Background WavePink WaveYellow Wave

SUGARLOAF HOLDINGS LTD (09724501)

SUGARLOAF HOLDINGS LTD (09724501) is an active UK company. incorporated on 10 August 2015. with registered office in Port Talbot. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. SUGARLOAF HOLDINGS LTD has been registered for 10 years. Current directors include PARKS, Edwin Robert.

Company Number
09724501
Status
active
Type
ltd
Incorporated
10 August 2015
Age
10 years
Address
Penycastell Farm, Port Talbot, SA13 2PY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
PARKS, Edwin Robert
SIC Codes
01500, 55900, 68209, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUGARLOAF HOLDINGS LTD

SUGARLOAF HOLDINGS LTD is an active company incorporated on 10 August 2015 with the registered office located in Port Talbot. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. SUGARLOAF HOLDINGS LTD was registered 10 years ago.(SIC: 01500, 55900, 68209, 85590)

Status

active

Active since 10 years ago

Company No

09724501

LTD Company

Age

10 Years

Incorporated 10 August 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ALWAYS AND FOREVER CASTS LTD
From: 10 August 2015To: 6 January 2020
Contact
Address

Penycastell Farm Bryn Port Talbot, SA13 2PY,

Previous Addresses

Dept 2723 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 30 March 2021To: 27 October 2021
Castell Corryn Llangenny Crickhowell Powys NP8 1HE Wales
From: 6 January 2020To: 30 March 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 September 2019To: 6 January 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 14 August 2019To: 9 September 2019
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 10 August 2015To: 14 August 2019
Timeline

10 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
New Owner
May 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PARKS, Edwin Robert

Active
Llangenny, CrickhowellNP8 1HE
Born October 1948
Director
Appointed 02 Jan 2020

CFS SECRETARIES LIMITED

Resigned
Carcroft, DoncasterDN6 8DA
Corporate secretary
Appointed 02 Jan 2020
Resigned 27 Jan 2021

THORNTON, Bryan Anthony

Resigned
Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 09 Sept 2019
Resigned 02 Jan 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 Aug 2015
Resigned 14 Aug 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Joanna Parks

Active
Llangenny, CrickhowellNP8 1HE
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2022

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Ceased 02 Jan 2020

Mr Bryan Thornton

Ceased
Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 09 Sept 2019
Ceased 02 Jan 2020

Mr Peter Anthony Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
12 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 May 2022
PSC09Update to PSC Statements
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 January 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
4 January 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 January 2020
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
4 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Incorporation Company
10 August 2015
NEWINCIncorporation