Company NameSweetgrove Limited
Company StatusDissolved
Company Number02517541
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(24 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameJean Frances McKenna
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years (resigned 22 July 2005)
RoleAdministrator
Correspondence AddressTy Glan Menai Aber Foreshore Road
Llanfaglan
Caernarfon
Gwynedd
LL54 5RR
Wales
Director NameMichael McKenna
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years (resigned 22 July 2005)
RoleManaging Director
Correspondence AddressTy Glan Menai Aber Foreshore Road
Llanfaglan
Caernarvon
Gwynedd
LL54 5RR
Wales
Secretary NameJean Frances McKenna
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration13 years (resigned 22 July 2005)
RoleAdministrator
Correspondence AddressTy Glan Menai Aber Foreshore Road
Llanfaglan
Caernarfon
Gwynedd
LL54 5RR
Wales
Director NameBarry Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House, Grange Road
South, Hyde
Cheshire
SK14 5NU
Director NameMr Alan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise House, Grange Road
South, Hyde
Cheshire
SK14 5NU
Secretary NameBarry Brooks
NationalityBritish
StatusResigned
Appointed22 July 2005(15 years after company formation)
Appointment Duration9 years, 6 months (resigned 06 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEnterprise House, Grange Road
South, Hyde
Cheshire
SK14 5NU
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 12 February 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
25 July 2005Delivered on: 29 July 2005
Satisfied on: 9 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 September 1992Delivered on: 13 October 1992
Satisfied on: 19 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of high street prescot merseyside described as the john joseph powell memorial nursing home knowsley merseyside t/no.MS244045 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
21 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
14 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
20 February 2018Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Satisfaction of charge 025175410003 in full (4 pages)
14 July 2017Satisfaction of charge 025175410003 in full (4 pages)
11 July 2017Registration of charge 025175410005, created on 30 June 2017 (151 pages)
10 July 2017Registration of charge 025175410006, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 025175410006, created on 30 June 2017 (47 pages)
6 July 2017Registration of charge 025175410004, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 025175410004, created on 30 June 2017 (49 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ All company business 06/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ All company business 06/02/2015
(8 pages)
12 February 2015Registration of charge 025175410003, created on 6 February 2015 (26 pages)
12 February 2015Registration of charge 025175410003, created on 6 February 2015 (26 pages)
12 February 2015Registration of charge 025175410003, created on 6 February 2015 (26 pages)
10 February 2015Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page)
9 February 2015Satisfaction of charge 2 in full (1 page)
9 February 2015Satisfaction of charge 2 in full (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
14 July 2009Return made up to 02/07/09; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
7 July 2008Return made up to 02/07/08; full list of members (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (10 pages)
3 October 2007Full accounts made up to 31 March 2007 (10 pages)
15 August 2007Auditor's resignation (1 page)
15 August 2007Auditor's resignation (1 page)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
3 July 2007Return made up to 02/07/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
19 July 2006Return made up to 02/07/06; full list of members (3 pages)
19 July 2006Location of debenture register (1 page)
19 July 2006Registered office changed on 19/07/06 from: enterprise house grange road south hyde cheshire SK14 5NB (1 page)
19 July 2006Location of debenture register (1 page)
19 July 2006Registered office changed on 19/07/06 from: enterprise house grange road south hyde cheshire SK14 5NB (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Return made up to 02/07/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: john joseph powell memorial nursing home,off 11 high street prescot merseyside L34 3LD (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: john joseph powell memorial nursing home,off 11 high street prescot merseyside L34 3LD (1 page)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2005Memorandum and Articles of Association (5 pages)
11 August 2005New director appointed (1 page)
11 August 2005Declaration of assistance for shares acquisition (7 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Declaration of assistance for shares acquisition (7 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
29 June 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
29 June 2004Return made up to 02/07/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 July 2003Return made up to 02/07/03; full list of members (7 pages)
7 July 2003Return made up to 02/07/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 02/07/02; full list of members (7 pages)
11 July 2002Return made up to 02/07/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 02/07/01; full list of members (6 pages)
25 July 2001Return made up to 02/07/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 August 2000Return made up to 02/07/00; full list of members (6 pages)
31 August 2000Return made up to 02/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 August 1999Return made up to 02/07/99; no change of members (4 pages)
1 August 1999Return made up to 02/07/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 August 1998Return made up to 02/07/98; no change of members (4 pages)
12 August 1998Return made up to 02/07/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 July 1996Return made up to 02/07/96; no change of members (4 pages)
31 July 1996Return made up to 02/07/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1992Particulars of mortgage/charge (3 pages)
13 October 1992Particulars of mortgage/charge (3 pages)
10 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1992Return made up to 02/07/91; full list of members (5 pages)
25 April 1992Return made up to 02/07/91; full list of members (5 pages)
17 October 1990Accounting reference date notified as 31/03 (1 page)
17 October 1990Accounting reference date notified as 31/03 (1 page)
2 October 1990Memorandum and Articles of Association (5 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1990Memorandum and Articles of Association (5 pages)
2 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1990Incorporation (14 pages)
2 July 1990Incorporation (14 pages)