Background WavePink WaveYellow Wave

THE WEST INDIES SUGAR AND TRADING COMPANY UK LIMITED (05673224)

THE WEST INDIES SUGAR AND TRADING COMPANY UK LIMITED (05673224) is an active UK company. incorporated on 12 January 2006. with registered office in Chippenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). THE WEST INDIES SUGAR AND TRADING COMPANY UK LIMITED has been registered for 20 years. Current directors include BORELY, Gerard Anthony, DOCHERTY, Christopher Thomas, MACKAY, Andrew Charles.

Company Number
05673224
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
The Dutch Barn Bremhill Grove Farm, Chippenham, SN15 4LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
BORELY, Gerard Anthony, DOCHERTY, Christopher Thomas, MACKAY, Andrew Charles
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST INDIES SUGAR AND TRADING COMPANY UK LIMITED

THE WEST INDIES SUGAR AND TRADING COMPANY UK LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Chippenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). THE WEST INDIES SUGAR AND TRADING COMPANY UK LIMITED was registered 20 years ago.(SIC: 46360)

Status

active

Active since 20 years ago

Company No

05673224

LTD Company

Age

20 Years

Incorporated 12 January 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Dutch Barn Bremhill Grove Farm East Tytherton Chippenham, SN15 4LX,

Previous Addresses

The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England
From: 4 August 2020To: 29 April 2021
Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
From: 16 September 2013To: 4 August 2020
Parmenter House, 57 Tower Street Winchester Hampshire SO23 8TD
From: 12 January 2006To: 16 September 2013
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 12
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BORELY, Gerard Anthony

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born May 1971
Director
Appointed 30 Mar 2022

DOCHERTY, Christopher Thomas

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born December 1973
Director
Appointed 27 Jun 2006

MACKAY, Andrew Charles

Active
Bremhill Grove Farm, ChippenhamSN15 4LX
Born February 1965
Director
Appointed 26 Jul 2011

DOCHERTY, Christopher Thomas

Resigned
Little Holders Cottage, St. James
Secretary
Appointed 27 Jun 2006
Resigned 26 Jul 2011

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 12 Jan 2006
Resigned 27 Jun 2006

DOCHERTY, Nicholas Jonathan

Resigned
Parmenter House, 57 Tower Street, HampshireSO23 8TD
Born December 1973
Director
Appointed 27 Jun 2006
Resigned 14 May 2010

HADAD, John Arthur

Resigned
Bremhill Grove Farm, ChippenhamSN15 4LX
Born December 1963
Director
Appointed 30 Mar 2022
Resigned 30 Sept 2025

HOLDER, Ralph Ricardo

Resigned
Parmenter House, 57 Tower Street, HampshireSO23 8TD
Born September 1961
Director
Appointed 27 Jun 2006
Resigned 14 May 2010

PROVERBS, Allan Malcolm Leslie

Resigned
Parmenter House, 57 Tower Street, HampshireSO23 8TD
Born November 1959
Director
Appointed 27 Jun 2006
Resigned 14 May 2010

BARBADOS AGRICULTURAL MANAGEMENT COMPANY

Resigned
Warrens, St. Michael
Corporate director
Appointed 27 Jun 2006
Resigned 02 Dec 2021

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 12 Jan 2006
Resigned 27 Jun 2006

Persons with significant control

3

1 Active
2 Ceased

Caribbean Sugar Ltd

Ceased
21 Pine Road, Bridgetown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022
Ceased 06 Oct 2022

Caribbean Sugar Ltd

Active
21 Pine Road, Bridgetown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2022
21 Pine Road, Bridgetown

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 January 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 February 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
27 April 2007
287Change of Registered Office
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Incorporation Company
12 January 2006
NEWINCIncorporation