Company NameSugarflair UK Limited
DirectorsKerry Nicole Tinsley and Andrew Tinsley
Company StatusActive
Company Number01683239
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)
Previous NameSugarflair Colours Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Kerry Nicole Tinsley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(27 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Andrew Tinsley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(32 years, 5 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameCarol Lilian Nutkins
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 April 2010)
RoleSecretary
Correspondence Address174 Bramble Road
Benfleet
Essex
SS7 2UX
Director NameRoss Leon Nutkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 April 2010)
RoleFood Colours Manufacturer
Correspondence Address174 Bramble Road
Benfleet
Essex
SS7 2UX
Secretary NameRoss Leon Nutkins
NationalityBritish
StatusResigned
Appointed26 April 1992(9 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 April 2010)
RoleFood Colours Manufacturer
Correspondence Address174 Bramble Road
Benfleet
Essex
SS7 2UX

Contact

Websitesugarflair.com

Location

Registered Address2a Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Sugarflair Colours LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

9 June 2023Register inspection address has been changed from 9 Nelson Street Southend-on-Sea Essex SS11EH United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
8 June 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
8 June 2023Register(s) moved to registered inspection location 9 Nelson Street Southend-on-Sea Essex SS11EH (1 page)
31 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 May 2023Memorandum and Articles of Association (17 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 September 2021Director's details changed for Mrs Kerry Nicole Tinsley on 16 September 2021 (2 pages)
16 September 2021Director's details changed for Mr Andrew Tinsley on 16 September 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 April 2021Confirmation statement made on 26 April 2021 with updates (5 pages)
5 March 2021Director's details changed for Mr Andrew Tinsley on 7 February 2021 (2 pages)
5 March 2021Director's details changed for Mrs Kerry Nicole Tinsley on 7 February 2021 (2 pages)
4 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
6 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 May 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
5 May 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(5 pages)
17 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Registered office address changed from Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS to 2a Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS to 2a Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 3 December 2015 (1 page)
9 June 2015Appointment of Mr Andrew Tinsley as a director on 1 May 2015 (2 pages)
9 June 2015Appointment of Mr Andrew Tinsley as a director on 1 May 2015 (2 pages)
9 June 2015Appointment of Mr Andrew Tinsley as a director on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(4 pages)
11 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(4 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2012Director's details changed for Kerry Nicole Tinsley on 20 August 2012 (2 pages)
28 August 2012Director's details changed for Kerry Nicole Tinsley on 20 August 2012 (2 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Previous accounting period shortened from 21 April 2011 to 31 December 2010 (1 page)
26 January 2011Previous accounting period shortened from 21 April 2011 to 31 December 2010 (1 page)
24 January 2011Total exemption small company accounts made up to 21 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 21 April 2010 (5 pages)
8 November 2010Previous accounting period shortened from 31 December 2010 to 21 April 2010 (1 page)
8 November 2010Previous accounting period shortened from 31 December 2010 to 21 April 2010 (1 page)
22 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Kerry Nicole Tinsley on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Kerry Nicole Tinsley on 22 June 2010 (2 pages)
11 May 2010Termination of appointment of Ross Nutkins as a director (1 page)
11 May 2010Appointment of Kerry Nicole Tinsley as a director (2 pages)
11 May 2010Appointment of Kerry Nicole Tinsley as a director (2 pages)
11 May 2010Termination of appointment of Ross Nutkins as a director (1 page)
11 May 2010Termination of appointment of Carol Nutkins as a director (1 page)
11 May 2010Termination of appointment of Carol Nutkins as a director (1 page)
11 May 2010Termination of appointment of Ross Nutkins as a secretary (1 page)
11 May 2010Termination of appointment of Ross Nutkins as a secretary (1 page)
26 April 2010Company name changed sugarflair colours LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Change of name notice (2 pages)
26 April 2010Company name changed sugarflair colours LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22
(2 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
18 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2008Return made up to 26/04/08; full list of members (4 pages)
5 August 2008Return made up to 26/04/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 26/04/07; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 26/04/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2006Return made up to 26/04/06; full list of members (7 pages)
16 May 2006Return made up to 26/04/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006£ ic 6000/5000 22/03/06 £ sr [email protected]=1000 (1 page)
3 April 2006£ ic 6000/5000 22/03/06 £ sr [email protected]=1000 (1 page)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 May 2003Return made up to 26/04/03; full list of members (7 pages)
28 May 2003Return made up to 26/04/03; full list of members (7 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
16 May 2002Return made up to 26/04/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 September 1999Return made up to 26/04/99; full list of members (5 pages)
2 September 1999Return made up to 26/04/99; full list of members (5 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 May 1996Return made up to 26/04/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 May 1996Return made up to 26/04/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 April 1995Return made up to 26/04/95; no change of members (4 pages)
27 April 1995Return made up to 26/04/95; no change of members (4 pages)
7 August 1991Ad 27/06/91--------- £ si 200@1=200 £ si [email protected]=1000 £ ic 4800/6000 (2 pages)
7 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1991Ad 27/06/91--------- £ si 200@1=200 £ si [email protected]=1000 £ ic 4800/6000 (2 pages)
7 August 1991£ nc 5000/25000 27/06/91 (1 page)
7 August 1991£ nc 5000/25000 27/06/91 (1 page)
1 December 1982Incorporation (16 pages)