Company NameTATE & Lyle Overseas Limited
DirectorsRowan Daniel Justin Adams and Lindsay Claire Beardsell
Company StatusActive
Company Number02977917
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(6 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(24 years 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(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NamePeter James Cheshire
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(8 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Road
Limpsfield
Oxted
Surrey
RH8 0AW
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT

Contact

Websitetateandlyle.co.uk
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 at £1Tate & Lyle Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
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)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages)
9 December 2016Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Full accounts made up to 31 March 2013 (11 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Statement of company's objects (2 pages)
5 September 2013Statement of company's objects (2 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 March 2012 (13 pages)
13 September 2012Full accounts made up to 31 March 2012 (13 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)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
28 September 2011Full accounts made up to 31 March 2011 (12 pages)
26 November 2010Full accounts made up to 31 March 2010 (12 pages)
26 November 2010Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Rowan Daniel Justin Adams on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Avery Gibber on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of Peter Cheshire as a director (1 page)
20 November 2009Director's details changed for Robert Avery Gibber on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Robert Avery Gibber on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of Peter Cheshire as a director (1 page)
20 November 2009Director's details changed for Rowan Daniel Justin Adams on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Rowan Daniel Justin Adams on 1 October 2009 (2 pages)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 January 2009Full accounts made up to 31 March 2008 (12 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
19 September 2008Amended full accounts made up to 31 March 2007 (12 pages)
19 September 2008Amended full accounts made up to 31 March 2007 (12 pages)
19 September 2008Amended full accounts made up to 31 March 2006 (12 pages)
19 September 2008Amended full accounts made up to 31 March 2006 (12 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)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 November 2007Return made up to 11/10/07; full list of members (2 pages)
9 November 2007Return made up to 11/10/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 January 2007Return made up to 11/10/06; full list of members (2 pages)
4 January 2007Return made up to 11/10/06; full list of members (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
20 December 2005Full accounts made up to 31 March 2005 (10 pages)
20 December 2005Full accounts made up to 31 March 2005 (10 pages)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 October 2003Return made up to 11/10/03; full list of members (8 pages)
23 October 2003Return made up to 11/10/03; full list of members (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
16 September 2002Full accounts made up to 31 March 2002 (12 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
17 October 2001Return made up to 11/10/01; full list of members (7 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Full accounts made up to 31 March 2001 (12 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
24 October 2000Return made up to 11/10/00; full list of members (7 pages)
24 October 2000Return made up to 11/10/00; full list of members (7 pages)
7 September 2000Full accounts made up to 25 March 2000 (13 pages)
7 September 2000Full accounts made up to 25 March 2000 (13 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)
29 October 1999Return made up to 11/10/99; full list of members (7 pages)
29 October 1999Return made up to 11/10/99; full list of members (7 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
16 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
16 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 26 September 1998 (14 pages)
1 July 1999Full accounts made up to 26 September 1998 (14 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
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)
14 May 1998Full accounts made up to 27 September 1997 (13 pages)
14 May 1998Full accounts made up to 27 September 1997 (13 pages)
28 October 1997Return made up to 11/10/97; full list of members (7 pages)
28 October 1997Return made up to 11/10/97; full list of members (7 pages)
28 July 1997Full accounts made up to 28 September 1996 (12 pages)
28 July 1997Full accounts made up to 28 September 1996 (12 pages)
26 November 1996Return made up to 11/10/96; full list of members (7 pages)
26 November 1996Return made up to 11/10/96; full list of members (7 pages)
19 February 1996Full accounts made up to 30 September 1995 (10 pages)
19 February 1996Full accounts made up to 30 September 1995 (10 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Return made up to 11/10/95; full list of members (7 pages)
22 January 1996Return made up to 11/10/95; full list of members (7 pages)
30 May 1995Accounting reference date notified as 30/09 (1 page)
30 May 1995Accounting reference date notified as 30/09 (1 page)
11 October 1994Incorporation (16 pages)
11 October 1994Incorporation (16 pages)