Company NameTATE & Lyle UK Limited
Company StatusActive
Company Number09092139
CategoryPrivate Limited Company
Incorporation Date18 June 2014(9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(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(4 years, 4 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(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Andrew De La Rue
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 9 months after company formation)
Appointment Duration12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Sarah Rolls
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameChristopher Mark McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameLucie Sarah Gilbert
StatusResigned
Appointed18 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMrs Jaime Tham
StatusResigned
Appointed06 December 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2021)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameAndrew Henley
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ

Contact

Websitetateandlyle.com
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

1 at £1Tate & Lyle PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£39,460

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

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

Filing History

17 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
2 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (215 pages)
10 October 2023Appointment of Ms Sarah Rolls as a director on 5 October 2023 (2 pages)
5 April 2023Appointment of Mr Andrew De La Rue as a director on 1 April 2023 (2 pages)
5 April 2023Termination of appointment of Andrew Henley as a director on 31 March 2023 (1 page)
24 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 March 2022 (18 pages)
25 January 2022Director's details changed for Andrew Henley on 10 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Lindsay Claire Beardsell on 10 January 2022 (2 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)
13 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
10 January 2022Change of details for Tate & Lyle Plc as a person with significant control on 10 January 2022 (2 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)
2 October 2021Full accounts made up to 31 March 2021 (18 pages)
4 August 2021Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages)
4 August 2021Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page)
21 April 2021Director's details changed for Andrew Henley on 21 April 2021 (2 pages)
13 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 31 March 2020 (17 pages)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (18 pages)
15 July 2019Termination of appointment of Christopher Mark Mcleish as a director on 15 July 2019 (1 page)
15 July 2019Appointment of Andrew Henley as a director on 15 July 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 November 2018Appointment of Mrs Lindsay Claire Beardsell as a director on 31 October 2018 (2 pages)
13 November 2018Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page)
11 October 2018Full accounts made up to 31 March 2018 (18 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 March 2017 (17 pages)
27 September 2017Full accounts made up to 31 March 2017 (17 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)
15 December 2016Full accounts made up to 31 March 2016 (17 pages)
15 December 2016Full accounts made up to 31 March 2016 (17 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)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
8 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
8 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(40 pages)
18 June 2014Incorporation
Statement of capital on 2014-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)