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

SWEETT GROUP LIMITED

150 HOLBORN, LONDON, EC1N 2NS,
Company Registration Number
03452251
Private Limited Company
Active

Company Overview

About Sweett Group Ltd
SWEETT GROUP LIMITED was founded on 1997-10-20 and has its registered office in London. The organisation's status is listed as "Active". Sweett Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWEETT GROUP LIMITED
 
Legal Registered Office
150 HOLBORN
LONDON
EC1N 2NS
Other companies in WC1X
 
Previous Names
CYRIL SWEETT GROUP PLC23/01/2012
CYRIL SWEETT PLC31/08/2007
Filing Information
Company Number 03452251
Company ID Number 03452251
Date formed 1997-10-20
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 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-07 10:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEETT GROUP 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 SWEETT GROUP LIMITED

Current Directors
Officer Role Date Appointed
SANDRA HOGG
Company Secretary 2016-09-07
WILLIAM ALLAN
Director 2016-09-05
ALAN JAMES MANUEL
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GRAHAM WATT
Company Secretary 2013-09-27 2016-09-07
JOHN DODDS
Director 2014-07-21 2016-09-07
ALAN CHARLES LOVELL
Director 2014-07-21 2016-09-07
DOUGLAS ALEXANDER DRYSDALE MCCORMICK
Director 2015-03-02 2016-09-07
PATRICK MALCOLM MANN SINCLAIR
Director 2014-01-01 2016-09-07
DAVID CHARLES WILTON
Director 2013-03-08 2016-09-07
ROGER STANLEY MABEY
Director 2003-09-29 2015-12-31
DEREK RONALD PITCHER
Director 2000-07-31 2015-10-30
KIM BERRY
Director 2011-11-30 2015-10-21
DEAN LESLIE WEBSTER
Director 2000-07-31 2014-10-03
MICHAEL JOHN GLIDDEN HENDERSON
Director 1998-08-24 2014-08-29
PAUL NICHOLAS WOOLLACOTT
Director 2007-11-21 2014-08-29
CHRISTOPHER RODERICK JOHN GOSCOMB
Director 2009-01-19 2013-12-31
PATRICK MALCOLM MANN SINCLAIR
Company Secretary 2013-03-27 2013-09-26
DANIELLE MARIE PASS
Company Secretary 2011-05-09 2013-03-27
JEFFREY LINDSAY HEWITT
Director 2010-08-02 2013-03-08
EAMONN DENNIS KERR
Director 2010-03-12 2011-12-01
CHRISTOPHER RODERICK JOHN GOSCOMB
Company Secretary 2011-03-04 2011-05-09
FRANCESCA JOANNE WILSON
Company Secretary 2009-06-01 2011-03-04
FRANCIS ROBERT IVES
Director 1997-10-27 2010-09-10
JAMES PATRICK MURRAY
Company Secretary 2003-09-29 2009-06-01
MICHAEL KEMSLEY
Director 1997-10-27 2009-01-19
JIMMI THOMAS BRADBURY
Director 2005-01-26 2007-08-30
ANDREW ROBERT HEMSLEY
Director 2000-07-31 2007-08-30
MICHAEL DAVID GIBBONS
Director 1997-10-27 2006-04-24
MICHAEL KEMSLEY
Company Secretary 1997-10-27 2003-09-29
NICHOLAS JAMES MELLSTROM
Director 1998-02-11 2003-06-30
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-10-20 1997-10-27
CHALFEN NOMINEES LIMITED
Nominated Director 1997-10-20 1997-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALLAN JAMES NISBET & PARTNERS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ALLAN CURRIE & BROWN UK LIMITED Director 2016-09-05 CURRENT 1977-02-25 Active
WILLIAM ALLAN SWEETT (UK) LIMITED Director 2015-06-01 CURRENT 2007-07-25 Active
ALAN JAMES MANUEL JAMES NISBET & PARTNERS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
ALAN JAMES MANUEL CURRIE & BROWN UK LIMITED Director 2016-09-05 CURRENT 1977-02-25 Active
ALAN JAMES MANUEL SWEETT (UK) LIMITED Director 2007-08-30 CURRENT 2007-07-25 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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES
2024-02-02CESSATION OF TALAL SHAIR AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Notification of Currie & Brown Holdings (Uk) Ltd as a person with significant control on 2024-02-01
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 40 Holborn Viaduct London EC1N 2PB England
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034522510007
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES MANUEL
2021-12-03AP01DIRECTOR APPOINTED MR DOUGLAS ROSS
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-07-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 60 Gray's Inn Road London WC1X 8AQ
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALAL SHAIR
2017-01-05AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-22SH20Statement by Directors
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 5154165.2
2016-12-22SH19Statement of capital on 2016-12-22 GBP 5,154,165.20
2016-12-22CAP-SSSolvency Statement dated 22/12/16
2016-12-22RES13Resolutions passed:
  • Reduce share prem account & credit to distributable reserves 22/12/2016
  • Resolution of reduction in issued share capital
2016-12-22RES06REDUCE ISSUED CAPITAL 22/12/2016
2016-12-07RES02Resolutions passed:
  • Resolution of re-registration
2016-12-07RR02Re-registration from a public company to a private limited company
2016-12-07MARRe-registration of memorandum and articles of association
2016-12-07CERT10Certificate of re-registration from Public Limited Company to Private
2016-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH NO UPDATES
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CHARLES LOVELL
2016-09-12AP01DIRECTOR APPOINTED MR WILLIAM ALLAN
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCCORMICK
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILTON
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SINCLAIR
2016-09-09AP01DIRECTOR APPOINTED MR ALAN JAMES MANUEL
2016-09-09AP03SECRETARY APPOINTED SANDRA HOGG
2016-09-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WATT
2016-09-05SH0109/08/16 STATEMENT OF CAPITAL GBP 7139257.20
2016-08-23TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600093687Y2016 ASIN: GB00B23QD109
2016-08-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600093333Y2016 ASIN: GB00B23QD109
2016-08-09TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600091965Y2016 ASIN: GB00B23QD109
2016-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 034522510007
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034522510006
2016-07-08TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600091965Y2016 ASIN: GB00B23QD109
2016-06-30EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600090944Y2016 ASIN: GB00B23QD109
2016-06-24DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600091323Y2016 ASIN: GB00B23QD109
2016-06-24EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600090944Y2016 ASIN: GB00B23QD109
2016-06-24TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600091965Y2016 ASIN: GB00B23QD109
2016-06-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600091323Y2016 ASIN: GB00B23QD109
2016-06-08EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600090944Y2016 ASIN: GB00B23QD109
2016-05-25EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600090944Y2016 ASIN: GB00B23QD109
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MABEY
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PITCHER
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KIM BERRY
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 6868109.1
2015-10-27AR0101/10/15 NO MEMBER LIST
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-02AP01DIRECTOR APPOINTED MR DOUGLAS ALEXANDER DRYSDALE MCCORMICK
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 6868109.1
2014-10-30AR0101/10/14 NO MEMBER LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN WEBSTER
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600071489Y2014 ASIN: GB00B23QD109
2014-09-09RES13SECTION 701 OF CA 2006 29/08/2014
2014-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLACOTT
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON
2014-07-22AP01DIRECTOR APPOINTED MR JOHN DODDS
2014-07-21AP01DIRECTOR APPOINTED MR ALAN CHARLES LOVELL
2014-07-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600071489Y2014 ASIN: GB00B23QD109
2014-06-13SH0104/06/14 STATEMENT OF CAPITAL GBP 6868109.10
2014-05-19SH0111/04/14 STATEMENT OF CAPITAL GBP 6665987.90
2014-05-19SH0127/02/14 STATEMENT OF CAPITAL GBP 6819149.289400
2014-01-07SH0129/11/13 STATEMENT OF CAPITAL GBP 6819149.289400
2014-01-07SH0120/11/13 STATEMENT OF CAPITAL GBP 6819149.289400
2014-01-07SH0115/11/13 STATEMENT OF CAPITAL GBP 6819149.20
2014-01-07SH0101/11/13 STATEMENT OF CAPITAL GBP 6807821.00
2014-01-01AP01DIRECTOR APPOINTED MR PATRICK MALCOLM MANN SINCLAIR
2014-01-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSCOMB
2013-12-05SH0103/10/13 STATEMENT OF CAPITAL GBP 6807499.80
2013-12-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600065439Y2013 ASIN: GB00B23QD109
2013-11-11AR0101/10/13 NO MEMBER LIST
2013-10-09SH0117/09/13 STATEMENT OF CAPITAL GBP 6793040.10
2013-10-09SH0130/08/13 STATEMENT OF CAPITAL GBP 6771405.50
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-27AP03SECRETARY APPOINTED MR PHILIP GRAHAM WATT
2013-09-27TM02APPOINTMENT TERMINATED, SECRETARY PATRICK SINCLAIR
2013-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600061605Y2013 ASIN: GB00B23QD109
2013-04-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-27AP03SECRETARY APPOINTED MR PATRICK MALCOLM MANN SINCLAIR
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY DANIELLE PASS
2013-03-14AP01DIRECTOR APPOINTED MR DAVID CHARLES WILTON
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HEWITT
2012-11-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600055374Y2012 ASIN: GB00B23QD109
2012-11-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-22AR0101/10/12 NO CHANGES
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-27SH0104/09/12 STATEMENT OF CAPITAL GBP 6769405.50
2012-09-27SH0118/10/11 STATEMENT OF CAPITAL GBP 6631119.90
2012-02-01AP01DIRECTOR APPOINTED MR KIM BERRY
2012-01-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-23CERTNMCOMPANY NAME CHANGED CYRIL SWEETT GROUP PLC CERTIFICATE ISSUED ON 23/01/12
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN KERR
2011-11-23SH0107/04/11 STATEMENT OF CAPITAL GBP 6532532.10
2011-11-15SH0105/08/11 STATEMENT OF CAPITAL GBP 6628195.80
2011-11-15SH0107/04/11 STATEMENT OF CAPITAL GBP 6526562.00
2011-11-14SH0107/04/11 STATEMENT OF CAPITAL GBP 6476754.30
2011-11-07AR0101/10/11 BULK LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16AP03SECRETARY APPOINTED MISS DANIELLE MARIE PASS
2011-05-16TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GOSCOMB
2011-03-07SH0101/03/11 STATEMENT OF CAPITAL GBP 6506031.00
2011-03-04AP03SECRETARY APPOINTED MR CHRISTOPHER RODERICK JOHN GOSCOMB
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY FRANCESCA WILSON
2010-11-29MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 4
2010-11-05SH0127/10/10 STATEMENT OF CAPITAL GBP 6499314.60
2010-11-01AR0101/10/10 BULK LIST
2010-10-21MEM/ARTSARTICLES OF ASSOCIATION
2010-09-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JOHN GOSCOMB / 06/08/2010
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-03AP01DIRECTOR APPOINTED MR JEFFREY LINDSAY HEWITT
2010-03-12AP01DIRECTOR APPOINTED MR EAMONN DENNIS KERR
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS WOOLLACOTT / 01/10/2009
2009-12-10SH04DESC
2009-12-03AR0101/10/09 BULK LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STANLEY MABEY / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GLIDDEN HENDERSON / 01/10/2009
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCESCA JOANNE WILSON / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ROBERT IVES / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LESLIE WEBSTER / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD PITCHER / 01/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JOHN GOSCOMB / 01/10/2009
2009-11-06SH0409/10/09 TREASURY CAPITAL GBP 141838.9
2009-11-05SH03RETURN OF PURCHASE OF OWN SHARES 12/10/09 TREASURY CAPITAL GBP 178313
2009-09-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-01169(1B)01/07/09 GBP TI 1694736@0.1=169473.6
2009-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WOOLLACOTT / 24/06/2009
2009-06-01288aSECRETARY APPOINTED MISS FRANCESCA JOANNE WILSON
2009-06-01288bAPPOINTMENT TERMINATED SECRETARY JAMES MURRAY
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOSCOMB / 19/01/2009
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to SWEETT GROUP 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 SWEETT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-06 Outstanding BANK OF SCOTLAND PLC
2016-07-06 Outstanding CURRIE & BROWN HOLDINGS LIMITED
DEBENTURE 2008-02-15 Satisfied BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2007-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1998-06-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1998-06-30 Satisfied CHESTERTON INTERNATIONAL PLC AS TRUSTEE FOR ITSELF AND CHESTERTON PLC
Intangible Assets
Patents
We have not found any records of SWEETT GROUP LIMITED registering or being granted any patents
Domain Names

SWEETT GROUP LIMITED owns 12 domain names.

cyrilsweettandpartners.co.uk   cyrilsweettgroupplc.co.uk   cyrilsweettinternationallimited.co.uk   cyrilsweettinternationalltd.co.uk   cyrilsweettinvestments.co.uk   cyrilsweettinvestmentsltd.co.uk   csinvestmentslimited.co.uk   csinvestmentsltd.co.uk   sweett.co.uk   sweettgroup.co.uk   sweettplc.co.uk   dankeith.co.uk  

Trademarks
We have not found any records of SWEETT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWEETT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-03-24 GBP £3,000 Consultants Fees
Wiltshire Council 2016-03-22 GBP £3,000 Consultants Fees
Wiltshire Council 2016-02-08 GBP £4,625 Consultants Fees
Wiltshire Council 2016-01-20 GBP £3,000 Consultants Fees
Wiltshire Council 2015-12-23 GBP £3,000 Consultants Fees
Wiltshire Council 2015-12-03 GBP £1,131 Consultants Fees
Wiltshire Council 2015-11-27 GBP £3,000 Consultants Fees
Wiltshire Council 2015-11-12 GBP £3,000 Consultants Fees
Wiltshire Council 2015-10-27 GBP £1,508 Consultants Fees
Wiltshire Council 2015-08-25 GBP £1,516 Consultants Fees
Wiltshire Council 2015-07-24 GBP £1,300 Consultants Fees
Wiltshire Council 2015-06-25 GBP £4,000 Consultants Fees
Wiltshire Council 2015-06-25 GBP £1,500 Consultants Fees
Wiltshire Council 2015-04-28 GBP £3,226 Buildings Minor Alterations
Wiltshire Council 2015-04-28 GBP £5,070 Buildings Minor Alterations
Wiltshire Council 2015-03-26 GBP £850 Buildings Minor Alterations
Wiltshire Council 2014-11-12 GBP £1,350 Buildings Minor Alterations
Wiltshire Council 2014-04-25 GBP £1,925 Buildings Minor Alterations
Norfolk County Council 2014-02-26 GBP £433
Wiltshire Council 2013-10-28 GBP £3,500 Buildings Minor Alterations
Wiltshire Council 2013-06-28 GBP £4,450 Buildings Minor Alterations
Wiltshire Council 2013-05-17 GBP £405 Buildings Minor Alterations
Norfolk County Council 2013-05-09 GBP £3,438
Wiltshire Council 2013-03-05 GBP £2,350 Buildings Minor Alterations
Wiltshire Council 2013-01-02 GBP £1,750 Buildings Minor Alterations
Bath & North East Somerset Council 2012-11-06 GBP £2,075 Consultants Fees
Bath & North East Somerset Council 2012-11-06 GBP £2,490 Consultants Fees
Bath & North East Somerset Council 2012-10-10 GBP £1,660 Consultants Fees
Bath & North East Somerset Council 0000-00-00 GBP £2,905 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
National Health Service Wales Shared Services Partnership – Facilities Services (hosted by Velindre NHS Trust) acting on behalf of the Welsh Ministers construction economics services 2012/09/13 GBP 5,380,000

The National Frameworks will cater for health related capital projects with an estimated construction value of over 10 000 000 GBP (including enabling works but excluding Value Added Tax). This equates to projects with a total capital cost (Works Cost, Fees, Non-Works Cost, Equipment, Quantified Risk and Value Added Tax) exceeding 15 000 000 GBP approximately.

Outgoings
Business Rates/Property Tax
No properties were found where SWEETT GROUP 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 SWEETT GROUP 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 SWEETT GROUP 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.