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

SWEETDREAMS LIMITED

8 TUSCAM WAY, CAMBERLEY, GU15 3YY,
Company Registration Number
03554243
Private Limited Company
Active

Company Overview

About Sweetdreams Ltd
SWEETDREAMS LIMITED was founded on 1998-04-28 and has its registered office in Camberley. The organisation's status is listed as "Active". Sweetdreams Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWEETDREAMS LIMITED
 
Legal Registered Office
8 TUSCAM WAY
CAMBERLEY
GU15 3YY
Other companies in NE20
 
Filing Information
Company Number 03554243
Company ID Number 03554243
Date formed 1998-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/01/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB277410595  
Last Datalog update: 2024-03-06 00:04:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWEETDREAMS 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.
Companies with same name SWEETDREAMS LIMITED
The following companies were found which have the same name as SWEETDREAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWEETDREAMS 1 LIMITED COURTYARD LODGE THE COURTYARD 283 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 3NG Active - Proposal to Strike off Company formed on the 1986-09-03
SWEETDREAMS 2 LIMITED COURTYARD LODGE, THE COURTYARD, 283 ASHLEY RD, HALE ALTRINCHAM, CHESHIRE. WA14 3NG Active Company formed on the 1986-08-28
SWEETDREAMS BABIES LIMITED 9 THE GABLES HADDENHAM AYLESBURY ENGLAND HP17 8AD Dissolved Company formed on the 2013-01-10
SWEETDREAMS BED COMPANY LIMITED MITCHELL HOUSE BROOK AVENUE, WARSASH SOUTHAMPTON HAMPSHIRE SO31 9HN Active Company formed on the 2006-04-20
SWEETDREAMSCREATIONS QUILT AND ACCESSORIES DESIGNS LIMITED 32 BEECH GROVE HAINAULT ILFORD ESSEX IG6 3AR Dissolved Company formed on the 2012-09-03
SWEETDREAMS INTERIORS LIMITED 11 ANSLOW PLACE BURNHAM SLOUGH BERKSHIRE SL1 6EA Active - Proposal to Strike off Company formed on the 2014-04-17
SWEETDREAMSUK LTD APT 3, 1 HUMBER STREET HUMBER STREET MANCHETER ENGLAND M8 0DB Dissolved Company formed on the 2014-08-14
SweetDreams, LLC 3315 W. 32nd Ave Denver CO 80211 Voluntarily Dissolved Company formed on the 2011-06-13
sweetdreams, inc. 1 Downing St. Apt. 1 Denver CO 80218 Delinquent Company formed on the 2011-12-12
SWEETDREAMS AMUSEMENT PARK PRIVATE LIMITED # 23SECTOR 21 A CHANDIGARH U T Chandigarh 160022 ACTIVE Company formed on the 1995-01-04
SWEETDREAMS WORLD TOURISM PRIVATE LIMITED 503 SRINIVAS HOMES RAGHAVENDRA NAGAR ABOVE AXIS BANK UPPAL HYDERABAD Telangana 500092 ACTIVE Company formed on the 2015-03-11
SWEETDREAMS INTERNATIONAL PRIVATE LIMITED C /O SHRI SHYAM LAL A-767 RAJENDRA NAGAR OPP. WOOD ROW SCHOOL BAREILLY Uttar Pradesh 243122 ACTIVE Company formed on the 2014-07-24
SWEETDREAMS AGROTECH AND LAND DEVELOPMENT INDIA LIMITED CHAJJAPUR TANDA AMBEDKARNAGAR Uttar Pradesh 224190 UNDER PROCESS OF STRIKING OFF Company formed on the 2010-05-03
SWEETDREAMS (VIC) PTY LTD Dissolved Company formed on the 2012-01-25
SWEETDREAMS NURSERY PRODUCTS PTY. LTD. VIC 3171 Dissolved Company formed on the 1980-07-07
SWEETDREAMS MATTRESS INC. Ontario Unknown
SWEETDREAMS FEATHER CO., LIMITED Unknown Company formed on the 2016-07-29
SWEETDREAMSPJ LLC Delaware Unknown
SWEETDREAMS CONFECTIONERY LTD UNIT 8, MINSTER COURT TUSCAM WAY CAMBERLEY GU15 3YY Active Company formed on the 2017-07-04
SweetDreamsInDenver LLC 2614 E 13th Avenue Denver CO 80206 Voluntarily Dissolved Company formed on the 2017-11-10

Company Officers of SWEETDREAMS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE STEPHENSON
Company Secretary 2007-01-17
CATHERINE ANNE STEPHENSON
Director 2017-02-15
MATTHEW JOHN STEPHENSON
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA NICHOLSON
Company Secretary 1998-04-28 2007-04-27
MICHAEL JOHN NICHOLSON
Director 1998-04-28 2007-01-17
ON LINE REGISTRARS LIMITED
Nominated Secretary 1998-04-28 1998-04-29
ON LINE FORMATIONS LIMITED
Nominated Director 1998-04-28 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE STEPHENSON MS PROPERTY (NE) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
MATTHEW JOHN STEPHENSON SWEETDREAMS CONFECTIONERY LTD Director 2017-07-04 CURRENT 2017-07-04 Active
MATTHEW JOHN STEPHENSON MS PROPERTY (NE) LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
MATTHEW JOHN STEPHENSON DIVERT MORE LTD Director 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-07-19

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
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035542430007
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035542430008
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035542430009
2024-01-04DIRECTOR APPOINTED MR PAUL RICHARD BRIGHT
2024-01-04Termination of appointment of Catherine Anne Stephenson on 2024-01-03
2024-01-04DIRECTOR APPOINTED MR NICHOLAS ALEXANDER KEOGH
2024-01-04DIRECTOR APPOINTED MR DAVID SCOTT MACKLEY
2024-01-04DIRECTOR APPOINTED MR ANDREW CHARLES NEWTON
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Unit 2a Admiral Business Park Nelson Way Cramlington Northumberland NE23 1WG
2024-01-04CESSATION OF CATHERINE ANNE STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04CESSATION OF MATTHEW JOHN STEPHENSON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-04Notification of Sugarich Limited as a person with significant control on 2024-01-03
2024-01-04APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE STEPHENSON
2024-01-04Appointment of Mr Christopher John Houghton as company secretary on 2024-01-03
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035542430009
2022-05-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035542430005
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035542430007
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-15AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15SH0116/11/20 STATEMENT OF CAPITAL GBP 352
2020-12-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom
2019-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035542430006
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE STEPHENSON
2018-04-26SH0112/01/07 STATEMENT OF CAPITAL GBP 260
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 260
2018-04-25SH0106/04/18 STATEMENT OF CAPITAL GBP 260
2018-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-23RES01ADOPT ARTICLES 06/04/2018
2018-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21AP01DIRECTOR APPOINTED MRS CATHERINE ANNE STEPHENSON
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-17AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-21CH01Director's details changed for Mr Matthew John Stephenson on 2014-08-12
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-13AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-13CH01Director's details changed for Mr Matthew John Stephenson on 2014-04-07
2014-05-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0128/04/13 FULL LIST
2012-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-09AR0128/04/12 FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN STEPHENSON / 28/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE STEPHENSON / 28/04/2012
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS
2012-01-11AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-31AR0128/04/11 FULL LIST
2011-01-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-10AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-17AR0128/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEPHENSON / 28/04/2010
2009-12-31AR0128/04/09 FULL LIST AMEND
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-08-14363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-26288bSECRETARY RESIGNED
2007-07-26363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9BD
2007-02-05288bDIRECTOR RESIGNED
2006-05-18363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-20363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-14363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-05-13363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-14363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-05-24363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-10363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-14ELRESS366A DISP HOLDING AGM 07/06/99
1999-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/99
1999-06-14363sRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-06-14ELRESS386 DISP APP AUDS 07/06/99
1999-06-14363(288)SECRETARY'S PARTICULARS CHANGED
1999-02-1188(2)RAD 30/04/98--------- £ SI 99@1=99 £ IC 2/101
1998-10-06395PARTICULARS OF MORTGAGE/CHARGE
1998-10-05225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99
1998-06-08288aNEW DIRECTOR APPOINTED
1998-06-08288aNEW SECRETARY APPOINTED
1998-05-07288bSECRETARY RESIGNED
1998-05-07288bDIRECTOR RESIGNED
1998-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery




Licences & Regulatory approval
We could not find any licences issued to SWEETDREAMS 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 SWEETDREAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-12-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-07-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-07-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1998-09-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SWEETDREAMS LIMITED

Intangible Assets
Patents
We have not found any records of SWEETDREAMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWEETDREAMS LIMITED
Trademarks
We have not found any records of SWEETDREAMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWEETDREAMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-07-21 GBP £27,000 Partnership Development Projects

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.

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