Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUGRO GROUP SERVICES LIMITED
Company Information for

SUGRO GROUP SERVICES LIMITED

WHITEWELL HOUSE, 69 CREWE ROAD, NANTWICH, CHESHIRE, CW5 6HX,
Company Registration Number
03932181
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sugro Group Services Ltd
SUGRO GROUP SERVICES LIMITED was founded on 2000-02-18 and has its registered office in Nantwich. The organisation's status is listed as "Active - Proposal to Strike off". Sugro Group Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUGRO GROUP SERVICES LIMITED
 
Legal Registered Office
WHITEWELL HOUSE
69 CREWE ROAD
NANTWICH
CHESHIRE
CW5 6HX
Other companies in CW5
 
Filing Information
Company Number 03932181
Company ID Number 03932181
Date formed 2000-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2022-04-05 09:21:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUGRO GROUP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JANE CLARKE
Company Secretary 2009-01-01
TONY COX
Director 2014-05-17
ROSS MCLEAN GOURLAY
Director 2014-05-17
DEREK JOSEPH O'REILLY
Director 2014-05-17
NIYAZI ULUDAG
Director 2014-05-17
MARTIN RICHARD WEEKES
Director 2014-05-17
PETER DAVID YOUINGS
Director 2014-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP TREVOR JENKINS
Director 2000-02-18 2017-12-29
MICHAEL ARNOLD CLARK
Director 2000-03-02 2010-05-03
PATRICIA HANCOCK
Company Secretary 2000-12-31 2008-12-31
RICHARD BISHOP
Director 2000-03-02 2006-09-06
RAJINDER SINGH CHATHA
Director 2000-03-02 2004-09-03
ANDREAS CHRYSOSTOMOU
Director 2000-03-02 2004-09-03
MANISH SHANTILAL DHAMECHA
Director 2000-03-02 2004-09-03
TIBOR GYOZO PFEIFFER
Director 2000-03-02 2002-05-11
ANTHONY HAROLD FINN
Company Secretary 2000-02-18 2000-12-31
ANTHONY HAROLD FINN
Director 2000-02-18 2000-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-02-18 2000-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JANE CLARKE SUGRO DISTRIBUTION LIMITED Company Secretary 2009-01-01 CURRENT 1997-06-24 Active
LESLEY JANE CLARKE SUGRO (UK) LIMITED Company Secretary 2009-01-01 CURRENT 1993-02-22 Active
LESLEY JANE CLARKE NATIONAL WHOLESALE CONFECTIONERS LIMITED Company Secretary 2009-01-01 CURRENT 1984-02-21 Active
LESLEY JANE CLARKE NEARBUY LIMITED Company Secretary 2009-01-01 CURRENT 2000-07-24 Active - Proposal to Strike off
TONY COX SPLENDOUR WHOLESALE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
TONY COX SUGRO DISTRIBUTION LIMITED Director 2013-06-19 CURRENT 1997-06-24 Active
TONY COX SUGRO (UK) LIMITED Director 2013-06-19 CURRENT 1993-02-22 Active
TONY COX NATIONAL WHOLESALE CONFECTIONERS LIMITED Director 2013-06-19 CURRENT 1984-02-21 Active
TONY COX THE ECLIPSE INDUSTRIAL CENTRE (WATFORD) MANAGEMENT COMPANY LIMITED Director 2012-04-05 CURRENT 2010-06-04 Active
ROSS MCLEAN GOURLAY ACQUISTO LIMITED Director 2016-05-14 CURRENT 2015-12-14 Active - Proposal to Strike off
ROSS MCLEAN GOURLAY SUGRO DISTRIBUTION LIMITED Director 2013-06-19 CURRENT 1997-06-24 Active
ROSS MCLEAN GOURLAY SUGRO (UK) LIMITED Director 2013-06-19 CURRENT 1993-02-22 Active
ROSS MCLEAN GOURLAY NATIONAL WHOLESALE CONFECTIONERS LIMITED Director 2013-06-19 CURRENT 1984-02-21 Active
ROSS MCLEAN GOURLAY GLENCREST LIMITED Director 1996-12-09 CURRENT 1996-11-25 Active
DEREK JOSEPH O'REILLY NEARBUY LIMITED Director 2012-06-21 CURRENT 2000-07-24 Active - Proposal to Strike off
DEREK JOSEPH O'REILLY O'REILLY'S WHOLESALE LIMITED Director 2010-11-15 CURRENT 2010-11-15 Active
DEREK JOSEPH O'REILLY SUGRO DISTRIBUTION LIMITED Director 2010-05-15 CURRENT 1997-06-24 Active
DEREK JOSEPH O'REILLY SUGRO (UK) LIMITED Director 2010-05-15 CURRENT 1993-02-22 Active
DEREK JOSEPH O'REILLY NATIONAL WHOLESALE CONFECTIONERS LIMITED Director 2010-05-15 CURRENT 1984-02-21 Active
DEREK JOSEPH O'REILLY O'REILLY'S THE SWEET PEOPLE LIMITED Director 1989-12-15 CURRENT 1989-12-15 Active
NIYAZI ULUDAG SUGRO DISTRIBUTION LIMITED Director 2014-05-17 CURRENT 1997-06-24 Active
NIYAZI ULUDAG SUGRO (UK) LIMITED Director 2014-05-17 CURRENT 1993-02-22 Active
NIYAZI ULUDAG NATIONAL WHOLESALE CONFECTIONERS LIMITED Director 2014-05-17 CURRENT 1984-02-21 Active
NIYAZI ULUDAG EVIN PROPERTY INVESTMENTS LTD Director 2011-01-06 CURRENT 2010-12-10 Active
NIYAZI ULUDAG R.A. TRADING LIMITED Director 2010-03-08 CURRENT 2000-04-27 Active
MARTIN RICHARD WEEKES NEARBUY LIMITED Director 2012-06-21 CURRENT 2000-07-24 Active - Proposal to Strike off
MARTIN RICHARD WEEKES SUGRO DISTRIBUTION LIMITED Director 2007-03-14 CURRENT 1997-06-24 Active
MARTIN RICHARD WEEKES SUGRO (UK) LIMITED Director 2006-09-23 CURRENT 1993-02-22 Active
MARTIN RICHARD WEEKES WEEKES BROS. (MERTHYR) LIMITED Director 1995-07-03 CURRENT 1955-03-29 Liquidation
PETER DAVID YOUINGS NEARBUY LIMITED Director 2012-06-21 CURRENT 2000-07-24 Active - Proposal to Strike off
PETER DAVID YOUINGS SUGRO DISTRIBUTION LIMITED Director 2011-05-14 CURRENT 1997-06-24 Active
PETER DAVID YOUINGS SUGRO (UK) LIMITED Director 2011-05-14 CURRENT 1993-02-22 Active
PETER DAVID YOUINGS NATIONAL WHOLESALE CONFECTIONERS LIMITED Director 2011-05-14 CURRENT 1984-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TURTON
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-25DS01Application to strike the company off the register
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2021-05-18SH20Statement by Directors
2021-05-18SH19Statement of capital on 2021-05-18 GBP 1
2021-05-18CAP-SSSolvency Statement dated 20/04/20
2021-05-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED MRS AMANDA JOYCE BOWIE
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BENTLEY
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-12-11AP03Appointment of Mr Peter Smith as company secretary on 2019-09-18
2019-12-10AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BENTLEY
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID YOUINGS
2019-12-10TM02Termination of appointment of Lesley Jane Clarke on 2019-08-16
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-02PSC07CESSATION OF PHILIP TREVOR JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02PSC02Notification of National Wholesale Confectioners Limited as a person with significant control on 2017-12-29
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TREVOR JENKINS
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 40000
2016-02-24AR0118/02/16 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 40000
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-18CH01Director's details changed for Mr Philip Trevor Jenkins on 2014-12-31
2014-08-15AP01DIRECTOR APPOINTED MR NIYAZI ULUDAG
2014-08-15AP01DIRECTOR APPOINTED MR DEREK JOSEPH O'REILLY
2014-08-15AP01DIRECTOR APPOINTED MR ROSS MCLEAN GOURLAY
2014-08-15AP01DIRECTOR APPOINTED MR TONY COX
2014-08-15AP01DIRECTOR APPOINTED MR PETER DAVID YOUINGS
2014-08-15AP01DIRECTOR APPOINTED MR MARTIN RICHARD WEEKES
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 40000
2014-02-18AR0118/02/14 FULL LIST
2013-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-28AR0118/02/13 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-20AR0118/02/12 FULL LIST
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-21AR0118/02/11 FULL LIST
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2010-02-23AR0118/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNOLD CLARK / 01/11/2009
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY PATRICIA HANCOCK
2009-02-13288aSECRETARY APPOINTED LESLEY JANE CLARKE
2008-05-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 03/03/2008
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18288bDIRECTOR RESIGNED
2006-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-09363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288bDIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-05-21288cDIRECTOR'S PARTICULARS CHANGED
2003-04-12288cDIRECTOR'S PARTICULARS CHANGED
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21288bDIRECTOR RESIGNED
2002-04-24ELRESS386 DISP APP AUDS 11/04/02
2002-04-24ELRESS366A DISP HOLDING AGM 11/04/02
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-22363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2001-02-09288aNEW SECRETARY APPOINTED
2000-12-0488(2)RAD 31/10/00--------- £ SI 39999@1=39999 £ IC 40000/79999
2000-06-01288aNEW DIRECTOR APPOINTED
2000-04-28225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-2888(2)RAD 18/04/00--------- £ SI 39999@1=39999 £ IC 1/40000
2000-02-21288bSECRETARY RESIGNED
2000-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to SUGRO GROUP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUGRO GROUP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUGRO GROUP SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 46360 - Wholesale of sugar and chocolate and sugar confectionery

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUGRO GROUP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SUGRO GROUP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUGRO GROUP SERVICES LIMITED
Trademarks
We have not found any records of SUGRO GROUP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUGRO GROUP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46360 - Wholesale of sugar and chocolate and sugar confectionery) as SUGRO GROUP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUGRO GROUP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUGRO GROUP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUGRO GROUP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.