Advanced company searchLink opens in new window

TATE & LYLE PUBLIC LIMITED COMPANY

Company number 00076535

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2022 AD02 Register inspection address has been changed from C/O Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
03 Oct 2022 SH19 Statement of capital on 3 October 2022
  • GBP 117,135,976.125
03 Oct 2022 CERT15 Certificate of reduction of issued capital
03 Oct 2022 OC138 Reduction of iss capital and minute (oc)
10 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
20 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 11,715,851,612.50
11 Jul 2022 CH01 Director's details changed for Dr Isabelle Esser on 2 July 2022
08 Jun 2022 AP01 Appointment of Dr Isabelle Esser as a director on 1 June 2022
23 May 2022 SH02 Sub-division of shares on 26 April 2022
16 May 2022 AP01 Appointment of Mrs Dawn Amanda Allen as a director on 16 May 2022
11 May 2022 SH02 Sub-division of shares on 26 April 2022
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 26/04/2022
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 119,528,444
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 119,527,516.25
28 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 119,518,807
26 Jan 2022 CH01 Director's details changed for Gerard Martin Murphy on 10 January 2022
26 Jan 2022 CH01 Director's details changed for Mr Warren Tucker on 10 January 2022
25 Jan 2022 CH01 Director's details changed for Kimberly Nelson on 10 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Anthony Nicholas Seymour Hampton on 10 January 2022
25 Jan 2022 CH01 Director's details changed for Patricia Corsi on 10 January 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from , 1 Kingsway, London, WC2B 6AT, United Kingdom to 5 Marble Arch London W1H 7EJ on 10 January 2022
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 119,517,822
09 Nov 2021 TM01 Termination of appointment of Vivid Sehgal as a director on 3 November 2021