Sugarfayre Ltd. ASHINGTON


Founded in 1991, Sugarfayre, classified under reg no. 02656629 is an active company. Currently registered at Culpitt Ltd NE63 8UQ, Ashington the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

Currently there are 4 directors in the the firm, namely Cynthia H., Steven T. and Simon K. and others. In addition one secretary - Donna G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sugarfayre Ltd. Address / Contact

Office Address Culpitt Ltd
Office Address2 Jubilee Industrial Estate
Town Ashington
Post code NE63 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656629
Date of Incorporation Wed, 23rd Oct 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Cynthia H.

Position: Director

Appointed: 19 November 2020

Steven T.

Position: Director

Appointed: 01 April 2019

Donna G.

Position: Secretary

Appointed: 30 April 2013

Simon K.

Position: Director

Appointed: 22 August 2012

Thomas W.

Position: Director

Appointed: 15 January 2009

Steven T.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2019

Anton T.

Position: Director

Appointed: 04 March 2019

Resigned: 04 October 2019

Helen J.

Position: Director

Appointed: 22 August 2012

Resigned: 30 November 2018

Susan C.

Position: Director

Appointed: 22 August 2012

Resigned: 05 July 2013

Gary Q.

Position: Director

Appointed: 22 August 2012

Resigned: 11 October 2019

Simon K.

Position: Secretary

Appointed: 06 August 2010

Resigned: 30 April 2013

Steven B.

Position: Director

Appointed: 15 January 2009

Resigned: 13 August 2012

John A.

Position: Director

Appointed: 15 January 2009

Resigned: 24 November 2020

Christine M.

Position: Director

Appointed: 15 January 2009

Resigned: 05 April 2013

Adolf G.

Position: Director

Appointed: 01 October 2007

Resigned: 15 January 2009

Stephen P.

Position: Director

Appointed: 01 October 2007

Resigned: 18 September 2009

Brian M.

Position: Secretary

Appointed: 27 February 2006

Resigned: 30 June 2010

Thomas H.

Position: Director

Appointed: 10 October 2005

Resigned: 01 October 2007

Anthony H.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2006

Jean D.

Position: Director

Appointed: 18 June 2003

Resigned: 31 March 2007

Pierre G.

Position: Director

Appointed: 06 June 2001

Resigned: 28 February 2005

William F.

Position: Director

Appointed: 06 June 2001

Resigned: 28 February 2006

Georges S.

Position: Director

Appointed: 01 May 2001

Resigned: 20 October 2002

Anthony H.

Position: Secretary

Appointed: 01 January 2001

Resigned: 27 February 2006

Jacques G.

Position: Director

Appointed: 26 November 1999

Resigned: 18 June 2003

Robert R.

Position: Director

Appointed: 26 November 1999

Resigned: 20 May 2005

Jean G.

Position: Director

Appointed: 26 November 1999

Resigned: 16 February 2006

Alan T.

Position: Director

Appointed: 26 November 1999

Resigned: 31 May 2001

Kenneth W.

Position: Director

Appointed: 20 February 1995

Resigned: 26 November 1999

Ronald A.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1999

John R.

Position: Director

Appointed: 01 December 1992

Resigned: 26 November 1999

Alan R.

Position: Director

Appointed: 01 December 1992

Resigned: 26 November 1999

Alan T.

Position: Secretary

Appointed: 23 October 1991

Resigned: 01 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1991

Resigned: 23 October 1991

Stephen A.

Position: Director

Appointed: 23 October 1991

Resigned: 02 December 1992

Alan T.

Position: Director

Appointed: 23 October 1991

Resigned: 26 November 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Culpitt Ltd from Ashington, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Culpitt Ltd

Culpitt Ltd Jubilee Industrial Estate, Ashington, NE63 8UQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00261326
Notified on 23 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 13th, February 2024
Free Download (29 pages)

Company search

Advertisements