About

Registered Number: 06519223
Date of Incorporation: 29/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Industrial Estate, Gloucester Road, Malmesbury, Wiltshire, SN16 0DY,

 

Established in 2008, Sweetnam & Bradley Ltd has its registered office in Malmesbury, it's status is listed as "Active". Honer, Christopher David, Johnson, Nigel Francis, Roberts, Balvinder Kaur, Olejnik, Christian Gordon Hilary, Roxburgh Milkins Llp, Wiltshire, Richard Trevor are listed as directors of Sweetnam & Bradley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONER, Christopher David 05 April 2019 - 1
JOHNSON, Nigel Francis 05 March 2008 - 1
ROBERTS, Balvinder Kaur 05 April 2019 - 1
WILTSHIRE, Richard Trevor 21 April 2008 30 November 2019 1
Secretary Name Appointed Resigned Total Appointments
OLEJNIK, Christian Gordon Hilary 05 March 2008 21 April 2008 1
ROXBURGH MILKINS LLP 29 February 2008 21 April 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 02 March 2020
TM01 - Termination of appointment of director 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
RESOLUTIONS - N/A 11 June 2019
CS01 - N/A 16 May 2019
RESOLUTIONS - N/A 30 April 2019
AD01 - Change of registered office address 09 April 2019
PSC02 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
PSC07 - N/A 09 April 2019
AD01 - Change of registered office address 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 March 2018
PSC01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
MR04 - N/A 23 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 07 March 2017
SH19 - Statement of capital 12 August 2016
RESOLUTIONS - N/A 14 July 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 July 2016
CAP-SS - N/A 14 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 March 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 18 December 2013
CH03 - Change of particulars for secretary 06 December 2013
CH01 - Change of particulars for director 05 December 2013
CH01 - Change of particulars for director 05 December 2013
CH03 - Change of particulars for secretary 05 December 2013
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
123 - Notice of increase in nominal capital 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
225 - Change of Accounting Reference Date 15 April 2008
CERTNM - Change of name certificate 14 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2008 Fully Satisfied

N/A

Chattel mortgage 11 April 2008 Fully Satisfied

N/A

All assets debenture 11 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.