Bayworth
Abingdon
Oxfordshire
OX13 6QT
Director Name | Mr Claes Eric Greger Winkler |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bagley Close Kennington Oxford Oxfordshire OX1 5LS |
Secretary Name | John Andrew Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brumcombe Lane Bayworth Abingdon Oxfordshire OX13 6QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | swedemade.co.uk |
---|---|
Telephone | 01865 864636 |
Telephone region | Oxford |
Registered Address | 32a Front Street Winlaton Blaydon-On-Tyne NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | C.e.g. Winkler 50.00% Ordinary |
---|---|
35 at £1 | Mr J.a. Willis 35.00% Ordinary |
15 at £1 | R. Willis 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,917 |
Cash | £101,459 |
Current Liabilities | £29,661 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
20 April 2011 | Delivered on: 23 April 2011 Satisfied on: 14 September 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Fully Satisfied |
---|
11 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
6 July 2020 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
29 August 2013 | Director's details changed for John Andrew Willis on 1 March 2013 (2 pages) |
29 August 2013 | Secretary's details changed for John Andrew Willis on 1 March 2013 (2 pages) |
29 August 2013 | Director's details changed for John Andrew Willis on 1 March 2013 (2 pages) |
29 August 2013 | Secretary's details changed for John Andrew Willis on 1 March 2013 (2 pages) |
29 August 2013 | Secretary's details changed for John Andrew Willis on 1 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Claes Eric Greger Winkler on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Andrew Willis on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Andrew Willis on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Claes Eric Greger Winkler on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for John Andrew Willis on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Claes Eric Greger Winkler on 1 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
1 June 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members
|
18 March 2005 | Return made up to 28/02/05; full list of members
|
24 May 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
24 May 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
10 September 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 November 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
12 November 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: rookery barn vicarage road, steventon abingdon oxfordshire OX13 6SL (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: rookery barn vicarage road, steventon abingdon oxfordshire OX13 6SL (1 page) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
16 June 2001 | Full accounts made up to 28 February 2001 (11 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 May 2000 | Ad 28/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 May 2000 | Ad 28/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | Secretary resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed;new director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Incorporation (20 pages) |
28 February 2000 | Incorporation (20 pages) |