Company NameAstaxanthin Manufacturing Limited
DirectorsRowan Daniel Justin Adams and Lindsay Claire Beardsell
Company StatusActive
Company Number04729479
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years 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
Appointed10 April 2003(same day as company formation)
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(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Secretary NameMrs Phoebe Stamford-Moroz
NationalityBritish
StatusCurrent
Appointed03 August 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr Thomas Lenox Kempner
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address895 Park Avenue
New York
10021
Director NameMichael George Kimelman
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address525 East 80th Street
New York
Ny 10021
United States
Director NameSidney R Knafel
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2003(same day as company formation)
RolePersonal Investments
Correspondence Address450 East 52nd Street
New York
Ny 10022
United States
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusResigned
Appointed25 July 2008(5 years, 3 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(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Websitetateandlylesugars.com
Telephone07 738198935
Telephone regionMobile

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Tate & Lyle Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 2 weeks ago)
Next Return Due15 January 2025 (9 months from now)

Charges

23 December 2003Delivered on: 13 January 2004
Persons entitled: Lombard North Central PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 2003Delivered on: 10 January 2004
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee mortgages and charges to the mortgagee all its interest present & future in & to (a) the equipment as at the date of the chattel mortgage by way of first priority legal mortgage and (b) any equipment acquired by the company after the date of the chattel mortgage by way of first fixed charge. See the mortgage charge document for full details.
Outstanding

Filing History

24 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
25 January 2022Secretary's details changed for Mrs Phoebe Stamford-Moroz on 10 January 2022 (1 page)
25 January 2022Director's details changed for Rowan Daniel Justin Adams on 10 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Lindsay Claire Beardsell on 10 January 2022 (2 pages)
13 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 January 2022Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 10 January 2022 (1 page)
10 January 2022Change of details for Tate & Lyle Industries Limited as a person with significant control on 10 January 2022 (2 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
4 August 2021Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page)
4 August 2021Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages)
12 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)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
9 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)
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)
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)
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 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)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 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 1
(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)
26 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 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 1
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (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 1
(4 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 1
(4 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 1
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (2 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 September 2013Statement of company's objects (2 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Tate & Lyle Plc Sugar Quay Lower Thames Street London EC3R 6DQ on 16 February 2012 (1 page)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
16 December 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 10/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Solvency statement dated 10/12/10 (1 page)
16 December 2010Solvency statement dated 10/12/10 (1 page)
16 December 2010Statement of capital on 16 December 2010
  • GBP 1
(4 pages)
16 December 2010Statement of capital on 16 December 2010
  • GBP 1
(4 pages)
16 December 2010Statement by directors (1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem a/c cancelled 10/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 November 2010Full accounts made up to 31 March 2010 (13 pages)
26 November 2010Full accounts made up to 31 March 2010 (13 pages)
15 March 2010Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page)
15 March 2010Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page)
15 March 2010Director's details changed for Robert Avery Gibber on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Lucie Sarah Gilbert on 1 March 2010 (1 page)
15 March 2010Director's details changed for Rowan Daniel Justin Adams on 1 March 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 March 2009 (13 pages)
16 December 2009Full accounts made up to 31 March 2009 (13 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
11 May 2009Return made up to 10/04/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
31 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 September 2008Full accounts made up to 31 March 2006 (15 pages)
19 September 2008Full accounts made up to 31 March 2006 (15 pages)
19 September 2008Full accounts made up to 31 March 2007 (14 pages)
19 September 2008Full accounts made up to 31 March 2007 (14 pages)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
25 April 2008Return made up to 10/04/08; full list of members (3 pages)
25 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
23 April 2007Return made up to 10/04/07; full list of members (3 pages)
23 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
12 April 2006Return made up to 10/04/06; full list of members (3 pages)
12 April 2006Return made up to 10/04/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
27 April 2005Return made up to 10/04/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/04
(4 pages)
6 May 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/04
(4 pages)
24 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
13 January 2004Particulars of mortgage/charge (11 pages)
13 January 2004Particulars of mortgage/charge (11 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
4 May 2003New secretary appointed;new director appointed (5 pages)
4 May 2003New director appointed (3 pages)
4 May 2003Director resigned (1 page)
4 May 2003Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (4 pages)
4 May 2003Registered office changed on 04/05/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
4 May 2003New secretary appointed;new director appointed (5 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (4 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
10 April 2003Incorporation (14 pages)
10 April 2003Incorporation (14 pages)