Company NameThe Serious Sweet Company Limited
DirectorRobert Nicholas Whitehead
Company StatusActive
Company Number08223296
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Previous NameSerious Sweets Limited

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Serious Sweet Company Ltd 4th Avenue, Hornbeam
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Adam Paul Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Serious Sweet Company Ltd 4th Avenue, Hornbeam
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Adam Paul Jones
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Serious Sweet Company Ltd 4th Avenue, Hornbeam
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT

Contact

Websitewww.serioussweets.co.uk
Telephone01423 873920
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressThe Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2013
Turnover£296,185
Gross Profit£45,935
Net Worth-£202,727
Cash£37,563
Current Liabilities£294,046

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

7 January 2022Delivered on: 18 January 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 January 2013Delivered on: 4 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 November 2012Delivered on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2012Delivered on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

19 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 30 June 2019 (25 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 30 June 2018 (24 pages)
12 December 2018Change of details for Mr Robert Nicholas Whitehead as a person with significant control on 3 July 2018 (2 pages)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
16 March 2018Accounts for a small company made up to 30 June 2017 (23 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 March 2017Accounts for a small company made up to 25 June 2016 (23 pages)
27 March 2017Accounts for a small company made up to 25 June 2016 (23 pages)
29 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
6 April 2016Full accounts made up to 27 June 2015 (18 pages)
6 April 2016Full accounts made up to 27 June 2015 (18 pages)
18 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
19 February 2015Full accounts made up to 28 June 2014 (16 pages)
19 February 2015Full accounts made up to 28 June 2014 (16 pages)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
15 July 2014Registered office address changed from Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT to The Serious Sweet Company Ltd 4Th Avenue, Hornbeam Park Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Valley House Hornbeam Park Harrogate North Yorkshire HG2 8QT to The Serious Sweet Company Ltd 4Th Avenue, Hornbeam Park Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT on 15 July 2014 (1 page)
2 April 2014Full accounts made up to 29 June 2013 (15 pages)
2 April 2014Full accounts made up to 29 June 2013 (15 pages)
19 February 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
19 February 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
25 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2012Company name changed serious sweets LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2012Company name changed serious sweets LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)