SWEETMORE ENGINEERING HOLDINGS LIMITED
CRADLEY HEATH

Company number 00160464
Status Active
Incorporation Date 10 November 1919
Company Type Private Limited Company
Address WESTLEY GROUP LIMITED, DOULTON ROAD, CRADLEY HEATH, WEST MIDLANDS
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of SWEETMORE ENGINEERING HOLDINGS LIMITED are www.sweetmoreengineeringholdings.co.uk, and www.sweetmore-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and three months. Sweetmore Engineering Holdings Limited is a Private Limited Company. The company registration number is 00160464. Sweetmore Engineering Holdings Limited has been working since 10 November 1919. The present status of the company is Active. The registered address of Sweetmore Engineering Holdings Limited is Westley Group Limited Doulton Road Cradley Heath West Midlands. . RICHARDS, Michael James is a Director of the company. SALISBURY, James Michael is a Director of the company. SALISBURY, Robert John is a Director of the company. Secretary DUNCAN, Malcolm Ian has been resigned. Secretary RICHARDS, Michael James has been resigned. Secretary SAUNDERS, Doris Mary has been resigned. Secretary NEWFIELD TRUST SERVICES LIMITED has been resigned. Director DUNCAN, Malcolm Ian has been resigned. Director HINE, Philip Andrew has been resigned. Director KING, Terence George has been resigned. Director SIMMONS, William Thomas has been resigned. Director SWEETMORE, David William has been resigned. Director SWEETMORE, John Derek has been resigned. Director SWEETMORE, Lilias Goldie has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Director
RICHARDS, Michael James
Appointed Date: 04 December 2009
48 years old

Director
SALISBURY, James Michael
Appointed Date: 04 December 2009
52 years old

Director
SALISBURY, Robert John
Appointed Date: 04 December 2009
49 years old

Resigned Directors

Secretary
DUNCAN, Malcolm Ian
Resigned: 04 December 2009
Appointed Date: 28 July 1995

Secretary
RICHARDS, Michael James
Resigned: 26 May 2011
Appointed Date: 04 December 2009

Secretary
SAUNDERS, Doris Mary
Resigned: 27 September 1999

Secretary
NEWFIELD TRUST SERVICES LIMITED
Resigned: 01 July 2015
Appointed Date: 26 May 2011

Director
DUNCAN, Malcolm Ian
Resigned: 04 December 2009
91 years old

Director
HINE, Philip Andrew
Resigned: 01 July 2015
Appointed Date: 04 December 2009
71 years old

Director
KING, Terence George
Resigned: 04 July 2011
Appointed Date: 31 May 1996
67 years old

Director
SIMMONS, William Thomas
Resigned: 21 August 2009
Appointed Date: 01 May 2002
74 years old

Director
SWEETMORE, David William
Resigned: 04 December 2009
70 years old

Director
SWEETMORE, John Derek
Resigned: 24 July 2000
95 years old

Director
SWEETMORE, Lilias Goldie
Resigned: 26 June 2009
96 years old

Persons With Significant Control

Westley Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWEETMORE ENGINEERING HOLDINGS LIMITED Events

23 Mar 2017
Full accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 29 December 2016 with updates
14 Mar 2016
Full accounts made up to 30 June 2015
17 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 13,500

01 Sep 2015
Termination of appointment of Newfield Trust Services Limited as a secretary on 1 July 2015
...
... and 105 more events
18 Nov 1987
Return made up to 21/09/87; full list of members

08 Sep 1986
Accounts for a small company made up to 30 November 1985

08 Sep 1986
Return made up to 07/08/86; full list of members

31 Dec 1975
Company name changed\certificate issued on 31/12/75
10 Nov 1919
Certificate of incorporation

SWEETMORE ENGINEERING HOLDINGS LIMITED Charges

29 December 2009
Fixed & floating charge
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2009
Debenture
Delivered: 30 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 1996
Mortgage debenture
Delivered: 28 October 1996
Status: Satisfied on 4 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1994
Legal mortgage
Delivered: 6 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a holditch farm chesterton…
11 February 1976
Debenture
Delivered: 18 February 1976
Status: Satisfied on 22 September 1989
Persons entitled: Industrial & Commercial Finance
Description: Fixed charge on property at holditch rd chesterton…
22 January 1976
Confirmatory charge
Delivered: 28 January 1976
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
3 December 1975
Legal mortgage
Delivered: 9 December 1975
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: Land at shelton and lower bedford street etruria, stoke on…
3 December 1975
Legal mortgage
Delivered: 8 December 1975
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: Two pieces of land in sneyd street leek staffordshire with…
3 December 1975
Legal mortgage
Delivered: 8 December 1975
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: Holditch farm chesterton newcastle under lyme. Floating…
13 October 1975
Mortgage debenture
Delivered: 17 April 1975
Status: Satisfied on 19 December 2009
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at sneyd street leek, staffordshire. Land…