Do you have a dispute with a business?
Make it public
BRITISH SUGAR PLC
WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QYCompany Number: 00315158
Incorporation date: 12-Jun-1936
Status: Active
Entity type: Public Limited Company
SIC codes:
10810 Manufacture of sugar
SUMMARY
This company is 87.9 years old and is currently active. It is controlled by Abf Investments Plc. The company has positive equity (net assets) of GBP 222.2 million which has decreased from the previous year's figure of GBP 254.9 million. The latest reported revenue figure is GBP 594.3 million which is down -10% on the previous year. The company has 2 active officers (directors or partners) who are or were officers of 25 other companies. The company has no public disputes filed on the Business Disputes Register. There are 5 court cases involving the company that we are aware of.FINANCIALS (BETA)
Next accounts due: 28-Feb-2025Accounts Filed: FULL (26-Aug-2023)
P&L Financials:
Year end | Currency | Revenue | Operating profit | Interest Received | Interest Paid | Tax | Net Profit GBP |
---|---|---|---|---|---|---|---|
31-Aug-2019 | GBP | 594,300,000 | -7,400,000 | 400,000 | 3,400,000 | 1,300,000 | |
15-Sep-2018 | GBP | 692,500,000 | 37,900,000 | 1,100,000 | 2,300,000 | 25,700,000 | |
16-Sep-2017 | GBP | 729,900,000 | 75,700,000 | 300,000 | 2,500,000 | 58,400,000 | |
17-Sep-2016 | GBP | 682,200,000 | -24,800,000 | 1,000,000 | 4,300,000 | ||
12-Sep-2015 | GBP | 719,400,000 | 300,000 | 4,500,000 | 11,000,000 | 3,300,000 | |
13-Sep-2014 | GBP | 851,100,000 | 2,100,000 | 28,400,000 | 109,900,000 | ||
03-Dec-2013 | GBP | 1,043,200,000 | 13,200,000 | -64,400,000 |
Balance Sheet Financials:
Year end | Currency | Cash | Current Assets | Current Liabilities | Debt | Share Capital | Premium Reserve | Retained Earnings | Net Assets |
---|---|---|---|---|---|---|---|---|---|
31-Aug-2019 | GBP | 200,000 | 256,000,000 | 96,900,000 | 80,000,000 | 120,600,000 | 222,200,000 | ||
15-Sep-2018 | GBP | 300,000 | 277,700,000 | 94,700,000 | 80,000,000 | 132,500,000 | 254,900,000 | ||
16-Sep-2017 | GBP | 500,000 | 220,800,000 | 74,900,000 | 80,000,000 | 105,000,000 | 219,800,000 | ||
17-Sep-2016 | GBP | 800,000 | 257,000,000 | 107,300,000 | 80,000,000 | 44,900,000 | 143,100,000 | ||
12-Sep-2015 | GBP | 800,000 | 329,300,000 | 89,100,000 | 392,200,000 | 75,300,000 | |||
13-Sep-2014 | GBP | 1,600,000 | 272,600,000 | 109,400,000 | 193,600,000 | 176,800,000 | |||
03-Dec-2013 | GBP | 1,700,000 | 344,800,000 | 131,000,000 | 8,000,000 | 415,200,000 |
VALUATION EVENTS (BETA)
Year end | Currency | % Equity | Sum raised | Pre-Money Valuation* | Post-Money Valuation* | Enterprise Value** |
---|---|---|---|---|---|---|
17-Sep-2016 | GBP | 100.00% | 80,000,000 | 0 | 80,000,000 | 235,300,000 |
** Estimated based on average Cash and Debt levels during period
DISPUTES
No disputes filed on www.disputesregister.orgCOMPANY SECRETARY
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All apointments (active/resigned) |
---|---|---|---|---|---|---|
Active | Raymond Gerrard CAHILL | 24 Dec 2020 | 17 Apr 2024 | 1 - 0 | ||
Resigned | Simon Joseph SMITH | 14 Jul 2006 | 29 Sep 2006 | 0 - 68 | ||
Resigned | Rosalyn Sharon SCHOFIELD | 13 Aug 2001 | 24 Dec 2020 | British | 4 - 219 | |
Resigned | Lyn RICHARDSON | 24 Jul 2001 | 13 Aug 2001 | 0 - 90 | ||
Resigned | Catherine Mary SPRINGETT | 07 Mar 2001 | 24 Jul 2001 | British | 0 - 215 | |
Resigned | Jessica Sophie FOSTER | 14 Jul 2000 | 07 Mar 2001 | 0 - 96 | ||
Resigned | William Bernard WRIGHT | 01 May 1991 | 14 Jul 2000 | 4 - 95 | ||
Resigned | Malcolm Raymond GORE | 11 Jun 1999 | 8 - 91 |
DIRECTORS
Status | Name | Appointed on | Resigned on | Occupation | Nationality | All appointments (active/resigned) |
Dissolved companies (rate) |
---|---|---|---|---|---|---|---|
Active | Keith Richard PACKER | 23 Aug 2023 | Managing Director | British | 4 - 27 | 0 (0.0%) | |
Resigned | Charles NOBLE | 03 Oct 2022 | 24 Oct 2023 | Finance Director | British | 7 - 35 | 5 (11.9%) |
Active | Jonathan Paul WILLIS | 15 Apr 2020 | Finance & It Director | British | 4 - 5 | 0 (0.0%) | |
Resigned | Alexander Kitson JOHNSON | 22 Feb 2018 | 29 Apr 2019 | Global Financial Controller | English | 0 - 12 | 6 (50.0%) |
Resigned | Janet Catherine RYAN | 21 Sep 2017 | 31 May 2020 | Finance Director | British | 1 - 6 | 0 (0.0%) |
Resigned | Janet Catherine RYAN | 21 Sep 2017 | 31 May 2020 | Finance Director | British | 0 - 6 | 0 (0.0%) |
Resigned | Paul Robert KENWARD | 11 Mar 2016 | 04 Nov 2023 | Company Director | British | 6 - 13 | 0 (0.0%) |
Resigned | Jonathan COWPER | 02 Mar 2015 | 30 Jun 2017 | Finance Director | British | 0 - 6 | 0 (0.0%) |
Resigned | Paul FRAMPTON | 12 Feb 2015 | 12 Aug 2016 | Accountant | British | 0 - 6 | 0 (0.0%) |
Resigned | Matthew James LEE | 21 Nov 2014 | 31 Jan 2017 | Commercial & Supply Chain Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Deborah Anna JENSSEN | 21 Nov 2014 | 31 May 2018 | Human Resources Director | British | 0 - 1 | 0 (0.0%) |
Resigned | Quintin Harvey HEATH | 24 Oct 2014 | 19 Oct 2023 | Hr Director | British | 2 - 1 | 0 (0.0%) |
Resigned | Malcolm BURNS | 07 Apr 2014 | 14 Nov 2014 | Chartered Accountant | British | 4 - 15 | 3 (15.8%) |
Resigned | Graham Michael RHODES | 29 Apr 2013 | 31 Oct 2014 | Company Director | British | 8 - 8 | 2 (12.5%) |
Resigned | Timothy John DORNAN | 30 Sep 2010 | 29 Jun 2012 | Company Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Paul FRAMPTON | 30 Sep 2010 | 18 Apr 2013 | Accountant | British | 0 - 4 | 0 (0.0%) |
Resigned | Stephen Derek MOON | 31 Aug 2010 | 07 Apr 2014 | Director | British | 2 - 16 | 6 (33.3%) |
Resigned | Richard Neil PIKE | 08 Jan 2010 | 11 Mar 2016 | Accountant | British | 3 - 171 | 20 (11.5%) |
Resigned | Gino Daniel Maurice DE JAEGHER | 01 May 2009 | 30 Sep 2012 | Director | Belgian | 0 - 6 | 0 (0.0%) |
Resigned | Timothy John DORNAN | 01 May 2009 | 31 Aug 2010 | Commercial Director | British | 0 - 3 | 0 (0.0%) |
Resigned | Richard RANKIN | 06 Jul 2006 | 01 May 2009 | Company Director | British | 0 - 2 | 0 (0.0%) |
Resigned | Michele ROWLANDS | 16 Feb 2006 | 31 Mar 2014 | Group Hr Director | British | 0 - 2 | 1 (50.0%) |
Resigned | Mark Ian, Dr CARR | 23 Mar 2004 | 03 Oct 2022 | Chief Executive | British | 5 - 11 | 1 (6.3%) |
Resigned | David Robin LANGLANDS | 01 Jul 2003 | 08 Jan 2010 | Finance Director | British | 1 - 14 | 2 (13.3%) |
Resigned | Karl Lewis CARTER | 01 Nov 2001 | 21 Dec 2011 | Agriculture & Operations Dir | British | 1 - 6 | 1 (14.3%) |
Resigned | Marie Louise CLAYTON | 01 Nov 2001 | 31 Oct 2002 | Company Director | British | 0 - 4 | 0 (0.0%) |
Resigned | Terence STRAIN | 01 Jul 1999 | 01 Nov 2001 | Finance Director | British | 0 - 10 | 2 (20.0%) |
Resigned | Kevin Cyril FIELD | 12 Dec 1995 | 15 Mar 2004 | Chief Executive | British | 0 - 13 | 1 (7.7%) |
Resigned | John Walter SUTCLIFFE | 14 Aug 1995 | 30 Sep 2010 | Director Sales & Marketing | British | 2 - 14 | 0 (0.0%) |
Resigned | Harold William BAILEY | 02 Feb 1995 | 05 Dec 2002 | Company Director | British | 0 - 47 | 13 (27.7%) |
Resigned | David Jonathan Douglas YIEND | 07 Aug 1992 | 01 Jun 1999 | Company Director | British | 0 - 36 | 2 (5.6%) |
Resigned | Christopher Arthur YATES | 14 Nov 1991 | 01 Mar 1998 | Director/Finance | British | 0 - 10 | 2 (20.0%) |
Resigned | Harvey John DAVENPORT | 14 Nov 1991 | 01 May 2009 | Company Director | British | 0 - 11 | 0 (0.0%) |
Resigned | William Clive FRANCIS | 14 Nov 1991 | 08 Nov 1999 | Director/Personnel | British | 0 - 2 | 1 (50.0%) |
Resigned | Garfield Howard WESTON | 16 Sep 1991 | 15 Dec 2000 | Chairman-Associated British Foods Plc | Canadian | 0 - 44 | 8 (18.2%) |
Resigned | Peter John JACKSON | 30 Mar 1987 | 01 Nov 2001 | Company Director | British | 0 - 32 | 6 (18.8%) |
Resigned | Garfield Howard WESTON | 15 Dec 2000 | Chairman-Associated British Foods Plc | Canadian | 0 - 44 | 8 (18.2%) | |
Resigned | John Walter SUTCLIFFE | 30 Sep 2010 | Director Sales & Marketing | British | 2 - 14 | 0 (0.0%) | |
Resigned | Malcolm Frederick, Dr BRANCH | 01 Nov 1995 | Chemical Engineer | British | 0 - 4 | 1 (25.0%) | |
Resigned | Harold William BAILEY | 05 Dec 2002 | Company Director | British | 0 - 47 | 13 (27.7%) |
Average tenure of active directors: 2.3 years
Average tenure of resigned directors: 5.2 years
Average active director Dissolution Rate: 0.0%
DIRECTOR APPOINTMENTS IN OTHER COMPANIES
SHAREHOLDERS (BETA)
Shareholder name | Share class | Shares at confirmation date | ||||
---|---|---|---|---|---|---|
2016-01-29 | 2015-01-29 | 2014-01-29 | 2013-01-29 | 2012-01-29 | ||
ABF INVESTMENTS PLC | ORDINARY | 160,000,000 100% | 160,000,000 100% | 160,000,000 100% | 160,000,000 100% | 160,000,000 100% |
SHAREHOLDINGS (BETA)
Company name | Share class | Shares at confimation date | ||||
---|---|---|---|---|---|---|
2017-06-18 | 2016-06-18 | 2015-12-30 | 2015-11-06 | 2015-06-18 | ||
BRITISH SUGAR PLC | ORDINARY | 425,000 100% | 425,000 100% | 500 100% | 1,772,164 100% | 425,000 100% |
CONTROLLED COMPANIES / CONTROLLING ENTITIES
Controlling entities above
BRITISH SUGAR PLC
Controlled companies below
LATE PAYMENTS REPORT
Start date | End date | Average days to pay | % invoices paid over 60 days | % invoices not paid within agreed terms | Gov.uk report |
---|---|---|---|---|---|
2023-08-27 | 2024-02-27 | 31 | 2% | 5% | 82656 |
2023-02-27 | 2023-08-26 | 31 | 1% | 4% | 76026 |
2022-08-28 | 2023-02-26 | 31 | 2% | 5% | 69493 |
2022-02-28 | 2022-08-27 | 31 | 2% | 5% | 63194 |
2021-08-29 | 2022-02-27 | 29 | 2% | 10% | 56686 |
2021-03-01 | 2021-08-28 | 34 | 1% | 8% | 50094 |
2020-08-30 | 2021-02-28 | 34 | 1% | 4% | 43095 |
2020-03-01 | 2020-08-29 | 36 | 1% | 6% | 36407 |
2019-09-01 | 2020-02-29 | 37 | 7% | 7% | 29614 |
2019-03-16 | 2019-08-31 | 41 | 25% | 9% | 21660 |
2018-09-16 | 2019-03-15 | 45 | 26% | 20% | 14308 |
2018-03-17 | 2018-09-15 | 55 | 34% | 16% | 7280 |
2017-09-17 | 2018-03-16 | 50 | 32% | 18% | 1217 |
COURT CASES
Date | Title | Reference | Subject |
---|---|---|---|
2006-02-27 | Powergen Retail Ltd. v British Sugar Plc | [2006] EWHC 316 (QB) | |
2004-11-12 | British Sugar Plc v Fratelli Babbini di Lionello Babbini & CSAS & Ors | [2004] EWHC 2560 (TCC) | |
2004-10-07 | British Sugar Plc v Cegelec Ltd | [2004] EWCA Civ 1450 | |
1998-07-28 | British Sugar Plc v Kirker | [1998] UKEAT 170_98_2807 | |
1997-10-08 | British Sugar Plc v Nei Power Projects Ltd & Anor | [1997] EWCA Civ 2438 |
PATENTS
Title | Date filed | Status | Publication number |
---|---|---|---|
Tanker Delivery Vehicle and System | 2006-03-16 | Terminated | GB2436097 |
Enhancement of the fermentability of carbohydrate substrates by chromatographic purification | 2004-07-28 | Terminated | GB2416776 |
Preparation of L-arabinose from sugar beet | 2003-11-24 | Granted | GB2408262 |
Coating composition | 2000-09-25 | Terminated | GB2367002 |
Spray-drying a material in the presence of a particulate solid | 2000-07-17 | Terminated | GB2364714 |
Amorphous sugar coatings | 2000-05-26 | Terminated | GB2362555 |
Trehalose for use in exercise | 1999-12-02 | Terminated | GB2356788 |
Preparation of benzoyloxy acetic acid derivatives | 1999-09-28 | Terminated | GB2354761 |
Compositions comprising trehalose for forming tablets | 1999-09-09 | Terminated | GB2353933 |
Nutritional compositions comprising trehalose for persons suffering from diabetes | 1999-09-09 | Terminated | GB2353934 |
Edible compositions containing trehalose | 1999-05-20 | Ceased | GB2350046 |
Beet sampling apparatus | 1994-05-24 | Ceased | GB2290612 |
Palatable compositions comprising insoluble sugar beet fibre | 1994-03-24 | Ceased | GB2287636 |
Improvements in vegetable sawing units | 1991-07-24 | Ceased | GB2257899 |
Improvements in beet sample washers | 1991-02-06 | Ceased | GB2252493 |
Seals for roller assemblies | 1991-02-06 | Ceased | GB2252597 |
Thermal power plant | 1979-01-31 | Granted | GB2041098 |
COMPETITORS
(Based on Sic code:
10810 Manufacture of sugar)
Company | Registered Address | Company Number | YE Date | Revenue GBP | Net Profit GBP | Other SIC codes |
---|---|---|---|---|---|---|
BRITISH SUGAR PLC | WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY | 00315158 | 2018-09-15 | 692,500,000 | 25,700,000 | |
J F RENSHAW LTD | C/O INTERPATH LTD, 10TH FLOOR, ONE MARSDEN STREET, MANCHESTER, M2 1HW | 01665672 | 2018-03-31 | 40,722,000 | 230,000 |
10822-Manufacture of sugar confectionery |
T&L SUGARS LIMITED | THAMES REFINERY, FACTORY ROAD, LONDON, ENGLAND, E16 2EW | 07318607 | 2017-09-24 | 326,633 | -26,292 | |
ASR GROUP EUROPE LIMITED | 10 BEDFORD STREET, FOURTH FLOOR, LONDON, UNITED KINGDOM, WC2E 9HE | 09571301 | 0000-00-00 | 0 | 0 |
LIQUIDATION RISK (BETA)
This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis | Liquidation within 3 months | Liquidation within 6 months | Liquidation within 12 months | Prediction confidence |
---|---|---|---|---|
BRITISH SUGAR PLC | 1.0% | 3.6% | 7.1% | Medium |
Other companies Active in the same sector | Too few competitors | |||
Age | 0.6% | 1.7% | 2.7% | Medium |
Company Type | 1.7% | 4.0% | 5.9% | Medium |
Accounts category | 0.7% | 2.2% | 3.8% | Medium |
Accounting Month | 1.1% | 4.7% | 11.8% | Medium |
Sic code count | 0.7% | 3.5% | 7.0% | Medium |