BRITISH SUGAR PLC
Overview
| Company Name | BRITISH SUGAR PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00315158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH SUGAR PLC?
- Manufacture of sugar (10810) / Manufacturing
Where is BRITISH SUGAR PLC located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH SUGAR PLC?
| Company Name | From | Until |
|---|---|---|
| BRITISH SUGAR CORPORATION LIMITED | Jun 12, 1936 | Jun 12, 1936 |
What are the latest accounts for BRITISH SUGAR PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 30, 2025 |
What is the status of the latest confirmation statement for BRITISH SUGAR PLC?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for BRITISH SUGAR PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 30, 2025 | 52 pages | AA | ||||||||||
Appointment of Ms Joanna Kate Roberts as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yagnesh Patel as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Kim Valery Usher as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Paul Willis as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Yagnesh Patel as a director on Apr 29, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Keith Richard Packer on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 26, 2023 | 46 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Robert Kenward as a director on Nov 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Noble as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Quintin Harvey Heath as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Richard Packer as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 27, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Ian Carr as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles Noble as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Aug 28, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 29, 2020 | 40 pages | AA | ||||||||||
Who are the officers of BRITISH SUGAR PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 278160510001 | |||||||
| PACKER, Keith Richard | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | England | British | 137560160005 | |||||
| ROBERTS, Joanna Kate | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 328309180001 | |||||
| USHER, Kim Valery | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | South African | 330322050001 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| BAILEY, Harold William | Director | Weatheroak Percuil Portscatho TR2 5ES Truro Cornwall | British | 574640010 | ||||||
| BRANCH, Malcolm Frederick, Dr | Director | 3 Lincoln Road Glinton PE6 7LW Peterborough Cambridgeshire | British | 6954060001 | ||||||
| BURNS, Malcolm | Director | PE2 9AY Peterborough Sugar Way United Kingdom | United Kingdom | British | 71185040007 | |||||
| CARR, Mark Ian, Dr | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 97994640002 | |||||
| CARTER, Karl Lewis | Director | Grebe House Horseway PE16 6XG Chatteris Cambridgeshire | England | British | 64570880002 | |||||
| CLAYTON, Marie Louise | Director | Balcony House North Fen Road PE6 7JL Glinton Peterborough | British | 78867080001 | ||||||
| COWPER, Jonathan | Director | Main Street Great Casterton PE9 4AA Stamford Sunset House England England | United Kingdom | British | 195442520003 | |||||
| DAVENPORT, Harvey John | Director | Clovercroft Main Street PE8 5BE Glapthorn Cambridgeshire | United Kingdom | British | 155448540001 | |||||
| DE JAEGHER, Gino Daniel Maurice | Director | Holland Villas Road W14 8DH London 48 | United Kingdom | Belgian | 133828640001 | |||||
| DORNAN, Timothy John | Director | 44a New Cavendish Street W1G 8TR London Flat 3 | United Kingdom | British | 138521560001 | |||||
| DORNAN, Timothy John | Director | 44a New Cavendish Street W1G 8TR London Flat 3 | United Kingdom | British | 138521560001 | |||||
| FIELD, Kevin Cyril | Director | Forge Cottage, 34 West Street Helpston PE6 7DX Peterborough Cambridgeshire | United Kingdom | British | 14896630002 | |||||
| FRAMPTON, Paul | Director | Collyns Way Collyweston PE9 3PB Stamford 16 United Kingdom | England | British | 176593190002 | |||||
| FRAMPTON, Paul | Director | Main Street Woodnewton PE8 5EB Peterborough 8 England And Wales United Kingdom | United Kingdom | British | 119940230003 | |||||
| FRANCIS, William Clive | Director | 36 Gresley Drive PE9 2ZB Stamford Lincolnshire | British | 27885640002 | ||||||
| HEATH, Quintin Harvey, Dr | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 192167370001 | |||||
| JACKSON, Peter John | Director | Boundary House Southorp PE9 3BX Stamford Lincolnshire | British | 35984890001 | ||||||
| JENSSEN, Deborah Anna | Director | Amos Lane NG23 7JJ South Scarle Chalton House Notts United Kingdom | United Kingdom | British | 192916180001 | |||||
| JOHNSON, Alexander Kitson | Director | Sugar Way PE2 9AY Peterborough Ab Mauri United Kingdom | United Kingdom | English | 216172110001 | |||||
| KENWARD, Paul Robert | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 150481240002 | |||||
| LANGLANDS, David Robin | Director | 7 School Lane Elton PE8 6RS Peterborough | England | British | 123050430001 | |||||
| LEE, Matthew James | Director | 25 The Green Steeple Morden SG8 0NA Royston Tucks Cottage Herts United Kingdom | United Kingdom | British | 192916280001 | |||||
| MOON, Stephen Derek | Director | Groomsdale Lane Hawarden CH5 3EH Deeside Milford House United Kingdom | Wales | British | 193252010001 | |||||
| NOBLE, Charles | Director | Grosvenor Street W1K 4QY London 10 United Kingdom | United Kingdom | British | 191978360001 |
Who are the persons with significant control of BRITISH SUGAR PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abf Investments Plc | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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