BRITISH SUGAR PLC - LONDON


Company Profile Company Filings

Overview

BRITISH SUGAR PLC is a Public Limited Company from LONDON and has the status: Active.
BRITISH SUGAR PLC was incorporated 88 years ago on 12/06/1936 and has the registered number: 00315158. The accounts status is FULL and accounts are next due on 29/02/2024.

BRITISH SUGAR PLC - LONDON

This company is listed in the following categories:
10810 - Manufacture of sugar

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 27/08/2022 29/02/2024

Registered Office

WESTON CENTRE
LONDON
W1K 4QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/01/2024 12/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAYMOND GERRARD CAHILL Secretary 2020-12-24 CURRENT
MR KEITH RICHARD PACKER Nov 1967 British Director 2023-08-23 CURRENT
JONATHAN PAUL WILLIS Nov 1971 British Director 2020-04-15 CURRENT
MRS JANET CATHERINE RYAN May 1963 British Director 2017-09-21 UNTIL 2020-05-31 RESIGNED
MR JOHN WALTER SUTCLIFFE Jan 1950 British Director RESIGNED
MICHELE ROWLANDS Nov 1964 British Director 2006-02-16 UNTIL 2014-03-31 RESIGNED
MR GRAHAM MICHAEL RHODES Mar 1962 British Director 2013-04-29 UNTIL 2014-10-31 RESIGNED
RICHARD RANKIN Jun 1951 British Director 2006-07-06 UNTIL 2009-05-01 RESIGNED
TERENCE STRAIN Mar 1960 British Director 1999-07-01 UNTIL 2001-11-01 RESIGNED
CHARLES NOBLE Jun 1977 British Director 2022-10-03 UNTIL 2023-10-24 RESIGNED
MR STEPHEN DEREK MOON Mar 1968 British Director 2010-08-31 UNTIL 2014-04-07 RESIGNED
MATTHEW JAMES LEE Feb 1976 British Director 2014-11-21 UNTIL 2017-01-31 RESIGNED
MR DAVID ROBIN LANGLANDS Nov 1965 British Director 2003-07-01 UNTIL 2010-01-08 RESIGNED
PAUL ROBERT KENWARD Nov 1973 British Director 2016-03-11 UNTIL 2023-11-04 RESIGNED
MR ALEXANDER KITSON JOHNSON Feb 1974 English Director 2018-02-22 UNTIL 2019-04-29 RESIGNED
MR RICHARD NEIL PIKE Sep 1969 British Director 2010-01-08 UNTIL 2016-03-11 RESIGNED
WILLIAM BERNARD WRIGHT May 1937 British Secretary 1991-05-01 UNTIL 2000-07-14 RESIGNED
CATHERINE MARY SPRINGETT Oct 1957 British Secretary 2001-03-07 UNTIL 2001-07-24 RESIGNED
SIMON JOSEPH SMITH Secretary 2006-07-14 UNTIL 2006-09-29 RESIGNED
MISS ROSALYN SHARON SCHOFIELD Sep 1956 British Secretary 2001-08-13 UNTIL 2020-12-24 RESIGNED
LYN RICHARDSON Secretary 2001-07-24 UNTIL 2001-08-13 RESIGNED
MALCOLM RAYMOND GORE Jun 1934 British Secretary RESIGNED
JESSICA SOPHIE FOSTER Mar 1971 British Secretary 2000-07-14 UNTIL 2001-03-07 RESIGNED
MR MALCOLM BURNS Aug 1971 British Director 2014-04-07 UNTIL 2014-11-14 RESIGNED
PAUL FRAMPTON Oct 1970 British Director 2010-09-30 UNTIL 2013-04-18 RESIGNED
MR KEVIN CYRIL FIELD Feb 1953 British Director 1995-12-12 UNTIL 2004-03-15 RESIGNED
MR TIMOTHY JOHN DORNAN Jan 1970 British Director 2009-05-01 UNTIL 2010-08-31 RESIGNED
MR TIMOTHY JOHN DORNAN Jan 1970 British Director 2010-09-30 UNTIL 2012-06-29 RESIGNED
GINO DANIEL MAURICE DE JAEGHER Dec 1961 Belgian Director 2009-05-01 UNTIL 2012-09-30 RESIGNED
MR HARVEY JOHN DAVENPORT Sep 1949 British Director 1991-11-14 UNTIL 2009-05-01 RESIGNED
WILLIAM CLIVE FRANCIS Mar 1946 British Director 1991-11-14 UNTIL 1999-11-08 RESIGNED
JONATHAN COWPER Aug 1974 British Director 2015-03-02 UNTIL 2017-06-30 RESIGNED
MR KARL LEWIS CARTER Oct 1951 British Director 2001-11-01 UNTIL 2011-12-21 RESIGNED
DR MARK IAN CARR Jul 1962 British Director 2004-03-23 UNTIL 2022-10-03 RESIGNED
MR PETER JOHN JACKSON Jan 1947 British Director 1987-03-30 UNTIL 2001-11-01 RESIGNED
DR MALCOLM FREDERICK BRANCH Jul 1939 British Director RESIGNED
HAROLD WILLIAM BAILEY British Director RESIGNED
MARIE LOUISE CLAYTON Aug 1960 British Director 2001-11-01 UNTIL 2002-10-31 RESIGNED
QUINTIN HARVEY HEATH Sep 1964 British Director 2014-10-24 UNTIL 2023-10-19 RESIGNED
PAUL FRAMPTON Oct 1970 British Director 2015-02-12 UNTIL 2016-08-12 RESIGNED
DEBORAH ANNA JENSSEN May 1971 British Director 2014-11-21 UNTIL 2018-05-31 RESIGNED
CHRISTOPHER ARTHUR YATES Sep 1951 British Director 1991-11-14 UNTIL 1998-03-01 RESIGNED
GARFIELD HOWARD WESTON Apr 1927 Canadian Director RESIGNED
MR DAVID JONATHAN DOUGLAS YIEND Sep 1951 British Director 1992-08-07 UNTIL 1999-06-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Abf Investments Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAULS MALT LIMITED SUFFOLK Active FULL 11060 - Manufacture of malt
WEREHAM GRAVEL COMPANY LIMITED(THE) LONDON Active FULL 01130 - Growing of vegetables and melons, roots and tubers
TRIDENT FEEDS LIMITED LONDON Active DORMANT 74990 - Non-trading company
HAMILTON LODGE TRUST LIMITED BURGESS HILL Dissolved... SMALL 87300 - Residential care activities for the elderly and disabled
ABNA FEED COMPANY LIMITED LONDON Active DORMANT 74990 - Non-trading company
GERMAIN'S(U.K.)LIMITED LONDON Active DORMANT 74990 - Non-trading company
WORLD SUGAR RESEARCH ORGANISATION LIMITED CAMBRIDGE ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
ABNA LIMITED LONDON Active DORMANT 74990 - Non-trading company
BRAIN INJURY REHABILITATION TRUST WEST SUSSEX Active DORMANT 87300 - Residential care activities for the elderly and disabled
PRIMARY DIETS LIMITED LONDON Active DORMANT 99999 - Dormant Company
IGD SERVICES LIMITED WATFORD Active FULL 63990 - Other information service activities n.e.c.
BRITISH BEET RESEARCH ORGANISATION NORWICH ENGLAND Active SMALL 01610 - Support activities for crop production
THE NATURAL SWEETNESS COMPANY LIMITED LONDON Active DORMANT 74990 - Non-trading company
THE LONDON FRUIT & HERB COMPANY LIMITED BIRKENHEAD UNITED KINGDOM Active DORMANT 10831 - Tea processing
THE LONDON HERB & SPICE COMPANY LIMITED BIRKENHEAD UNITED KINGDOM Active DORMANT 10831 - Tea processing
RED MOUNTAIN COFFEE COMPANY LIMITED BIRKENHEAD UNITED KINGDOM Active DORMANT 10831 - Tea processing
VISTAVET (IRELAND) LIMITED Dissolved... FULL None Supplied
AB AGRI LIMITED LISBURN Dissolved... NO ACCOUNTS FILED None Supplied
JORDAN BROS.(N.I.) LIMITED RANDALSTOWN Active DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAURI PRODUCTS LIMITED LONDON Active FULL 10890 - Manufacture of other food products n.e.c.
NOMIX LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
NUTRITION TRADING (INTERNATIONAL) LIMITED LONDON Active DORMANT 74990 - Non-trading company
KO2 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
LEAFTC LIMITED LONDON Active DORMANT 74990 - Non-trading company
NUTRITION TRADING LIMITED LONDON Active DORMANT 74990 - Non-trading company
NORTH WOLD AGRONOMY LIMITED LONDON Active DORMANT 74990 - Non-trading company
NATURAL VETCARE LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
MOUNTSFIELD PARK FINANCE LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
PURPLE STYLE LABS UK LIMITED LONDON UNITED KINGDOM Active SMALL 47190 - Other retail sale in non-specialised stores