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(4 years, 4 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(7 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 Andrew De La Rue |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(8 years, 9 months 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(9 years, 3 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 | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Solicitor |
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 | 18 June 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(2 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 |
Director Name | Andrew Henley |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(5 years 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.com |
---|---|
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 |
---|
Year | 2014 |
---|---|
Net Worth | £39,460 |
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) |
17 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
---|---|
17 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (215 pages) |
10 October 2023 | Appointment of Ms Sarah Rolls as a director on 5 October 2023 (2 pages) |
5 April 2023 | Appointment of Mr Andrew De La Rue as a director on 1 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Andrew Henley as a director on 31 March 2023 (1 page) |
24 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 March 2022 (18 pages) |
25 January 2022 | Director's details changed for Andrew Henley on 10 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Ms Lindsay Claire Beardsell on 10 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Mrs Phoebe Stamford-Moroz on 10 January 2022 (1 page) |
25 January 2022 | Director's details changed for Rowan Daniel Justin Adams on 10 January 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
10 January 2022 | Change of details for Tate & Lyle Plc as a person with significant control on 10 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 10 January 2022 (1 page) |
2 October 2021 | Full accounts made up to 31 March 2021 (18 pages) |
4 August 2021 | Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page) |
21 April 2021 | Director's details changed for Andrew Henley on 21 April 2021 (2 pages) |
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) |
24 December 2019 | Full accounts made up to 31 March 2019 (18 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 | 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) |
11 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) |
27 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (17 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 (17 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (17 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) |
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
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) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
8 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|