Company Information for SWEET SUCCESS SUGARCRAFT LIMITED
4 YORKE STREET, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 7BT,
|
Company Registration Number
06102549
Private Limited Company
Active |
Company Name | |
---|---|
SWEET SUCCESS SUGARCRAFT LIMITED | |
Legal Registered Office | |
4 YORKE STREET HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7BT Other companies in NG15 | |
Company Number | 06102549 | |
---|---|---|
Company ID Number | 06102549 | |
Date formed | 2007-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB610642773 |
Last Datalog update: | 2024-03-05 23:04:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ARNOLD BROWN |
||
MIKE TAYLOR |
||
REBECCA RUTH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE CLAIRE BROWN |
Director | ||
PAUL ARNOLD BROWN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Mike Taylor on 2022-03-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ARNOLD BROWN on 2022-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF MICHAEL TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ARNOLD BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 124 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 124 | |
SH06 | Cancellation of shares. Statement of capital on 2015-06-06 GBP 124 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARNOLD BROWN / 30/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL ARNOLD BROWN on 2015-04-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE CLAIRE BROWN / 30/04/2015 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 144 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MIKE TAYLOR | |
CH01 | Director's details changed for Mrs Rebecca Ruth Taylor on 2013-09-16 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUTH BROWN / 15/06/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RUTH BROWN / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARNOLD BROWN / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CLAIRE BROWN / 12/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S369(4) SHT NOTICE MEET 14/02/07 | |
ELRES | S80A AUTH TO ALLOT SEC 14/02/07 | |
88(2)R | AD 14/02/07--------- £ SI 20@1=20 £ IC 80/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 7,000 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 7,500 |
Creditors Due Within One Year | 2012-12-31 | £ 237,085 |
Creditors Due Within One Year | 2011-12-31 | £ 305,387 |
Provisions For Liabilities Charges | 2012-12-31 | £ 17,892 |
Provisions For Liabilities Charges | 2011-12-31 | £ 19,797 |
Creditors and other liabilities
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 SWEET SUCCESS SUGARCRAFT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 16,401 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 25,810 |
Current Assets | 2012-12-31 | £ 195,865 |
Current Assets | 2011-12-31 | £ 188,478 |
Debtors | 2012-12-31 | £ 47,244 |
Debtors | 2011-12-31 | £ 46,073 |
Fixed Assets | 2012-12-31 | £ 271,765 |
Fixed Assets | 2011-12-31 | £ 322,530 |
Shareholder Funds | 2012-12-31 | £ 205,653 |
Shareholder Funds | 2011-12-31 | £ 178,324 |
Stocks Inventory | 2012-12-31 | £ 132,220 |
Stocks Inventory | 2011-12-31 | £ 116,595 |
Tangible Fixed Assets | 2012-12-31 | £ 101,565 |
Tangible Fixed Assets | 2011-12-31 | £ 112,283 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as SWEET SUCCESS SUGARCRAFT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Workshops | Unit 7 Gauntley Court, No Street Detail, Nottingham, NG7 5HD NG7 5HD | 11,000 | 20020401 |
Nottingham City Council | Workshops | Unit 8 Gauntley Court, No Street Detail, Nottingham, NG7 5HD NG7 5HD | 11,000 | 20131126 |
Nottingham City Council | Warehouses | 5, Gauntley Court, Nottingham, NG7 5HD NG7 5HD | 10,250 | 20110718 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39241000 | Tableware and kitchenware, of plastics | |||
39241000 | Tableware and kitchenware, of plastics | |||
47 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |