Company NameThe Home Grown Sugar Company Limited
DirectorAndrew Arthur Smith
Company StatusActive
Company Number00213492
CategoryPrivate Limited Company
Incorporation Date28 April 1926(98 years ago)
Previous NameGemini Sugar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Arthur Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(91 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(96 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(65 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameMr Alan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(65 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1995)
RoleFinance Director
Correspondence AddressKintrave 13 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed18 May 1991(65 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(65 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameEric Place
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(66 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1995)
RoleSales Director
Correspondence Address8 Fair View
Alresford
Hampshire
SO24 9PR
Director NameChristopher Arthur Yates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(69 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressPidgeons Row
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameMr John Walter Sutcliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(69 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilsgate House Stamford Road
Pilsgate
Stamford
Lincolnshire
PE9 3HN
Director NameTerence Strain
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(73 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2001)
RoleFinance Dorector
Correspondence Address2 Millview
Alwalton
Peterborough
Cambridgeshire
PE7 3UW
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(74 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(74 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(75 years after company formation)
Appointment Duration16 years, 8 months (resigned 18 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(75 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(75 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMs Sarah Carmel Mary Arrowsmith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(84 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon 79 Mereworth Road
Maidstone
Kent
ME18 5JQ
Director NameSarah Carmel Mary Arrowsmith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(84 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Octagon 79 Mereworth Road
Maidstone
Kent
ME18 5JQ
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed24 December 2020(94 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteabfpensions.com
Telephone020 75896363
Telephone regionLondon

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3k at £1Abf (No. 2) LTD
100.00%
Ordinary

Accounts

Latest Accounts16 September 2023 (7 months, 1 week ago)
Next Accounts Due15 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

23 May 2023Accounts for a dormant company made up to 17 September 2022 (7 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
9 February 2023Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director (3 pages)
20 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 18 September 2021 (7 pages)
19 April 2022Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page)
19 April 2022Appointment of Mr Raymond Gerrard Cahill as a secretary on 14 April 2022 (2 pages)
16 June 2021Accounts for a dormant company made up to 12 September 2020 (4 pages)
27 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
31 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
13 April 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
20 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Peter Andrew Russell as a director on 18 December 2017 (1 page)
20 December 2017Appointment of Mr Andrew Arthur Smith as a director on 18 December 2017 (2 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11,276
(5 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 11,276
(5 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
24 December 2015Accounts for a dormant company made up to 12 September 2015 (4 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11,276
(5 pages)
1 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11,276
(5 pages)
25 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 11,276
(5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 11,276
(5 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
23 December 2013Accounts for a dormant company made up to 14 September 2013 (4 pages)
19 September 2013Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Ms Sarah Carmel Mary Arrowsmith on 19 September 2013 (2 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
13 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Termination of appointment of Sarah Arrowsmith as a director (1 page)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Termination of appointment of Sarah Arrowsmith as a director (1 page)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
23 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
18 November 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
18 November 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
17 November 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2022.
(3 pages)
17 November 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
17 November 2010Appointment of Ms Sarah Carmel Mary Arrowsmith as a director (2 pages)
20 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
20 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Statement of company's objects (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Statement of company's objects (2 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (4 pages)
14 December 2009Accounts for a dormant company made up to 12 September 2009 (4 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
26 May 2009Return made up to 18/05/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
30 April 2007Memorandum and Articles of Association (13 pages)
30 April 2007Memorandum and Articles of Association (13 pages)
23 April 2007Company name changed gemini sugar LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed gemini sugar LIMITED\certificate issued on 23/04/07 (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
31 May 2006Return made up to 18/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre, bowater house, 68 knightsbridge, london SW1X 7LQ (1 page)
10 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
10 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
21 May 2003Return made up to 18/05/03; full list of members (2 pages)
21 May 2003Return made up to 18/05/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
1 December 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
26 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (6 pages)
20 April 2001New director appointed (1 page)
20 April 2001New director appointed (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
10 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
10 November 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
1 May 1998Memorandum and Articles of Association (18 pages)
1 May 1998Memorandum and Articles of Association (18 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
29 May 1996Return made up to 18/05/96; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
7 June 1995Return made up to 18/05/95; full list of members (6 pages)
7 June 1995Return made up to 18/05/95; full list of members (6 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)