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(13 years, 7 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(16 years, 4 months 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 Andrew De La Rue |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(18 years after company formation) |
Appointment Duration | 12 months |
Role | Accountant |
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(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Peter James Cheshire |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Road Limpsfield Oxted Surrey RH8 0AW |
Director Name | Nicholas Charles Morris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2009) |
Role | Trading Manager |
Correspondence Address | 11 Warren Road Bexleyheath Kent DA6 7LU |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Anna Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(6 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 3 Castelnau Gardens Arundel Terrace London SW13 8DU |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 6 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 |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Christopher Mark McLeish |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 July 2019) |
Role | Accountant |
Country of Residence | England |
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(14 years, 3 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 | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
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 |
16.3m at £1 | Tate & Lyle Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,341,560 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (2 months, 3 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) |
---|---|
12 October 2020 | Full accounts made up to 31 March 2020 (17 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
15 July 2019 | Appointment of Andrew Henley as a director on 15 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
11 December 2018 | Appointment of Mr Christopher Mark Mcleish as a director on 30 November 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages) |
13 November 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
10 October 2018 | Full accounts made up to 31 March 2018 (18 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) |
26 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (14 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) |
15 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (14 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) |
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) |
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
|
15 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
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
|
21 November 2014 | Company name changed tate & lyle investments (north africa) LIMITED\certificate issued on 21/11/14
|
21 November 2014 | Company name changed tate & lyle investments (north africa) LIMITED\certificate issued on 21/11/14
|
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) |
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
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Statement of company's objects (2 pages) |
5 September 2013 | Statement of company's objects (2 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 1 January 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) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 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) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
31 March 2010 | Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page) |
20 November 2009 | Termination of appointment of Peter Cheshire as a director (1 page) |
20 November 2009 | Termination of appointment of Peter Cheshire as a director (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
2 March 2009 | Appointment terminated director nicholas morris (1 page) |
2 March 2009 | Appointment terminated director nicholas morris (1 page) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 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 | Secretary appointed lucie sarah gilbert (1 page) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 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 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: invision house wilbury way hitchin hertfordshire SG4 0TW (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: sugar quay lower thames street london EC3R 6DQ (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: sugar quay lower thames street london EC3R 6DQ (1 page) |
11 October 2005 | New director appointed (5 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (5 pages) |
3 October 2005 | Memorandum and Articles of Association (15 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
3 October 2005 | Memorandum and Articles of Association (15 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New secretary appointed (2 pages) |
27 September 2005 | Company name changed abbastilla LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed abbastilla LIMITED\certificate issued on 27/09/05 (2 pages) |
20 March 2005 | Incorporation (14 pages) |
20 March 2005 | Incorporation (14 pages) |