Background WavePink WaveYellow Wave

TATE & LYLE HOLDINGS LIMITED (00471470)

TATE & LYLE HOLDINGS LIMITED (00471470) is an active UK company. incorporated on 30 July 1949. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TATE & LYLE HOLDINGS LIMITED has been registered for 76 years. Current directors include ADAMS, Rowan Daniel Justin, BEARDSELL, Lindsay Claire, DE LA RUE, Andrew and 1 others.

Company Number
00471470
Status
active
Type
ltd
Incorporated
30 July 1949
Age
76 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Rowan Daniel Justin, BEARDSELL, Lindsay Claire, DE LA RUE, Andrew, ROLLS, Sarah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATE & LYLE HOLDINGS LIMITED

TATE & LYLE HOLDINGS LIMITED is an active company incorporated on 30 July 1949 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TATE & LYLE HOLDINGS LIMITED was registered 76 years ago.(SIC: 64209)

Status

active

Active since 76 years ago

Company No

00471470

LTD Company

Age

76 Years

Incorporated 30 July 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TATE & LYLE INVESTMENTS LIMITED
From: 30 July 1949To: 31 December 1979
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

1 Kingsway London WC2B 6AT
From: 16 February 2012To: 10 January 2022
Sugar Quay Lower Thames St London EC3R 6DQ
From: 30 July 1949To: 16 February 2012
Timeline

16 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Jul 49
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 13
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Oct 23
Capital Update
Mar 25
Share Issue
Apr 25
Share Issue
Apr 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ADAMS, Rowan Daniel Justin

Active
Marble Arch, LondonW1H 7EJ
Born September 1967
Director
Appointed 17 Jan 2001

BEARDSELL, Lindsay Claire

Active
Marble Arch, LondonW1H 7EJ
Born October 1976
Director
Appointed 31 Oct 2018

DE LA RUE, Andrew

Active
Marble Arch, LondonW1H 7EJ
Born February 1977
Director
Appointed 01 Apr 2023

ROLLS, Sarah

Active
Marble Arch, LondonW1H 7EJ
Born July 1974
Director
Appointed 05 Oct 2023

ADAMS, Rowan Daniel Justin

Resigned
3 Walpole Gardens, TwickenhamTW2 5SL
Secretary
Appointed 17 Jan 2001
Resigned 25 Jul 2008

DOWN, Geoffrey David

Resigned
5 Kersey Drive, South CroydonCR2 8SX
Secretary
Appointed N/A
Resigned 21 May 1999

GILBERT, Lucie Sarah

Resigned
Kingsway, LondonWC2B 6AT
Secretary
Appointed 25 Jul 2008
Resigned 05 Dec 2016

HUNTER, John Richard

Resigned
High Planes 187a Worlds End Lane, OrpingtonBR6 6AT
Secretary
Appointed 21 May 1999
Resigned 17 Jan 2001

STAMFORD-MOROZ, Phoebe

Resigned
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 03 Aug 2021
Resigned 12 Jul 2024

THAM, Jaime

Resigned
Kingsway, LondonWC2B 6AT
Secretary
Appointed 06 Dec 2016
Resigned 03 Aug 2021

CREED, David Ronald

Resigned
Locks Mead Malthouse Lane, HassocksBN6 9JZ
Born February 1943
Director
Appointed 25 Jul 1995
Resigned 31 Dec 1997

DERODRA, Mehul Andrew

Resigned
Kingsway, LondonWC2B 6AT
Born November 1966
Director
Appointed 30 Sept 2011
Resigned 01 Nov 2013

GIBBER, Robert Avery, Mr.

Resigned
Kingsway, LondonWC2B 6AT
Born October 1962
Director
Appointed 26 Apr 2000
Resigned 31 Oct 2018

GIFFORD, Simon

Resigned
The Down House, OxtedRH8 0AG
Born October 1946
Director
Appointed N/A
Resigned 19 Jul 2006

HENLEY, Andrew

Resigned
Marble Arch, LondonW1H 7EJ
Born January 1984
Director
Appointed 15 Jul 2019
Resigned 31 Mar 2023

HICKS, William Beverley

Resigned
Sugar Quay, LondonEC3R 6DQ
Born November 1962
Director
Appointed 25 Jul 2008
Resigned 30 Sept 2011

HUNTER, John Richard

Resigned
High Planes 187a Worlds End Lane, OrpingtonBR6 6AT
Born March 1942
Director
Appointed 09 Apr 1996
Resigned 17 Jan 2001

LEWIS, Paul Scott

Resigned
Bigfrith Close Bigfrith Lane, Cookham DeanSL6 9UQ
Born November 1936
Director
Appointed N/A
Resigned 26 Aug 1997

MCLEISH, Christopher Mark

Resigned
Kingsway, LondonWC2B 6AT
Born July 1970
Director
Appointed 09 Dec 2016
Resigned 15 Jul 2019

NIGHTINGALE, Nicholas John

Resigned
31 Shakespeare Tower, LondonEC2Y 8DR
Born August 1942
Director
Appointed N/A
Resigned 30 Sept 1993

WALKER, John Hugh William

Resigned
The Firs, Saffron WaldenCB11 4LT
Born August 1944
Director
Appointed 25 Jul 1995
Resigned 02 Apr 2003

WILLIAMS, Anthony Charles Wallace

Resigned
Plaxtol, Nr. SevenoaksTN15 0QX
Born May 1957
Director
Appointed 19 Jan 1998
Resigned 31 May 2000

Persons with significant control

2

1 Active
1 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016
Kingsway, LondonWC2B 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
3 April 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Statement Of Companys Objects
11 September 2013
CC04CC04
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
1 May 2009
363aAnnual Return
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
123Notice of Increase in Nominal Capital
Resolution
17 April 2009
RESOLUTIONSResolutions
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
SH20SH20
Legacy
25 March 2009
CAP-SSCAP-SS
Legacy
25 March 2009
CAP-MDSCCAP-MDSC
Resolution
25 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
22 October 2004
288cChange of Particulars
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288cChange of Particulars
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
225Change of Accounting Reference Date
Legacy
31 March 1999
363aAnnual Return
Resolution
9 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
29 July 1998
AUDAUD
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
6 April 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
14 April 1997
363aAnnual Return
Legacy
9 May 1996
288288
Legacy
24 April 1996
363aAnnual Return
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
22 January 1996
225(2)225(2)
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
30 May 1995
RESOLUTIONSResolutions
Legacy
30 May 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
28 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
28 March 1994
363x363x
Legacy
18 October 1993
288288
Legacy
28 May 1993
288288
Legacy
5 April 1993
363x363x
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
8 July 1992
288288
Legacy
21 May 1992
363x363x
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363x363x
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
10 October 1989
88(2)R88(2)R
Statement Of Affairs
2 October 1989
SASA
Legacy
27 September 1989
88(2)C88(2)C
Resolution
25 August 1989
RESOLUTIONSResolutions
Legacy
25 August 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
18 August 1989
MEM/ARTSMEM/ARTS
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
288288
Legacy
18 August 1989
225(1)225(1)
Legacy
21 April 1989
288288
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Legacy
29 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
7 March 1988
288288
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
27 February 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
27 June 1986
288288
Accounts With Made Up Date
7 February 1986
AAAnnual Accounts
Accounts With Made Up Date
30 January 1985
AAAnnual Accounts
Accounts With Made Up Date
1 February 1984
AAAnnual Accounts
Accounts With Made Up Date
4 March 1982
AAAnnual Accounts
Accounts With Made Up Date
4 March 1981
AAAnnual Accounts
Accounts With Made Up Date
14 March 1980
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1979
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 June 1979
AAAnnual Accounts
Accounts With Made Up Date
9 June 1978
AAAnnual Accounts
Accounts With Made Up Date
13 May 1977
AAAnnual Accounts
Incorporation Company
30 July 1949
NEWINCIncorporation