SWEETGROVE LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 6AH

Company number 02517541
Status Active
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of SWEETGROVE LIMITED are www.sweetgrove.co.uk, and www.sweetgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Sweetgrove Limited is a Private Limited Company. The company registration number is 02517541. Sweetgrove Limited has been working since 02 July 1990. The present status of the company is Active. The registered address of Sweetgrove Limited is Southgate House Archer Street Darlington County Durham Dl3 6ah. . PATEL, Chaitanya Bhupendra, Dr is a Director of the company. SMITH, David Andrew is a Director of the company. Secretary BROOKS, Barry has been resigned. Secretary MCKENNA, Jean Frances has been resigned. Director BROOKS, Barry has been resigned. Director FIRTH, Alan Stuart has been resigned. Director MCKENNA, Jean Frances has been resigned. Director MCKENNA, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATEL, Chaitanya Bhupendra, Dr
Appointed Date: 06 February 2015
71 years old

Director
SMITH, David Andrew
Appointed Date: 06 February 2015
51 years old

Resigned Directors

Secretary
BROOKS, Barry
Resigned: 06 February 2015
Appointed Date: 22 July 2005

Secretary
MCKENNA, Jean Frances
Resigned: 22 July 2005

Director
BROOKS, Barry
Resigned: 06 February 2015
Appointed Date: 22 July 2005
66 years old

Director
FIRTH, Alan Stuart
Resigned: 06 February 2015
Appointed Date: 22 July 2005
71 years old

Director
MCKENNA, Jean Frances
Resigned: 22 July 2005
76 years old

Director
MCKENNA, Michael
Resigned: 22 July 2005
77 years old

Persons With Significant Control

Meridian Healthcare (Holdings) Limited
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

SWEETGROVE LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 30 September 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 May 2016
Accounts for a dormant company made up to 30 September 2015
27 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

09 Jul 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 80 more events
17 Oct 1990
Registered office changed on 17/10/90 from: regis house 134 percival road enfield middx.

17 Oct 1990
Accounting reference date notified as 31/03
02 Oct 1990
Memorandum and Articles of Association
02 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1990
Incorporation

SWEETGROVE LIMITED Charges

6 February 2015
Charge code 0251 7541 0003
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Hcp, Inc. (As Security Agent)
Description: Contains fixed charge…
25 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 September 1992
Legal mortgage
Delivered: 13 October 1992
Status: Satisfied on 19 September 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of high street prescot…