SUGRO (UK) LIMITED

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

    Company NameSUGRO (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02792316
    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 SUGRO (UK) LIMITED?

    • Wholesale of sugar and chocolate and sugar confectionery (46360) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SUGRO (UK) LIMITED located?

    Registered Office Address
    Richmond House
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUGRO (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUGRO (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for SUGRO (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Notification of National Wholesale Confectioners Limited as a person with significant control on Apr 01, 2024

    2 pagesPSC02

    Cessation of Ross Mclean Gourlay as a person with significant control on Apr 01, 2024

    1 pagesPSC07

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX to Richmond House 570 - 572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on Jun 23, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Amanda Joyce Bowie as a director on May 19, 2023

    1 pagesTM01

    Appointment of Mr Neil Heseltine as a director on May 19, 2023

    2 pagesAP01

    Confirmation statement made on Feb 22, 2023 with updates

    4 pagesCS01

    Appointment of Mr James O'brien as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of Peter Smith as a secretary on Jul 28, 2022

    1 pagesTM02

    Appointment of Mrs Emma Louise Senior as a director on Jul 18, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of Neil Turton as a director on Mar 14, 2022

    1 pagesTM01

    Confirmation statement made on Feb 22, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 22, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mrs Amanda Joyce Bowie as a director on May 20, 2020

    2 pagesAP01

    Termination of appointment of Andrew William Bentley as a director on Mar 12, 2020

    1 pagesTM01

    Confirmation statement made on Feb 22, 2020 with updates

    4 pagesCS01

    Appointment of Mr Peter Smith as a secretary on Sep 18, 2019

    2 pagesAP03

    Who are the officers of SUGRO (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, James
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Secretary
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    300024370001
    COX, Tony
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    EnglandBritish181802550001
    GOURLAY, Ross Mclean
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    ScotlandScottish81671690001
    HESELTINE, Neil
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    EnglandBritish309160820001
    O'REILLY, Derek Joseph
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    United KingdomBritish155686270001
    SENIOR, Emma Louise
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    EnglandBritish298374640001
    SICHI, Carla Luis
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    ScotlandBritish184334710001
    ULUDAG, Niyazi
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Director
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    EnglandBritish93456140002
    CLARKE, Lesley Jane
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Secretary
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    British108323680002
    FINN, Anthony Harold
    2 Send Lodge
    Send Road Send
    GU23 7EN Woking
    Surrey
    Secretary
    2 Send Lodge
    Send Road Send
    GU23 7EN Woking
    Surrey
    British1508890002
    HANCOCK, Patricia
    35 Murrayfield Drive
    Willaston
    CW5 6QF Nantwich
    Cheshire
    Secretary
    35 Murrayfield Drive
    Willaston
    CW5 6QF Nantwich
    Cheshire
    British32977860001
    SMITH, Peter
    69 Crewe Road
    CW5 6HX Nantwich
    Whitewell House
    Cheshire
    England
    Secretary
    69 Crewe Road
    CW5 6HX Nantwich
    Whitewell House
    Cheshire
    England
    265253620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENTLEY, Andrew William
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Director
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    EnglandBritish259280450001
    BISHOP, Richard
    42 Roundwood
    BD18 4JP Shipley
    West Yorkshire
    Director
    42 Roundwood
    BD18 4JP Shipley
    West Yorkshire
    British116466770001
    BOWIE, Amanda Joyce
    Hills Meadow
    IM1 5EA Douglas
    K.C.Foods Limited
    Isle Of Man
    Isle Of Man
    Director
    Hills Meadow
    IM1 5EA Douglas
    K.C.Foods Limited
    Isle Of Man
    Isle Of Man
    EnglandBritish270654000001
    BROWN, Ian
    7 Cardinals Walk
    TW12 2TR Hampton
    Middlesex
    Director
    7 Cardinals Walk
    TW12 2TR Hampton
    Middlesex
    British6387510001
    CLARK, Michael Arnold
    Booth Bed Lane
    Allostock
    WA16 9NA Knutsford
    Silverwood
    Cheshire
    United Kingdom
    Director
    Booth Bed Lane
    Allostock
    WA16 9NA Knutsford
    Silverwood
    Cheshire
    United Kingdom
    United KingdomBritish59375860003
    COLLINS, David Ivan
    Orchard Leigh Venns Gate
    BS27 3LW Cheddar
    Somerset
    Director
    Orchard Leigh Venns Gate
    BS27 3LW Cheddar
    Somerset
    EnglandBritish1995980001
    FERLA, Andre Louis Marie-Therese Florent
    Rue De La Colire 2
    5560 Houyet Ciergnon
    Belgium
    Director
    Rue De La Colire 2
    5560 Houyet Ciergnon
    Belgium
    Belgian36708230001
    FINN, Anthony Harold
    2 Send Lodge
    Send Road Send
    GU23 7EN Woking
    Surrey
    Director
    2 Send Lodge
    Send Road Send
    GU23 7EN Woking
    Surrey
    United KingdomBritish1508890002
    HANNAH, Ronald Scott Murray
    Burnbridge
    Prieston Road
    PA11 3AW Bridge Of Weir
    Director
    Burnbridge
    Prieston Road
    PA11 3AW Bridge Of Weir
    ScotlandBritish104600001
    HILL, Iain
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Director
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    ScotlandBritish151479240001
    JENKINS, Philip Trevor
    4 Willow Grange
    Haxey
    DN9 2GB Doncaster
    Director
    4 Willow Grange
    Haxey
    DN9 2GB Doncaster
    EnglandBritish72774150004
    LODDER, Henl
    Willem De Zwygerlann 47
    Klaardingen 3136 Ar
    Nederland
    Director
    Willem De Zwygerlann 47
    Klaardingen 3136 Ar
    Nederland
    Dutch56103870001
    MCWILLIAMS, David
    95 Ballycoan Road
    BT8 8LP Belfast
    Northern Ireland
    Director
    95 Ballycoan Road
    BT8 8LP Belfast
    Northern Ireland
    Northern IrelandBritish27894870002
    MELTON, Philip
    148 Westley Road
    IP33 3SD Bury St Edmunds
    Suffolk
    Director
    148 Westley Road
    IP33 3SD Bury St Edmunds
    Suffolk
    United KingdomBritish113274870001
    PALETTA, Carmello Gino
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    Director
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    United KingdomBritish36708180001
    PFEIFFER, Tibor Gyozo
    51 Gerard Road
    HA1 2NG Harrow
    Middlesex
    Director
    51 Gerard Road
    HA1 2NG Harrow
    Middlesex
    British55670490001
    SHIPLEY, Gordon John Douglas
    Cedar Cottage Common Lane
    CW3 9AL Betley
    Staffs
    Director
    Cedar Cottage Common Lane
    CW3 9AL Betley
    Staffs
    British74924450001
    TURNER, Stephen
    Willow Farm Goodshaw Lane
    Crawshawbooth
    BB4 8TN Rossendale
    Lancashire
    Director
    Willow Farm Goodshaw Lane
    Crawshawbooth
    BB4 8TN Rossendale
    Lancashire
    United KingdomBritish48167490002
    TURTON, Neil
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Director
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    EnglandBritish265049270001
    WEEKES, Martin Richard
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Director
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    WalesBritish22359790002
    WILLIAMS, David
    Abinger Oak 28 London Road
    Stapeley
    CW5 7JL Nantwich
    Cheshire
    Director
    Abinger Oak 28 London Road
    Stapeley
    CW5 7JL Nantwich
    Cheshire
    British55845360001
    YOUINGS, Peter David
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Director
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    EnglandBritish63434670001

    Who are the persons with significant control of SUGRO (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Wholesale Confectioners Limited
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Apr 01, 2024
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number01793651
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ross Mclean Gourlay
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Dec 29, 2017
    570 - 572 Etruria Road
    ST5 0SU Newcastle-Under-Lyme
    Richmond House
    Staffordshire
    United Kingdom
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Philip Trevor Jenkins
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Apr 06, 2016
    Whitewell House
    69 Crewe Road
    CW5 6HX Nantwich
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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