BRITISH SUGAR (OVERSEAS) LIMITED
Overview
| Company Name | BRITISH SUGAR (OVERSEAS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02400085 |
| 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 (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 Address | No |
What were the previous names of BRITISH SUGAR (OVERSEAS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTAR (OVERSEAS) LIMITED | Sep 11, 1989 | Sep 11, 1989 |
| SIGNBURT LIMITED | Jul 03, 1989 | Jul 03, 1989 |
What are the latest accounts for BRITISH SUGAR (OVERSEAS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 15, 2025 |
| Next Accounts Due On | Jun 15, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 14, 2024 |
What is the status of the latest confirmation statement for BRITISH SUGAR (OVERSEAS) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for BRITISH SUGAR (OVERSEAS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Mark Ian Carr as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Appointment of Ms Joanna Kate Roberts as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 14, 2024 | 13 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
legacy | 222 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Andrew Stanley Nicholson as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Quintin Harvey Heath as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 16, 2023 | 15 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 17, 2022 | 15 pages | AA | ||
legacy | 248 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Previous accounting period extended from Aug 31, 2022 to Sep 15, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 28, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 29, 2020 | 21 pages | AA | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Who are the officers of BRITISH SUGAR (OVERSEAS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLSON, Andrew Stanley | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 316281010001 | |||||
| ROBERTS, Joanna Kate | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 328309180001 | |||||
| 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 | ||||||
| ARMSTRONG, Andrew Scott | Director | 11 Wansford Road Elton PE8 6RZ Peterborough | British | 39819930001 | ||||||
| BRANCH, Malcolm Frederick, Dr | Director | 3 Lincoln Road Glinton PE6 7LW Peterborough Cambridgeshire | British | 6954060001 | ||||||
| BROUGHTON, Nicholas William | Director | Pykerels House St Marys Plain NR3 3AF Norwich Norfolk | England | British | 26846370001 | |||||
| CARR, Mark Ian, Dr | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 97994640002 | |||||
| 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 | |||||
| FIELD, Kevin Cyril | Director | 2 Greenacres Werrington PE4 6LH Peterborough Cambridgeshire | British | 14896630001 | ||||||
| GASELTINE, Ian Herbert | Director | Apt 2247 Tower 7 Hong Kong Parkview FOREIGN 88 Taitam Reservoir Road Hong Kong | British | 34991170002 | ||||||
| HASSANEIN, Sherif | Director | 11 Spruson Street Neutral Bay 2089 Nsw Australia | British | 98376690003 | ||||||
| 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 | ||||||
| LANGLANDS, David Robin | Director | 7 School Lane Elton PE8 6RS Peterborough | England | British | 123050430001 | |||||
| MORGAN, Derek | Director | Paddock View Cawthorpe PE10 0AB Bourne Lincs | British | 104948240002 | ||||||
| PIKE, Richard Neil | Director | PE2 9AY Peterborough Sugar Way United Kingdom | United Kingdom | British | 236794290001 | |||||
| RHODES, Graham Michael | Director | Park Drive KT13 8UU Weybridge 4 Surrey United Kingdom | England | British | 89752760001 | |||||
| RYAN, Janet Catherine | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 307358250001 | |||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 | ||||||
| STRAIN, Terence | Director | 2 Millview Alwalton PE7 3UW Peterborough Cambridgeshire | British | 57869330001 | ||||||
| WARNES, Anthony Jack Neville | Director | 1703 Towers 1&2 Parkview 88 Tai Tam Reservoir Road FOREIGN Central Hong Kong Hong Kong China | British | 39820030002 |
Who are the persons with significant control of BRITISH SUGAR (OVERSEAS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.B.F. Holdings Limited | 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