UKBizDB.co.uk

SWEETMAN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sweetman & Sons Limited. The company was founded 71 years ago and was given the registration number 00518852. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWEETMAN & SONS LIMITED
Company Number:00518852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chaos, Beechgrove, Kington, HR5 3RH

Secretary29 February 2008Active
Chaos, Beechgrove, Kington, HR5 3RH

Director28 January 2010Active
145 Whitecross Road, Hereford, HR4 0LS

Director-Active
Beechgrove, Kington, HR5 3RH

Director15 March 1993Active
Penny Lane, Moreton Road, Moreton On Lugg, HR4 8AG

Secretary15 March 1993Active
Shangri-La, Breinton Lane, Hereford, HR4 7PX

Secretary-Active
6 Pentland Gardens, Hereford, HR4 0TJ

Director-Active
Spring Gardens, Moreton On Lugg, Hereford, HR4 8AG

Director-Active
Penny Lane, Moreton Road, Moreton On Lugg, HR4 8AG

Director04 May 2001Active
Shangri-La, Breinton Lane, Hereford, HR4 7PX

Director-Active
Shangri La, Breinton Road, Swainshill, Hereford, HR4 7PX

Director28 January 2010Active
11 Oatfield Close, Hereford, HR4 0RP

Director-Active
16 Oatfield Close, Hereford, HR4 0RP

Director-Active

People with Significant Control

Mrs Norma Gladys Sweetman
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Shangri-La, Breinton Road, Hereford, England, HR4 7PX
Nature of control:
  • Significant influence or control
Mrs Joyce Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1929
Nationality:British
Country of residence:United Kingdom
Address:6 Pentland Gardens, Hereford, United Kingdom, HR4 0TJ
Nature of control:
  • Significant influence or control
Mrs Michelle Anna-Marie Gutowski - Sweetman
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Chaos, Beechgrove, Herefordshire, England, HR5 3RH
Nature of control:
  • Significant influence or control
Mr Raymond Albert Sweetman
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:United Kingdom
Address:145 Whitecross Road, Hereford, United Kingdom, HR4 0LS
Nature of control:
  • Significant influence or control
Mr Roger Nicholas Sweetman
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Chaos, Beechgrove, Kington, England, HR5 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Capital

Capital cancellation shares.

Download
2024-03-01Capital

Capital return purchase own shares.

Download
2024-01-18Resolution

Resolution.

Download
2024-01-18Incorporation

Memorandum articles.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.