THE HOME GROWN SUGAR COMPANY LIMITED

THE HOME GROWN SUGAR COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HOME GROWN SUGAR COMPANY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00213492
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HOME GROWN SUGAR COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE HOME GROWN SUGAR COMPANY LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HOME GROWN SUGAR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEMINI SUGAR LIMITEDDec 15, 1994Dec 15, 1994
    W. J. BARTON LIMITEDMar 05, 1982Mar 05, 1982
    BARTONS (BASILDON) LIMITEDApr 28, 1926Apr 28, 1926

    What are the latest accounts for THE HOME GROWN SUGAR COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2024
    Next Accounts Due OnJun 15, 2025
    Last Accounts
    Last Accounts Made Up ToSep 16, 2023

    What is the status of the latest confirmation statement for THE HOME GROWN SUGAR COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2025
    Next Confirmation Statement DueMay 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2024
    OverdueNo

    What are the latest filings for THE HOME GROWN SUGAR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Feb 27, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    7 pagesAA

    Accounts for a dormant company made up to Sep 17, 2022

    7 pagesAA

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director

    3 pagesRP04AP01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 18, 2021

    7 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on Apr 14, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Sep 12, 2020

    4 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Georgios Chatzopoulos as a secretary on Dec 24, 2020

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 14, 2019

    4 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    4 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2017

    4 pagesAA

    Who are the officers of THE HOME GROWN SUGAR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    294914180001
    ARROWSMITH, Sarah Carmel Mary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishCompany Director277960740001
    SMITH, Andrew Arthur
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishChartered Accountant129454660001
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    278156970001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    ARROWSMITH, Sarah Carmel Mary
    79 Mereworth Road
    ME18 5JQ Maidstone
    The Octagon
    Kent
    United Kingdom
    Director
    79 Mereworth Road
    ME18 5JQ Maidstone
    The Octagon
    Kent
    United Kingdom
    United KingdomBritishCompany Director277960740001
    MUTCH, John Michael
    3 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    3 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    BritishPersonnel Director1419440001
    PLACE, Eric
    8 Fair View
    SO24 9PR Alresford
    Hampshire
    Director
    8 Fair View
    SO24 9PR Alresford
    Hampshire
    BritishSales Director25186260001
    RICHARDSON, Alan
    Kintrave 13 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    Director
    Kintrave 13 Oakwood
    HP4 3NQ Berkhamsted
    Hertfordshire
    BritishFinance Director981250001
    RUSSELL, Peter Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritishAccountant67577760001
    STRAIN, Terence
    2 Millview
    Alwalton
    PE7 3UW Peterborough
    Cambridgeshire
    Director
    2 Millview
    Alwalton
    PE7 3UW Peterborough
    Cambridgeshire
    BritishFinance Dorector57869330001
    SUTCLIFFE, John Walter
    Pilsgate House Stamford Road
    Pilsgate
    PE9 3HN Stamford
    Lincolnshire
    Director
    Pilsgate House Stamford Road
    Pilsgate
    PE9 3HN Stamford
    Lincolnshire
    United KingdomBritishDirector29941710001
    YATES, Christopher Arthur
    Pidgeons Row
    Fotheringhay
    PE8 5HZ Peterborough
    Cambridgeshire
    Director
    Pidgeons Row
    Fotheringhay
    PE8 5HZ Peterborough
    Cambridgeshire
    BritishCompany Director11570820001

    Who are the persons with significant control of THE HOME GROWN SUGAR COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03369799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0