London
W1H 7EJ
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2021(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Erin Cole |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 November 2021(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mrs Dawn Amanda Allen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Ms Sarah Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(53 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr Graham Paul Cooper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 March 1992) |
Role | Financial Manager |
Correspondence Address | South Norlington House Bishops Lane Ringmer Lewes East Sussex BN8 5LD |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 1997) |
Role | Group Treasurer |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Paul Scott Lewis |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | Bigfrith Close Bigfrith Lane Cookham Dean Berkshire SL6 9UQ |
Director Name | Mr Antony Gerard Petersen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 1997) |
Role | Money Trader |
Correspondence Address | 13 Cut Hedge Black Notley Braintree Essex CM7 8QZ |
Director Name | James Harry Metcalf |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2001) |
Role | Group Financial Controller |
Correspondence Address | Tile House Bessels Green Road Sevenoaks Kent TN13 2PS |
Secretary Name | Mr David Scott Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1995) |
Role | Company Director |
Correspondence Address | 19 Blackford Close South Croydon Surrey CR2 6BT |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Secretary Name | Alan Gerard Mulligan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1995(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 1998) |
Role | Financial Controller/Treasury |
Correspondence Address | Flat 5 6 Old Oak Road London W3 7HL |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(25 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2006) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Secretary Name | Diane Meriel Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2001) |
Role | Financial Controller |
Correspondence Address | 12 Straw Close Caterham Surrey CR3 5FL |
Director Name | Philip Ian Brown |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(28 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Charles Lawrence Edward King |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2000) |
Role | Manager Corporate Finance |
Correspondence Address | 202 Seddon House Barbican London EC2Y 8BX |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Mr Timothy Ralph Henry Lodge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Shallows Water Lane Itchen Stoke Alresford Hampshire SO24 0QZ |
Director Name | Chris McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 29 Admiral Way Berkhamsted Hertfordshire HP4 1TE |
Director Name | Mr Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Ridgeway Golders Green London NW11 8TD |
Secretary Name | Anna Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 3 Castelnau Gardens Arundel Terrace London SW13 8DU |
Director Name | Mr John Edward Nicholas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2008) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Over Roads 2 Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(37 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Director Name | Barry John Cannings |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2007(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Timothy Ralph Henry Lodge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2014) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sugar Quay Lower Thames St London EC3R 6DQ |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Christopher Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Anthony Nicholas Seymour Hampton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 July 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Imran Nawaz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 01 November 2018(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Andrew Garred |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(50 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Website | tateandlyle.com |
---|---|
Telephone | 020 72572100 |
Telephone region | London |
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.6m at £1 | Tate & Lyle PLC 100.00% Ordinary |
---|---|
1 at £1 | Tate & Lyle Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,224,000 |
Gross Profit | £13,434,000 |
Net Worth | £74,398,000 |
Cash | £137,772,000 |
Current Liabilities | £1,510,968,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Full accounts made up to 31 March 2020 (37 pages) |
17 August 2020 | Appointment of Andrew Garred as a director on 5 August 2020 (2 pages) |
17 August 2020 | Appointment of Marianna Au-Yeung as a director on 5 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Oliver Andrew Whiddett as a director on 4 August 2020 (1 page) |
17 August 2020 | Termination of appointment of Barry John Cannings as a director on 4 August 2020 (1 page) |
15 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (40 pages) |
15 July 2019 | Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page) |
15 July 2019 | Appointment of Andrew Henley as a director on 15 July 2019 (2 pages) |
24 January 2019 | Auditor's resignation (1 page) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Imran Nawaz as a director on 1 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Anthony Nicholas Seymour Hampton as a director on 31 October 2018 (1 page) |
10 August 2018 | Full accounts made up to 31 March 2018 (37 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (33 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (33 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
8 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
8 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
27 September 2016 | Termination of appointment of Philip Ian Brown as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Oliver Andrew Whiddett as a director on 26 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Philip Ian Brown as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Oliver Andrew Whiddett as a director on 26 September 2016 (2 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (31 pages) |
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
11 August 2015 | Full accounts made up to 31 March 2015 (32 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (32 pages) |
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 September 2014 | Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014 (3 pages) |
19 September 2014 | Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014 (3 pages) |
19 September 2014 | Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014 (3 pages) |
12 September 2014 | Termination of appointment of Timothy Ralph Henry Lodge as a director on 31 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Timothy Ralph Henry Lodge as a director on 31 August 2014 (1 page) |
29 July 2014 | Full accounts made up to 31 March 2014 (32 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (32 pages) |
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 December 2013 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
2 December 2013 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
4 November 2013 | Termination of appointment of Mehul Derodra as a director (1 page) |
30 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
16 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames St London EC3R 6DQ on 16 February 2012 (1 page) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
13 October 2011 | Termination of appointment of William Hicks as a director (1 page) |
8 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (28 pages) |
29 July 2010 | Full accounts made up to 31 March 2010 (28 pages) |
17 March 2010 | Director's details changed for Barry John Cannings on 16 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Barry John Cannings on 16 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Philip Ian Brown on 16 January 2010 (2 pages) |
17 March 2010 | Director's details changed for William Beverley Hicks on 16 January 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 16 January 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Timothy Ralph Henry Lodge on 16 January 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 16 January 2010 (1 page) |
17 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for James Anthony Quinn on 16 January 2010 (2 pages) |
17 March 2010 | Director's details changed for William Beverley Hicks on 16 January 2010 (2 pages) |
17 March 2010 | Director's details changed for James Anthony Quinn on 16 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Timothy Ralph Henry Lodge on 16 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Ian Brown on 16 January 2010 (2 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / william hicks / 01/06/2009 (1 page) |
19 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
19 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
6 January 2009 | Director's change of particulars / timothy lodge / 09/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / timothy lodge / 09/12/2008 (1 page) |
10 October 2008 | Appointment terminated director john nicholas (1 page) |
10 October 2008 | Appointment terminated director john nicholas (1 page) |
8 September 2008 | Full accounts made up to 31 March 2008 (26 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (26 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Director appointed william beverley hicks (1 page) |
8 August 2008 | Director appointed william beverley hicks (1 page) |
24 June 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
24 June 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | New director appointed (3 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
14 August 2007 | Full accounts made up to 31 March 2007 (23 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (23 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 December 2006 | Secretary's particulars changed (1 page) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | Secretary's particulars changed (1 page) |
10 December 2006 | New director appointed (3 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (26 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Full accounts made up to 31 March 2005 (24 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (24 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members (3 pages) |
18 November 2004 | Resolutions
|
18 November 2004 | Resolutions
|
22 October 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
10 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
22 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
13 December 2002 | Listing of particulars (50 pages) |
13 December 2002 | Listing of particulars (50 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (26 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (26 pages) |
15 February 2002 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
15 February 2002 | Accounting reference date extended from 25/03/02 to 31/03/02 (1 page) |
12 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
4 December 2001 | Listing of particulars (50 pages) |
4 December 2001 | Listing of particulars (50 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (24 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (24 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
27 September 2000 | Full accounts made up to 25 March 2000 (25 pages) |
27 September 2000 | Full accounts made up to 25 March 2000 (25 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
10 March 2000 | Accounting reference date extended from 30/09/99 to 25/03/00 (1 page) |
10 March 2000 | Accounting reference date extended from 30/09/99 to 25/03/00 (1 page) |
2 March 2000 | Return made up to 16/01/00; no change of members
|
2 March 2000 | Return made up to 16/01/00; no change of members
|
30 September 1999 | Listing of particulars (49 pages) |
30 September 1999 | Listing of particulars (49 pages) |
13 May 1999 | Full accounts made up to 26 September 1998 (22 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Full accounts made up to 26 September 1998 (22 pages) |
22 February 1999 | Return made up to 16/01/99; no change of members
|
22 February 1999 | Return made up to 16/01/99; no change of members
|
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
10 March 1998 | Full accounts made up to 27 September 1997 (21 pages) |
10 March 1998 | Full accounts made up to 27 September 1997 (21 pages) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 16/01/98; full list of members
|
24 February 1998 | Return made up to 16/01/98; full list of members
|
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
14 February 1997 | Listing of particulars (44 pages) |
14 February 1997 | Listing of particulars (44 pages) |
22 January 1997 | Return made up to 16/01/97; full list of members
|
22 January 1997 | Return made up to 16/01/97; full list of members
|
22 January 1997 | Full accounts made up to 28 September 1996 (20 pages) |
22 January 1997 | Full accounts made up to 28 September 1996 (20 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
25 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
25 January 1996 | Return made up to 19/01/96; full list of members (8 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 March 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 March 1991 | Re-registration of Memorandum and Articles (17 pages) |
18 March 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 March 1991 | Re-registration of Memorandum and Articles (17 pages) |
15 March 1990 | Full accounts made up to 30 September 1989 (17 pages) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1989 | Full accounts made up to 1 October 1988 (14 pages) |
4 July 1988 | Company name changed tate & lyle international limite d\certificate issued on 05/07/88 (2 pages) |
4 July 1988 | Company name changed tate & lyle international limite d\certificate issued on 05/07/88 (2 pages) |
8 February 1988 | Declaration of mortgage charge released/ceased (1 page) |
8 February 1988 | Declaration of mortgage charge released/ceased (1 page) |
7 February 1988 | Accounts made up to 26 September 1987 (5 pages) |
26 February 1987 | Accounts for a dormant company made up to 27 September 1986 (5 pages) |
4 February 1972 | Company name changed\certificate issued on 04/02/72 (5 pages) |
4 February 1972 | Company name changed\certificate issued on 04/02/72 (5 pages) |
16 January 1970 | Certificate of incorporation (1 page) |
16 January 1970 | Certificate of incorporation (1 page) |