About

Registered Number: 03454557
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit A2 Daleside Road, Cnr. Poulton Drive Colwick, Nottingham, NG2 4DH

 

The Sweet Patch Ltd was registered on 23 October 1997 with its registered office in Nottingham. There are 8 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Peter Spensley 26 November 1997 11 November 2004 1
DIGNAM, Jacob 01 July 2009 23 November 2017 1
LIM, Han Nge 26 November 1997 19 August 1999 1
LIM, Pee Tong 26 November 1997 19 August 1999 1
SPENSLEY BATES, Jesica 05 June 1998 19 August 1999 1
Secretary Name Appointed Resigned Total Appointments
KULIC, Michael Paul 02 February 2017 26 March 2020 1
PAN, Lincoln Lin Feng 02 February 2017 30 June 2020 1
STEWART, Barbara Lesley 11 November 2004 24 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 12 March 2019
CH03 - Change of particulars for secretary 20 February 2019
CH01 - Change of particulars for director 20 February 2019
AA - Annual Accounts 17 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2018
CH01 - Change of particulars for director 29 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 February 2018
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 16 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP03 - Appointment of secretary 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AP03 - Appointment of secretary 14 February 2017
AP01 - Appointment of director 14 February 2017
RESOLUTIONS - N/A 26 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2017
SH19 - Statement of capital 26 January 2017
CAP-SS - N/A 26 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 14 March 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 25 February 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 16 January 2013
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 05 April 2011
AD01 - Change of registered office address 08 March 2011
MISC - Miscellaneous document 11 October 2010
AA - Annual Accounts 11 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 16 January 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 13 April 2007
363a - Annual Return 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 03 January 2006
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
RESOLUTIONS - N/A 18 October 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 18 October 2005
363s - Annual Return 26 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2005
123 - Notice of increase in nominal capital 19 May 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 02 August 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 01 June 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
RESOLUTIONS - N/A 01 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 November 2000
225 - Change of Accounting Reference Date 05 May 2000
RESOLUTIONS - N/A 21 April 2000
RESOLUTIONS - N/A 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
123 - Notice of increase in nominal capital 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
363a - Annual Return 17 December 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
AA - Annual Accounts 23 August 1999
CERTNM - Change of name certificate 21 July 1999
363a - Annual Return 19 November 1998
288c - Notice of change of directors or secretaries or in their particulars 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1998
225 - Change of Accounting Reference Date 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 12 June 1998
395 - Particulars of a mortgage or charge 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1997
287 - Change in situation or address of Registered Office 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
288b - Notice of resignation of directors or secretaries 10 December 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.