BRITISH SUGAR (OVERSEAS) LIMITED

BRITISH SUGAR (OVERSEAS) LIMITED

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

    Company NameBRITISH SUGAR (OVERSEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02400085
    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 (OVERSEAS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITISH SUGAR (OVERSEAS) LIMITED located?

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

    What were the previous names of BRITISH SUGAR (OVERSEAS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISTAR (OVERSEAS) LIMITEDSep 11, 1989Sep 11, 1989
    SIGNBURT LIMITEDJul 03, 1989Jul 03, 1989

    What are the latest accounts for BRITISH SUGAR (OVERSEAS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for BRITISH SUGAR (OVERSEAS) LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for BRITISH SUGAR (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Ian Carr as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Ms Joanna Kate Roberts as a director on Sep 24, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 14, 2024

    13 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    legacy

    222 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Andrew Stanley Nicholson as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Quintin Harvey Heath as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 16, 2023

    15 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 17, 2022

    15 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Previous accounting period extended from Aug 31, 2022 to Sep 15, 2022

    1 pagesAA01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 28, 2021

    22 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 29, 2020

    21 pagesAA

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

    1 pagesTM02

    Who are the officers of BRITISH SUGAR (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLSON, Andrew Stanley
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish316281010001
    ROBERTS, Joanna Kate
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish328309180001
    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
    ARMSTRONG, Andrew Scott
    11 Wansford Road
    Elton
    PE8 6RZ Peterborough
    Director
    11 Wansford Road
    Elton
    PE8 6RZ Peterborough
    British39819930001
    BRANCH, Malcolm Frederick, Dr
    3 Lincoln Road
    Glinton
    PE6 7LW Peterborough
    Cambridgeshire
    Director
    3 Lincoln Road
    Glinton
    PE6 7LW Peterborough
    Cambridgeshire
    British6954060001
    BROUGHTON, Nicholas William
    Pykerels House
    St Marys Plain
    NR3 3AF Norwich
    Norfolk
    Director
    Pykerels House
    St Marys Plain
    NR3 3AF Norwich
    Norfolk
    EnglandBritish26846370001
    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
    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
    FIELD, Kevin Cyril
    2 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    Director
    2 Greenacres
    Werrington
    PE4 6LH Peterborough
    Cambridgeshire
    British14896630001
    GASELTINE, Ian Herbert
    Apt 2247 Tower 7
    Hong Kong Parkview
    FOREIGN 88 Taitam Reservoir Road
    Hong Kong
    Director
    Apt 2247 Tower 7
    Hong Kong Parkview
    FOREIGN 88 Taitam Reservoir Road
    Hong Kong
    British34991170002
    HASSANEIN, Sherif
    11 Spruson Street
    Neutral Bay
    2089 Nsw
    Australia
    Director
    11 Spruson Street
    Neutral Bay
    2089 Nsw
    Australia
    British98376690003
    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
    LANGLANDS, David Robin
    7 School Lane
    Elton
    PE8 6RS Peterborough
    Director
    7 School Lane
    Elton
    PE8 6RS Peterborough
    EnglandBritish123050430001
    MORGAN, Derek
    Paddock View
    Cawthorpe
    PE10 0AB Bourne
    Lincs
    Director
    Paddock View
    Cawthorpe
    PE10 0AB Bourne
    Lincs
    British104948240002
    PIKE, Richard Neil
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    Director
    PE2 9AY Peterborough
    Sugar Way
    United Kingdom
    United KingdomBritish236794290001
    RHODES, Graham Michael
    Park Drive
    KT13 8UU Weybridge
    4
    Surrey
    United Kingdom
    Director
    Park Drive
    KT13 8UU Weybridge
    4
    Surrey
    United Kingdom
    EnglandBritish89752760001
    RYAN, Janet Catherine
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish307358250001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Director
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002
    STRAIN, Terence
    2 Millview
    Alwalton
    PE7 3UW Peterborough
    Cambridgeshire
    Director
    2 Millview
    Alwalton
    PE7 3UW Peterborough
    Cambridgeshire
    British57869330001
    WARNES, Anthony Jack Neville
    1703 Towers 1&2 Parkview
    88 Tai Tam Reservoir Road
    FOREIGN Central Hong Kong Hong Kong China
    Director
    1703 Towers 1&2 Parkview
    88 Tai Tam Reservoir Road
    FOREIGN Central Hong Kong Hong Kong China
    British39820030002

    Who are the persons with significant control of BRITISH SUGAR (OVERSEAS) 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 Number00313307
    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