Company NameTATE & Lyle International Finance Plc
Company StatusActive
Company Number00970351
CategoryPublic Limited Company
Incorporation Date16 January 1970(54 years, 3 months ago)
Previous NameTATE & Lyle International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMarianna Au-Yeung
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2020(50 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed15 July 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Erin Cole
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed09 November 2021(51 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMrs Dawn Amanda Allen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
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(53 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Graham Paul Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(22 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 1992)
RoleFinancial Manager
Correspondence AddressSouth Norlington House Bishops Lane
Ringmer
Lewes
East Sussex
BN8 5LD
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleGroup Treasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NamePaul Scott Lewis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressBigfrith Close Bigfrith Lane
Cookham Dean
Berkshire
SL6 9UQ
Director NameMr Antony Gerard Petersen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 1997)
RoleMoney Trader
Correspondence Address13 Cut Hedge
Black Notley
Braintree
Essex
CM7 8QZ
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2001)
RoleGroup Financial Controller
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameMr David Scott Stebbings
NationalityBritish
StatusResigned
Appointed11 February 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 1995)
RoleCompany Director
Correspondence Address19 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Secretary NameAlan Gerard Mulligan
NationalityIrish
StatusResigned
Appointed29 May 1995(25 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 1998)
RoleFinancial Controller/Treasury
Correspondence AddressFlat 5 6 Old Oak Road
London
W3 7HL
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(25 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2006)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Secretary NameDiane Meriel Wilson
NationalityBritish
StatusResigned
Appointed20 February 1998(28 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2001)
RoleFinancial Controller
Correspondence Address12 Straw Close
Caterham
Surrey
CR3 5FL
Director NamePhilip Ian Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(28 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameCharles Lawrence Edward King
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2000)
RoleManager Corporate Finance
Correspondence Address202 Seddon House
Barbican
London
EC2Y 8BX
Secretary NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(31 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2005)
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(31 years, 5 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 NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(33 years, 10 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(35 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Secretary NameAnna Bond
NationalityBritish
StatusResigned
Appointed28 July 2005(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address3 Castelnau Gardens
Arundel Terrace
London
SW13 8DU
Director NameMr John Edward Nicholas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressOver Roads 2 Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed27 September 2007(37 years, 8 months after company formation)
Appointment Duration10 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameBarry John Cannings
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2007(37 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(37 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2014)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed17 June 2008(38 years, 5 months after company formation)
Appointment Duration8 years, 5 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
Appointed09 July 2008(38 years, 6 months 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
Director NameMr Mehul Andrew Derodra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(41 years, 8 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
Appointed26 November 2013(43 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Anthony Nicholas Seymour Hampton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(44 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(46 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 July 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Imran Nawaz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityLuxembourger
StatusResigned
Appointed01 November 2018(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(49 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameAndrew Garred
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(50 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 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

2.6m at £1Tate & Lyle PLC
100.00%
Ordinary
1 at £1Tate & Lyle Investments LTD
0.00%
Ordinary

Financials

Year2014
Turnover£38,224,000
Gross Profit£13,434,000
Net Worth£74,398,000
Cash£137,772,000
Current Liabilities£1,510,968,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
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)
2 September 2020Full accounts made up to 31 March 2020 (37 pages)
17 August 2020Appointment of Andrew Garred as a director on 5 August 2020 (2 pages)
17 August 2020Appointment of Marianna Au-Yeung as a director on 5 August 2020 (2 pages)
17 August 2020Termination of appointment of Oliver Andrew Whiddett as a director on 4 August 2020 (1 page)
17 August 2020Termination of appointment of Barry John Cannings as a director on 4 August 2020 (1 page)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 March 2019 (40 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)
24 January 2019Auditor's resignation (1 page)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Imran Nawaz as a director on 1 November 2018 (2 pages)
8 November 2018Termination of appointment of Anthony Nicholas Seymour Hampton as a director on 31 October 2018 (1 page)
10 August 2018Full accounts made up to 31 March 2018 (37 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (33 pages)
7 August 2017Full accounts made up to 31 March 2017 (33 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
8 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
8 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
8 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
8 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
27 September 2016Termination of appointment of Philip Ian Brown as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Mr Oliver Andrew Whiddett as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Philip Ian Brown as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Mr Oliver Andrew Whiddett as a director on 26 September 2016 (2 pages)
12 August 2016Full accounts made up to 31 March 2016 (31 pages)
12 August 2016Full accounts made up to 31 March 2016 (31 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,580,000
(7 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,580,000
(7 pages)
11 August 2015Full accounts made up to 31 March 2015 (32 pages)
11 August 2015Full accounts made up to 31 March 2015 (32 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,580,000
(7 pages)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,580,000
(7 pages)
19 September 2014Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014 (3 pages)
19 September 2014Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014 (3 pages)
19 September 2014Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014 (3 pages)
12 September 2014Termination of appointment of Timothy Ralph Henry Lodge as a director on 31 August 2014 (1 page)
12 September 2014Termination of appointment of Timothy Ralph Henry Lodge as a director on 31 August 2014 (1 page)
29 July 2014Full accounts made up to 31 March 2014 (32 pages)
29 July 2014Full accounts made up to 31 March 2014 (32 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,580,000
(6 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,580,000
(6 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,580,000
(6 pages)
2 December 2013Appointment of Christopher Mark Mcleish as a director (3 pages)
2 December 2013Appointment of Christopher Mark Mcleish as a director (3 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)
30 July 2013Full accounts made up to 31 March 2013 (28 pages)
30 July 2013Full accounts made up to 31 March 2013 (28 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 March 2012 (26 pages)
16 July 2012Full accounts made up to 31 March 2012 (26 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)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
12 December 2011Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages)
12 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 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Appointment of Mr Mehul Andrew Derodra as a director (2 pages)
13 October 2011Termination of appointment of William Hicks as a director (1 page)
8 July 2011Full accounts made up to 31 March 2011 (26 pages)
8 July 2011Full accounts made up to 31 March 2011 (26 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 March 2010 (28 pages)
29 July 2010Full accounts made up to 31 March 2010 (28 pages)
17 March 2010Director's details changed for Barry John Cannings on 16 January 2010 (2 pages)
17 March 2010Director's details changed for Barry John Cannings on 16 January 2010 (2 pages)
17 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Philip Ian Brown on 16 January 2010 (2 pages)
17 March 2010Director's details changed for William Beverley Hicks on 16 January 2010 (2 pages)
17 March 2010Secretary's details changed for Lucie Sarah Gilbert on 16 January 2010 (1 page)
17 March 2010Director's details changed for Mr Timothy Ralph Henry Lodge on 16 January 2010 (2 pages)
17 March 2010Secretary's details changed for Lucie Sarah Gilbert on 16 January 2010 (1 page)
17 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for James Anthony Quinn on 16 January 2010 (2 pages)
17 March 2010Director's details changed for William Beverley Hicks on 16 January 2010 (2 pages)
17 March 2010Director's details changed for James Anthony Quinn on 16 January 2010 (2 pages)
17 March 2010Director's details changed for Mr Timothy Ralph Henry Lodge on 16 January 2010 (2 pages)
17 March 2010Director's details changed for Philip Ian Brown on 16 January 2010 (2 pages)
28 July 2009Full accounts made up to 31 March 2009 (26 pages)
28 July 2009Full accounts made up to 31 March 2009 (26 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)
19 February 2009Return made up to 16/01/09; full list of members (5 pages)
19 February 2009Return made up to 16/01/09; full list of members (5 pages)
6 January 2009Director's change of particulars / timothy lodge / 09/12/2008 (1 page)
6 January 2009Director's change of particulars / timothy lodge / 09/12/2008 (1 page)
10 October 2008Appointment terminated director john nicholas (1 page)
10 October 2008Appointment terminated director john nicholas (1 page)
8 September 2008Full accounts made up to 31 March 2008 (26 pages)
8 September 2008Full accounts made up to 31 March 2008 (26 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 (1 page)
8 August 2008Director appointed william beverley hicks (1 page)
24 June 2008Secretary appointed lucie sarah gilbert (2 pages)
24 June 2008Secretary appointed lucie sarah gilbert (2 pages)
31 January 2008Return made up to 16/01/08; full list of members (3 pages)
31 January 2008Return made up to 16/01/08; full list of members (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Secretary resigned (1 page)
14 August 2007Full accounts made up to 31 March 2007 (23 pages)
14 August 2007Full accounts made up to 31 March 2007 (23 pages)
25 January 2007Return made up to 16/01/07; full list of members (3 pages)
25 January 2007Return made up to 16/01/07; full list of members (3 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 December 2006Secretary's particulars changed (1 page)
10 December 2006New director appointed (3 pages)
10 December 2006Secretary's particulars changed (1 page)
10 December 2006New director appointed (3 pages)
15 September 2006Full accounts made up to 31 March 2006 (26 pages)
15 September 2006Full accounts made up to 31 March 2006 (26 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
24 January 2006Return made up to 16/01/06; full list of members (3 pages)
24 January 2006Return made up to 16/01/06; full list of members (3 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
29 September 2005Full accounts made up to 31 March 2005 (24 pages)
29 September 2005Full accounts made up to 31 March 2005 (24 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
2 February 2005Return made up to 16/01/05; full list of members (3 pages)
2 February 2005Return made up to 16/01/05; full list of members (3 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2004Secretary's particulars changed (1 page)
22 October 2004Secretary's particulars changed (1 page)
18 August 2004Full accounts made up to 31 March 2004 (24 pages)
18 August 2004Full accounts made up to 31 March 2004 (24 pages)
10 February 2004Return made up to 16/01/04; full list of members (8 pages)
10 February 2004Return made up to 16/01/04; full list of members (8 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
24 July 2003Full accounts made up to 31 March 2003 (25 pages)
24 July 2003Full accounts made up to 31 March 2003 (25 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
22 January 2003Return made up to 16/01/03; full list of members (8 pages)
22 January 2003Return made up to 16/01/03; full list of members (8 pages)
13 December 2002Listing of particulars (50 pages)
13 December 2002Listing of particulars (50 pages)
17 September 2002Full accounts made up to 31 March 2002 (26 pages)
17 September 2002Full accounts made up to 31 March 2002 (26 pages)
15 February 2002Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
15 February 2002Accounting reference date extended from 25/03/02 to 31/03/02 (1 page)
12 February 2002Return made up to 16/01/02; full list of members (7 pages)
12 February 2002Return made up to 16/01/02; full list of members (7 pages)
4 December 2001Listing of particulars (50 pages)
4 December 2001Listing of particulars (50 pages)
10 October 2001Full accounts made up to 31 March 2001 (24 pages)
10 October 2001Full accounts made up to 31 March 2001 (24 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
22 January 2001Return made up to 16/01/01; full list of members (8 pages)
22 January 2001Return made up to 16/01/01; full list of members (8 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
27 September 2000Full accounts made up to 25 March 2000 (25 pages)
27 September 2000Full accounts made up to 25 March 2000 (25 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
10 March 2000Accounting reference date extended from 30/09/99 to 25/03/00 (1 page)
10 March 2000Accounting reference date extended from 30/09/99 to 25/03/00 (1 page)
2 March 2000Return made up to 16/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Return made up to 16/01/00; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Listing of particulars (49 pages)
30 September 1999Listing of particulars (49 pages)
13 May 1999Full accounts made up to 26 September 1998 (22 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Full accounts made up to 26 September 1998 (22 pages)
22 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
10 March 1998Full accounts made up to 27 September 1997 (21 pages)
10 March 1998Full accounts made up to 27 September 1997 (21 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
14 February 1997Listing of particulars (44 pages)
14 February 1997Listing of particulars (44 pages)
22 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Full accounts made up to 28 September 1996 (20 pages)
22 January 1997Full accounts made up to 28 September 1996 (20 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
25 January 1996Return made up to 19/01/96; full list of members (8 pages)
25 January 1996Return made up to 19/01/96; full list of members (8 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
22 January 1996Full accounts made up to 30 September 1995 (18 pages)
22 January 1996Full accounts made up to 30 September 1995 (18 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
18 March 1991Certificate of re-registration from Private to Public Limited Company (1 page)
18 March 1991Re-registration of Memorandum and Articles (17 pages)
18 March 1991Certificate of re-registration from Private to Public Limited Company (1 page)
18 March 1991Re-registration of Memorandum and Articles (17 pages)
15 March 1990Full accounts made up to 30 September 1989 (17 pages)
12 January 1990Declaration of satisfaction of mortgage/charge (1 page)
12 January 1990Declaration of satisfaction of mortgage/charge (1 page)
28 June 1989Full accounts made up to 1 October 1988 (14 pages)
4 July 1988Company name changed tate & lyle international limite d\certificate issued on 05/07/88 (2 pages)
4 July 1988Company name changed tate & lyle international limite d\certificate issued on 05/07/88 (2 pages)
8 February 1988Declaration of mortgage charge released/ceased (1 page)
8 February 1988Declaration of mortgage charge released/ceased (1 page)
7 February 1988Accounts made up to 26 September 1987 (5 pages)
26 February 1987Accounts for a dormant company made up to 27 September 1986 (5 pages)
4 February 1972Company name changed\certificate issued on 04/02/72 (5 pages)
4 February 1972Company name changed\certificate issued on 04/02/72 (5 pages)
16 January 1970Certificate of incorporation (1 page)
16 January 1970Certificate of incorporation (1 page)