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

UK SWEETS LIMITED

25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX,
Company Registration Number
07399891
Private Limited Company
Active

Company Overview

About Uk Sweets Ltd
UK SWEETS LIMITED was founded on 2010-10-07 and has its registered office in Loughborough. The organisation's status is listed as "Active". Uk Sweets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK SWEETS LIMITED
 
Legal Registered Office
25 JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5TX
Other companies in BH11
 
Filing Information
Company Number 07399891
Company ID Number 07399891
Date formed 2010-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-11-05 07:16:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK SWEETS 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 UK SWEETS LIMITED
The following companies were found which have the same name as UK SWEETS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK SWEETS & RESTAURANT (ALDERGROVE) LTD British Columbia Active Company formed on the 2020-05-08
UK SWEETSHOP LTD 95 Poynters Road Broxburn EH52 5ED Active - Proposal to Strike off Company formed on the 2023-01-20

Company Officers of UK SWEETS LIMITED

Current Directors
Officer Role Date Appointed
WAYNE BEEDLE
Director 2018-04-23
STEPHEN EDWARD FOSTER
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NEHA MADHU
Director 2017-04-12 2018-04-23
VISHAL MADHU
Director 2017-04-12 2018-04-23
WAYNE BEEDLE
Director 2015-12-21 2017-07-11
STEPHEN EDWARD FOSTER
Director 2016-07-27 2017-07-11
JONATHAN FITZGERALD SUMMERLEY
Director 2015-12-21 2017-07-11
MARK ANTHONY WATSON
Director 2015-12-21 2017-04-12
MARK COFFIN
Director 2010-10-07 2016-12-21
MARK WORTHINGTON
Director 2010-10-07 2016-12-21
GRAHAM WILLIAM LATHAM
Company Secretary 2010-10-07 2015-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE BEEDLE BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS EAST ANGLIA LIMITED Director 2018-04-24 CURRENT 1992-03-17 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active - Proposal to Strike off
WAYNE BEEDLE JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active - Proposal to Strike off
WAYNE BEEDLE WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
WAYNE BEEDLE WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
WAYNE BEEDLE WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
WAYNE BEEDLE WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
WAYNE BEEDLE WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
WAYNE BEEDLE HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
WAYNE BEEDLE BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-23 CURRENT 1990-08-08 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
WAYNE BEEDLE CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
WAYNE BEEDLE HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active - Proposal to Strike off
WAYNE BEEDLE INNOVATIVE BITES LTD Director 2018-04-23 CURRENT 2008-07-24 Active
WAYNE BEEDLE R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
WAYNE BEEDLE R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
WAYNE BEEDLE HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
WAYNE BEEDLE JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
WAYNE BEEDLE BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
WAYNE BEEDLE HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
WAYNE BEEDLE IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
WAYNE BEEDLE IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 Active
WAYNE BEEDLE STG PREDECESSORS LIMITED Director 2012-01-01 CURRENT 2006-02-10 Dissolved 2014-09-18
STEPHEN EDWARD FOSTER BOBBY'S FOODS MIDLANDS LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WALES LIMITED Director 2018-04-24 CURRENT 1982-09-20 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH EAST LIMITED Director 2018-04-24 CURRENT 1987-08-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTH WEST LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS LIMITED Director 2018-04-24 CURRENT 1982-09-24 Active
STEPHEN EDWARD FOSTER BOBBY'S FOODS SOUTHERN LIMITED Director 2018-04-24 CURRENT 1987-03-12 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH WEST LIMITED Director 2018-04-24 CURRENT 1990-08-08 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS (SOUTH EAST) LIMITED Director 2018-04-24 CURRENT 1991-01-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTH LONDON LIMITED Director 2018-04-24 CURRENT 1991-07-01 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS NORTHERN LIMITED Director 2018-04-24 CURRENT 1992-11-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BOBBY'S FOODS SCOTLAND LIMITED Director 2018-04-24 CURRENT 1994-03-02 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-04-20 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS MIDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER WORLD OF SWEETS GROUP LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER IB GROUP LTD Director 2018-04-23 CURRENT 2016-02-05 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS LIMITED Director 2018-04-23 CURRENT 2016-10-06 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (BONDS) LIMITED Director 2018-04-23 CURRENT 1999-11-29 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (DISTRIBUTION) LIMITED Director 2018-04-23 CURRENT 2002-05-03 Active
STEPHEN EDWARD FOSTER WORLD OF SWEETS (HANCOCKS) LIMITED Director 2018-04-23 CURRENT 1966-01-04 Active
STEPHEN EDWARD FOSTER HANCOCKS CONFECTIONERY (UK) LIMITED Director 2018-04-23 CURRENT 1989-07-04 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS HOLDINGS LIMITED Director 2018-04-23 CURRENT 1994-01-04 Active
STEPHEN EDWARD FOSTER CHARNWOOD GOLF & LEISURE CENTRE LIMITED Director 2018-04-23 CURRENT 1996-02-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS OF LONDON LIMITED Director 2018-04-23 CURRENT 1999-12-15 Active
STEPHEN EDWARD FOSTER HANCOCKS RETAIL LIMITED Director 2018-04-23 CURRENT 2002-07-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCKS GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 2005-12-12 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED Director 2018-04-23 CURRENT 1980-08-27 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER R. E. & B. HANCOCK (MANCHESTER) LIMITED Director 2018-04-23 CURRENT 1976-08-23 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER HANCOCK GROUP PROPERTIES LIMITED Director 2018-04-23 CURRENT 1968-04-11 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER JTS (INTERNATIONAL) LIMITED Director 2018-04-23 CURRENT 1984-01-13 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER BONDS CONFECTIONERY LIMITED Director 2018-04-23 CURRENT 2001-03-09 Active
STEPHEN EDWARD FOSTER HANCOCKS (RETAIL UK) LIMITED Director 2018-04-23 CURRENT 2001-07-16 Active - Proposal to Strike off
STEPHEN EDWARD FOSTER IB HOLDCO LIMITED Director 2018-04-23 CURRENT 2012-10-24 Active
STEPHEN EDWARD FOSTER INNOVATIVE BITES LTD Director 2017-06-02 CURRENT 2008-07-24 Active
STEPHEN EDWARD FOSTER IB MIDCO LTD Director 2017-04-24 CURRENT 2017-04-20 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
2025-10-10CONFIRMATION STATEMENT MADE ON 07/10/25, WITH NO UPDATES
2024-10-16CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES
2024-07-14Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-07-14Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-14Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-14Audit exemption subsidiary accounts made up to 2023-12-31
2023-10-17CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-27Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 073998910006
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910002
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910004
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910003
2023-06-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910005
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910001
2022-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-25AP01DIRECTOR APPOINTED MR RICHARD JOHN NORBURY
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 073998910005
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073998910005
2021-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 073998910004
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU
2018-05-08AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2018-05-08AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2017-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-18PSC02Notification of Hancocks Acquisition Limited as a person with significant control on 2016-12-21
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-10-18PSC09Withdrawal of a person with significant control statement on 2017-10-18
2017-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073998910002
2017-04-24AP01DIRECTOR APPOINTED MRS NEHA MADHU
2017-04-24AP01DIRECTOR APPOINTED MR VISHAL MADHU
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK WORTHINGTON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK COFFIN
2016-11-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-11-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-11-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-27AP01DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER
2016-07-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-01-18AP01DIRECTOR APPOINTED MR WAYNE BEEDLE
2016-01-14AP01DIRECTOR APPOINTED MR JONATHAN FITZGERALD SUMMERLEY
2016-01-14AP01DIRECTOR APPOINTED MR MARK ANTHONY WATSON
2016-01-14RES01ADOPT ARTICLES 21/12/2015
2016-01-14TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WILLIAM LATHAM
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3B ROUNDWAYS ELLIOT ROAD BOURNEMOUTH DORSET BH11 8JJ
2016-01-14AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2015-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 073998910001
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0107/10/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0107/10/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AR0107/10/13 FULL LIST
2012-10-23AR0107/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WORTHINGTON / 01/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COFFIN / 01/10/2012
2012-07-06AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-15AR0107/10/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM HEDGE HOUSE HANGERSLEY HILL HANGERSLEY RINGWOOD BH24 3JW UNITED KINGDOM
2011-01-20AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to UK SWEETS 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 UK SWEETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of UK SWEETS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 357,078
Creditors Due Within One Year 2012-03-31 £ 250,263

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 UK SWEETS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 120,588
Cash Bank In Hand 2012-03-31 £ 33,392
Current Assets 2013-03-31 £ 601,399
Current Assets 2012-03-31 £ 318,464
Debtors 2013-03-31 £ 83,296
Debtors 2012-03-31 £ 151,251
Fixed Assets 2013-03-31 £ 49,774
Fixed Assets 2012-03-31 £ 60,316
Shareholder Funds 2013-03-31 £ 294,095
Shareholder Funds 2012-03-31 £ 128,517
Stocks Inventory 2013-03-31 £ 397,515
Stocks Inventory 2012-03-31 £ 133,821
Tangible Fixed Assets 2013-03-31 £ 34,607
Tangible Fixed Assets 2012-03-31 £ 43,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK SWEETS LIMITED registering or being granted any patents
Domain Names

UK SWEETS LIMITED owns 9 domain names.

shopsweet.co.uk   statesidetreats.co.uk   uk-sweet.co.uk   wholesalesweets.co.uk   sweetshopawards.co.uk   tigernight.co.uk   tigernights.co.uk   alien-eggs.co.uk   giantgummybears.co.uk  

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

Government spend with UK SWEETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-11-19 GBP £14 Provisions - General
Borough of Poole 2016-06-08 GBP £90 Provisions - General
Borough of Poole 2014-09-11 GBP £107
Stockton-On-Tees Borough Council 2013-08-01 GBP £522
Shropshire Council 2011-12-07 GBP £242 Supplies And Services-Miscellaneous Expenses

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 UK SWEETS 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.
Import/Export of Goods
Goods imported/exported by UK SWEETS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0117049071Boiled sweets, whether or not filled
2013-07-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2013-07-0117049071Boiled sweets, whether or not filled
2013-07-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2013-07-0119041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2013-07-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2013-06-0117049030White chocolate
2013-06-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2013-06-0117049071Boiled sweets, whether or not filled
2013-06-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2013-06-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2013-06-0119059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)
2013-06-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2013-04-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2013-04-0117049071Boiled sweets, whether or not filled
2013-04-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2013-04-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2013-04-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2013-03-0117049030White chocolate
2013-03-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2013-03-0117049071Boiled sweets, whether or not filled
2013-03-0117049099Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg)
2013-03-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2013-03-0119041090Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice)
2013-03-0119059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)
2013-03-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2013-01-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2012-12-0117041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2012-12-0117049075Toffees, caramels and similar sweets
2012-12-0118063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2012-12-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2012-12-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2012-10-0117049075Toffees, caramels and similar sweets
2012-10-0118063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2012-10-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2012-10-0122021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2012-08-0117021900Lactose in solid form and lactose syrup, not containing added flavouring or colouring matter, containing by weight < 99% lactose, expressed as anhydrous lactose, calculated on the dry matter
2012-08-0117041010Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose
2012-08-0117049075Toffees, caramels and similar sweets
2012-08-0118063100Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled
2012-08-0119049080Cereals in grain or flake form or other worked grains, pre-cooked or otherwise prepared, n.e.s. (excl. rice, maize [corn], flour, groats and meal, food preparations obtained by swelling or roasting or from unroasted cereal flakes or from mixtures of unroasted cereal flakes and roasted cereal flakes or swelled cereals and bulgur wheat)
2012-08-0122029010Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices)
2012-06-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2012-06-0117049071Boiled sweets, whether or not filled
2012-06-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2012-04-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2012-04-0117049071Boiled sweets, whether or not filled
2012-04-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2011-11-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-11-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2011-09-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-09-0117049071Boiled sweets, whether or not filled
2011-09-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2011-08-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-08-0117049071Boiled sweets, whether or not filled
2011-08-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2011-07-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-07-0117049071Boiled sweets, whether or not filled
2011-07-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2011-06-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-06-0117049071Boiled sweets, whether or not filled
2011-06-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol
2011-05-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-03-0117049065Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery
2011-03-0118069019Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK SWEETS 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 UK SWEETS 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.