BRITISH SUGAR PLC

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

    Company NameBRITISH SUGAR PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00315158
    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 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 AddressNo

    What were the previous names of BRITISH SUGAR PLC?

    Previous Company Names
    Company NameFromUntil
    BRITISH SUGAR CORPORATION LIMITEDJun 12, 1936Jun 12, 1936

    What are the latest accounts for BRITISH SUGAR PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToAug 30, 2025

    What is the status of the latest confirmation statement for BRITISH SUGAR PLC?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for BRITISH SUGAR PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 30, 2025

    52 pagesAA

    Appointment of Ms Joanna Kate Roberts as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Yagnesh Patel as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    51 pagesAA

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Kim Valery Usher as a director on Dec 13, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Paul Willis as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Yagnesh Patel as a director on Apr 29, 2024

    2 pagesAP01

    Director's details changed for Mr Keith Richard Packer on Nov 30, 2023

    2 pagesCH01

    Full accounts made up to Aug 26, 2023

    46 pagesAA

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul Robert Kenward as a director on Nov 04, 2023

    1 pagesTM01

    Termination of appointment of Charles Noble as a director on Oct 24, 2023

    1 pagesTM01

    Termination of appointment of Quintin Harvey Heath as a director on Oct 19, 2023

    1 pagesTM01

    Appointment of Mr Keith Richard Packer as a director on Aug 23, 2023

    2 pagesAP01

    Full accounts made up to Aug 27, 2022

    41 pagesAA

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Ian Carr as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mr Charles Noble as a director on Oct 03, 2022

    2 pagesAP01

    Full accounts made up to Aug 28, 2021

    41 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 29, 2020

    40 pagesAA

    Who are the officers of BRITISH SUGAR PLC?

    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
    278160510001
    PACKER, Keith Richard
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    EnglandBritish137560160005
    ROBERTS, Joanna Kate
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish328309180001
    USHER, Kim Valery
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomSouth African330322050001
    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
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    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
    BAILEY, Harold William
    Weatheroak
    Percuil Portscatho
    TR2 5ES Truro
    Cornwall
    Director
    Weatheroak
    Percuil Portscatho
    TR2 5ES Truro
    Cornwall
    British574640010
    BRANCH, Malcolm Frederick, Dr
    3 Lincoln Road
    Glinton
    PE6 7LW Peterborough
    Cambridgeshire
    Director
    3 Lincoln Road
    Glinton
    PE6 7LW Peterborough
    Cambridgeshire
    British6954060001
    BURNS, Malcolm
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    Director
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    United KingdomBritish71185040007
    CARR, Mark Ian, Dr
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish97994640002
    CARTER, Karl Lewis
    Grebe House
    Horseway
    PE16 6XG Chatteris
    Cambridgeshire
    Director
    Grebe House
    Horseway
    PE16 6XG Chatteris
    Cambridgeshire
    EnglandBritish64570880002
    CLAYTON, Marie Louise
    Balcony House
    North Fen Road
    PE6 7JL Glinton
    Peterborough
    Director
    Balcony House
    North Fen Road
    PE6 7JL Glinton
    Peterborough
    British78867080001
    COWPER, Jonathan
    Main Street
    Great Casterton
    PE9 4AA Stamford
    Sunset House
    England
    England
    Director
    Main Street
    Great Casterton
    PE9 4AA Stamford
    Sunset House
    England
    England
    United KingdomBritish195442520003
    DAVENPORT, Harvey John
    Clovercroft Main Street
    PE8 5BE Glapthorn
    Cambridgeshire
    Director
    Clovercroft Main Street
    PE8 5BE Glapthorn
    Cambridgeshire
    United KingdomBritish155448540001
    DE JAEGHER, Gino Daniel Maurice
    Holland Villas Road
    W14 8DH London
    48
    Director
    Holland Villas Road
    W14 8DH London
    48
    United KingdomBelgian133828640001
    DORNAN, Timothy John
    44a New Cavendish Street
    W1G 8TR London
    Flat 3
    Director
    44a New Cavendish Street
    W1G 8TR London
    Flat 3
    United KingdomBritish138521560001
    DORNAN, Timothy John
    44a New Cavendish Street
    W1G 8TR London
    Flat 3
    Director
    44a New Cavendish Street
    W1G 8TR London
    Flat 3
    United KingdomBritish138521560001
    FIELD, Kevin Cyril
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    Director
    Forge Cottage, 34 West Street
    Helpston
    PE6 7DX Peterborough
    Cambridgeshire
    United KingdomBritish14896630002
    FRAMPTON, Paul
    Collyns Way
    Collyweston
    PE9 3PB Stamford
    16
    United Kingdom
    Director
    Collyns Way
    Collyweston
    PE9 3PB Stamford
    16
    United Kingdom
    EnglandBritish176593190002
    FRAMPTON, Paul
    Main Street
    Woodnewton
    PE8 5EB Peterborough
    8
    England And Wales
    United Kingdom
    Director
    Main Street
    Woodnewton
    PE8 5EB Peterborough
    8
    England And Wales
    United Kingdom
    United KingdomBritish119940230003
    FRANCIS, William Clive
    36 Gresley Drive
    PE9 2ZB Stamford
    Lincolnshire
    Director
    36 Gresley Drive
    PE9 2ZB Stamford
    Lincolnshire
    British27885640002
    HEATH, Quintin Harvey, Dr
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish192167370001
    JACKSON, Peter John
    Boundary House
    Southorp
    PE9 3BX Stamford
    Lincolnshire
    Director
    Boundary House
    Southorp
    PE9 3BX Stamford
    Lincolnshire
    British35984890001
    JENSSEN, Deborah Anna
    Amos Lane
    NG23 7JJ South Scarle
    Chalton House
    Notts
    United Kingdom
    Director
    Amos Lane
    NG23 7JJ South Scarle
    Chalton House
    Notts
    United Kingdom
    United KingdomBritish192916180001
    JOHNSON, Alexander Kitson
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    United KingdomEnglish216172110001
    KENWARD, Paul Robert
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish150481240002
    LANGLANDS, David Robin
    7 School Lane
    Elton
    PE8 6RS Peterborough
    Director
    7 School Lane
    Elton
    PE8 6RS Peterborough
    EnglandBritish123050430001
    LEE, Matthew James
    25 The Green
    Steeple Morden
    SG8 0NA Royston
    Tucks Cottage
    Herts
    United Kingdom
    Director
    25 The Green
    Steeple Morden
    SG8 0NA Royston
    Tucks Cottage
    Herts
    United Kingdom
    United KingdomBritish192916280001
    MOON, Stephen Derek
    Groomsdale Lane
    Hawarden
    CH5 3EH Deeside
    Milford House
    United Kingdom
    Director
    Groomsdale Lane
    Hawarden
    CH5 3EH Deeside
    Milford House
    United Kingdom
    WalesBritish193252010001
    NOBLE, Charles
    Grosvenor Street
    W1K 4QY London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QY London
    10
    United Kingdom
    United KingdomBritish191978360001

    Who are the persons with significant control of BRITISH SUGAR PLC?

    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 FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00306672
    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