Background WavePink WaveYellow Wave

SUGARFAYRE LTD. (02656629)

SUGARFAYRE LTD. (02656629) is an active UK company. incorporated on 23 October 1991. with registered office in Ashington. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SUGARFAYRE LTD. has been registered for 34 years. Current directors include HAMPTON, Cynthia Lynne, KEOGH, Simon Mark, MILLER, Karl Richard and 3 others.

Company Number
02656629
Status
active
Type
ltd
Incorporated
23 October 1991
Age
34 years
Address
Culpitt Ltd, Ashington, NE63 8UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HAMPTON, Cynthia Lynne, KEOGH, Simon Mark, MILLER, Karl Richard, RAFIQUE, Ahmed, SAN MIGUEL, Manuel Angel, WYLIE, Thomas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGARFAYRE LTD.

SUGARFAYRE LTD. is an active company incorporated on 23 October 1991 with the registered office located in Ashington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SUGARFAYRE LTD. was registered 34 years ago.(SIC: 10890)

Status

active

Active since 34 years ago

Company No

02656629

LTD Company

Age

34 Years

Incorporated 23 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Culpitt Ltd Jubilee Industrial Estate Ashington, NE63 8UQ,

Previous Addresses

Unit 15 Wansbeck Business Park Rotary Parkway Ashington Northumberland NE65 8QW
From: 23 October 1991To: 10 March 2016
Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Oct 09
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Jul 13
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GEORGE, Donna

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Secretary
Appointed 30 Apr 2013

HAMPTON, Cynthia Lynne

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born October 1964
Director
Appointed 19 Nov 2020

KEOGH, Simon Mark

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1971
Director
Appointed 22 Aug 2012

MILLER, Karl Richard

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born September 1976
Director
Appointed 01 Aug 2025

RAFIQUE, Ahmed

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born January 1983
Director
Appointed 19 Feb 2026

SAN MIGUEL, Manuel Angel

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born December 1971
Director
Appointed 04 Sept 2025

WYLIE, Thomas

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born February 1967
Director
Appointed 15 Jan 2009

HOW, Anthony Edward

Resigned
16 Lidgate Shot, RathoEH28 8TY
Secretary
Appointed 01 Jan 2001
Resigned 27 Feb 2006

KEOGH, Simon Mark

Resigned
Featherstone Grove, BedlingtonNE22 6NU
Secretary
Appointed 06 Aug 2010
Resigned 30 Apr 2013

MCANANEY, Brian

Resigned
54 St Michaels Court, SunderlandSR2 8JU
Secretary
Appointed 27 Feb 2006
Resigned 30 Jun 2010

TOMBS, Alan Martin

Resigned
Ashridge House, Bledlow RidgeHP14 4AW
Secretary
Appointed 23 Oct 1991
Resigned 01 Jan 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Oct 1991
Resigned 23 Oct 1991

ALLEN, Stephen Henry

Resigned
32 Mitford Gardens, ChoppingtonNE62 5YR
Born July 1943
Director
Appointed 23 Oct 1991
Resigned 24 Oct 1991

ALLEN, Stephen Henry

Resigned
32 Mitford Gardens, ChoppingtonNE62 5YR
Born July 1943
Director
Appointed 23 Oct 1991
Resigned 02 Dec 1992

ANDERSON, John

Resigned
228 Schlavin Ct, Minnesota Usa
Born June 1959
Director
Appointed 15 Jan 2009
Resigned 24 Nov 2020

ATKINS, Ronald Stuart

Resigned
40 Langley Road, SaleM33 5AY
Born September 1932
Director
Appointed N/A
Resigned 31 Mar 1999

BILTON, Steven Keith

Resigned
25 Sharperton Drive, GosforthNE3 5RL
Born May 1968
Director
Appointed 15 Jan 2009
Resigned 13 Aug 2012

CLARKE, Susan Margaret

Resigned
Wansbeck Business Park, AshingtonNE65 8QW
Born October 1959
Director
Appointed 22 Aug 2012
Resigned 05 Jul 2013

DINET, Jean

Resigned
Bossuit 134, Lennik
Born May 1954
Director
Appointed 18 Jun 2003
Resigned 31 Mar 2007

FERGUSON, William Ross

Resigned
Rhuvaar, Bridge Of WeirPA11 3DD
Born December 1957
Director
Appointed 06 Jun 2001
Resigned 28 Feb 2006

GENICOT, Jacques, Monsieur

Resigned
Oorbeekse Steenweg 41, Tienen
Born April 1938
Director
Appointed 26 Nov 1999
Resigned 18 Jun 2003

GENICOT, Jean Bernard

Resigned
Aandorenstraat 2, Tienen
Born November 1940
Director
Appointed 26 Nov 1999
Resigned 16 Feb 2006

GLAESSGEN, Adolf Johannes

Resigned
Auf Der Acht 12a, Weinerberg
Born October 1967
Director
Appointed 01 Oct 2007
Resigned 15 Jan 2009

GOURDIN, Pierre Maurice Marie

Resigned
Rue Joseph Mathieu, B 1300 LimalFOREIGN
Born October 1953
Director
Appointed 06 Jun 2001
Resigned 28 Feb 2005

HOW, Anthony Edward

Resigned
16 Lidgate Shot, RathoEH28 8TY
Born November 1951
Director
Appointed 01 Aug 2005
Resigned 28 Feb 2006

HUBBUCH, Thomas

Resigned
Avenue De La Brabacounez, Bruxelles
Born February 1967
Director
Appointed 10 Oct 2005
Resigned 01 Oct 2007

JOHNSON, Helen Jane

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born April 1965
Director
Appointed 22 Aug 2012
Resigned 30 Nov 2018

MCKENNA, Christine A

Resigned
11510 Raspberry Hill Road, Minnesota 55344
Born October 1951
Director
Appointed 15 Jan 2009
Resigned 05 Apr 2013

PATTERSON, Stephen John

Resigned
Edinburgh Drive, BedlingtonNE22 6NY
Born February 1970
Director
Appointed 01 Oct 2007
Resigned 18 Sept 2009

QUINN, Gary Peter

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born June 1982
Director
Appointed 22 Aug 2012
Resigned 11 Oct 2019

REYNARD, Alan Keith

Resigned
Oak House Victoria Road, BoltonBL1 5AN
Born April 1957
Director
Appointed N/A
Resigned 26 Nov 1999

REYNARD, John

Resigned
11 Meadow Road, ManchesterM24 1WH
Born October 1931
Director
Appointed N/A
Resigned 26 Nov 1999

ROSS, Robert

Resigned
24 Turner Avenue, BalernoEH14 7BS
Born November 1946
Director
Appointed 26 Nov 1999
Resigned 20 May 2005

SMITS, Georges Jean Alphonse Madeleine, Dr

Resigned
Dr De Cockstraat 16, GyzegemB9308
Born March 1947
Director
Appointed 01 May 2001
Resigned 20 Oct 2002

TEASDALE, Anton

Resigned
Jubilee Industrial Estate, AshingtonNE63 8UQ
Born January 1980
Director
Appointed 04 Mar 2019
Resigned 04 Oct 2019

Persons with significant control

1

Jubilee Industrial Estate, AshingtonNE63 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Move Registers To Registered Office Company
23 October 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Move Registers To Sail Company
26 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Auditors Resignation Company
25 November 2010
AUDAUD
Auditors Resignation Limited Company
27 October 2010
AA03AA03
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
353353
Legacy
15 June 2009
353353
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
2 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Resolution
20 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 March 2003
AUDAUD
Legacy
25 November 2002
225Change of Accounting Reference Date
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
4 September 2001
287Change of Registered Office
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
88(2)R88(2)R
Legacy
27 October 2000
363sAnnual Return (shuttle)
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 1999
88(3)88(3)
Legacy
20 December 1999
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
122122
Legacy
10 December 1999
225Change of Accounting Reference Date
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
287Change of Registered Office
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
7 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
12 November 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
16 September 1993
AUDAUD
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
14 February 1993
225(1)225(1)
Legacy
12 January 1993
287Change of Registered Office
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
1 November 1992
363sAnnual Return (shuttle)
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Legacy
4 December 1991
224224
Legacy
28 October 1991
288288
Incorporation Company
23 October 1991
NEWINCIncorporation