London
W1H 7EJ
Director Name | Ms Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr David Ronald Creed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Locks Mead Malthouse Lane Hurstpierpoint Hassocks West Sussex BN6 9JZ |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Nigel John Milliner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Glebe House 82 Church Street Great Bedwyn Marlborough Wiltshire SN8 3PF |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mr Anthony Charles Wallace Williams |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2000) |
Role | Financier/Solicitor |
Country of Residence | England |
Correspondence Address | Old Soar Manor Plaxtol Nr. Sevenoaks Kent TN15 0QX |
Secretary Name | Mr John Richard Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Director Name | James Harry Metcalf |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Accountant |
Correspondence Address | Tile House Bessels Green Road Sevenoaks Kent TN13 2PS |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2008) |
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(3 years, 11 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(6 years, 4 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(7 years, 11 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 |
Director Name | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(11 years 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 Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(11 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(14 years, 2 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 |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Website | tateandlyle.co.uk |
---|---|
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 |
1 at £1 | Tate & Lyle PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
2 December 2020 | Change of name notice (2 pages) |
2 December 2020 | Resolutions
|
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
13 November 2018 | Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
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) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page) |
13 December 2011 | Director's details changed for Mr Mehul Andrew Derodra on 18 November 2011 (2 pages) |
13 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
|
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) |
13 October 2011 | Appointment of Mr Mehul Andrew Derodra as a director
|
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Rowan Daniel Justin Adams on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Robert Avery Gibber on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for William Beverley Hicks on 1 April 2010 (2 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (4 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) |
17 April 2009 | Resolutions
|
17 April 2009 | Gbp nc 1/1000000\24/03/09 (1 page) |
17 April 2009 | Gbp nc 1/1000000\24/03/09 (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
27 March 2009 | Resolutions
|
27 March 2009 | Resolutions
|
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Min detail amend capital eff 24/03/09 (1 page) |
25 March 2009 | Min detail amend capital eff 24/03/09 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
11 August 2008 | Appointment terminated secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (1 page) |
1 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
14 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
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) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 August 2004 | Return made up to 09/07/04; full list of members (3 pages) |
6 August 2004 | Return made up to 09/07/04; full list of members (3 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 March 2003 | Auditor's resignation (1 page) |
4 March 2003 | Auditor's resignation (1 page) |
7 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
10 October 2001 | Nc inc already adjusted 28/09/01 (4 pages) |
10 October 2001 | Ad 28/09/01--------- £ si 41800000@1=41800000 £ ic 70000000/111800000 (2 pages) |
10 October 2001 | Nc inc already adjusted 28/09/01 (4 pages) |
10 October 2001 | Notice of assignment of name or new name to shares (1 page) |
10 October 2001 | Notice of assignment of name or new name to shares (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Ad 28/09/01--------- £ si 41800000@1=41800000 £ ic 70000000/111800000 (2 pages) |
10 October 2001 | Resolutions
|
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
4 October 2000 | Full accounts made up to 25 March 2000 (10 pages) |
4 October 2000 | Full accounts made up to 25 March 2000 (10 pages) |
7 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 09/07/00; full list of members (7 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
29 December 1999 | Secretary's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
30 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
30 July 1999 | Return made up to 09/07/99; full list of members (7 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
23 May 1999 | Full accounts made up to 26 September 1998 (9 pages) |
23 May 1999 | Full accounts made up to 26 September 1998 (9 pages) |
18 May 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
18 May 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
28 August 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
28 August 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
20 August 1997 | Ad 14/07/97--------- £ si 69999998@1=69999998 £ ic 2/70000000 (2 pages) |
20 August 1997 | Ad 14/07/97--------- £ si 69999998@1=69999998 £ ic 2/70000000 (2 pages) |
9 July 1997 | Incorporation (20 pages) |
9 July 1997 | Incorporation (20 pages) |