Company NameBritish Sugar Plc
Company StatusActive
Company Number00315158
CategoryPublic Limited Company
Incorporation Date12 June 1936(87 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1583Manufacture of sugar
SIC 10810Manufacture of sugar

Directors

Director NameJonathan Paul Willis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(83 years, 10 months after company formation)
Appointment Duration4 years
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed24 December 2020(84 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Keith Richard Packer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(87 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameYagnesh Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2024(87 years, 11 months after company formation)
Appointment Duration1 week, 4 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1987(50 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed01 May 1991(54 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameWilliam Clive Francis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(55 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 08 November 1999)
RoleDirector/Personnel
Correspondence Address36 Gresley Drive
Stamford
Lincolnshire
PE9 2ZB
Director NameMr Harvey John Davenport
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(55 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClovercroft Main Street
Glapthorn
Cambridgeshire
PE8 5BE
Director NameHarold William Bailey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(55 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressWeatheroak
Percuil Portscatho
Truro
Cornwall
TR2 5ES
Director NameDr Malcolm Frederick Branch
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(55 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1995)
RoleChemical Engineer
Correspondence Address3 Lincoln Road
Glinton
Peterborough
Cambridgeshire
PE6 7LW
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed29 January 1992(55 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameMr Kevin Cyril Field
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(59 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage, 34 West Street
Helpston
Peterborough
Cambridgeshire
PE6 7DX
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(64 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed07 March 2001(64 years, 9 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
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(65 years, 1 month 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(65 years, 2 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 NameMarie Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(65 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBalcony House
North Fen Road
Glinton
Peterborough
PE6 7JL
Director NameMr Karl Lewis Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(65 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 December 2011)
RoleAgriculture & Operations Dir
Country of ResidenceEngland
Correspondence AddressGrebe House
Horseway
Chatteris
Cambridgeshire
PE16 6XG
Director NameMr David Robin Langlands
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(67 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 School Lane
Elton
Peterborough
PE8 6RS
Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(67 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 October 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(70 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL
Director NameMr Timothy John Dornan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(72 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44a New Cavendish Street
London
W1G 8TR
Director NameGino Daniel Maurice De Jaegher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed01 May 2009(72 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Villas Road
London
W14 8DH
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(73 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Way
Peterborough
PE2 9AY
Director NameMr Stephen Derek Moon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(74 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House Groomsdale Lane
Hawarden
Deeside
CH5 3EH
Wales
Director NamePaul Frampton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(74 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Main Street
Woodnewton
Peterborough
England And Wales
PE8 5EB
Director NameMr Malcolm Burns
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(77 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSugar Way
Peterborough
PE2 9AY
Director NameQuintin Harvey Heath
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(78 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 October 2023)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMatthew James Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(78 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2017)
RoleCommercial & Supply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressTucks Cottage 25 The Green
Steeple Morden
Royston
Herts
SG8 0NA
Director NameDeborah Anna Jenssen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(78 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalton House Amos Lane
South Scarle
Notts
NG23 7JJ
Director NameMr Paul Frampton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(78 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Collyns Way
Collyweston
Stamford
PE9 3PB
Director NameJonathan Cowper
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(78 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunset House Main Street
Great Casterton
Stamford
PE9 4AA
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(79 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Alexander Kitson Johnson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2018(81 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 2019)
RoleGlobal Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAb Mauri Sugar Way
Peterborough
PE2 9AY
Director NameMr Charles Noble
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2022(86 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4QY

Contact

Websitebritishsugargroup.com

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

160m at £0.5Abf Investments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£719,400,000
Gross Profit£124,300,000
Net Worth£178,700,000
Cash£800,000
Current Liabilities£89,100,000

Accounts

Latest Accounts26 August 2023 (8 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Charges

21 September 1990Delivered on: 9 October 1990
Satisfied on: 17 January 1991
Persons entitled: The Royal Bank of Scotlands Defined)as Agent and Trustee for Itself and the Banks (A

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the indebtedness agreements (as defined) and this charge.
Particulars: For details see form 395 and continuation sheets relevant to this charge) doc M64.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1988Delivered on: 25 November 1988
Satisfied on: 5 November 2013
Persons entitled: Royal Exchange Trust Company Limited

Classification: Series of debentures
Fully Satisfied
4 July 1988Delivered on: 12 July 1988
Satisfied on: 5 November 2013
Persons entitled: Royal Exchange Trust Company Limited

Classification: Series of debentures
Fully Satisfied

Filing History

2 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 January 2024Memorandum and Articles of Association (36 pages)
6 November 2023Termination of appointment of Paul Robert Kenward as a director on 4 November 2023 (1 page)
24 October 2023Termination of appointment of Charles Noble as a director on 24 October 2023 (1 page)
20 October 2023Termination of appointment of Quintin Harvey Heath as a director on 19 October 2023 (1 page)
25 August 2023Appointment of Mr Keith Richard Packer as a director on 23 August 2023 (2 pages)
22 February 2023Full accounts made up to 27 August 2022 (41 pages)
10 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
4 October 2022Appointment of Mr Charles Noble as a director on 3 October 2022 (2 pages)
4 October 2022Termination of appointment of Mark Ian Carr as a director on 3 October 2022 (1 page)
22 February 2022Full accounts made up to 28 August 2021 (41 pages)
11 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 May 2021Full accounts made up to 29 August 2020 (40 pages)
25 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
5 January 2021Appointment of Mr Raymond Gerrard Cahill as a secretary on 24 December 2020 (2 pages)
1 June 2020Termination of appointment of Janet Catherine Ryan as a director on 31 May 2020 (1 page)
16 April 2020Appointment of Jonathan Paul Willis as a director on 15 April 2020 (2 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 31 August 2019 (33 pages)
22 October 2019Director's details changed for Dr Mark Ian Carr on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Mrs Janet Catherine Ryan on 22 October 2019 (2 pages)
7 June 2019Director's details changed for Quintin Harvey Heath on 30 May 2019 (2 pages)
17 May 2019Termination of appointment of Alexander Kitson Johnson as a director on 29 April 2019 (1 page)
28 February 2019Current accounting period shortened from 15 September 2019 to 31 August 2019 (1 page)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 15 September 2018 (33 pages)
8 June 2018Termination of appointment of Deborah Anna Jenssen as a director on 31 May 2018 (1 page)
22 February 2018Appointment of Mr Alexander Kitson Johnson as a director on 22 February 2018 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 16 September 2017 (33 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mrs Janet Catherine Ryan as a director on 21 September 2017 (2 pages)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jonathan Cowper as a director on 30 June 2017 (1 page)
5 April 2017Termination of appointment of Matthew James Lee as a director on 31 January 2017 (1 page)
5 April 2017Termination of appointment of Matthew James Lee as a director on 31 January 2017 (1 page)
28 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 17 September 2016 (35 pages)
3 January 2017Full accounts made up to 17 September 2016 (35 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
28 September 2016Termination of appointment of Paul Frampton as a director on 12 August 2016 (1 page)
28 September 2016Termination of appointment of Paul Frampton as a director on 12 August 2016 (1 page)
14 March 2016Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page)
14 March 2016Appointment of Paul Robert Kenward as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Richard Neil Pike as a director on 11 March 2016 (1 page)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 80,000,000
(10 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 80,000,000
(10 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (31 pages)
29 December 2015Auditor's resignation (2 pages)
29 December 2015Full accounts made up to 12 September 2015 (31 pages)
7 October 2015Director's details changed for Jonathan Cowper on 2 September 2015 (2 pages)
7 October 2015Director's details changed for Jonathan Cowper on 2 September 2015 (2 pages)
7 October 2015Director's details changed for Jonathan Cowper on 2 September 2015 (2 pages)
7 July 2015Director's details changed for Jonathan Cowper on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Jonathan Cowper on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Jonathan Cowper on 1 June 2015 (2 pages)
2 March 2015Appointment of Jonathan Cowper as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Jonathan Cowper as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Jonathan Cowper as a director on 2 March 2015 (2 pages)
18 February 2015Appointment of Paul Frampton as a director on 12 February 2015 (2 pages)
18 February 2015Appointment of Paul Frampton as a director on 12 February 2015 (2 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80,000,000
(8 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80,000,000
(8 pages)
21 January 2015Full accounts made up to 13 September 2014 (32 pages)
21 January 2015Full accounts made up to 13 September 2014 (32 pages)
25 November 2014Appointment of Matthew James Lee as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Matthew James Lee as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Deborah Anna Jenssen as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Deborah Anna Jenssen as a director on 21 November 2014 (2 pages)
24 November 2014Termination of appointment of Malcolm Burns as a director on 14 November 2014 (1 page)
24 November 2014Termination of appointment of Malcolm Burns as a director on 14 November 2014 (1 page)
31 October 2014Termination of appointment of Graham Michael Rhodes as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Michael Rhodes as a director on 31 October 2014 (1 page)
28 October 2014Appointment of Quintin Harvey Heath as a director on 24 October 2014 (2 pages)
28 October 2014Appointment of Quintin Harvey Heath as a director on 24 October 2014 (2 pages)
24 April 2014Appointment of Mr Malcolm Burns as a director (2 pages)
24 April 2014Appointment of Mr Malcolm Burns as a director (2 pages)
17 April 2014Termination of appointment of Michele Rowlands as a director (1 page)
17 April 2014Termination of appointment of Michele Rowlands as a director (1 page)
17 April 2014Termination of appointment of Stephen Derek Moon as a director (1 page)
17 April 2014Termination of appointment of Stephen Derek Moon as a director (1 page)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 80,000,000
(8 pages)
7 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 80,000,000
(8 pages)
8 January 2014Section 519 auditors resignation (2 pages)
8 January 2014Section 519 ca 2006 (1 page)
8 January 2014Section 519 ca 2006 (1 page)
8 January 2014Full accounts made up to 14 September 2013 (33 pages)
8 January 2014Full accounts made up to 14 September 2013 (33 pages)
8 January 2014Section 519 auditors resignation (2 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
8 May 2013Termination of appointment of Paul Frampton as a director (1 page)
8 May 2013Termination of appointment of Paul Frampton as a director (1 page)
8 May 2013Appointment of Mr Graham Michael Rhodes as a director (2 pages)
8 May 2013Appointment of Mr Graham Michael Rhodes as a director (2 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (8 pages)
20 December 2012Full accounts made up to 15 September 2012 (34 pages)
20 December 2012Full accounts made up to 15 September 2012 (34 pages)
3 October 2012Termination of appointment of Gino De Jaegher as a director (1 page)
3 October 2012Termination of appointment of Gino De Jaegher as a director (1 page)
25 September 2012Termination of appointment of Timothy Dornan as a director (1 page)
25 September 2012Termination of appointment of Timothy Dornan as a director (1 page)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2012Full accounts made up to 17 September 2011 (35 pages)
5 March 2012Full accounts made up to 17 September 2011 (35 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
2 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
5 January 2012Termination of appointment of Karl Carter as a director (1 page)
5 January 2012Termination of appointment of Karl Carter as a director (1 page)
21 December 2011Director's details changed for Dr Mark Ian Carr on 7 December 2011 (2 pages)
21 December 2011Director's details changed for Dr Mark Ian Carr on 7 December 2011 (2 pages)
21 December 2011Director's details changed for Dr Mark Ian Carr on 7 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Richard Neil Pike on 7 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Richard Neil Pike on 7 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Richard Neil Pike on 7 December 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield 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 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
16 March 2011Full accounts made up to 18 September 2010 (35 pages)
16 March 2011Full accounts made up to 18 September 2010 (35 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
2 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
4 November 2010Appointment of Mr Timothy John Dornan as a director (2 pages)
4 November 2010Appointment of Mr Timothy John Dornan as a director (2 pages)
4 November 2010Appointment of Paul Frampton as a director (2 pages)
4 November 2010Appointment of Paul Frampton as a director (2 pages)
21 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
21 October 2010Termination of appointment of John Sutcliffe as a director (1 page)
22 September 2010Appointment of Mr Stephen Derek Moon as a director (2 pages)
22 September 2010Appointment of Mr Stephen Derek Moon as a director (2 pages)
15 September 2010Termination of appointment of Timothy Dornan as a director (1 page)
15 September 2010Termination of appointment of Timothy Dornan as a director (1 page)
19 July 2010Director's details changed for Mr Richard Neil Pike on 23 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Richard Neil Pike on 23 June 2010 (2 pages)
9 March 2010Full accounts made up to 12 September 2009 (34 pages)
9 March 2010Full accounts made up to 12 September 2009 (34 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
21 January 2010Termination of appointment of a director (1 page)
21 January 2010Termination of appointment of a director (1 page)
15 January 2010Appointment of Mr Richard Neil Pike as a director (2 pages)
15 January 2010Appointment of Mr Richard Neil Pike as a director (2 pages)
1 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
1 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
26 May 2009Director appointed timothy john dornan (1 page)
26 May 2009Director appointed gino daniel maurice de jaegher (1 page)
26 May 2009Director appointed timothy john dornan (1 page)
26 May 2009Director appointed gino daniel maurice de jaegher (1 page)
22 May 2009Appointment terminated director richard rankin (1 page)
22 May 2009Appointment terminated director harvey davenport (1 page)
22 May 2009Appointment terminated director richard rankin (1 page)
22 May 2009Appointment terminated director harvey davenport (1 page)
14 April 2009Full accounts made up to 13 September 2008 (33 pages)
14 April 2009Full accounts made up to 13 September 2008 (33 pages)
30 January 2009Return made up to 29/01/09; full list of members (5 pages)
30 January 2009Return made up to 29/01/09; full list of members (5 pages)
16 April 2008Full accounts made up to 15 September 2007 (34 pages)
16 April 2008Full accounts made up to 15 September 2007 (34 pages)
7 February 2008Return made up to 29/01/08; full list of members (3 pages)
7 February 2008Return made up to 29/01/08; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
21 April 2007Full accounts made up to 16 September 2006 (29 pages)
21 April 2007Full accounts made up to 16 September 2006 (29 pages)
15 February 2007Return made up to 29/01/07; full list of members (9 pages)
15 February 2007Return made up to 29/01/07; full list of members (9 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Return made up to 29/01/06; full list of members (8 pages)
3 March 2006Return made up to 29/01/06; full list of members (8 pages)
3 March 2006Location of register of members (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New director appointed (3 pages)
18 January 2006Full accounts made up to 17 September 2005 (29 pages)
18 January 2006Full accounts made up to 17 September 2005 (29 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
19 April 2005Full accounts made up to 18 September 2004 (28 pages)
19 April 2005Full accounts made up to 18 September 2004 (28 pages)
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)
2 February 2005Return made up to 29/01/05; full list of members (3 pages)
2 February 2005Return made up to 29/01/05; full list of members (3 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
15 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2004Return made up to 29/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 January 2004Full accounts made up to 13 September 2003 (28 pages)
30 January 2004Full accounts made up to 13 September 2003 (28 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
29 January 2003Return made up to 29/01/03; full list of members (4 pages)
29 January 2003Return made up to 29/01/03; full list of members (4 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
2 January 2003Full accounts made up to 14 September 2002 (28 pages)
2 January 2003Full accounts made up to 14 September 2002 (28 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
1 February 2002Return made up to 29/01/02; full list of members (10 pages)
1 February 2002Return made up to 29/01/02; full list of members (10 pages)
22 January 2002Full accounts made up to 15 September 2001 (25 pages)
22 January 2002Full accounts made up to 15 September 2001 (25 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
5 April 2001Full accounts made up to 16 September 2000 (25 pages)
5 April 2001Full accounts made up to 16 September 2000 (25 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 October 2000Nc inc already adjusted 19/09/00 (1 page)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 October 2000Ad 19/09/00--------- £ si [email protected]=50000000 £ si 75000000@1=75000000 £ ic 30000000/155000000 (2 pages)
5 October 2000Nc inc already adjusted 19/09/00 (1 page)
5 October 2000Ad 19/09/00--------- £ si [email protected]=50000000 £ si 75000000@1=75000000 £ ic 30000000/155000000 (2 pages)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
25 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
2 March 2000Full accounts made up to 18 September 1999 (26 pages)
2 March 2000Full accounts made up to 18 September 1999 (26 pages)
11 February 2000Return made up to 29/01/00; full list of members (8 pages)
11 February 2000Return made up to 29/01/00; full list of members (8 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
18 October 1999Director's particulars changed (1 page)
18 October 1999Director's particulars changed (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
9 March 1999Full accounts made up to 12 September 1998 (24 pages)
9 March 1999Full accounts made up to 12 September 1998 (24 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 29/01/99; no change of members (7 pages)
10 February 1999Return made up to 29/01/99; no change of members (7 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
11 March 1998Full accounts made up to 13 September 1997 (23 pages)
11 March 1998Full accounts made up to 13 September 1997 (23 pages)
9 February 1998Return made up to 29/01/98; no change of members (7 pages)
9 February 1998Return made up to 29/01/98; no change of members (7 pages)
6 April 1997Auditor's resignation (1 page)
6 April 1997Auditor's resignation (1 page)
25 March 1997Full accounts made up to 14 September 1996 (24 pages)
25 March 1997Full accounts made up to 14 September 1996 (24 pages)
3 February 1997Return made up to 29/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 February 1997Return made up to 29/01/97; full list of members
  • 363(287) ‐ Registered office changed on 03/02/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 March 1996Full accounts made up to 16 September 1995 (23 pages)
28 March 1996Full accounts made up to 16 September 1995 (23 pages)
12 March 1996Secretary's particulars changed (1 page)
12 March 1996Secretary's particulars changed (1 page)
8 February 1996Return made up to 29/01/96; no change of members (7 pages)
8 February 1996Return made up to 29/01/96; no change of members (7 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
7 March 1995Full accounts made up to 17 September 1994 (24 pages)
7 March 1995Full accounts made up to 17 September 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (388 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (77 pages)
22 October 1990Memorandum and Articles of Association (8 pages)
22 October 1990Memorandum and Articles of Association (8 pages)
9 October 1990Particulars of mortgage/charge (26 pages)
9 October 1990Particulars of mortgage/charge (26 pages)
4 May 1990Full accounts made up to 30 September 1989 (27 pages)
4 May 1990Full accounts made up to 30 September 1989 (27 pages)
27 April 1989Full accounts made up to 25 September 1988 (46 pages)
27 April 1989Full accounts made up to 25 September 1988 (46 pages)
25 November 1988Registration of charge for debentures (4 pages)
25 November 1988Registration of charge for debentures (4 pages)
12 July 1988Registration of charge for debentures (3 pages)
12 July 1988Registration of charge for debentures (3 pages)
1 March 1988Accounts made up to 27 September 1987 (34 pages)
1 March 1988Accounts made up to 27 September 1987 (34 pages)
11 May 1987Accounts made up to 28 September 1986 (34 pages)
11 May 1987Accounts made up to 28 September 1986 (34 pages)
1 April 1986Accounts made up to 29 September 1985 (34 pages)
1 April 1986Accounts made up to 29 September 1985 (34 pages)
7 June 1985Accounts made up to 30 September 1984 (29 pages)
7 June 1985Accounts made up to 30 September 1984 (29 pages)
12 July 1984Accounts made up to 25 September 1983 (42 pages)
12 July 1984Accounts made up to 25 September 1983 (42 pages)
23 March 1983Accounts made up to 26 September 1982 (24 pages)
23 March 1983Accounts made up to 26 September 1982 (24 pages)
4 May 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 May 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 March 1982Accounts made up to 27 September 1981 (31 pages)
16 March 1982Accounts made up to 27 September 1981 (31 pages)
25 January 1982Memorandum and Articles of Association (107 pages)
25 January 1982Memorandum and Articles of Association (107 pages)
26 February 1981Accounts made up to 28 September 1980 (55 pages)
26 February 1981Accounts made up to 28 September 1980 (55 pages)
21 February 1980Accounts made up to 30 September 1979 (45 pages)
21 February 1980Accounts made up to 30 September 1979 (45 pages)
5 March 1979Accounts made up to 24 September 1978 (48 pages)
5 March 1979Accounts made up to 24 September 1978 (48 pages)
12 June 1936Certificate of incorporation (1 page)
12 June 1936Incorporation (85 pages)
12 June 1936Certificate of incorporation (1 page)
12 June 1936Incorporation (85 pages)