Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWEETMORE ENGINEERING HOLDINGS LIMITED
Company Information for

SWEETMORE ENGINEERING HOLDINGS LIMITED

PO BOX 1, C/O WESTLEY GROUP, DOULTON ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 5QS,
Company Registration Number
00160464
Private Limited Company
Active

Company Overview

About Sweetmore Engineering Holdings Ltd
SWEETMORE ENGINEERING HOLDINGS LIMITED was founded on 1919-11-10 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Sweetmore Engineering Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SWEETMORE ENGINEERING HOLDINGS LIMITED
 
Legal Registered Office
PO BOX 1
C/O WESTLEY GROUP
DOULTON ROAD
CRADLEY HEATH
WEST MIDLANDS
B64 5QS
 
Filing Information
Company Number 00160464
Company ID Number 00160464
Date formed 1919-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 23:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEETMORE ENGINEERING HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWEETMORE ENGINEERING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES RICHARDS
Director 2009-12-04
JAMES MICHAEL SALISBURY
Director 2009-12-04
ROBERT JOHN SALISBURY
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEWFIELD TRUST SERVICES LIMITED
Company Secretary 2011-05-26 2015-07-01
PHILIP ANDREW HINE
Director 2009-12-04 2015-07-01
TERENCE GEORGE KING
Director 1996-05-31 2011-07-04
MICHAEL JAMES RICHARDS
Company Secretary 2009-12-04 2011-05-26
MALCOLM IAN DUNCAN
Company Secretary 1995-07-28 2009-12-04
MALCOLM IAN DUNCAN
Director 1991-10-05 2009-12-04
DAVID WILLIAM SWEETMORE
Director 1991-10-05 2009-12-04
WILLIAM THOMAS SIMMONS
Director 2002-05-01 2009-08-21
LILIAS GOLDIE SWEETMORE
Director 1991-10-05 2009-06-26
JOHN DEREK SWEETMORE
Director 1991-10-05 2000-07-24
DORIS MARY SAUNDERS
Company Secretary 1991-10-05 1999-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES RICHARDS MEIGHS LIMITED Director 2017-01-19 CURRENT 2004-07-16 Active
MICHAEL JAMES RICHARDS MEIGHS & WESTLEYS LIMITED Director 2017-01-19 CURRENT 2008-05-28 Active
MICHAEL JAMES RICHARDS FRANCIS W BIRKETT & SONS LIMITED Director 2007-10-29 CURRENT 1911-04-06 Active
MICHAEL JAMES RICHARDS WESTLEY GROUP LIMITED Director 2007-10-29 CURRENT 1973-12-11 Active
MICHAEL JAMES RICHARDS WALTER FRANK & SONS LIMITED Director 2007-10-29 CURRENT 1947-05-08 Active
JAMES MICHAEL SALISBURY J. ROBERTS BRONZE COMPONENTS LIMITED Director 2017-04-11 CURRENT 1939-04-05 Active
JAMES MICHAEL SALISBURY MEIGHS LIMITED Director 2017-01-19 CURRENT 2004-07-16 Active
JAMES MICHAEL SALISBURY MEIGHS & WESTLEYS LIMITED Director 2017-01-19 CURRENT 2008-05-28 Active
JAMES MICHAEL SALISBURY MUSGRAVE HOLDINGS LIMITED Director 2006-07-05 CURRENT 2006-02-17 Active
JAMES MICHAEL SALISBURY WALTER FRANK & SONS LIMITED Director 2005-09-30 CURRENT 1947-05-08 Active
JAMES MICHAEL SALISBURY FRANCIS W BIRKETT & SONS LIMITED Director 2004-11-19 CURRENT 1911-04-06 Active
JAMES MICHAEL SALISBURY SPUNALLOYS LIMITED Director 2004-11-19 CURRENT 1988-06-06 Active
JAMES MICHAEL SALISBURY WESTLEYS LIMITED Director 2004-11-19 CURRENT 1955-07-26 Active
JAMES MICHAEL SALISBURY WESTLEY GROUP LIMITED Director 2004-11-19 CURRENT 1973-12-11 Active
ROBERT JOHN SALISBURY MEIGHS LIMITED Director 2017-01-19 CURRENT 2004-07-16 Active
ROBERT JOHN SALISBURY FRANCIS W BIRKETT & SONS LIMITED Director 2007-10-29 CURRENT 1911-04-06 Active
ROBERT JOHN SALISBURY WALTER FRANK & SONS LIMITED Director 2007-10-29 CURRENT 1947-05-08 Active
ROBERT JOHN SALISBURY SPUNALLOYS LIMITED Director 2007-05-21 CURRENT 1988-06-06 Active
ROBERT JOHN SALISBURY WESTLEYS LIMITED Director 2007-05-21 CURRENT 1955-07-26 Active
ROBERT JOHN SALISBURY WESTLEY GROUP LIMITED Director 2006-07-17 CURRENT 1973-12-11 Active
ROBERT JOHN SALISBURY MUSGRAVE HOLDINGS LIMITED Director 2006-07-05 CURRENT 2006-02-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-01-31CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-02-02CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-04-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM C/O Westley Group Limited Doulton Road Cradley Heath West Midlands
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 13500
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 13500
2016-02-17AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW HINE
2015-09-01TM02Termination of appointment of Newfield Trust Services Limited on 2015-07-01
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-07AA01Current accounting period shortened from 31/08/15 TO 30/06/15
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 13500
2014-12-30AR0129/12/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 13500
2014-01-18AR0129/12/13 ANNUAL RETURN FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-17AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-12-29AR0129/12/11 ANNUAL RETURN FULL LIST
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KING
2011-11-02AR0105/10/11 ANNUAL RETURN FULL LIST
2011-07-15AP04Appointment of corporate company secretary Newfield Trust Services Limited
2011-07-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL RICHARDS
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-23AR0105/10/10 FULL LIST
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE KING / 01/01/2010
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW HINE
2010-01-07AP01DIRECTOR APPOINTED MR JAMES MICHAEL SALISBURY
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-17AA01CURRSHO FROM 30/11/2010 TO 31/08/2010
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM SWEETMORE ENGINEERING HOLDINGS LTD HOLDITCH ROAD CHESTERTON NEWCASTLE STAFFS. ST5 9JG UK
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM DUNCAN
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWEETMORE
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNCAN
2009-12-17AP03SECRETARY APPOINTED MICHAEL JAMES RICHARDS
2009-12-17AP01DIRECTOR APPOINTED ROBERT JOHN SALISBURY
2009-12-17AP01DIRECTOR APPOINTED MICHAEL JAMES RICHARDS
2009-11-16AR0105/10/09 FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LILIAS SWEETMORE
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SIMMONS
2009-05-21AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM HOLDITCH ROAD CHESTERTON NEWCASTLE STAFFS. ST5 9JA
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-04-24AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-13363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-17363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-11363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-05-07288aNEW DIRECTOR APPOINTED
2001-11-15AUDAUDITOR'S RESIGNATION
2001-10-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-10-20363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
1999-10-28363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24450 - Other non-ferrous metal production




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0179774 Expired Licenced property: HOLDITCH ROAD NEWCASTLE ST5 9JG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0179774 Expired Licenced property: HOLDITCH ROAD NEWCASTLE ST5 9JG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWEETMORE ENGINEERING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-01-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-12-30 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1996-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1976-02-11 Satisfied INDUSTRIAL & COMMERCIAL FINANCE
CONFIRMATORY CHARGE 1976-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1975-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWEETMORE ENGINEERING HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SWEETMORE ENGINEERING HOLDINGS LIMITED

SWEETMORE ENGINEERING HOLDINGS LIMITED has registered 1 patents

GB2348838 ,

Domain Names
We do not have the domain name information for SWEETMORE ENGINEERING HOLDINGS LIMITED
Trademarks
We have not found any records of SWEETMORE ENGINEERING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWEETMORE ENGINEERING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24450 - Other non-ferrous metal production) as SWEETMORE ENGINEERING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWEETMORE ENGINEERING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWEETMORE ENGINEERING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWEETMORE ENGINEERING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.