About

Registered Number: 02322358
Date of Incorporation: 28/11/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Primrose Mill Martin Street, Burnley, Lancashire, BB10 1SH

 

Sweet Dreams (Nelson) Ltd was registered on 28 November 1988 with its registered office in Lancashire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Ahmed, Adnan Farooq, Ahmed, Adnan Farooq, Ahmed, Majid, Ahmed, Riaz, Begum, Ruqia, Ahmed, Ghazala, Ahmed, Majid Farooq are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Adnan Farooq 02 October 2012 - 1
AHMED, Majid 02 October 2012 - 1
AHMED, Riaz N/A - 1
AHMED, Ghazala 23 November 2006 04 March 2014 1
AHMED, Majid Farooq 07 December 2006 05 February 2007 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Adnan Farooq 11 August 2011 - 1
BEGUM, Ruqia N/A 23 November 2006 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
RESOLUTIONS - N/A 10 September 2020
SH01 - Return of Allotment of shares 10 September 2020
MA - Memorandum and Articles 10 September 2020
MR01 - N/A 30 June 2020
AA - Annual Accounts 30 December 2019
MR01 - N/A 02 October 2019
CS01 - N/A 11 September 2019
MR04 - N/A 25 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 03 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 17 October 2014
MR05 - N/A 02 October 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 07 March 2014
MR01 - N/A 15 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 28 September 2011
TM02 - Termination of appointment of secretary 17 August 2011
AP03 - Appointment of secretary 17 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AR01 - Annual Return 24 November 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
363s - Annual Return 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
AA - Annual Accounts 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 26 June 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
395 - Particulars of a mortgage or charge 19 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 24 August 2006
AA - Annual Accounts 02 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 13 October 2005
363s - Annual Return 02 September 2005
RESOLUTIONS - N/A 19 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 09 September 2002
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 11 June 2002
395 - Particulars of a mortgage or charge 16 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 17 June 1999
287 - Change in situation or address of Registered Office 04 January 1999
395 - Particulars of a mortgage or charge 27 October 1998
395 - Particulars of a mortgage or charge 27 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 08 May 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 15 August 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 06 April 1995
RESOLUTIONS - N/A 06 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
123 - Notice of increase in nominal capital 06 April 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 05 June 1994
AA - Annual Accounts 23 August 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
287 - Change in situation or address of Registered Office 10 February 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 23 August 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
395 - Particulars of a mortgage or charge 29 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
CERTNM - Change of name certificate 20 March 1989
288 - N/A 20 March 1989
288 - N/A 20 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
RESOLUTIONS - N/A 10 March 1989
MEM/ARTS - N/A 10 March 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

A registered charge 16 September 2019 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

Debenture 02 April 2009 Outstanding

N/A

All assets debenture 17 January 2007 Fully Satisfied

N/A

Debenture 11 January 2007 Fully Satisfied

N/A

Fixed and floating charge 13 January 2006 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Chattel mortgage 04 March 2005 Fully Satisfied

N/A

Legal charge 11 June 2002 Fully Satisfied

N/A

Legal charge 11 June 2002 Fully Satisfied

N/A

Legal charge 10 June 2002 Fully Satisfied

N/A

Legal charge 31 October 2001 Fully Satisfied

N/A

Legal mortgage 13 October 1998 Fully Satisfied

N/A

Legal mortgage 13 October 1998 Fully Satisfied

N/A

Mortgage debenture 23 August 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.