Burnt Sugar Limited ANDOVER


Founded in 2001, Burnt Sugar, classified under reg no. 04278717 is an active company. Currently registered at Petty Wood & Co Limited Livingstone Road SP10 5NS, Andover the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 3rd Apr 2007 Burnt Sugar Limited is no longer carrying the name The Burnt Sugar Sweet.

There is a single director in the firm at the moment - John P., appointed on 20 November 2013. In addition, a secretary was appointed - Sean L., appointed on 11 November 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Justine C. who worked with the the firm until 11 November 2009.

Burnt Sugar Limited Address / Contact

Office Address Petty Wood & Co Limited Livingstone Road
Office Address2 Walworth Business Park
Town Andover
Post code SP10 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278717
Date of Incorporation Thu, 30th Aug 2001
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

John P.

Position: Director

Appointed: 20 November 2013

Sean L.

Position: Secretary

Appointed: 11 November 2009

Michael H.

Position: Director

Appointed: 11 November 2009

Resigned: 20 November 2013

Michael C.

Position: Director

Appointed: 05 August 2008

Resigned: 26 August 2010

Douglas S.

Position: Director

Appointed: 31 August 2007

Resigned: 01 April 2009

Colin C.

Position: Director

Appointed: 19 December 2003

Resigned: 11 November 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 30 August 2001

Helen C.

Position: Director

Appointed: 30 August 2001

Resigned: 24 December 2003

Justine C.

Position: Director

Appointed: 30 August 2001

Resigned: 11 November 2009

Justine C.

Position: Secretary

Appointed: 30 August 2001

Resigned: 11 November 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 2001

Resigned: 30 August 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Sean L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is John P. This PSC has significiant influence or control over the company,. Moving on, there is Giles R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sean L.

Notified on 6 April 2016
Nature of control: significiant influence or control

John P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Giles R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Burnt Sugar Sweet April 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets81 252     
Net Assets Liabilities80 95811111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 11111
Creditors294     
Net Current Assets Liabilities80 958     
Total Assets Less Current Liabilities80 95811111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements