UKBizDB.co.uk

SUGRO (UK) LIMITED

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

This company is commonly known as Sugro (uk) Limited. The company was founded 31 years ago and was given the registration number 02792316. The firm's registered office is in NANTWICH. You can find them at Whitewell House, 69 Crewe Road, Nantwich, Cheshire. This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:SUGRO (UK) LIMITED
Company Number:02792316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery

Office Address & Contact

Registered Address:Whitewell House, 69 Crewe Road, Nantwich, Cheshire, CW5 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Secretary01 September 2022Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director19 June 2013Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director19 June 2013Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director19 May 2023Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director15 May 2010Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director18 July 2022Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director23 February 2019Active
Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU

Director17 May 2014Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Secretary01 January 2009Active
2 Send Lodge, Send Road Send, Woking, GU23 7EN

Secretary22 February 1993Active
35 Murrayfield Drive, Willaston, Nantwich, CW5 6QF

Secretary31 December 2000Active
Whitewell House, 69 Crewe Road, Nantwich, England, CW5 6HX

Secretary18 September 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1993Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director25 May 2019Active
42 Roundwood, Shipley, BD18 4JP

Director22 September 1993Active
K.C.Foods Limited, Hills Meadow, Douglas, Isle Of Man, IM1 5EA

Director20 May 2020Active
7 Cardinals Walk, Hampton, TW12 2TR

Director11 May 2002Active
Silverwood, Booth Bed Lane, Allostock, Knutsford, United Kingdom, WA16 9NA

Director11 December 1998Active
Orchard Leigh Venns Gate, Cheddar, BS27 3LW

Director22 September 1993Active
Rue De La Colire 2, Houyet Ciergnon, Belgium, 5560

Director22 September 1993Active
2 Send Lodge, Send Road Send, Woking, GU23 7EN

Director22 February 1993Active
Burnbridge, Prieston Road, Bridge Of Weir, PA11 3AW

Director22 September 1993Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director15 May 2010Active
4 Willow Grange, Haxey, Doncaster, DN9 2GB

Director20 January 1999Active
Willem De Zwygerlann 47, Klaardingen 3136 Ar, Nederland,

Director12 November 1997Active
95 Ballycoan Road, Belfast, Northern Ireland, BT8 8LP

Director22 September 1993Active
148 Westley Road, Bury St Edmunds, IP33 3SD

Director18 September 2006Active
Bryn Issa, Vicarage Lane Gresford, Wrexham, LL12 8US

Director22 September 1993Active
51 Gerard Road, Harrow, HA1 2NG

Director22 September 1993Active
Cedar Cottage Common Lane, Betley, CW3 9AL

Director22 September 1993Active
Willow Farm Goodshaw Lane, Crawshawbooth, Rossendale, BB4 8TN

Director11 December 1998Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director23 February 2019Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director23 September 2006Active
Abinger Oak 28 London Road, Stapeley, Nantwich, CW5 7JL

Director22 February 1993Active
Whitewell House, 69 Crewe Road, Nantwich, CW5 6HX

Director14 May 2011Active

People with Significant Control

National Wholesale Confectioners Limited
Notified on:01 April 2024
Status:Active
Country of residence:United Kingdom
Address:Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ross Mclean Gourlay
Notified on:29 December 2017
Status:Active
Date of birth:October 1962
Nationality:Scottish
Country of residence:United Kingdom
Address:Richmond House, 570 - 572 Etruria Road, Newcastle-Under-Lyme, United Kingdom, ST5 0SU
Nature of control:
  • Significant influence or control
Mr Philip Trevor Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Whitewell House, Nantwich, CW5 6HX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Auditors

Auditors resignation company.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2023-05-30Accounts

Accounts with accounts type small.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-01Accounts

Accounts with accounts type small.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.