future right, title and interest in and to the assigned contracts, including all moneys payable to the company, any any claims, awards and judgments in favour of the company, under or in connection with the assigned contracts.. See the mortgage charge document for full details.
Outstanding
11 September 2006Delivered on: 21 September 2006
Persons entitled: Ing Bank N.V., Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right,title and interest in and to the assigned contracts. See the mortgage charge document for full details.
Outstanding
13 July 2006Delivered on: 27 July 2006
Persons entitled: Abn Amro Bank N.V.

Classification: The master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
25 April 2006Delivered on: 8 May 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Assignment of the insurance policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the security assets. See the mortgage charge document for full details.
Outstanding
25 April 2006Delivered on: 8 May 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Assignment of the export contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of it right,title and interest at the date of the assignment or at any later time it has in,under and to the relevant shipments. See the mortgage charge document for full details.
Outstanding
25 April 2006Delivered on: 8 May 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Assignment of the export contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest,at the date of the assignement or at any later time it has in,under and to the relevant shipments. See the mortgage charge document for full details.
Outstanding
25 April 2006Delivered on: 8 May 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Amendment and restatement agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title and interest,at the date of the sabaralcool assignment and at the date of the paraguacu assignment,under and to the relevant shipments. See the mortgage charge document for full details.
Outstanding
1 December 2005Delivered on: 20 December 2005
Persons entitled: Kbc Bank Nv London Branch

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
12 December 2005Delivered on: 21 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in the relevant shipments, together with all claims and causes of action in respect thereof. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: Ing Bank N.V. Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the assigned contracts being commercial contracts, export prepayment agreements and pledge of sugar agreements includind all moneys payable and any claims awards and judgements. See the mortgage charge document for full details.
Outstanding
1 December 2005Delivered on: 20 December 2005
Persons entitled: Kbc Bank N.V., London Branch

Classification: A master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
29 November 2005Delivered on: 19 December 2005
Persons entitled: Ing Bank N.V. Curacao Branch

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in the assigned contracts comprising commercial contracts export prepayment agreements and pledge of sugar agreements,. See the mortgage charge document for full details.
Outstanding
1 December 2005Delivered on: 13 December 2005
Persons entitled: Abn Amro Bank N.V.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest, at the date of the assignment or at any later time it has in, under and to the relevant shipments. See the mortgage charge document for full details.
Outstanding
24 November 2005Delivered on: 1 December 2005
Persons entitled: Ing Bank Nv., Curacao Branch

Classification: Security assignment of agreements
Secured details: Us $4,500,000.00 due or to become due from the company to.
Particulars: Each commercial contract entered into, export prepayment agreement, pledge of sugar agreement and any other securities obtained by the company under the commercial contract.
Outstanding
12 April 2005Delivered on: 21 April 2005
Persons entitled: Kbc Bank Nv, London Branch

Classification: Assignment of assigned contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the assigned rights.
Outstanding
25 February 2005Delivered on: 12 March 2005
Persons entitled: Ing Bank N.V. Curacao Branch

Classification: Security assignment of agreements
Secured details: Us$4,500,000.00 Due or to become due from the company to the chargee.
Particulars: Each commercial contract, the export prepayment agreement, each pledge of products agreement and any other securities obtained.
Outstanding
25 February 2005Delivered on: 12 March 2005
Persons entitled: Ing Bank N.V. Curacao Branch

Classification: Security assignment of agreements
Secured details: Us$5,000,000.00 Due or to become due from the company to the chargee.
Particulars: Each commercial contract. The export prepayment agreement. Each pledge of products agreement and any other securities.
Outstanding
17 February 2005Delivered on: 1 March 2005
Persons entitled: Kbc Bank Nv London Branch

Classification: Assignment of assigned contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full title guarantee, all of it's right, title, interst and benefit in, to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
23 February 2005Delivered on: 24 February 2005
Persons entitled: London Bridge Finance Limited

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any debts. See the mortgage charge document for full details.
Outstanding
3 January 2005Delivered on: 18 January 2005
Persons entitled: Natexis Banques Populaires

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being the assigned contracts, present and future book debts, deliverables under the export contracts, insurances. See the mortgage charge document for full details.
Outstanding
21 December 2004Delivered on: 7 January 2005
Persons entitled: Kbc Bank Nv, London Branch

Classification: Assignment of assigned contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
17 December 2004Delivered on: 4 January 2005
Persons entitled: Kbc Bank Nv, London Branch

Classification: Assignment of assigned contracts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the assigned rights,. See the mortgage charge document for full details.
Outstanding
2 December 2004Delivered on: 23 December 2004
Persons entitled: Ing Bank N.V. Curacao

Classification: Security assignment of agreements
Secured details: Us $7,000,000.00 due or to become due from the company to the chargee.
Particulars: Each commercial contract, the export prepayment agreement, each pledge of products and any other securities obtained. See the mortgage charge document for full details.
Outstanding
2 December 2004Delivered on: 14 December 2004
Persons entitled: Kbc Bank Nv, London Branch

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest and benefit in, to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
2 December 2004Delivered on: 14 December 2004
Persons entitled: Kbc Bank Nv, London Branch

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 23 July 2004
Persons entitled: Kbc Bank Nv, London Branch

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all its rights title interest in and to the deposit. See the mortgage charge document for full details.
Outstanding
16 July 2004Delivered on: 23 July 2004
Persons entitled: Kbc Bank Nv

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in to and under the assigned rights. See the mortgage charge document for full details.
Outstanding
23 April 2004Delivered on: 13 May 2004
Persons entitled: Natexis Banques Populaires

Classification: Master assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's rights benefits interests claims and remedies in the assigned contracts; being the export prepayment agreements, the export contracts, the pledges and the promissory notes,. See the mortgage charge document for full details.
Outstanding
23 March 2004Delivered on: 5 April 2004
Persons entitled: Societe Generale

Classification: Assignment of assigned contracts
Secured details: Us$ 13.8 million due or to become due from the company to the chargee.
Particulars: Commercial contract no TLI470/2004 dated 06/08/03, commercial contract no TLI460/2375 dated 23/11/01 and amendment dated 16/12/03, prepayment agreement dated 16/12/03, pledge agreements - instruments particular de penhor agricola dated 26/04/02 and amendment dated 16/12/03 promissory note in amount of 3,750,000 us dollars dated 17/12/03, policy no C003865C issued to tate & lyle international by royal sun alliance.
Outstanding
23 March 2004Delivered on: 5 April 2004
Persons entitled: Societe Generale

Classification: Assignment of assigned contracts
Secured details: Us$ 13.8 million due or to become due from the company to the chargee.
Particulars: Commercial contract no TLI953 dated 14/11/03, prepayment agreement dated 26/12/03, promissory note in amount of 1,875,000 us dollars dated 26/12/03, policy no C003865C issued to tate & lyle international by royal sun alliance.
Outstanding
23 March 2004Delivered on: 5 April 2004
Persons entitled: Societe Generale

Classification: Assignment of assigned contracts
Secured details: Us$ 13.8 million due or to become due from the company to the chargee.
Particulars: Commercial contract no TLI502 dated 13/12/02 and amendment dated 12/12/03, prepayment agreement dated 15/12/03, promissory note in amount of 3,125,000 us dollars dated 15/12/03, policy no C003865C issued to tate & lyle international by royal sun alliance.
Outstanding
29 January 2004Delivered on: 17 February 2004
Persons entitled: Credit Agricole Indosuez

Classification: Assignment of rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and benefit of the company, whether present or future, contractual or otherwise, arising out of or in, to or under the sales contract numbers TLI730, dated 19 june 2003 and TLI955 dated 14 november 2003 between the company and cosan s/a industria e comercio, usina costa pinto s/a acucar e alcool and industria acucareira sao francisco s/a (the exporters) for details of further contracts charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
21 November 2003Delivered on: 5 December 2003
Persons entitled: Societe Generale

Classification: Master assignment agreement
Secured details: Us $13.8 million due or to become due from the company to the chargee.
Particulars: Commercial contract no tli 758 dated june 17 2003 and no. TLI505 dated december 5 2002 and its amendements dated november 11TH 2003 repayment agreement dated november 19TH 2003. see the mortgage charge document for full details.
Outstanding
14 August 2003Delivered on: 29 August 2003
Persons entitled: Credit Agricole Indosuez

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sales contract tli 730 dated 19 june 2003. see the mortgage charge document for full details.
Outstanding
6 January 2003Delivered on: 20 January 2003
Persons entitled: Societe Generale (Acting Through Its Cdty/Fin/Spe Division)

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title interest and benefit in to and under the assigned benefits. See the mortgage charge document for full details.
Outstanding
14 November 2002Delivered on: 30 November 2002
Persons entitled: Societe Generale S.A.

Classification: Assignment agreement
Secured details: Us dollars 12,500,000 due or to become due from the company to the chargee.
Particulars: Sugar purchase contract. See the mortgage charge document for full details.
Outstanding
9 July 2002Delivered on: 12 July 2002
Persons entitled: Pilot Fields Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land near to the A50 burton on trent t/no: DY234344.
Outstanding

Filing History

13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 March 2020 (24 pages)
14 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
24 December 2019Full accounts made up to 31 March 2019 (24 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 no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (24 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)
12 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
20 December 2017Full accounts made up to 31 March 2017 (23 pages)
20 December 2017Full accounts made up to 31 March 2017 (23 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 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)
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)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
11 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • EUR 276,726,342.21555
(17 pages)
11 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • EUR 276,726,342.21555
(17 pages)
21 December 2015Full accounts made up to 31 March 2015 (22 pages)
21 December 2015Full accounts made up to 31 March 2015 (22 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • EUR 276,726,342.21554
(15 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • EUR 276,726,342.21554
(15 pages)
10 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • EUR 276,726,342.21554
(15 pages)
28 November 2014Full accounts made up to 31 March 2014 (23 pages)
28 November 2014Full accounts made up to 31 March 2014 (23 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 276,726,342.2155
(15 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 276,726,342.2155
(15 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 276,726,342.2155
(15 pages)
20 January 2014Appointment of Christopher Mark Mcleish as a director (3 pages)
20 January 2014Appointment of Christopher Mark Mcleish as a director (3 pages)
2 January 2014Full accounts made up to 31 March 2013 (28 pages)
2 January 2014Full accounts made up to 31 March 2013 (28 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)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (31 pages)
21 December 2012Full accounts made up to 31 March 2012 (31 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 pages)
28 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (15 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)
5 January 2012Full accounts made up to 31 March 2011 (32 pages)
5 January 2012Full accounts made up to 31 March 2011 (32 pages)
13 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 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)
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 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 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
3 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (35 pages)
22 December 2010Full accounts made up to 31 March 2010 (35 pages)
5 October 2010Termination of appointment of Ian Bacon as a director (1 page)
5 October 2010Termination of appointment of Roderick Burden as a director (1 page)
5 October 2010Termination of appointment of Ian Bacon as a director (1 page)
5 October 2010Termination of appointment of Roderick Burden as a director (1 page)
1 October 2010Appointment of William Beverley Hicks as a director (3 pages)
1 October 2010Appointment of William Beverley Hicks as a director (3 pages)
22 April 2010Redenomination of shares. Statement of capital 30 March 2010 (4 pages)
22 April 2010Resolutions
  • RES13 ‐ Redenomination from sterling to euro 30/03/2010
(1 page)
22 April 2010Resolutions
  • RES13 ‐ Redenomination from sterling to euro 30/03/2010
(1 page)
22 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • EUR 276,726,342.22
(4 pages)
22 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • EUR 276,726,342.22
(4 pages)
22 April 2010Redenomination of shares. Statement of capital 30 March 2010 (4 pages)
22 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • EUR 276,726,342.22
(4 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (16 pages)
1 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 April 2010Statement of company's objects (2 pages)
1 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (16 pages)
1 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (16 pages)
16 March 2010Full accounts made up to 31 March 2009 (34 pages)
16 March 2010Full accounts made up to 31 March 2009 (34 pages)
15 March 2010Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page)
15 March 2010Director's details changed for Ian Donald Fordyce Bacon on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages)
15 March 2010Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page)
15 March 2010Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Ian Donald Fordyce Bacon on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Roderick John Burden on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Ian Donald Fordyce Bacon on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Roderick John Burden on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Robert Avery Gibber on 5 February 2010 (2 pages)
15 March 2010Secretary's details changed for Lucie Sarah Gilbert on 5 February 2010 (1 page)
15 March 2010Director's details changed for Rowan Daniel Justin Adams on 5 February 2010 (2 pages)
15 March 2010Director's details changed for Roderick John Burden on 5 February 2010 (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
5 March 2009Statement of rights variation attached to shares (2 pages)
5 March 2009Statement of rights variation attached to shares (2 pages)
5 March 2009Conve (2 pages)
5 March 2009Conve (2 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
6 February 2009Return made up to 05/02/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (31 pages)
31 January 2009Full accounts made up to 31 March 2008 (31 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 (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 68 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 68 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 66 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 66 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 67 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 67 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 65 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 65 (5 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
10 December 2007Full accounts made up to 31 March 2007 (33 pages)
10 December 2007Full accounts made up to 31 March 2007 (33 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
29 November 2007Particulars of mortgage/charge (7 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (4 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
29 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
31 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
13 June 2007Particulars of mortgage/charge (5 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
10 May 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
23 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
5 March 2007Return made up to 05/02/07; full list of members (3 pages)
5 March 2007Return made up to 05/02/07; full list of members (3 pages)
17 February 2007New director appointed (3 pages)
17 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
8 January 2007Particulars of mortgage/charge (7 pages)
8 January 2007Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
2 November 2006Full accounts made up to 31 March 2006 (35 pages)
2 November 2006Full accounts made up to 31 March 2006 (35 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
21 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
27 July 2006Particulars of mortgage/charge (6 pages)
27 July 2006Particulars of mortgage/charge (6 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
6 February 2006Return made up to 05/02/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (7 pages)
20 December 2005Particulars of mortgage/charge (6 pages)
20 December 2005Particulars of mortgage/charge (6 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
19 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
12 October 2005Full accounts made up to 31 March 2005 (28 pages)
12 October 2005Full accounts made up to 31 March 2005 (28 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005Particulars of mortgage/charge (5 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 05/02/05; full list of members (4 pages)
4 March 2005Return made up to 05/02/05; full list of members (4 pages)
1 March 2005Particulars of mortgage/charge (5 pages)
1 March 2005Particulars of mortgage/charge (5 pages)
24 February 2005Particulars of mortgage/charge (11 pages)
24 February 2005Particulars of mortgage/charge (11 pages)
18 January 2005Particulars of mortgage/charge (10 pages)
18 January 2005Particulars of mortgage/charge (10 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (5 pages)
4 January 2005Particulars of mortgage/charge (5 pages)
4 January 2005Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (8 pages)
14 December 2004Particulars of mortgage/charge (9 pages)
14 December 2004Particulars of mortgage/charge (8 pages)
14 December 2004Particulars of mortgage/charge (9 pages)
29 November 2004Full accounts made up to 31 March 2004 (28 pages)
29 November 2004Full accounts made up to 31 March 2004 (28 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 July 2004Particulars of mortgage/charge (9 pages)
23 July 2004Particulars of mortgage/charge (9 pages)
23 July 2004Particulars of mortgage/charge (8 pages)
23 July 2004Particulars of mortgage/charge (8 pages)
13 May 2004Particulars of mortgage/charge (9 pages)
13 May 2004Particulars of mortgage/charge (9 pages)
5 April 2004Particulars of mortgage/charge (4 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (4 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Return made up to 05/02/04; full list of members (3 pages)
3 March 2004Return made up to 05/02/04; full list of members (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Full accounts made up to 31 March 2003 (28 pages)
29 July 2003Full accounts made up to 31 March 2003 (28 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 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)
26 February 2003Return made up to 05/02/03; full list of members (10 pages)
26 February 2003Return made up to 05/02/03; full list of members (10 pages)
20 January 2003Particulars of mortgage/charge (11 pages)
20 January 2003Particulars of mortgage/charge (11 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
16 September 2002Full accounts made up to 31 March 2002 (31 pages)
16 September 2002Full accounts made up to 31 March 2002 (31 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 05/02/02; full list of members (8 pages)
1 March 2002Return made up to 05/02/02; full list of members (8 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Full accounts made up to 31 March 2001 (29 pages)
3 November 2001Full accounts made up to 31 March 2001 (29 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
4 May 2001Ad 22/02/01--------- £ si 157989529@1=157989529 £ ic 15000000/172989529 (2 pages)
4 May 2001Ad 22/02/01--------- £ si 157989529@1=157989529 £ ic 15000000/172989529 (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
12 March 2001Nc inc already adjusted 21/02/01 (3 pages)
12 March 2001Nc inc already adjusted 21/02/01 (3 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
22 February 2001Return made up to 05/02/01; full list of members (8 pages)
22 February 2001Return made up to 05/02/01; full list of members (8 pages)
2 February 2001Secretary resigned;director resigned (1 page)
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)
22 January 2001Particulars of mortgage/charge (6 pages)
22 January 2001Particulars of mortgage/charge (6 pages)
16 January 2001Full accounts made up to 25 March 2000 (29 pages)
16 January 2001Full accounts made up to 25 March 2000 (29 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
25 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
25 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 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)
13 October 1999Particulars of mortgage/charge (8 pages)
13 October 1999Particulars of mortgage/charge (8 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
6 April 1999Full accounts made up to 26 September 1998 (30 pages)
6 April 1999Full accounts made up to 26 September 1998 (30 pages)
21 February 1999Return made up to 05/02/99; full list of members (9 pages)
21 February 1999Return made up to 05/02/99; full list of members (9 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)
30 March 1998Particulars of mortgage/charge (5 pages)
30 March 1998Particulars of mortgage/charge (5 pages)
25 March 1998Particulars of mortgage/charge (5 pages)
25 March 1998Particulars of mortgage/charge (5 pages)
25 March 1998Particulars of mortgage/charge (5 pages)
25 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
17 March 1998Particulars of mortgage/charge (5 pages)
23 February 1998Return made up to 05/02/98; full list of members (10 pages)
23 February 1998Return made up to 05/02/98; full list of members (10 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)
19 January 1998Full accounts made up to 27 September 1997 (27 pages)
19 January 1998Full accounts made up to 27 September 1997 (27 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
3 August 1997New director appointed (1 page)
3 August 1997New director appointed (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
13 June 1997Full accounts made up to 28 September 1996 (28 pages)
13 June 1997Full accounts made up to 28 September 1996 (28 pages)
14 February 1997Return made up to 05/02/97; full list of members (8 pages)
14 February 1997Return made up to 05/02/97; full list of members (8 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
29 February 1996Return made up to 05/02/96; full list of members (8 pages)
29 February 1996Return made up to 05/02/96; full list of members (8 pages)
19 February 1996Full accounts made up to 30 September 1995 (28 pages)
19 February 1996Full accounts made up to 30 September 1995 (28 pages)
25 April 1995Full accounts made up to 24 September 1994 (28 pages)
25 April 1995Full accounts made up to 24 September 1994 (28 pages)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1990Full accounts made up to 30 September 1989 (29 pages)
4 June 1990Full accounts made up to 30 September 1989 (29 pages)
3 March 1989Full accounts made up to 1 October 1988 (29 pages)
3 March 1989Full accounts made up to 1 October 1988 (29 pages)
3 March 1989Full accounts made up to 1 October 1988 (29 pages)
27 April 1988Full accounts made up to 26 September 1987 (30 pages)
27 April 1988Full accounts made up to 26 September 1987 (30 pages)
17 July 1987Full accounts made up to 27 September 1986 (29 pages)
17 July 1987Full accounts made up to 27 September 1986 (29 pages)
21 November 1986Return made up to 11/02/86; full list of members (4 pages)
21 November 1986Return made up to 11/02/86; full list of members (4 pages)
28 October 1981Memorandum and Articles of Association (24 pages)
28 October 1981Memorandum and Articles of Association (24 pages)
28 September 1981Company name changed\certificate issued on 28/09/81 (2 pages)
28 September 1981Company name changed\certificate issued on 28/09/81 (2 pages)
14 March 1980Annual return made up to 04/03/80 (4 pages)
14 March 1980Annual return made up to 04/03/80 (4 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)
28 April 1975Annual return made up to 01/04/75 (8 pages)
28 April 1975Annual return made up to 01/04/75 (8 pages)
21 July 1961Certificate of incorporation (1 page)
21 July 1961Certificate of incorporation (1 page)