Company NameSweeting Brothers (Land Drainage) Limited
Company StatusActive
Company Number01027093
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr John Richard Sweeting
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(20 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Farm
Saltmarshe
Goole
East Yorkshire
DN14 7RX
Director NameMr Leonard Sweeting
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(20 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleDrainage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Cotness
Goole
East Yorkshire
DN14 7YE
Secretary NameMr Leonard Sweeting
NationalityBritish
StatusCurrent
Appointed14 March 1992(20 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Cotness
Goole
East Yorkshire
DN14 7YE
Director NameMr Christopher Scruton Sweeting
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(20 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Cotness Lane Cotness
Goole
North Humberside
DN14 7YE
Director NameMr Daniel Leonard Sweeting
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(34 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
York
YO30 5PA
Director NameMr Robin Sweeting
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(20 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 05 December 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Lands
Faxfleet Howden
Goole
East Yorkshire
DN14 7YR
Director NameMrs Christine Sweeting
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(47 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJwpcreers Chartered Accountant
20-24 Park Street
Selby
North Yorkshire
YO8 4PW

Contact

Websitewww.aesweeting.com

Location

Registered AddressEquinox House
Clifton Park Avenue
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£274,884
Cash£334
Current Liabilities£804,678

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

23 June 2016Delivered on: 23 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower; all other interests belonging to it in or over land.
Outstanding
27 February 1993Delivered on: 5 March 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
7 April 2020Change of details for Mr Daniel Leonard Sweeting as a person with significant control on 7 April 2020 (2 pages)
7 April 2020Director's details changed for Mr Daniel Leonard Sweeting on 7 April 2020 (2 pages)
3 March 2020Notification of Daniel Leonard Sweeting as a person with significant control on 29 February 2020 (2 pages)
2 March 2020Withdrawal of a person with significant control statement on 2 March 2020 (2 pages)
2 March 2020Termination of appointment of Christine Sweeting as a director on 29 February 2020 (1 page)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
12 February 2019Appointment of Mrs Christine Sweeting as a director on 12 February 2019 (2 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
23 June 2016Registration of charge 010270930002, created on 23 June 2016 (19 pages)
23 June 2016Satisfaction of charge 1 in full (1 page)
23 June 2016Satisfaction of charge 1 in full (1 page)
23 June 2016Registration of charge 010270930002, created on 23 June 2016 (19 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300
(10 pages)
1 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 300
(10 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300
(10 pages)
27 March 2015Termination of appointment of Robin Sweeting as a director on 5 December 2014 (1 page)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 300
(10 pages)
27 March 2015Termination of appointment of Robin Sweeting as a director on 5 December 2014 (1 page)
27 March 2015Termination of appointment of Robin Sweeting as a director on 5 December 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 300
(11 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 300
(11 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (11 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (11 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (11 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (11 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (11 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (11 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (9 pages)
21 January 2010Memorandum and Articles of Association (15 pages)
21 January 2010Memorandum and Articles of Association (15 pages)
15 December 2009Statement of company's objects (2 pages)
15 December 2009Particulars of variation of rights attached to shares (2 pages)
15 December 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 01/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2009Change of share class name or designation (2 pages)
15 December 2009Resolutions
  • RES13 ‐ Re sect 175 ca 2006 01/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 December 2009Statement of company's objects (2 pages)
15 December 2009Change of share class name or designation (2 pages)
15 December 2009Particulars of variation of rights attached to shares (2 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 March 2009Return made up to 10/02/09; full list of members (6 pages)
17 March 2009Return made up to 10/02/09; full list of members (6 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from manor farm cotness howden goole DN14 7YE (1 page)
10 March 2009Registered office changed on 10/03/2009 from manor farm cotness howden goole DN14 7YE (1 page)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 June 2008Return made up to 10/02/08; no change of members (8 pages)
6 June 2008Return made up to 10/02/08; no change of members (8 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 April 2007Return made up to 10/02/07; full list of members (9 pages)
10 April 2007Return made up to 10/02/07; full list of members (9 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 February 2006Return made up to 10/02/06; full list of members (9 pages)
16 February 2006Return made up to 10/02/06; full list of members (9 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 March 2004Return made up to 20/02/04; full list of members (9 pages)
9 March 2004Return made up to 20/02/04; full list of members (9 pages)
1 March 2003Return made up to 20/02/03; full list of members (9 pages)
1 March 2003Return made up to 20/02/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 April 2002Return made up to 20/02/02; full list of members (8 pages)
4 April 2002Return made up to 20/02/02; full list of members (8 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
28 March 2001Return made up to 20/02/01; full list of members (8 pages)
28 March 2001Return made up to 20/02/01; full list of members (8 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 May 1997Return made up to 20/02/97; no change of members (4 pages)
20 May 1997Return made up to 20/02/97; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 June 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 April 1995Return made up to 05/03/95; full list of members (4 pages)
28 April 1995Return made up to 05/03/95; full list of members (4 pages)
12 October 1971Incorporation (15 pages)
12 October 1971Incorporation (15 pages)