SWEETMAN & SONS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7BS

Company number 00518852
Status Active
Incorporation Date 21 April 1953
Company Type Private Limited Company
Address 2 WYEVALE BUSINESS PARK, KINGS ACRE, HEREFORD, HEREFORDSHIRE, HR4 7BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 12,000 . The most likely internet sites of SWEETMAN & SONS LIMITED are www.sweetmansons.co.uk, and www.sweetman-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and six months. Sweetman Sons Limited is a Private Limited Company. The company registration number is 00518852. Sweetman Sons Limited has been working since 21 April 1953. The present status of the company is Active. The registered address of Sweetman Sons Limited is 2 Wyevale Business Park Kings Acre Hereford Herefordshire Hr4 7bs. . SWEETMAN, Roger Nicholas is a Secretary of the company. DAVIES, Joyce is a Director of the company. GUTOWSKI-SWEETMAN, Michelle Anna-Marie is a Director of the company. SWEETMAN, Norma Gladys is a Director of the company. SWEETMAN, Raymond Albert is a Director of the company. SWEETMAN, Roger Nicholas is a Director of the company. Secretary SWEETMAN, Geraldine has been resigned. Secretary SWEETMAN, John George Lewis has been resigned. Director SWEETMAN, Andrew Johnathan has been resigned. Director SWEETMAN, Geraldine has been resigned. Director SWEETMAN, John George Lewis has been resigned. Director SWEETMAN, Violet Elisabeth Mary has been resigned. Director WILLIS, Elisabeth Rosemary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEETMAN, Roger Nicholas
Appointed Date: 29 February 2008

Director
DAVIES, Joyce

95 years old

Director
GUTOWSKI-SWEETMAN, Michelle Anna-Marie
Appointed Date: 28 January 2010
56 years old

Director
SWEETMAN, Norma Gladys
Appointed Date: 28 January 2010
84 years old

Director

Director
SWEETMAN, Roger Nicholas
Appointed Date: 15 March 1993
58 years old

Resigned Directors

Secretary
SWEETMAN, Geraldine
Resigned: 29 February 2008
Appointed Date: 15 March 1993

Secretary
SWEETMAN, John George Lewis
Resigned: 15 March 1993

Director
SWEETMAN, Andrew Johnathan
Resigned: 11 June 2001
70 years old

Director
SWEETMAN, Geraldine
Resigned: 31 March 2008
Appointed Date: 04 May 2001
71 years old

Director
SWEETMAN, John George Lewis
Resigned: 02 March 2010
96 years old

Director
SWEETMAN, Violet Elisabeth Mary
Resigned: 14 May 1998
119 years old

Director
WILLIS, Elisabeth Rosemary
Resigned: 27 October 1997
97 years old

Persons With Significant Control

Mrs Joyce Davies
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mrs Michelle Anna-Marie Gutowski - Sweetman
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Norma Gladys Sweetman
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Raymond Albert Sweetman
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Roger Nicholas Sweetman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SWEETMAN & SONS LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 12,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 12,000

...
... and 73 more events
11 Apr 1989
Return made up to 16/03/89; full list of members

09 Dec 1987
Accounts for a small company made up to 31 December 1986

09 Dec 1987
Return made up to 10/11/87; full list of members

19 Feb 1987
Return made up to 12/01/87; full list of members

07 Jan 1987
Accounts for a small company made up to 31 December 1985

SWEETMAN & SONS LIMITED Charges

11 November 2011
Mortgage
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the south side of casterbridge homend ledbury and…
5 February 2010
Mortgage
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Sweetmans yard and harrow park plough lane hereford HR4 0EE.
26 January 2010
Debenture
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2003
Legal mortgage
Delivered: 13 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a harrow park plough lane. With the benefit of…
20 September 1962
Mortgage
Delivered: 8 October 1962
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises near plough lane off whitecross road, hereford…
2 March 1962
Mortgage
Delivered: 16 March 1962
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land & premises formerly part of nest cliffe plough lane…
10 November 1960
Mortgage
Delivered: 25 November 1960
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Approx 2.42 acres of land in plough lane, hertford together…