Warning: file_put_contents(c/e10ebb1babfb64c2917e43203b3ecd3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
British Sugar Plc, W1K 4QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH SUGAR PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Sugar Plc. The company was founded 87 years ago and was given the registration number 00315158. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10810 - Manufacture of sugar.

Company Information

Name:BRITISH SUGAR PLC
Company Number:00315158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1936
End of financial year:26 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10810 - Manufacture of sugar

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary24 December 2020Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director23 August 2023Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director15 April 2020Active
79b Huddleston Road, London, N7 0AE

Secretary14 July 2000Active
3 Branksome Way, Harrow, HA3 9SH

Secretary-Active
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ

Secretary24 July 2001Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary13 August 2001Active
34 Winkworth Road, Banstead, SM7 2QL

Secretary14 July 2006Active
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW

Secretary07 March 2001Active
1a Kingsfield Road, Oxhey, Watford, WD1 4PP

Secretary01 May 1991Active
Weatheroak, Percuil Portscatho, Truro, TR2 5ES

Director-Active
3 Lincoln Road, Glinton, Peterborough, PE6 7LW

Director-Active
Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director07 April 2014Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director23 March 2004Active
Grebe House, Horseway, Chatteris, PE16 6XG

Director01 November 2001Active
Balcony House, North Fen Road, Glinton, PE6 7JL

Director01 November 2001Active
Sunset House, Main Street, Great Casterton, Stamford, England, PE9 4AA

Director02 March 2015Active
Clovercroft Main Street, Glapthorn, PE8 5BE

Director14 November 1991Active
48, Holland Villas Road, London, W14 8DH

Director01 May 2009Active
Flat 3, 44a New Cavendish Street, London, W1G 8TR

Director30 September 2010Active
Flat 3, 44a New Cavendish Street, London, W1G 8TR

Director01 May 2009Active
Forge Cottage, 34 West Street, Helpston, Peterborough, PE6 7DX

Director12 December 1995Active
16, Collyns Way, Collyweston, Stamford, United Kingdom, PE9 3PB

Director12 February 2015Active
8, Main Street, Woodnewton, Peterborough, United Kingdom, PE8 5EB

Director30 September 2010Active
36 Gresley Drive, Stamford, PE9 2ZB

Director14 November 1991Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director24 October 2014Active
Boundary House, Southorp, Stamford, PE9 3BX

Director30 March 1987Active
Chalton House, Amos Lane, South Scarle, United Kingdom, NG23 7JJ

Director21 November 2014Active
Ab Mauri, Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director22 February 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director11 March 2016Active
7 School Lane, Elton, Peterborough, PE8 6RS

Director01 July 2003Active
Tucks Cottage, 25 The Green, Steeple Morden, Royston, United Kingdom, SG8 0NA

Director21 November 2014Active
Milford House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH

Director31 August 2010Active
10, Grosvenor Street, London, United Kingdom, W1K 4QY

Director03 October 2022Active
Sugar Way, Peterborough, United Kingdom, PE2 9AY

Director08 January 2010Active

People with Significant Control

Abf Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-02-20Accounts

Accounts with accounts type full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2024-01-02Resolution

Resolution.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.