TATE & LYLE MOLD UK LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Phoebe Stamford-Moroz as a secretary on 2024-07-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

25/01/2325 January 2023 Director's details changed for Jan George Du Preez on 2022-10-03

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Secretary's details changed for Mrs Phoebe Stamford-Moroz on 2022-01-10

View Document

25/01/2225 January 2022 Director's details changed for Mr John Edward Arden on 2022-01-10

View Document

18/01/2218 January 2022 Full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

10/01/2210 January 2022 Change of details for Tate & Lyle Investments Limited as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 2022-01-10

View Document

04/08/214 August 2021 Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 2021-08-03

View Document

04/08/214 August 2021 Termination of appointment of Jaime Tham as a secretary on 2021-08-03

View Document

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 SECRETARY APPOINTED LUCIE SARAH GILBERT

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY BETHAN MELGES

View Document

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUWENHORST

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1311 September 2013 ADOPT ARTICLES 03/09/2013

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED JAN GEORGE DU PREEZ

View Document

04/07/124 July 2012 DIRECTOR APPOINTED ROBERT JAN ROUWENHORST

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT VUCHETICH

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM MOLD BUSINESS PARK MAES GWERN MOLD FLINTSHIRE CH7 1XW

View Document

26/04/1226 April 2012 SECRETARY APPOINTED MRS BETHAN ANNE ELIZABETH MELGES

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE PENDER

View Document

19/04/1219 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SCOTT MATTHEW VUCHETICH / 26/03/2012

View Document

23/03/1223 March 2012 23/03/12 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1223 March 2012 STATEMENT BY DIRECTORS

View Document

23/03/1223 March 2012 ALTER ARTICLES 23/03/2012

View Document

23/03/1223 March 2012 REDUCE ISSUED CAPITAL 23/03/2012

View Document

23/03/1223 March 2012 SHARE PREMIUM CANCELLED 23/03/2012

View Document

23/03/1223 March 2012 SOLVENCY STATEMENT DATED 23/03/12

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/05/1118 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

12/05/1112 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR. SCOTT VUCHETICH

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR. ROBERT AVERY GIBBER

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PRENDERGAST

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JULIA PENDER / 26/03/2010

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/083 July 2008 COMPANY NAME CHANGED K C HAHN AND CO LIMITED CERTIFICATE ISSUED ON 04/07/08

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM 9 GLENWOOD ROAD HOUNSLOW MIDDLESEX TW3 1SW

View Document

27/06/0827 June 2008 COMPANY NAME CHANGED G.C. HAHN & CO LIMITED CERTIFICATE ISSUED ON 30/06/08

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM, MOLD BUSINESS PARK, MAES GWERN, MOLD, FLINTSHIRE, CH7 1XW

View Document

04/06/084 June 2008 SHARE TRANSFERS 14/05/2002

View Document

04/06/084 June 2008 ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

09/11/079 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

29/05/0229 May 2002 SHAREHOLDERS AGREEMENT 14/05/02

View Document

29/05/0229 May 2002 TRANSFER OF SHARES 14/05/02

View Document

29/05/0229 May 2002 SHAREHOLDERS AGREEMENT 14/05/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/014 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/006 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/979 July 1997 ALTER MEM AND ARTS 25/06/97

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: ONCOED INDUSTRIAL ESTATE, WREXHAM ROAD, MOLD, CLWYD CH7 1HP

View Document

27/03/9627 March 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ALTER MEM AND ARTS 17/02/92

View Document

25/02/9225 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 ADOPT MEM AND ARTS 17/12/91

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 �49000 23/04/87

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/09/8820 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/09/8820 September 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: IDSTONE ROAD, SIDCUP, KENT

View Document

13/12/8413 December 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company