SUGARICH LIMITED
Activities of other holding companies n.e.c.
SUGARICH LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
Unit 8 Minster Court Tuscam Way Camberley Surrey GU15 3YY
Full company profile for SUGARICH LIMITED (06987163), an active environment, agriculture and waste company based in Camberley, United Kingdom. Incorporated 11 Aug 2009. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£5.55M
Net Assets
£13.41M
Total Liabilities
£38.95M
Turnover
£140.95M
Employees
239
Debt Ratio
74%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Paul Richard Bright | Director | British | England | 11 Aug 2009 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Theodoros Roussis
Greek
- Ownership Of Shares 25 To 50 Percent
Gunhilde Van Gorp
Belgian
- Ownership Of Shares 25 To 50 Percent
Whitegate Investment Company
Ceased 30 Jun 2025
Paul Richard Bright
Ceased 30 Jun 2025
Andrew Charles Newton
Ceased 10 Mar 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 1 and 7, Solingen House, Remscheid Way, Jubilee Industrial Estate, Ashington (NE63 8UJ) NORTHUMBERLAND | Leasehold | - | 2 Sept 2024 |
land and buildings on the East side of Biddlesden Road, Westbury BUCKINGHAMSHIRE | Freehold | £5,000,000 | 20 Mar 2024 |
land lying to the east of Biddlesden Road, Westbury, Brackley BUCKINGHAMSHIRE | Freehold | - | 20 Mar 2024 |
land on the east side of Biddlesden Road, Westbury, Brackley BUCKINGHAMSHIRE | Freehold | - | 20 Mar 2024 |
land on the east side of Biddlesden Road, Westbury, Brackley BUCKINGHAMSHIRE | Freehold | - | 20 Mar 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 14 Nov 2025 | Persons With Significant Control | Change to Mr Theodoros Roussis as a person with significant control on 30 Jun 2025 | |
| 10 Sept 2025 | Address | Change Sail Address Company With New Address | |
| 9 Sept 2025 | Confirmation Statement | Confirmation statement made on 11 Aug 2025 with updates | |
| 1 Aug 2025 | Officers | Termination of Christopher John Houghton as director on 30 Jun 2025 |
Annual accounts made up to 30 Apr 2025
Change to Mr Theodoros Roussis as a person with significant control on 30 Jun 2025
Change Sail Address Company With New Address
Confirmation statement made on 11 Aug 2025 with updates
Termination of Christopher John Houghton as director on 30 Jun 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
3 months ago on 28 Jan 2026
Change to Mr Theodoros Roussis as a person with significant control on 30 Jun 2025
5 months ago on 14 Nov 2025
Change Sail Address Company With New Address
8 months ago on 10 Sept 2025
Confirmation statement made on 11 Aug 2025 with updates
8 months ago on 9 Sept 2025
Termination of Christopher John Houghton as director on 30 Jun 2025
9 months ago on 1 Aug 2025
