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)
06 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 29/07/2015
24 Jul 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 480,886.1375
07 Jul 2015 TM01 Termination of appointment of Virginia Ann Kamsky as a director on 1 July 2015
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 119,452,624.75
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 119,450,401.249992
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 119,450,401.249992
27 Apr 2015 AR01 Annual return made up to 20 March 2015 no member list
Statement of capital on 2015-04-27
  • GBP 119,449,993.75
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 119,448,674.00
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 119,449,807.75
11 Feb 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 560,658.6375
03 Feb 2015 AP01 Appointment of Mr Paul Anthony Forman as a director on 1 January 2015
23 Jan 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 561,021.1375
08 Jan 2015 TM01 Termination of appointment of Robert Malcolm Walker as a director on 31 December 2014
07 Jan 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 481,021.1375
11 Dec 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 232,271.1375
10 Oct 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 232,524.8875
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 119,454,908.97
09 Sep 2014 AP01 Appointment of Anthony Nicholas Seymour Hampton as a director on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Timothy Ralph Henry Lodge as a director on 31 August 2014
15 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
06 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company buisness 24/07/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 235,832.1375
23 Jun 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 119,445,910.25
03 Jun 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 636,377.8875
21 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 119,445,449.25