ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sugro (UK) Limited

Sugro (UK) Limited is an active company incorporated on 22 February 1993 with the registered office located in Newcastle, Staffordshire. Sugro (UK) Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02792316
Private limited company
Age
32 years
Incorporated 22 February 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Richmond House
570 - 572 Etruria Road
Newcastle-Under-Lyme
Staffordshire
ST5 0SU
United Kingdom
Address changed on 23 Jun 2023 (2 years 4 months ago)
Previous address was Whitewell House 69 Crewe Road Nantwich Cheshire CW5 6HX
Telephone
01270628728
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Dec 1959
Director • British • Lives in England • Born in Jun 1971
Director • Scottish • Lives in Scotland • Born in Oct 1962
Director • British • Lives in Scotland • Born in Feb 1962
Director • British • Lives in England • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
National Wholesale Confectioners Limited
Mr Tony Cox, Mr Ross McLean Gourlay, and 5 more are mutual people.
Active
Sugro Distribution Limited
Mr Tony Cox, Mr Ross McLean Gourlay, and 5 more are mutual people.
Active
Acorn Buying And Marketing Limited
Mr Derek Joseph O'Reilly, Mr Niyazi Uludag, and 2 more are mutual people.
Active
R.A. Trading Limited
Mr Niyazi Uludag is a mutual person.
Active
Forrest Fresh Foods Limited
Neil Heseltine is a mutual person.
Active
Splendour Wholesale Limited
Mr Tony Cox is a mutual person.
Active
Brand Factory Limited
Mr Tony Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£409.77K
Increased by £260.26K (+174%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.48M
Increased by £272.96K (+23%)
Total Liabilities
-£1.33M
Increased by £275.22K (+26%)
Net Assets
£150.74K
Decreased by £2.26K (-1%)
Debt Ratio (%)
90%
Increased by 2.48% (+3%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 13 May 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 5 Months Ago on 10 May 2024
National Wholesale Confectioners Limited (PSC) Appointed
1 Year 7 Months Ago on 1 Apr 2024
Ross Mclean Gourlay (PSC) Resigned
1 Year 7 Months Ago on 1 Apr 2024
Auditor Resigned
1 Year 7 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 23 Jun 2023
Small Accounts Submitted
2 Years 5 Months Ago on 30 May 2023
Mr Neil Heseltine Appointed
2 Years 5 Months Ago on 19 May 2023
Get Credit Report
Discover Sugro (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 May 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 10 May 2024
Cessation of Ross Mclean Gourlay as a person with significant control on 1 April 2024
Submitted on 10 Apr 2024
Notification of National Wholesale Confectioners Limited as a person with significant control on 1 April 2024
Submitted on 10 Apr 2024
Auditor's resignation
Submitted on 14 Mar 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 12 Mar 2024
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 23 June 2023
Submitted on 23 Jun 2023
Accounts for a small company made up to 31 December 2022
Submitted on 30 May 2023
Termination of appointment of Amanda Joyce Bowie as a director on 19 May 2023
Submitted on 22 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year