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

SWEETCROFT LIMITED

24 PARK ROAD, UXBRIDGE, MIDDLESEX, UB8 1NH,
Company Registration Number
01077072
Private Limited Company
Active

Company Overview

About Sweetcroft Ltd
SWEETCROFT LIMITED was founded on 1972-10-17 and has its registered office in Middlesex. The organisation's status is listed as "Active". Sweetcroft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWEETCROFT LIMITED
 
Legal Registered Office
24 PARK ROAD
UXBRIDGE
MIDDLESEX
UB8 1NH
Other companies in UB8
 
Previous Names
F. HINDS (UXBRIDGE) LIMITED08/02/2019
Filing Information
Company Number 01077072
Company ID Number 01077072
Date formed 1972-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:50:54
Primary Source:Companies House
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.
Companies with same name SWEETCROFT LIMITED
The following companies were found which have the same name as SWEETCROFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWEETCROFT D LTD 34 QUEENSBURY STATION PARADE EDGWARE MIDDLESEX HA8 5NN Active Company formed on the 2012-12-11
SWEETCROFT HOMES LIMITED 78 CUMNOR ROAD BOARS HILL OXFORD OX1 5JP Active Company formed on the 1972-11-13
SWEETCROFT LTD 35 THE OVAL SIDCUP KENT UNITED KINGDOM DA15 9ER Dissolved Company formed on the 2011-09-27
SWEETCROFT ENGINEERING CONSULTANTS LTD. SUITE 208 400 CROWFOOT CRESCENT NW CALGARY ALBERTA T3G 5H6 Active Company formed on the 2009-12-04
SWEETCROFT HOLDING CORPORATION 12 SIGNATURE WAY SW CALGARY ALBERTA T3H 2V8 Active Company formed on the 2012-04-03
SWEETCROFT PROPERTIES LIMITED C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP Active Company formed on the 2019-05-03

Company Officers of SWEETCROFT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BARRIE CORNWALL
Company Secretary 2011-09-05
ANDREW FRANK HINDS
Director 2005-11-28
DAVID ROYDEN HARCOURT HINDS
Director 1991-12-24
NEIL ALEXANDER HINDS
Director 1991-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD MICHAEL DENTON HARDING
Company Secretary 1991-12-24 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW FRANK HINDS COMMERCIAL 2016 LIMITED Director 2016-11-23 CURRENT 1986-02-24 Liquidation
ANDREW FRANK HINDS BATF PROPERTIES LIMITED Director 2016-11-23 CURRENT 2016-03-21 Active
ANDREW FRANK HINDS BRITISH ALLIED TRADES FEDERATION Director 2015-09-24 CURRENT 1901-02-16 Active
ANDREW FRANK HINDS JEWELLERS OF GREAT BRITAIN AND IRELAND LIMITED Director 2013-06-26 CURRENT 1984-02-09 Active
ANDREW FRANK HINDS RETAIL JEWELLERS' SERVICES LIMITED Director 2013-06-26 CURRENT 1935-12-13 Active
ANDREW FRANK HINDS JEWELLERY ADVISORY CENTRE LIMITED Director 2013-06-26 CURRENT 1974-09-24 Active
ANDREW FRANK HINDS NATIONAL ASSOCIATION OF GOLDSMITHS OF GREAT BRITAIN AND IRELAND (THE) Director 2010-06-14 CURRENT 1932-09-24 Active
ANDREW FRANK HINDS HINDS LTD Director 2002-04-11 CURRENT 2002-04-11 Active
ANDREW FRANK HINDS F.HINDS LIMITED Director 1991-12-24 CURRENT 1918-01-05 Active
ANDREW FRANK HINDS GUILD 750 LIMITED Director 1991-12-24 CURRENT 1949-11-25 Active
ANDREW FRANK HINDS HONEYCROFT HILL LTD Director 1991-12-24 CURRENT 1972-01-20 Active
DAVID ROYDEN HARCOURT HINDS HINDS LTD Director 2002-04-11 CURRENT 2002-04-11 Active
DAVID ROYDEN HARCOURT HINDS F.HINDS LIMITED Director 1991-12-24 CURRENT 1918-01-05 Active
DAVID ROYDEN HARCOURT HINDS GUILD 750 LIMITED Director 1991-12-24 CURRENT 1949-11-25 Active
DAVID ROYDEN HARCOURT HINDS HONEYCROFT HILL LTD Director 1991-12-24 CURRENT 1972-01-20 Active
NEIL ALEXANDER HINDS BLANDFORD STREET LIMITED Director 2015-01-12 CURRENT 2004-07-13 Active
NEIL ALEXANDER HINDS RHINO ASSOCIATES LIMITED Director 2011-03-07 CURRENT 2010-11-12 Active
NEIL ALEXANDER HINDS ST.MARTINS'(NORTHWOOD)PREPARATORY SCHOOL TRUST LIMITED Director 2003-06-30 CURRENT 1961-11-28 Active
NEIL ALEXANDER HINDS HINDS LTD Director 2002-04-11 CURRENT 2002-04-11 Active
NEIL ALEXANDER HINDS RED LEYS (UXBRIDGE) LIMITED Director 2000-08-15 CURRENT 2000-08-15 Active
NEIL ALEXANDER HINDS HIPPO PROPERTIES LIMITED Director 1997-05-13 CURRENT 1997-04-23 Active
NEIL ALEXANDER HINDS FRPH LIMITED Director 1996-10-30 CURRENT 1994-06-28 Active
NEIL ALEXANDER HINDS F.HINDS LIMITED Director 1991-12-24 CURRENT 1918-01-05 Active
NEIL ALEXANDER HINDS GUILD 750 LIMITED Director 1991-12-24 CURRENT 1949-11-25 Active
NEIL ALEXANDER HINDS HONEYCROFT HILL LTD Director 1991-12-24 CURRENT 1972-01-20 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
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MARTIN JEFFREY PRESTON
2024-01-02CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 26/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-12SMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-09-01DIRECTOR APPOINTED MRS JAMIE ALICIA COOPER
2022-09-01AP01DIRECTOR APPOINTED MRS JAMIE ALICIA COOPER
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BENEDETTO MARIO COLUCCI
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-02PSC02Notification of Hinds Ltd as a person with significant control on 2019-02-19
2020-01-02PSC07CESSATION OF F HINDS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-28AA01Previous accounting period shortened from 31/03/19 TO 31/01/19
2019-02-14AP01DIRECTOR APPOINTED MR PAUL DAVID HINDS
2019-02-14CH01Director's details changed for Mr Paul David Hinds on 2019-02-11
2019-02-08RES15CHANGE OF COMPANY NAME 08/02/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0124/12/15 ANNUAL RETURN FULL LIST
2015-07-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0124/12/14 ANNUAL RETURN FULL LIST
2014-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0124/12/13 ANNUAL RETURN FULL LIST
2013-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-04AR0124/12/12 ANNUAL RETURN FULL LIST
2012-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-04AR0124/12/11 ANNUAL RETURN FULL LIST
2011-09-12AP03Appointment of Mr Stephen Barrie Cornwall as company secretary
2011-09-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAROLD HARDING
2011-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-14AR0124/12/10 FULL LIST
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-12AR0124/12/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER HINDS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYDEN HARCOURT HINDS / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW FRANK HINDS / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / HAROLD MICHAEL DENTON HARDING / 09/10/2009
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-05363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-01RES01ADOPT ARTICLES 07/07/2008
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-04363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-12-13288aNEW DIRECTOR APPOINTED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-11-25AUDAUDITOR'S RESIGNATION
2004-01-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-14363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-08363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-01-06363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-29363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS
1996-12-31363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-12-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-03363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-06-14CERTNMCOMPANY NAME CHANGED M. WINEGARTEN (JEWELLERS) LIMITE D CERTIFICATE ISSUED ON 15/06/95
1995-01-04363sRETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS
1995-01-04AAFULL ACCOUNTS MADE UP TO 26/03/94
1994-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-09AAFULL ACCOUNTS MADE UP TO 27/03/93
1994-01-09363sRETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS
1994-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/94
1993-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-05AAFULL ACCOUNTS MADE UP TO 28/03/92
1993-01-05363sRETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS
1993-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1991-12-23363bRETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to SWEETCROFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SWEETCROFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE & MORTGAGE 1980-10-13 Satisfied DAVID SMITH JEWELLERS LIMITED.
DEBENTURE 1976-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 SWEETCROFT LIMITED

Intangible Assets
Patents
We have not found any records of SWEETCROFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWEETCROFT LIMITED
Trademarks
We have not found any records of SWEETCROFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWEETCROFT 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 (47770 - Retail sale of watches and jewellery in specialised stores) as SWEETCROFT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SWEETCROFT 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 SWEETCROFT 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 SWEETCROFT 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.