WORLD OF SWEETS LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 5TX

Company number 04431556
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5TX
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 1 Hockey Close Castle Business Park Loughborough Leicestershire LE11 5GX to 25 Jubilee Drive Loughborough Leicestershire LE11 5TX on 18 April 2017; Appointment of Mr Stephen Edward Foster as a director on 27 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WORLD OF SWEETS LIMITED are www.worldofsweets.co.uk, and www.world-of-sweets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6 miles; to Syston Rail Station is 8.1 miles; to Beeston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.World of Sweets Limited is a Private Limited Company. The company registration number is 04431556. World of Sweets Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of World of Sweets Limited is 25 Jubilee Drive Loughborough Leicestershire England Le11 5tx. . GARNER, Richard James is a Secretary of the company. FOSTER, Stephen Edward is a Director of the company. GARNER, Richard James is a Director of the company. SUMMERLEY, Jonathan Fitzgerald is a Director of the company. WATSON, Mark Anthony is a Director of the company. Secretary MCDONALD, Stuart Alexander Baird has been resigned. Secretary WHELDON, Andrea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANCOCK, Andrew David has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
GARNER, Richard James
Appointed Date: 30 May 2011

Director
FOSTER, Stephen Edward
Appointed Date: 27 July 2016
49 years old

Director
GARNER, Richard James
Appointed Date: 16 November 2012
58 years old

Director
SUMMERLEY, Jonathan Fitzgerald
Appointed Date: 16 November 2012
54 years old

Director
WATSON, Mark Anthony
Appointed Date: 16 November 2012
66 years old

Resigned Directors

Secretary
MCDONALD, Stuart Alexander Baird
Resigned: 27 May 2011
Appointed Date: 31 August 2007

Secretary
WHELDON, Andrea
Resigned: 30 August 2007
Appointed Date: 03 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
HANCOCK, Andrew David
Resigned: 16 November 2012
Appointed Date: 03 May 2002
63 years old

WORLD OF SWEETS LIMITED Events

18 Apr 2017
Registered office address changed from 1 Hockey Close Castle Business Park Loughborough Leicestershire LE11 5GX to 25 Jubilee Drive Loughborough Leicestershire LE11 5TX on 18 April 2017
27 Jul 2016
Appointment of Mr Stephen Edward Foster as a director on 27 July 2016
06 Jul 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

05 Jun 2015
Full accounts made up to 31 December 2014
...
... and 40 more events
19 May 2003
Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03

17 Feb 2003
Accounting reference date shortened from 31/05/03 to 31/12/02
29 Oct 2002
Registered office changed on 29/10/02 from: 25-27 jubilee drive loughborough leicestershire LE11 5TX
07 May 2002
Secretary resigned
03 May 2002
Incorporation

WORLD OF SWEETS LIMITED Charges

4 March 2014
Charge code 0443 1556 0002
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
16 November 2012
Deed of accession
Delivered: 26 November 2012
Status: Outstanding
Persons entitled: Investec Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…