London
W1H 7EJ
Director Name | Mr Christopher William Edward Darwen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2011(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch 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(11 years, 11 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(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 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(16 years, 4 months after company formation) |
Appointment Duration | 1 year |
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(16 years, 11 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 Adam Howard Hurst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 The Ridgeway Golders Green London NW11 8TD |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Anna Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
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(10 months, 2 weeks 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 | Mr William Beverley Hicks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(1 year, 8 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 Street London EC3R 6DQ |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(1 year, 8 months 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(4 years, 10 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 | 13 January 2014(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 July 2019) |
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(10 years 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 | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(12 years, 8 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 |
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 |
22.1m at £1 | Tate & Lyle PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,389,000 |
Net Worth | £101,426,000 |
Current Liabilities | £5,002,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
---|---|
12 October 2020 | Full accounts made up to 31 March 2020 (18 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (19 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) |
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) |
12 October 2018 | Full accounts made up to 31 March 2018 (19 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) |
26 September 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (20 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) |
19 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (20 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) |
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
|
15 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (14 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 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (14 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
|
20 January 2014 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
20 January 2014 | Appointment of Christopher Mark Mcleish as a director (3 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (12 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) |
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 (5 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (13 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) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (13 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) |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Appointment of Mr Christopher William Edward Darwen as a director (2 pages) |
21 October 2011 | Appointment of Mr Christopher William Edward Darwen 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 (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) |
17 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 10 November 2010 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) |
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 | 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 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 | Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010 (1 page) |
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) |
16 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Annual return made up to 10 November 2008 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 December 2009 | Annual return made up to 10 November 2007 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 10 November 2008 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 10 November 2007 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 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) |
10 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 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 | Secretary appointed lucie sarah gilbert (1 page) |
8 August 2008 | Director appointed william beverley hicks (3 pages) |
29 April 2008 | Amending form 88(2) 31/05/07 (2 pages) |
29 April 2008 | Nc inc already adjusted 31/05/07 (1 page) |
29 April 2008 | Nc inc already adjusted 31/05/07 (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Statement of affairs (28 pages) |
29 April 2008 | Statement of affairs (28 pages) |
29 April 2008 | Amending form 88(2) 31/05/07 (2 pages) |
29 April 2008 | Resolutions
|
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
30 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Nc inc already adjusted 31/05/07 (1 page) |
13 June 2007 | Ad 31/05/07--------- £ si 20115896@1=20115896 £ ic 2/20115898 (2 pages) |
13 June 2007 | Ad 31/05/07--------- £ si 20115896@1=20115896 £ ic 2/20115898 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Nc inc already adjusted 31/05/07 (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
10 November 2006 | Incorporation (25 pages) |
10 November 2006 | Incorporation (25 pages) |