SUGRO DISTRIBUTION LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Auditor's resignation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Registered office address changed from Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX to Richmond House 570 - 572 Etruria Road Newcastle-Under-Lyme Staffordshire ST5 0SU on 2023-06-23

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/05/2330 May 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Appointment of Mr Neil Heseltine as a director on 2023-05-19

View Document

22/05/2322 May 2023 Termination of appointment of Amanda Joyce Bowie as a director on 2023-05-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Appointment of Mr James O'brien as a secretary on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Notification of National Wholesale Confectioners Limited as a person with significant control on 2017-12-29

View Document

17/06/2117 June 2021 Cessation of Ross Mclean Gourlay as a person with significant control on 2017-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MRS AMANDA JOYCE BOWIE

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BENTLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 SECRETARY APPOINTED MR PETER SMITH

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY LESLEY CLARKE

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR ANDREW WILLIAM BENTLEY

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER YOUINGS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEEKES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR NEIL TURTON

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MISS CARLA LUIS SICHI

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS GOURLAY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP JENKINS

View Document

02/01/182 January 2018 CESSATION OF PHILIP TREVOR JENKINS AS A PSC

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TREVOR JENKINS

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/06/1524 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/141 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MELTON

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR NIYAZI ULUDAG

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR ROSS GOURLAY

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR TONY COX

View Document

06/08/136 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN HILL

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TREVOR JENKINS / 20/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE CLARKE / 20/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MELTON / 20/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD WEEKES / 20/06/2012

View Document

05/04/125 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/07/118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL YOUNG

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR PETER DAVID YOUINGS

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR DEREK O'REILLY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR IAIN HILL

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCWILLIAMS

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA HANCOCK

View Document

13/02/0913 February 2009 SECRETARY APPOINTED LESLEY JANE CLARKE

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 01/03/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/994 July 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company