TATE & LYLE PUBLIC LIMITED COMPANY

TATE & LYLE PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTATE & LYLE PUBLIC LIMITED COMPANY
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00076535
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TATE & LYLE PUBLIC LIMITED COMPANY?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TATE & LYLE PUBLIC LIMITED COMPANY located?

    Registered Office Address
    5 Marble Arch
    W1H 7EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TATE & LYLE PUBLIC LIMITED COMPANY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TATE & LYLE PUBLIC LIMITED COMPANY?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for TATE & LYLE PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 21, 2025

    • Capital: GBP 139,049,108.9167
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: political donations / re: a general meeting of the company, other than an annual general meeting, may be called on not less than 14 clear days' notice 24/07/2025
    RES13

    Termination of appointment of Lars Vinge Frederiksen as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Mr Stephen Edward Foots as a director on Jul 24, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on May 28, 2025

    • Capital: GBP 139,049,006.8333
    3 pagesSH01

    Termination of appointment of Patricia Corsi as a director on Mar 31, 2025

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,933,601.877204
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 3,149,719.966552
    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 19, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,622,168.29144
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,852,449.390082
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,960,692.767668
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,209,368.657598
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,497,511.040652
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 30, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,774,451.69931
    4 pagesSH03

    Confirmation statement made on Jan 09, 2025 with updates

    4 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 19,007,936.356512
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 15, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Termination of appointment of Sybella Jane Stanley as a director on Dec 31, 2024

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 18,730,995.697854
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 31, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 16,940,866.74792
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,407,630.05603
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 17,807,176.01778
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 18,350,025.360312
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2024Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Statement of capital following an allotment of shares on Nov 18, 2024

    • Capital: GBP 139,044,564.4583
    3 pagesSH01

    Appointment of Glenn Michael Fish as a director on Nov 15, 2024

    2 pagesAP01

    Appointment of Ana Cláudia Nogueira Pinto Fagulha Vaz De Lestapis as a director on Nov 15, 2024

    2 pagesAP01

    Who are the officers of TATE & LYLE PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOY, Matthew Robert
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Secretary
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    325879720001
    CARR, Jeffrey
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritishCompany Director321760850001
    CHEUNG, Kwok Wah
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Hong KongHong KongerCompany Director278393900001
    ESSER, Isabelle, Dr
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    FranceBelgianCompany Director296677090001
    FISH, Glenn Michael
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United StatesAmericanCompany Director329406860001
    FOOTS, Stephen Edward
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritishCompany Director165581310002
    HAMPTON, Anthony Nicholas Seymour
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritishAccountant77901460001
    HEARN, David
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritishCompany Director317630730001
    KUIJLAARS, Sarah Mary
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritishCompany Director263213740001
    NELSON, Kimberly
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United StatesAmericanIndependent Non-Executive Director260366400001
    TUCKER, Warren
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritishNon-Executive Director253062070002
    VAZ DE LESTAPIS, Ana Cláudia Nogueira Pinto Fagulha
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United StatesPortuguese,FrenchLawyer329406630001
    GIBBER, Robert Avery
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    220247140001
    GIBBER, Robert Avery, Mr.
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    British97428740001
    GIFFORD, Simon
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    Secretary
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    British4344380001
    GILBERT, Lucie Sarah
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    British72020760002
    HUNTER, John Richard
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    Secretary
    High Planes 187a Worlds End Lane
    BR6 6AT Orpington
    Kent
    British47631990002
    NIGHTINGALE, Nicholas John
    31 Shakespeare Tower
    EC2Y 8DR London
    Secretary
    31 Shakespeare Tower
    EC2Y 8DR London
    British18675590001
    O'GRADY, Claire-Marie
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Secretary
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    223754030001
    AHMED, Javed
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomPakistani AmericanChief Executive71409200003
    AIREY, Elisabeth Patricia
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    EnglandBritishCompany Director107419680001
    ALLEN, Dawn Amanda
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    United KingdomBritishCompany Director137088940002
    BROWN, Stephen Robert
    32 Sumner Place
    SW7 3NT London
    Director
    32 Sumner Place
    SW7 3NT London
    BritishChief Executive56931910001
    CALLEBAUT, Pierre Marcel Emile
    Amylum Nv
    Burchtsraat 10
    Aalst B-9300
    Belgium
    Director
    Amylum Nv
    Burchtsraat 10
    Aalst B-9300
    Belgium
    BelgianNon-Executive Director33565940003
    CAMP, William Henry
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    UsaAmericanCompany Director151193150001
    CORSI, Patricia
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    SwitzerlandBrazilianCompany Director282787850001
    DELBRIDGE, Richard
    Sugar Quay
    Lower Thames St
    EC3R 6DQ London
    Director
    Sugar Quay
    Lower Thames St
    EC3R 6DQ London
    BritishNed/Business Adviser10528830003
    FERGUSON, Iain George Thomas
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    Director
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    United KingdomBritishDir\148020580001
    FISH, David John, Dr
    Michaelmas
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Michaelmas
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    United KingdomBritishCompany Director87518790001
    FORMAN, Paul Anthony
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    EnglandBritishDirector148283170002
    FREDERIKSEN, Lars Vinge
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    Director
    Marble Arch
    W1H 7EJ London
    5
    United Kingdom
    DenmarkDanishNon Executive Director207117360002
    GERSHON, Peter Oliver, Sir
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    EnglandBritishCompany Director102014200001
    GIFFORD, Simon
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    Director
    The Down House
    20 Chichele Road
    RH8 0AG Oxted
    Surrey
    BritishChartered Accountant4344380001
    HAYES, Brian David, Sir
    1 Wayside
    SW14 7LN London
    Director
    1 Wayside
    SW14 7LN London
    BritishNon-Executive Director9188950001
    HENKES, Evert
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    United KingdomDutchCompany Director91912930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0