BRITISH SUGAR (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

BRITISH SUGAR (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02400085

Incorporation date

03/07/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1989)
dot icon10/04/2026
Audit exemption statement of guarantee by parent company for period ending 13/09/25
dot icon10/04/2026
Notice of agreement to exemption from audit of accounts for period ending 13/09/25
dot icon10/04/2026
Consolidated accounts of parent company for subsidiary company period ending 13/09/25
dot icon10/04/2026
Audit exemption subsidiary accounts made up to 2025-09-13
dot icon26/09/2025
Termination of appointment of Mark Ian Carr as a director on 2025-09-26
dot icon24/09/2025
Appointment of Ms Joanna Kate Roberts as a director on 2025-09-24
dot icon04/07/2025
Audit exemption subsidiary accounts made up to 2024-09-14
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 14/09/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 14/09/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 14/09/24
dot icon31/12/2024
Appointment of Andrew Stanley Nicholson as a director on 2024-12-31
dot icon31/12/2024
Termination of appointment of Quintin Harvey Heath as a director on 2024-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/02/2024
Notice of agreement to exemption from audit of accounts for period ending 16/09/23
dot icon12/02/2024
Audit exemption statement of guarantee by parent company for period ending 16/09/23
dot icon12/02/2024
Consolidated accounts of parent company for subsidiary company period ending 16/09/23
dot icon12/02/2024
Audit exemption subsidiary accounts made up to 2023-09-16
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon17/03/2023
Notice of agreement to exemption from audit of accounts for period ending 17/09/22
dot icon17/03/2023
Audit exemption statement of guarantee by parent company for period ending 17/09/22
dot icon17/03/2023
Consolidated accounts of parent company for subsidiary company period ending 17/09/22
dot icon17/03/2023
Audit exemption subsidiary accounts made up to 2022-09-17
dot icon30/09/2022
Previous accounting period extended from 2022-08-31 to 2022-09-15
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/06/2022
Full accounts made up to 2021-08-28
dot icon29/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/05/2021
Full accounts made up to 2020-08-29
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon01/06/2020
Termination of appointment of Janet Catherine Ryan as a director on 2020-05-31
dot icon10/02/2020
Full accounts made up to 2019-08-31
dot icon25/10/2019
Previous accounting period shortened from 2019-09-15 to 2019-08-31
dot icon23/10/2019
Director's details changed for Dr Mark Ian Carr on 2019-10-22
dot icon22/10/2019
Director's details changed for Mrs Janet Catherine Ryan on 2019-10-22
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon07/06/2019
Director's details changed for Quintin Harvey Heath on 2019-05-30
dot icon13/03/2019
Full accounts made up to 2018-09-15
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon16/01/2018
Full accounts made up to 2017-09-16
dot icon22/09/2017
Appointment of Mrs Janet Catherine Ryan as a director on 2017-09-21
dot icon05/07/2017
Termination of appointment of Jonathan Cowper as a director on 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/12/2016
Full accounts made up to 2016-09-17
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon06/01/2016
Auditor's resignation
dot icon29/12/2015
Full accounts made up to 2015-09-12
dot icon29/12/2015
Auditor's resignation
dot icon30/10/2015
Appointment of Jonathan Cowper as a director on 2015-10-30
dot icon30/10/2015
Termination of appointment of Richard Neil Pike as a director on 2015-10-30
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-09-13
dot icon31/10/2014
Termination of appointment of Graham Michael Rhodes as a director on 2014-10-31
dot icon28/10/2014
Appointment of Quintin Harvey Heath as a director on 2014-10-24
dot icon10/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon18/03/2014
Miscellaneous
dot icon13/03/2014
Auditor's resignation
dot icon13/03/2014
Full accounts made up to 2013-09-14
dot icon12/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon04/07/2013
Appointment of Mr Graham Michael Rhodes as a director
dot icon15/02/2013
Full accounts made up to 2012-09-15
dot icon05/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-17
dot icon09/12/2011
Director's details changed for Mr Richard Neil Pike on 2011-12-07
dot icon09/12/2011
Director's details changed for Dr Mark Ian Carr on 2011-12-09
dot icon07/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon07/04/2011
Secretary's details changed for Mrs Rosalyn Sharon Schofield on 2011-04-01
dot icon09/03/2011
Full accounts made up to 2010-09-18
dot icon23/02/2011
Termination of appointment of Harvey Davenport as a director
dot icon19/07/2010
Director's details changed for Mr Richard Neil Pike on 2010-06-23
dot icon15/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon10/06/2010
Full accounts made up to 2009-09-12
dot icon23/04/2010
Statement of company's objects
dot icon23/04/2010
Resolutions
dot icon16/01/2010
Termination of appointment of David Langlands as a director
dot icon15/01/2010
Appointment of Mr Richard Neil Pike as a director
dot icon15/01/2010
Termination of appointment of Derek Morgan as a director
dot icon04/09/2009
Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009
dot icon03/07/2009
Return made up to 02/07/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-09-13
dot icon07/07/2008
Return made up to 02/07/08; full list of members
dot icon30/05/2008
Full accounts made up to 2007-09-15
dot icon10/08/2007
Director's particulars changed
dot icon13/07/2007
Return made up to 02/07/07; full list of members
dot icon17/01/2007
Full accounts made up to 2006-09-16
dot icon31/10/2006
Director resigned
dot icon10/10/2006
Director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon02/10/2006
Secretary resigned
dot icon19/07/2006
New secretary appointed
dot icon18/07/2006
Return made up to 02/07/06; full list of members
dot icon23/12/2005
Full accounts made up to 2005-09-17
dot icon10/10/2005
Director's particulars changed
dot icon21/07/2005
Return made up to 02/07/05; full list of members
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director's particulars changed
dot icon11/07/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Full accounts made up to 2004-09-18
dot icon11/05/2005
Ad 27/04/05--------- £ si 52000000@1=52000000 £ ic 100000000/152000000
dot icon11/05/2005
Nc inc already adjusted 27/04/05
dot icon11/05/2005
Resolutions
dot icon11/05/2005
Resolutions
dot icon04/03/2005
Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ
dot icon05/08/2004
Director's particulars changed
dot icon12/07/2004
Return made up to 02/07/04; full list of members
dot icon16/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon21/05/2004
Full accounts made up to 2003-09-13
dot icon02/07/2003
Return made up to 02/07/03; full list of members
dot icon13/01/2003
Secretary's particulars changed
dot icon13/01/2003
Full accounts made up to 2002-09-14
dot icon04/11/2002
Director resigned
dot icon12/07/2002
Return made up to 02/07/02; full list of members
dot icon25/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon22/01/2002
Full accounts made up to 2001-09-15
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Secretary resigned
dot icon03/08/2001
Secretary resigned
dot icon02/08/2001
New secretary appointed
dot icon10/07/2001
Return made up to 02/07/01; full list of members
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
Secretary resigned
dot icon10/01/2001
Full accounts made up to 2000-09-16
dot icon18/10/2000
Director resigned
dot icon07/08/2000
Location of register of members
dot icon21/07/2000
Secretary resigned
dot icon21/07/2000
New secretary appointed
dot icon12/07/2000
Return made up to 02/07/00; full list of members
dot icon20/06/2000
Director resigned
dot icon14/06/2000
Director resigned
dot icon07/04/2000
Full accounts made up to 1999-09-18
dot icon18/10/1999
Director's particulars changed
dot icon20/07/1999
Return made up to 02/07/99; no change of members
dot icon18/06/1999
Secretary resigned
dot icon09/03/1999
Full accounts made up to 1998-09-12
dot icon09/11/1998
Memorandum and Articles of Association
dot icon12/10/1998
Director's particulars changed
dot icon12/10/1998
Director's particulars changed
dot icon09/07/1998
Return made up to 02/07/98; full list of members
dot icon20/04/1998
Director resigned
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon11/03/1998
Full accounts made up to 1997-09-13
dot icon13/02/1998
Director's particulars changed
dot icon05/12/1997
Ad 28/11/97--------- £ si 98518435@1=98518435 £ ic 1481565/100000000
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon09/07/1997
Return made up to 02/07/97; full list of members
dot icon06/04/1997
Auditor's resignation
dot icon25/03/1997
Full accounts made up to 1996-09-14
dot icon15/07/1996
Return made up to 02/07/96; no change of members
dot icon28/03/1996
Full accounts made up to 1995-09-16
dot icon13/03/1996
New director appointed
dot icon12/03/1996
Secretary's particulars changed
dot icon01/03/1996
New director appointed
dot icon18/02/1996
New director appointed
dot icon07/07/1995
Return made up to 02/07/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-09-17
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Director resigned;new director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon06/07/1994
Return made up to 02/07/94; full list of members
dot icon26/04/1994
Director's particulars changed
dot icon24/03/1994
Full accounts made up to 1993-09-18
dot icon14/07/1993
Return made up to 03/07/93; no change of members
dot icon12/03/1993
Full accounts made up to 1992-09-12
dot icon21/07/1992
Return made up to 03/07/92; no change of members
dot icon24/03/1992
Full accounts made up to 1991-09-14
dot icon03/09/1991
Return made up to 03/07/91; full list of members
dot icon29/06/1991
Return made up to 17/01/91; full list of members
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon13/06/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
New secretary appointed
dot icon17/05/1991
Certificate of change of name
dot icon17/05/1991
Certificate of change of name
dot icon13/05/1991
Full accounts made up to 1990-09-30
dot icon10/04/1991
Accounting reference date shortened from 30/09 to 15/09
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon13/02/1991
New director appointed
dot icon22/01/1991
Location of register of members
dot icon22/01/1991
Location of register of directors' interests
dot icon22/01/1991
Location - directors service contracts and memoranda
dot icon22/01/1991
Location of debenture register
dot icon22/01/1991
Director resigned
dot icon22/01/1991
Director resigned
dot icon22/01/1991
Director resigned
dot icon22/01/1991
Registered office changed on 22/01/91 from: p o box 26 oundle road peterborough PE2 9QU
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon15/01/1991
Ad 28/12/90--------- £ si 1481563@1=1481563 £ ic 2/1481565
dot icon15/01/1991
£ nc 100/1481565 28/12/90
dot icon25/05/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
Director resigned
dot icon24/10/1989
Director resigned;new director appointed
dot icon24/10/1989
Secretary resigned;new secretary appointed
dot icon11/10/1989
Accounting reference date notified as 30/09
dot icon04/10/1989
Registered office changed on 04/10/89 from: 110 whitchurch rd cardiff CF4 3LY
dot icon12/09/1989
Resolutions
dot icon08/09/1989
Certificate of change of name
dot icon08/09/1989
Certificate of change of name
dot icon03/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
14/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
14/09/2024
dot iconNext account date
15/09/2025
dot iconNext due on
15/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Harvey John
Director
14/06/1994 - 30/12/2010
6
Carr, Mark Ian
Director
23/03/2004 - 26/09/2025
7
Smith, Simon Joseph
Secretary
13/07/2006 - 28/09/2006
21
Springett, Catherine Mary
Secretary
06/03/2001 - 23/07/2001
82
Schofield, Rosalyn Sharon
Secretary
12/08/2001 - 23/12/2020
121

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SUGAR (OVERSEAS) LIMITED

BRITISH SUGAR (OVERSEAS) LIMITED is an(a) Active company incorporated on 03/07/1989 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SUGAR (OVERSEAS) LIMITED?

toggle

BRITISH SUGAR (OVERSEAS) LIMITED is currently Active. It was registered on 03/07/1989 .

Where is BRITISH SUGAR (OVERSEAS) LIMITED located?

toggle

BRITISH SUGAR (OVERSEAS) LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does BRITISH SUGAR (OVERSEAS) LIMITED do?

toggle

BRITISH SUGAR (OVERSEAS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRITISH SUGAR (OVERSEAS) LIMITED?

toggle

The latest filing was on 10/04/2026: Audit exemption statement of guarantee by parent company for period ending 13/09/25.