Active
Company Information for WORLD OF SWEETS LIMITED
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX,
|
Company Registration Number
10413237
Private Limited Company
Active |
Company Name | ||
---|---|---|
WORLD OF SWEETS LIMITED | ||
Legal Registered Office | ||
25 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5TX | ||
Previous Names | ||
|
Company Number | 10413237 | |
---|---|---|
Company ID Number | 10413237 | |
Date formed | 2016-10-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 03/11/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 07:01:01 |
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 | ||
---|---|---|---|---|
WORLD OF SWEETS (BONDS) LIMITED | 25 JUBILEE DRIVE LOUGHBOROUGH LE11 5TX | Active | Company formed on the 1999-11-29 | |
WORLD OF SWEETS (HANCOCKS) LIMITED | 25 Jubilee Drive Loughborough Leicestershire LE11 5TX | Active | Company formed on the 1966-01-04 | |
WORLD OF SWEETS GROUP LIMITED | 25 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5TX | Active | Company formed on the 2012-10-24 | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | 25 Jubilee Drive Loughborough LEICESTERSHIRE LE11 5TX | Active | Company formed on the 2002-05-03 | |
WORLD OF SWEETS LLC | California | Unknown | ||
WORLD OF SWEETS NI LTD | Murray House 4 Murray Street Belfast BT1 6DN | Active | Company formed on the 2021-03-26 |
Officer | Role | Date Appointed |
---|---|---|
WAYNE BEEDLE |
||
STEPHEN EDWARD FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEHA MADHU |
Director | ||
VISHAL MADHU |
Director | ||
WAYNE BEEDLE |
Director | ||
STEPHEN EDWARD FOSTER |
Director | ||
JONATHAN FITZGERALD SUMMERLEY |
Director | ||
MARK ANTHONY WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active | |
BOBBY'S FOODS EAST ANGLIA LIMITED | Director | 2018-04-24 | CURRENT | 1992-03-17 | Active | |
BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active | |
BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active | |
BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active | |
JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
HANCOCKS MIDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
WORLD OF SWEETS (BONDS) LIMITED | Director | 2018-04-23 | CURRENT | 1999-11-29 | Active | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
UK SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2010-10-07 | Active | |
WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-23 | CURRENT | 1990-08-08 | Active | |
HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active | |
INNOVATIVE BITES LTD | Director | 2018-04-23 | CURRENT | 2008-07-24 | Active | |
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active | |
STG PREDECESSORS LIMITED | Director | 2012-01-01 | CURRENT | 2006-02-10 | Dissolved 2014-09-18 | |
BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS SOUTH WALES LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-20 | Active | |
BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active | |
BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-24 | Active | |
BOBBY'S FOODS SOUTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active | |
BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1990-08-08 | Active | |
BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active | |
BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active | |
BOBBY'S FOODS NORTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active | |
BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active | |
JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
HANCOCKS MIDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
WORLD OF SWEETS (BONDS) LIMITED | Director | 2018-04-23 | CURRENT | 1999-11-29 | Active | |
WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
UK SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2010-10-07 | Active | |
WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active | |
R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
INNOVATIVE BITES LTD | Director | 2017-06-02 | CURRENT | 2008-07-24 | Active | |
IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 104132370006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104132370002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104132370005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104132370003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104132370004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104132370001 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CERTNM | Company name changed bobby's acquisition LIMITED\certificate issued on 14/06/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN NORBURY | |
REGISTRATION OF A CHARGE / CHARGE CODE 104132370005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104132370005 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104132370004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104132370003 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU | |
AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER | |
AP01 | DIRECTOR APPOINTED MR WAYNE BEEDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE | |
AA01 | Current accounting period extended from 31/12/16 TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/10/17 TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104132370002 | |
AP01 | DIRECTOR APPOINTED MRS NEHA MADHU | |
AP01 | DIRECTOR APPOINTED MR VISHAL MADHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WATSON | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 56.13 | |
RP04SH01 | SECOND FILED SH01 - 14/10/16 STATEMENT OF CAPITAL GBP 56.13 | |
ANNOTATION | Clarification | |
RES01 | ADOPT ARTICLES 14/10/2016 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 50.25 | |
SH01 | 14/10/16 STATEMENT OF CAPITAL GBP 50.25 | |
SH01 | 14/10/16 STATEMENT OF CAPITAL GBP 50.25 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 104132370001 | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WATSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WORLD OF SWEETS 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. |