lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

British Sugar PLC

Address
British Sugar Plc
1 Samson Place
London Road
Peterborough
PE7 8QJ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
14 May 2016
Company Register Address Weston Centre
London
W1K 4QY
Company No. 00315158 Show on Companies House
Accountsfull
last accounts made up to 27 August 2022
Sector (SIC)10810 - Manufacture of sugar
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Abf Investments Plc Status: Active Notified: 06/04/2016 Companies House Number: 00306672 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Cahill, Raymond Gerrard London, United Kingdom Status: Active Notified: 24/12/2020 Role: Secretary
    Packer, Keith Richard 10 Grosvenor Street, London Status: Active Notified: 23/08/2023 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Patel, Yagnesh 10 Grosvenor Street, London Status: Active Notified: 29/04/2024 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Heath, Quintin Harvey London, United Kingdom Status: Ceased Notified: 24/10/2014 Ceased: 19/10/2023 Date of Birth: 09/1964 Occupation: Hr Director Role: Director Country of Residence: United Kingdom Nationality: British
    Kenward, Paul Robert London, United Kingdom Status: Ceased Notified: 11/03/2016 Ceased: 04/11/2023 Date of Birth: 11/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Moon, Stephen Derek Hawarden, Deeside, United Kingdom Status: Ceased Notified: 31/08/2010 Ceased: 07/04/2014 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Noble, Charles London, United Kingdom Status: Ceased Notified: 03/10/2022 Ceased: 24/10/2023 Date of Birth: 06/1977 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Willis, Jonathan Paul London, United Kingdom Status: Ceased Notified: 15/04/2020 Ceased: 30/04/2024 Date of Birth: 11/1971 Occupation: Finance & It Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB C. Czarnikow Limited Status: Active Notified: 06/04/2016 Companies House Number: 03215084 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Proper Nutty Limited Status: Active Notified: 22/02/2017 Companies House Number: 08541504 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Billington Food Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 01062741 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wereham Gravel Company Limited(THE) Status: Active Notified: 06/04/2016 Companies House Number: 00101266 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors