Company Information for SWEETBRIAR LIMITED
UNIT 8, EAST PORTWAY INDUSTRIAL ESTATE, ANDOVER, HAMPSHIRE, SP10 3LU,
|
Company Registration Number
05053634
Private Limited Company
Active |
Company Name | |
---|---|
SWEETBRIAR LIMITED | |
Legal Registered Office | |
UNIT 8 EAST PORTWAY INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 3LU Other companies in PO9 | |
Company Number | 05053634 | |
---|---|---|
Company ID Number | 05053634 | |
Date formed | 2004-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB855015732 |
Last Datalog update: | 2023-11-06 09:18:49 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SWEETBRIAR COURT (MAIDSTONE) LIMITED | JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG | Active | Company formed on the 2004-05-10 | |
SWEETBRIAR MANAGEMENT COMPANY LIMITED | THE COTTAGE, 2 CASTLEFIELD ROAD REIGATE SURREY RH2 0AP | Active | Company formed on the 1991-05-23 | |
SWEETBRIAR MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE | 2 SWEETBRIAR GRANGE ROAD ROSSLARE CO. WEXFORD Y35XP92 | Dissolved | Company formed on the 2001-05-01 | |
SWEETBRIAR TRADING LIMITED | 40 LOWER BAGGOT STREET DUBLIN 2. | Dissolved | Company formed on the 1993-10-29 | |
SWEETBRIAR'S LLC | 26 RAILROAD AVENUE ORANGE WARWICK NEW YORK 10990 | Active | Company formed on the 2010-11-08 | |
SWEETBRIAR WALLCOVERINGS, INC. | 131 BROOK LANE SUFFOLK SMITHTOWN NEW YORK 11787 | Active | Company formed on the 2005-07-06 | |
Sweetbriar on Wilson LLC | 1205 West CR 14 Loveland CO 80537 | Delinquent | Company formed on the 2013-07-16 | |
SWEETBRIAR HOMES, INC. | 4198 Beth Ct Elizabeth CO 80107 | Good Standing | Company formed on the 1993-02-19 | |
SWEETBRIAR HOME LLC | 1600 PIONEER TOWER PORTLAND OR 97204 | Active | Company formed on the 2004-12-29 | |
SWEETBRIAR, INC. | 60 GRIFFIN VIEW LN FRIDAY HARBOR WA 98250 | Dissolved | Company formed on the 1992-06-23 | |
SWEETBRIAR HOMEOWNERS' ASSOCIATION | 16300 MILL CREEK BLVD STE 201 MILL CREEK WA 980121286 | Active | Company formed on the 1999-04-14 | |
SWEETBRIAR NURSERY HOMEOWNERS ASSOCIATION | 13137 NE 138TH PL KIRKLAND WA 980342318 | Delinquent | Company formed on the 2001-10-29 | |
SWEETBRIAR COMMUNITY ASSOCIATION | 2848 45TH AVE SE OLYMPIA WA 985014867 | Delinquent | Company formed on the 2004-03-18 | |
SWEETBRIAR EQUITY GROUP, LLC | 507 GEORGE WASHINGTON WAY RICHLAND WA 99352 | Dissolved | Company formed on the 2008-04-28 | |
SWEETBRIAR FARM AND NURSERY, LLC | 18432 SNOHOMISH AVE SNOHOMISH WA 982968330 | Active | Company formed on the 2009-02-27 | |
SWEETBRIAR ASSOCIATES, LLC | 2887 INDIAN NECK RD TAPPAHANNOCK VA 22560 | Active | Company formed on the 2006-02-23 | |
Sweetbriar II Apartments, L.L.C. | 1173 WEST MAIN ST ABINGDON VA 24210 | Active | Company formed on the 2008-01-30 | |
SWEETBRIAR FARM, L.L.C. | 5677 FANNIN ST SEALY TX 77474 | Forfeited | Company formed on the 2014-10-13 | |
SWEETBRIAR CONDOMINIUM COMMUNITY, INC. | 222 WEST AVE STE 200 AUSTIN TX 78701 | Active | Company formed on the 2013-11-15 | |
SWEETBRIAR INVESTMENTS, LLC | 315 WALNUT ST COLUMBUS TX 78934 | Active | Company formed on the 2012-11-29 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES GRAY AIP RP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAIME PALMER |
Company Secretary | ||
APPROVED SECRETARIES LIMITED |
Company Secretary | ||
WIPHA GRAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAIN-TEC LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainee Water Hygiene engineer | Emsworth | The role is for a trainee water hygiene operative and will involve training in all aspects off Cold water services disinfection techniques along with water | |
Office Administrator | Emsworth | Active for over 15 years Sweetbriar Ltd pride themselves on delivering that local friendly professional service with the security of knowing we are always there... | |
Trainee Water hygiene operative | Portsmouth | The role is for a trainee water hygiene operative and will involve training in all aspects off Cold water services disinfection techniques along with water |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2021-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/21 FROM C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England | |
PSC02 | Notification of Ultraflow Group Limited as a person with significant control on 2021-11-01 | |
PSC07 | CESSATION OF AINTREE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CHARLES LIDDELL WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
PSC07 | CESSATION OF MATTHEW JAMES GRAY AIP RP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aintree Holdings Ltd as a person with significant control on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
SH01 | 10/03/20 STATEMENT OF CAPITAL GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 21/08/18 STATEMENT OF CAPITAL;GBP 1001 | |
SH01 | 23/02/18 STATEMENT OF CAPITAL GBP 1001 | |
PSC04 | Change of details for Mr Matthew Gray as a person with significant control on 2018-03-21 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRAY / 10/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW GRAY / 06/04/2017 | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM 57 Old Copse Road Havant Hampshire PO9 2YA | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Jaime Palmer on 2013-07-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/14 FROM C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU321PB | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JAIME PALMER on 2013-02-01 | |
AP03 | Appointment of Mrs Jaime Palmer as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY APPROVED SECRETARIES LIMITED | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPROVED SECRETARIES LIMITED / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES GRAY AIP RP / 01/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRAY AIP RP / 03/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: C/O APPROVED ACCOUNTING LTD 11 WELLINGTON WAY WATERLOOVILLE HAMPSHIRE PO7 7EP | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 28 SWEETBRIAR GARDENS WATERLOOVILLE HANTS PO7 8JB | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.40 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply
|
|
|
|
|
|
|
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 SWEETBRIAR LIMITED
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as SWEETBRIAR LIMITED are:
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. |