About

Registered Number: 04278717
Date of Incorporation: 30/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Petty Wood & Co Limited Livingstone Road, Walworth Business Park, Andover, Hampshire, SP10 5NS

 

Having been setup in 2001, Burnt Sugar Ltd are based in Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPEY, Helen Jane 30 August 2001 24 December 2003 1
HOGG, Michael Laidlaw 11 November 2009 20 November 2013 1
Secretary Name Appointed Resigned Total Appointments
LINEHAN, Sean Michael 11 November 2009 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 31 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 02 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 01 September 2016
RESOLUTIONS - N/A 29 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2016
SH19 - Statement of capital 29 March 2016
CAP-SS - N/A 29 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 15 January 2015
MR04 - N/A 06 November 2014
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
CH03 - Change of particulars for secretary 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AUD - Auditor's letter of resignation 15 November 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 07 September 2010
TM01 - Termination of appointment of director 27 August 2010
AA - Annual Accounts 02 December 2009
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 20 November 2009
AP03 - Appointment of secretary 19 November 2009
TM02 - Termination of appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AD01 - Change of registered office address 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
RESOLUTIONS - N/A 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 27 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
CERTNM - Change of name certificate 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 13 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 05 November 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 01 February 2004
225 - Change of Accounting Reference Date 01 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.