Company NameBritish Sugar Foundation
Company StatusDissolved
Company Number01868290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1984(39 years, 5 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameBristar Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Karl Lewis Carter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(14 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 02 November 2010)
RoleAgriculture & Ops Director
Country of ResidenceEngland
Correspondence AddressGrebe House
Horseway
Chatteris
Cambridgeshire
PE16 6XG
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed13 August 2001(16 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameDr Mark Ian Carr
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(19 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 02 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hemington Road
Polebrook
PE8 5LS
Director NameMichele Rowlands
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 02 November 2010)
RoleGroup HR Director
Correspondence Address5 Dickens Close
Langtoft
Lincolnshire
PE6 9RT
Director NameGeoffrey William Garton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 02 November 2010)
RoleAccountant
Correspondence Address55 Chandlers
Orton Brimbles
Peterborough
PE2 5YW
Director NameChristopher Arthur Yates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressPidgeons Row
Fotheringhay
Peterborough
Cambridgeshire
PE8 5HZ
Director NameGeorge Geoffrey Lancaster
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 March 2005)
RoleCorporate Communications Manag
Correspondence Address256 West Lake Avenue
Hampton Vale
Peterborough
PE7 8LN
Director NameDr Malcolm Frederick Branch
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address3 Lincoln Road
Glinton
Peterborough
Cambridgeshire
PE6 7LW
Director NameMr Peter John Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 May 1999)
RoleCompany Director
Correspondence AddressBoundary House
Southorp
Stamford
Lincolnshire
PE9 3BX
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed10 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Director NameJohn Blythe Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(6 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 22 June 2010)
RoleCommunications Manager
Correspondence AddressKizzy Cottage
9 George Street, Helpringham
Sleaford
NG34 0RS
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed16 September 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed16 September 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address11 Tillingham Way
London
N12 7EN
Director NameMr Kevin Cyril Field
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage, 34 West Street
Helpston
Peterborough
Cambridgeshire
PE6 7DX
Director NameWilliam Clive Francis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address36 Gresley Drive
Stamford
Lincolnshire
PE9 2ZB
Director NameAlan John Wells
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address21 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(15 years, 7 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(16 years, 3 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(16 years, 7 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
Director NameMr Graham Paul White
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Buckingham Court
St Botolphs View
Barton Seagrave
Northamptonshire
NN15 6GF
Secretary NameSimon Joseph Smith
NationalityBritish
StatusResigned
Appointed14 July 2006(21 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Correspondence Address34 Winkworth Road
Banstead
Surrey
SM7 2QL

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

Accounts

Latest Accounts12 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (2 pages)
13 July 2010Application to strike the company off the register (2 pages)
7 July 2010Termination of appointment of John Smith as a director (1 page)
7 July 2010Termination of appointment of John Smith as a director (1 page)
2 June 2010Full accounts made up to 12 September 2009 (13 pages)
2 June 2010Full accounts made up to 12 September 2009 (13 pages)
13 May 2010Annual return made up to 10 May 2010 no member list (5 pages)
13 May 2010Annual return made up to 10 May 2010 no member list (5 pages)
4 September 2009Secretary's Change of Particulars / rosalyn mendelsohn / 01/09/2009 / Title was: , now: mrs; Surname was: mendelsohn, now: schofield; HouseName/Number was: , now: 45; Street was: 45 oakleigh park south, now: oakleigh park south (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
14 July 2009Full accounts made up to 13 September 2008 (15 pages)
14 July 2009Full accounts made up to 13 September 2008 (15 pages)
15 May 2009Annual return made up to 10/05/09 (3 pages)
15 May 2009Annual return made up to 10/05/09 (3 pages)
29 August 2008Full accounts made up to 15 September 2007 (15 pages)
29 August 2008Full accounts made up to 15 September 2007 (15 pages)
6 June 2008Annual return made up to 10/05/08 (3 pages)
6 June 2008Annual return made up to 10/05/08 (3 pages)
19 July 2007Full accounts made up to 16 September 2006 (15 pages)
19 July 2007Full accounts made up to 16 September 2006 (15 pages)
3 June 2007Annual return made up to 10/05/07 (5 pages)
3 June 2007Annual return made up to 10/05/07 (5 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006New secretary appointed (1 page)
23 June 2006Annual return made up to 10/05/06 (2 pages)
23 June 2006Annual return made up to 10/05/06 (2 pages)
12 May 2006Location of register of members (1 page)
12 May 2006Location of register of members (1 page)
28 November 2005Full accounts made up to 17 September 2005 (12 pages)
28 November 2005Full accounts made up to 17 September 2005 (12 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
7 June 2005Annual return made up to 10/05/05 (2 pages)
7 June 2005Annual return made up to 10/05/05 (2 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Director's particulars changed (1 page)
19 April 2005Full accounts made up to 18 September 2004 (12 pages)
19 April 2005Full accounts made up to 18 September 2004 (12 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
17 March 2005Director's particulars changed (1 page)
17 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)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
9 June 2004Annual return made up to 10/05/04 (5 pages)
9 June 2004Annual return made up to 10/05/04 (5 pages)
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)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
20 November 2003Full accounts made up to 13 September 2003 (11 pages)
20 November 2003Full accounts made up to 13 September 2003 (11 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
26 June 2003Director's particulars changed (1 page)
22 May 2003Annual return made up to 10/05/03 (2 pages)
22 May 2003Annual return made up to 10/05/03 (2 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
7 January 2003Full accounts made up to 14 September 2002 (10 pages)
7 January 2003Full accounts made up to 14 September 2002 (10 pages)
30 May 2002Annual return made up to 10/05/02 (5 pages)
30 May 2002Annual return made up to 10/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/05/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
29 March 2002Full accounts made up to 15 September 2001 (10 pages)
29 March 2002Full accounts made up to 15 September 2001 (10 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (3 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (3 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 May 2001Annual return made up to 10/05/01 (4 pages)
17 May 2001Annual return made up to 10/05/01 (4 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 16 September 2000 (9 pages)
10 January 2001Full accounts made up to 16 September 2000 (9 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 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
18 May 2000Annual return made up to 10/05/00 (4 pages)
18 May 2000Annual return made up to 10/05/00 (4 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 18 September 1999 (9 pages)
28 January 2000Full accounts made up to 18 September 1999 (9 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
20 May 1999Annual return made up to 10/05/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 1999Annual return made up to 10/05/99 (7 pages)
9 March 1999Full accounts made up to 12 September 1998 (9 pages)
9 March 1999Full accounts made up to 12 September 1998 (9 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
15 May 1998Annual return made up to 10/05/98 (7 pages)
15 May 1998Annual return made up to 10/05/98 (7 pages)
11 March 1998Full accounts made up to 13 September 1997 (9 pages)
11 March 1998Full accounts made up to 13 September 1997 (9 pages)
15 May 1997Annual return made up to 10/05/97 (7 pages)
15 May 1997Annual return made up to 10/05/97 (7 pages)
25 March 1997Full accounts made up to 14 September 1996 (9 pages)
25 March 1997Full accounts made up to 14 September 1996 (9 pages)
29 May 1996Annual return made up to 10/05/96 (7 pages)
29 May 1996Annual return made up to 10/05/96 (7 pages)
28 March 1996Full accounts made up to 16 September 1995 (9 pages)
28 March 1996Full accounts made up to 16 September 1995 (9 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (1 page)
7 June 1995Annual return made up to 10/05/95 (7 pages)
7 June 1995Annual return made up to 10/05/95 (8 pages)
24 March 1995Full accounts made up to 17 September 1994 (9 pages)
24 March 1995Full accounts made up to 17 September 1994 (9 pages)