Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Adam Paul Jones |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Serious Sweet Company Ltd 4th Avenue, Hornbeam Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Secretary Name | Mr Adam Paul Jones |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Serious Sweet Company Ltd 4th Avenue, Hornbeam Hornbeam Park Harrogate North Yorkshire HG2 8QT |
Website | www.serioussweets.co.uk |
---|---|
Telephone | 01423 873920 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Turnover | £296,185 |
Gross Profit | £45,935 |
Net Worth | -£202,727 |
Cash | £37,563 |
Current Liabilities | £294,046 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
7 January 2022 | Delivered on: 18 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
19 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Accounts for a small company made up to 30 June 2019 (25 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a small company made up to 30 June 2018 (24 pages) |
12 December 2018 | Change of details for Mr Robert Nicholas Whitehead as a person with significant control on 3 July 2018 (2 pages) |
19 November 2018 | Resolutions
|
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a small company made up to 30 June 2017 (23 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a small company made up to 25 June 2016 (23 pages) |
27 March 2017 | Accounts for a small company made up to 25 June 2016 (23 pages) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page) |
6 April 2016 | Full accounts made up to 27 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 27 June 2015 (18 pages) |
18 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
19 February 2015 | Full accounts made up to 28 June 2014 (16 pages) |
19 February 2015 | Full accounts made up to 28 June 2014 (16 pages) |
27 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 July 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 29 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 29 June 2013 (15 pages) |
19 February 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
19 February 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
25 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2012 | Company name changed serious sweets LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed serious sweets LIMITED\certificate issued on 15/10/12
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|