Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TATE & LYLE INDUSTRIES LIMITED
Company Information for

TATE & LYLE INDUSTRIES LIMITED

5 MARBLE ARCH, LONDON, W1H 7EJ,
Company Registration Number
00699090
Private Limited Company
Active

Company Overview

About Tate & Lyle Industries Ltd
TATE & LYLE INDUSTRIES LIMITED was founded on 1961-07-21 and has its registered office in London. The organisation's status is listed as "Active". Tate & Lyle Industries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TATE & LYLE INDUSTRIES LIMITED
 
Legal Registered Office
5 MARBLE ARCH
LONDON
W1H 7EJ
Other companies in WC2B
 
Filing Information
Company Number 00699090
Company ID Number 00699090
Date formed 1961-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 08:45:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TATE & LYLE INDUSTRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TATE & LYLE INDUSTRIES LIMITED
The following companies were found which have the same name as TATE & LYLE INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TATE & LYLE INDUSTRIES LIMITED AIRPORT ROAD SYDENHAM SYDENHAM BELFAST BT3 9BD Converted / Closed Company formed on the 1990-02-14

Company Officers of TATE & LYLE INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
JAIME THAM
Company Secretary 2016-12-06
ROWAN DANIEL JUSTIN ADAMS
Director 2000-01-17
ROBERT AVERY GIBBER
Director 1997-07-18
CHRISTOPHER MARK MCLEISH
Director 2014-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
LUCIE SARAH GILBERT
Company Secretary 2008-07-25 2016-12-05
MEHUL ANDREW DERODRA
Director 2011-09-30 2013-11-01
WILLIAM BEVERLEY HICKS
Director 2010-09-23 2011-09-30
IAN DONALD FORDYCE BACON
Director 2007-01-08 2010-09-30
RODERICK JOHN BURDEN
Director 2007-01-08 2010-09-29
ROWAN DANIEL JUSTIN ADAMS
Company Secretary 2000-01-17 2008-07-25
ANNA BOND
Company Secretary 2007-08-10 2007-09-27
ANTHONY HUGH RUSSELL WALKER
Director 2006-09-06 2007-03-05
ADAM HOWARD HURST
Director 2005-06-24 2007-01-08
STANLEY HWAMI MUSESENGWA
Director 2003-04-02 2007-01-08
STUART STRATHDEE
Director 1996-04-09 2007-01-08
SIMON GIFFORD
Director 1993-08-03 2006-07-19
CHRIS MCLEISH
Director 2003-12-01 2005-06-24
TIMOTHY RALPH HENRY LODGE
Director 2001-07-01 2003-12-01
JOHN HUGH WILLIAM WALKER
Director 1993-05-04 2003-04-02
JAMES HARRY METCALF
Director 1997-07-18 2001-06-30
JOHN RICHARD HUNTER
Company Secretary 1999-05-21 2001-01-17
JOHN RICHARD HUNTER
Director 1996-04-09 2001-01-17
ANTHONY CHARLES WALLACE WILLIAMS
Director 1998-01-19 2000-05-31
GEOFFREY DAVID DOWN
Company Secretary 1993-02-05 1999-05-21
DAVID RONALD CREED
Director 1997-07-18 1997-12-31
PAUL SCOTT LEWIS
Director 1993-02-05 1997-08-26
RICHARD VERNON POTTER
Director 1993-02-05 1996-03-31
NICHOLAS JOHN NIGHTINGALE
Director 1993-02-05 1993-09-30
PAUL JOEL MIRSKY
Director 1993-02-05 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE UK LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE HOLDINGS AMERICAS LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE TECHNOLOGY LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROWAN DANIEL JUSTIN ADAMS CESALPINIA (UK) LIMITED Director 2006-11-08 CURRENT 1988-01-25 Active - Proposal to Strike off
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE INVESTMENTS BRAZIL LIMITED Director 2005-09-23 CURRENT 2005-03-20 Active
ROWAN DANIEL JUSTIN ADAMS HISTONPARK LIMITED Director 2004-01-05 CURRENT 1983-05-17 Active - Proposal to Strike off
ROWAN DANIEL JUSTIN ADAMS ASTAXANTHIN MANUFACTURING LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active
ROWAN DANIEL JUSTIN ADAMS HARVEY STEEL SUGARS LIMITED Director 2001-01-25 CURRENT 1941-10-17 Active - Proposal to Strike off
ROWAN DANIEL JUSTIN ADAMS T&L UMC LIMITED Director 2001-01-17 CURRENT 1926-01-01 Dissolved 2014-09-23
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE FUTURES LIMITED Director 2001-01-17 CURRENT 1925-09-04 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE (NORTH) LIMITED Director 2001-01-17 CURRENT 1946-08-15 Dissolved 2014-01-21
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE TRADING & DEVELOPMENTS LIMITED Director 2001-01-17 CURRENT 1970-08-03 Dissolved 2016-05-24
ROWAN DANIEL JUSTIN ADAMS G.C. HAHN AND COMPANY LIMITED Director 2001-01-17 CURRENT 1997-07-09 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE VENTURES LIMITED Director 2001-01-17 CURRENT 1997-07-09 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE OVERSEAS LIMITED Director 2001-01-17 CURRENT 1994-10-11 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE SHARE SHOP LIMITED Director 2001-01-17 CURRENT 1959-01-01 Active - Proposal to Strike off
ROWAN DANIEL JUSTIN ADAMS T.L.S.S.PENSION NOMINEES LIMITED Director 2001-01-17 CURRENT 1960-01-27 Active - Proposal to Strike off
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE INVESTMENTS LIMITED Director 2001-01-17 CURRENT 1935-05-15 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE GROUP SERVICES LIMITED Director 2001-01-17 CURRENT 1938-09-02 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE HOLDINGS LIMITED Director 2001-01-17 CURRENT 1949-07-30 Active
ROWAN DANIEL JUSTIN ADAMS ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED Director 2001-01-17 CURRENT 1919-05-26 Active
ROWAN DANIEL JUSTIN ADAMS TATE & LYLE INVESTMENTS (GULF STATES) LIMITED Director 2001-01-17 CURRENT 1993-03-17 Active - Proposal to Strike off
ROBERT AVERY GIBBER TATE & LYLE INVESTMENTS AMERICA LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
ROBERT AVERY GIBBER TATE & LYLE EXPORT HOLDINGS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT AVERY GIBBER TATE & LYLE UK LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
ROBERT AVERY GIBBER TATE & LYLE MOLD UK LIMITED Director 2011-03-22 CURRENT 1984-12-13 Active
ROBERT AVERY GIBBER HAHNTECH INTERNATIONAL LIMITED Director 2011-03-22 CURRENT 1988-03-22 Active
ROBERT AVERY GIBBER TATE & LYLE HOLDINGS AMERICAS LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT AVERY GIBBER TATE & LYLE TECHNOLOGY LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
ROBERT AVERY GIBBER CESALPINIA (UK) LIMITED Director 2006-11-08 CURRENT 1988-01-25 Active - Proposal to Strike off
ROBERT AVERY GIBBER TATE & LYLE INVESTMENTS BRAZIL LIMITED Director 2005-09-23 CURRENT 2005-03-20 Active
ROBERT AVERY GIBBER T&L UMC LIMITED Director 2004-03-31 CURRENT 1926-01-01 Dissolved 2014-09-23
ROBERT AVERY GIBBER TATE & LYLE FUTURES LIMITED Director 2004-03-31 CURRENT 1925-09-04 Active
ROBERT AVERY GIBBER TATE & LYLE (NORTH) LIMITED Director 2004-03-31 CURRENT 1946-08-15 Dissolved 2014-01-21
ROBERT AVERY GIBBER TATE & LYLE TRADING & DEVELOPMENTS LIMITED Director 2004-03-31 CURRENT 1970-08-03 Dissolved 2016-05-24
ROBERT AVERY GIBBER TATE & LYLE SHARE SHOP LIMITED Director 2004-03-31 CURRENT 1959-01-01 Active - Proposal to Strike off
ROBERT AVERY GIBBER T.L.S.S.PENSION NOMINEES LIMITED Director 2004-03-31 CURRENT 1960-01-27 Active - Proposal to Strike off
ROBERT AVERY GIBBER ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED Director 2004-03-31 CURRENT 1919-05-26 Active
ROBERT AVERY GIBBER HISTONPARK LIMITED Director 2004-03-31 CURRENT 1983-05-17 Active - Proposal to Strike off
ROBERT AVERY GIBBER ASTAXANTHIN MANUFACTURING LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active
ROBERT AVERY GIBBER HARVEY STEEL SUGARS LIMITED Director 2001-01-25 CURRENT 1941-10-17 Active - Proposal to Strike off
ROBERT AVERY GIBBER RICHARDS (SHIPBUILDERS) LIMITED Director 2001-01-17 CURRENT 1932-12-08 Liquidation
ROBERT AVERY GIBBER TATE & LYLE HOLDINGS LIMITED Director 2000-04-26 CURRENT 1949-07-30 Active
ROBERT AVERY GIBBER TATE & LYLE GROUP SERVICES LIMITED Director 1998-07-22 CURRENT 1938-09-02 Active
ROBERT AVERY GIBBER TATE & LYLE INVESTMENTS LIMITED Director 1997-09-25 CURRENT 1935-05-15 Active
ROBERT AVERY GIBBER G.C. HAHN AND COMPANY LIMITED Director 1997-07-09 CURRENT 1997-07-09 Active
ROBERT AVERY GIBBER TATE & LYLE VENTURES LIMITED Director 1997-07-09 CURRENT 1997-07-09 Active
ROBERT AVERY GIBBER TATE & LYLE OVERSEAS LIMITED Director 1994-10-11 CURRENT 1994-10-11 Active
ROBERT AVERY GIBBER TATE & LYLE INVESTMENTS (GULF STATES) LIMITED Director 1994-03-15 CURRENT 1993-03-17 Active - Proposal to Strike off
CHRISTOPHER MARK MCLEISH TATE & LYLE UK LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
CHRISTOPHER MARK MCLEISH TATE & LYLE VENTURES LIMITED Director 2014-01-13 CURRENT 1997-07-09 Active
CHRISTOPHER MARK MCLEISH TATE & LYLE TECHNOLOGY LIMITED Director 2014-01-13 CURRENT 2006-11-10 Active
CHRISTOPHER MARK MCLEISH TATE & LYLE HOLDINGS AMERICAS LIMITED Director 2014-01-13 CURRENT 2007-10-04 Active
CHRISTOPHER MARK MCLEISH TATE & LYLE INVESTMENTS LIMITED Director 2014-01-13 CURRENT 1935-05-15 Active
CHRISTOPHER MARK MCLEISH TATE & LYLE INTERNATIONAL FINANCE PLC Director 2013-11-26 CURRENT 1970-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-22Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-10-10DIRECTOR APPOINTED MS SARAH ROLLS
2023-10-10AP01DIRECTOR APPOINTED MS SARAH ROLLS
2023-04-05DIRECTOR APPOINTED MR ANDREW DE LA RUE
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ANDREW HENLEY
2023-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENLEY
2023-04-05AP01DIRECTOR APPOINTED MR ANDREW DE LA RUE
2023-01-25CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-25Director's details changed for Rowan Daniel Justin Adams on 2022-01-10
2022-01-25SECRETARY'S DETAILS CHNAGED FOR MRS PHOEBE STAMFORD-MOROZ on 2022-01-10
2022-01-25Director's details changed for Andrew Henley on 2022-01-10
2022-01-25Director's details changed for Ms Lindsay Claire Beardsell on 2022-01-10
2022-01-25CH01Director's details changed for Rowan Daniel Justin Adams on 2022-01-10
2022-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS PHOEBE STAMFORD-MOROZ on 2022-01-10
2022-01-13CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM 1 Kingsway London WC2B 6AT United Kingdom
2022-01-10Change of details for Tate & Lyle Investments Limited as a person with significant control on 2022-01-10
2022-01-10PSC05Change of details for Tate & Lyle Investments Limited as a person with significant control on 2022-01-10
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM 1 Kingsway London WC2B 6AT United Kingdom
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-04TM02Termination of appointment of Jaime Tham on 2021-08-03
2021-08-04AP03Appointment of Mrs Phoebe Stamford-Moroz as company secretary on 2021-08-03
2021-04-22CH01Director's details changed for Andrew Henley on 2021-04-21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-15AP01DIRECTOR APPOINTED ANDREW HENLEY
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK MCLEISH
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-13AP01DIRECTOR APPOINTED MRS LINDSAY CLAIRE BEARDSELL
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AVERY GIBBER
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;EUR 276726342.21554
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;EUR 276726342.21554
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09TM02Termination of appointment of Lucie Sarah Gilbert on 2016-12-05
2016-12-09AP03Appointment of Mrs Jaime Tham as company secretary on 2016-12-06
2016-03-11AR0105/02/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;EUR 276726342.21554
2015-03-10AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;EUR 276726342.2155
2014-02-18AR0105/02/14 ANNUAL RETURN FULL LIST
2014-01-20AP01DIRECTOR APPOINTED CHRISTOPHER MARK MCLEISH
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MEHUL DERODRA
2013-03-08AR0105/02/13 ANNUAL RETURN FULL LIST
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0105/02/12 ANNUAL RETURN FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM Sugar Quay Lower Thames Street London EC3R 6DQ
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-13CH01Director's details changed for Mr Mehul Andrew Derodra on 2011-11-18
2011-12-09CH01Director's details changed for Mr Mehul Andrew Derodra on 2011-11-18
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HICKS
2011-10-13AP01DIRECTOR APPOINTED MR MEHUL ANDREW DERODRA
2011-03-03AR0105/02/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK BURDEN
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BACON
2010-10-01AP01DIRECTOR APPOINTED WILLIAM BEVERLEY HICKS
2010-04-22SH1430/03/10 STATEMENT OF CAPITAL EUR 194139228.82
2010-04-22RES13REDENOMINATION FROM STERLING TO EURO 30/03/2010
2010-04-22SH0101/04/10 STATEMENT OF CAPITAL EUR 276726342.22
2010-04-01AR0105/02/10 FULL LIST
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-01CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AVERY GIBBER / 05/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN BURDEN / 05/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD FORDYCE BACON / 05/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / LUCIE SARAH GILBERT / 05/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWAN DANIEL JUSTIN ADAMS / 05/02/2010
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 50
2009-03-05128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2009-03-05122CONVE
2009-02-06363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY ROWAN ADAMS
2008-08-08288aSECRETARY APPOINTED LUCIE SARAH GILBERT
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2008-03-03363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-12-17395PARTICULARS OF MORTGAGE/CHARGE
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02288bSECRETARY RESIGNED
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
1995-02-17Return made up to 05/02/95; full list of members
1994-03-12Return made up to 05/02/94; full list of members
1994-03-10FULL ACCOUNTS MADE UP TO 25/09/93
1993-10-18Director resigned
1993-08-27New director appointed
1993-05-28Director's particulars changed
1993-03-05FULL ACCOUNTS MADE UP TO 26/09/92
1993-02-18Return made up to 05/02/93; full list of members
1992-07-07Director's particulars changed
1992-05-14Director's particulars changed
1992-03-24FULL ACCOUNTS MADE UP TO 28/09/91
1992-03-03Director's particulars changed
1992-02-21Return made up to 05/02/92; full list of members
1992-01-30New director appointed
1991-12-06Director resigned
1991-08-29New director appointed
1991-04-19Director resigned
1991-02-24FULL ACCOUNTS MADE UP TO 28/09/90
1991-02-24Return made up to 05/02/91; full list of members
1990-06-04Return made up to 05/02/90; full list of members
1989-11-29Declaration of satisfaction of mortgage/charge
1989-08-17Secretary resigned
1989-03-03Return made up to 06/02/89; full list of members
1988-11-17New director appointed
1988-04-27Return made up to 09/02/88; full list of members
1988-03-29Director's particulars changed
1988-03-23New director appointed
1988-03-08New secretary appointed
1988-02-08Declaration of mortgage charge released/ceased
1988-01-21Director resigned
1987-07-17Return made up to 10/02/87; full list of members
1986-11-21FULL ACCOUNTS MADE UP TO 28/09/85
1986-11-12Director's particulars changed;director resigned
1986-05-15New director appointed
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TATE & LYLE INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TATE & LYLE INDUSTRIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE SIMON 2015-09-29 to 2015-09-29 CL-2013-000868 T & L Sugars Limited v Tate & Lyle Industries Ltd
2015-09-29Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 68
Mortgages/Charges outstanding 58
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT OF AGREEMENTS 2005-12-23 Outstanding ING BANK N.V. CURACAO BRANCH
ASSIGNMENT 2005-12-21 Outstanding ABN AMRO BANK N.V.
A MASTER ASSIGNMENT AGREEMENT 2005-12-20 Outstanding KBC BANK N.V., LONDON BRANCH
ACCOUNT CHARGE 2005-12-20 Outstanding KBC BANK NV LONDON BRANCH
SECURITY ASSIGNMENT OF AGREEMENTS 2005-12-19 Outstanding ING BANK N.V. CURACAO BRANCH
ASSIGNMENT 2005-12-13 Outstanding ABN AMRO BANK N.V.
SECURITY ASSIGNMENT OF AGREEMENTS 2005-12-01 Outstanding ING BANK NV., CURACAO BRANCH
ASSIGNMENT OF ASSIGNED CONTRACTS 2005-04-21 Outstanding KBC BANK NV, LONDON BRANCH
SECURITY ASSIGNMENT OF AGREEMENTS 2005-03-12 Outstanding ING BANK N.V. CURACAO BRANCH
SECURITY ASSIGNMENT OF AGREEMENTS 2005-03-12 Outstanding ING BANK N.V. CURACAO BRANCH
ASSIGNMENT OF ASSIGNED CONTRACTS 2005-03-01 Outstanding KBC BANK NV LONDON BRANCH
FIXED CHARGE ON NON-VESTING DEBTS 2005-02-24 Outstanding LONDON BRIDGE FINANCE LIMITED
MASTER ASSIGNMENT AGREEMENT 2005-01-18 Outstanding NATEXIS BANQUES POPULAIRES
ASSIGNMENT OF ASSIGNED CONTRACTS 2005-01-07 Outstanding KBC BANK NV, LONDON BRANCH
ASSIGNMENT OF ASSIGNED CONTRACTS 2005-01-04 Outstanding KBC BANK NV, LONDON BRANCH
SECURITY ASSIGNMENT OF AGREEMENTS 2004-12-23 Outstanding ING BANK N.V. CURACAO
ACCOUNT CHARGE 2004-12-14 Outstanding KBC BANK NV, LONDON BRANCH
MASTER ASSIGNMENT AGREEMENT 2004-12-14 Outstanding KBC BANK NV, LONDON BRANCH
MASTER ASSIGNMENT AGREEMENT 2004-07-23 Outstanding KBC BANK NV
ACCOUNT CHARGE 2004-07-23 Outstanding KBC BANK NV, LONDON BRANCH
MASTER ASSIGNMENT AGREEMENT 2004-05-13 Outstanding NATEXIS BANQUES POPULAIRES
ASSIGNMENT OF ASSIGNED CONTRACTS 2004-04-05 Outstanding SOCIETE GENERALE
ASSIGNMENT OF ASSIGNED CONTRACTS 2004-04-05 Outstanding SOCIETE GENERALE
ASSIGNMENT OF ASSIGNED CONTRACTS 2004-04-05 Outstanding SOCIETE GENERALE
ASSIGNMENT OF RIGHTS 2004-02-17 Outstanding CREDIT AGRICOLE INDOSUEZ
MASTER ASSIGNMENT AGREEMENT 2003-12-05 Outstanding SOCIETE GENERALE
ASSIGNMENT 2003-08-29 Outstanding CREDIT AGRICOLE INDOSUEZ
ASSIGNMENT AGREEMENT 2003-01-20 Outstanding SOCIETE GENERALE (ACTING THROUGH ITS CDTY/FIN/SPE DIVISION)
ASSIGNMENT AGREEMENT 2002-11-30 Outstanding SOCIETE GENERALE S.A.
LEGAL CHARGE 2002-07-12 Outstanding PILOT FIELDS ESTATES LIMITED
MASTER ASSIGNMENT AGREEMENT 2001-01-10 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
SECURITY AGREEMENT 1999-09-27 Satisfied SOCIETE GENERALE AS AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
6TH DRAWNDOWN NOTICE PURSUANT TO, AND INCORPORATING, A US$25,000,000 FACILITY AGREEMENT DATED 24TH FEBRUARY 1998 ISSUED BY THE COMPANY 1998-03-09 Satisfied SOCIETE GENERALE
4TH DRAWDOWN NOTICE PURSUANT TO AND INCORPORATING A FACILITY AGREEMENT DATED 24 FEBRUARY 1998 1998-03-04 Satisfied SOCIETE GENERALE
5TH DRAWDOWN NOTICE PURSUANT TO AND INCORPORATING A FACILITY AGREEMENT DATED 24 FEBRUARY 1998 1998-03-04 Satisfied SOCIETE GENERALE
US $25,000,000 FACILITY AGREEMENT 1998-02-24 Satisfied SOCIETE GENERALE
1ST DRAWDOWN NOTICE PURSUANT TO, AND INCORPORATING, A US$25,000,000 FACILITY AGREEMENT DATED 24TH FEBRUARY 1998 ISSUED BY THE COMPANY 1998-02-24 Satisfied SOCIETE GENERALE
2ND DRAWDOWN NOTICE PURSUANT TO, AND INCORPORATING, A US$25,000,000 FACILITY AGREEMENT DATED 24TH FEBRUARY 1998 ISSUED BY THE COMPANY 1998-02-24 Satisfied SOCIETE GENERALE
3RD DRAWDOWN NOTICE PURSUANT TO, AND INCORPORATING, A US$25,000,000 FACILITY AGREEMENT DATED 24TH FEBRUARY 1998 ISSUED BY THE COMPANY 1998-02-24 Satisfied SOCIETE GENERALE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TATE & LYLE INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of TATE & LYLE INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TATE & LYLE INDUSTRIES LIMITED
Trademarks

Trademark applications by TATE & LYLE INDUSTRIES LIMITED

TATE & LYLE INDUSTRIES LIMITED is the 1st New Owner entered after registration for the trademark RIDGWAYS ™ (71478057) through the USPTO on the 1944-12-29
TEA
TATE & LYLE INDUSTRIES LIMITED is the 3rd New Owner entered after registration for the trademark LYLE'S GOLDEN SYRUP ABRAM LYLE & SONS LIMITED SUGAR REFINERS ™ (71063275) through the USPTO on the 1912-05-03
NO CLAIM IS BEING MADE TO THE EXCLUSIVE RIGHT TO USE THE WORDS "LYLE'S GOLDEN SYRUP," "ABRAM LYLE & SONS, LIMITED," AND "SUGAR REFINERS".
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ALANDALE LOGISTICS LIMITED 2003-05-01 Outstanding
RENT DEPOSIT DEED DOCKLANDS COACHES LIMITED 2007-01-19 Outstanding
RENT DEPOSIT DEED S.J.POOLE LIMITED 2009-06-20 Outstanding

We have found 3 mortgage charges which are owed to TATE & LYLE INDUSTRIES LIMITED

Income
Government Income
We have not found government income sources for TATE & LYLE INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TATE & LYLE INDUSTRIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TATE & LYLE INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TATE & LYLE INDUSTRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2011-03-0117
2011-03-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2011-02-0117
2011-02-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2011-02-0117031000Cane molasses resulting from the extraction or refining of sugar
2011-02-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-01-0117
2011-01-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2011-01-0117025000Chemically pure fructose in solid form
2010-12-0117
2010-12-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-12-0117039000Beet molasses resulting from the extraction or refining of sugar
2010-12-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-11-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-11-0117025000Chemically pure fructose in solid form
2010-11-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-11-0117039000Beet molasses resulting from the extraction or refining of sugar
2010-11-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-11-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-11-0185392192Tungsten halogen filament lamps for a voltage > 100 V
2010-10-0117
2010-10-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-10-0117025000Chemically pure fructose in solid form
2010-10-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-10-0163053219Flexible intermediate bulk containers, for the packing of goods, of polyethylene or polypropylene strip or the like (excl. knitted or crocheted)
2010-10-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-10-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-09-0117011190
2010-09-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-09-0117025000Chemically pure fructose in solid form
2010-09-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-09-0163053219Flexible intermediate bulk containers, for the packing of goods, of polyethylene or polypropylene strip or the like (excl. knitted or crocheted)
2010-09-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-09-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-08-0117
2010-08-0117011190
2010-08-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-08-0117025000Chemically pure fructose in solid form
2010-08-0117039000Beet molasses resulting from the extraction or refining of sugar
2010-08-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-08-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-08-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-08-0190278097
2010-07-0117
2010-07-0117011190
2010-07-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-07-0117025000Chemically pure fructose in solid form
2010-07-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-07-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-07-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0117
2010-06-0117011190
2010-06-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-06-0117025000Chemically pure fructose in solid form
2010-06-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-06-0117039000Beet molasses resulting from the extraction or refining of sugar
2010-06-0163053219Flexible intermediate bulk containers, for the packing of goods, of polyethylene or polypropylene strip or the like (excl. knitted or crocheted)
2010-06-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-06-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-06-0185258030Digital cameras
2010-05-0117
2010-05-0117011190
2010-05-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-05-0117025000Chemically pure fructose in solid form
2010-05-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-05-0131010000Animal or vegetable fertilisers, whether or not mixed together or chemically treated; fertilisers produced by the mixing or chemical treatment of animal or vegetable products (excl. those in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2010-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-05-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-05-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-04-0117
2010-04-0117011190
2010-04-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-04-0117025000Chemically pure fructose in solid form
2010-04-0131010000Animal or vegetable fertilisers, whether or not mixed together or chemically treated; fertilisers produced by the mixing or chemical treatment of animal or vegetable products (excl. those in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2010-04-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-04-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-04-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-03-0117
2010-03-0117011190
2010-03-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-03-0117025000Chemically pure fructose in solid form
2010-03-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-03-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-03-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-03-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-02-0117
2010-02-0117011190
2010-02-0117019910White sugar, containing in dry state>= 99,5% sucrose (excl. flavoured or coloured)
2010-02-0117025000Chemically pure fructose in solid form
2010-02-0117031000Cane molasses resulting from the extraction or refining of sugar
2010-02-0117039000Beet molasses resulting from the extraction or refining of sugar
2010-02-0125059000Natural sands of all kinds, whether or not coloured (excl. silica sands, quartz sands, gold- and platinum-bearing sands, zircon, rutile and ilmenite sands, monazite sands, and tar or asphalt sands)
2010-02-0131010000Animal or vegetable fertilisers, whether or not mixed together or chemically treated; fertilisers produced by the mixing or chemical treatment of animal or vegetable products (excl. those in pellet or similar forms, or in packages with a gross weight of <= 10 kg)
2010-02-0184212100Machinery and apparatus for filtering or purifying water
2010-02-0184212200Machinery and apparatus for filtering or purifying beverages (excl.water)
2010-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-02-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2010-01-0117
2010-01-0117011190
2010-01-0117025000Chemically pure fructose in solid form
2010-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-01-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TATE & LYLE INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TATE & LYLE INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.