Company NameSwedemade UK Limited
DirectorsJohn Andrew Willis and Claes Eric Greger Winkler
Company StatusActive
Company Number03934561
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Andrew Willis
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCabinet Maker
Country of ResidenceEngland
Correspondence Address28 Brumcombe Lane
Bayworth
Abingdon
Oxfordshire
OX13 6QT
Director NameMr Claes Eric Greger Winkler
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address7 Bagley Close
Kennington
Oxford
Oxfordshire
OX1 5LS
Secretary NameJohn Andrew Willis
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCabinet Maker
Country of ResidenceUnited Kingdom
Correspondence Address28 Brumcombe Lane
Bayworth
Abingdon
Oxfordshire
OX13 6QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteswedemade.co.uk
Telephone01865 864636
Telephone regionOxford

Location

Registered Address32a Front Street
Winlaton
Blaydon-On-Tyne
NE21 6DD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1C.e.g. Winkler
50.00%
Ordinary
35 at £1Mr J.a. Willis
35.00%
Ordinary
15 at £1R. Willis
15.00%
Ordinary

Financials

Year2014
Net Worth£11,917
Cash£101,459
Current Liabilities£29,661

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

20 April 2011Delivered 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

Filing History

11 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
6 July 2020Registered 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 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
20 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
29 August 2013Director's details changed for John Andrew Willis on 1 March 2013 (2 pages)
29 August 2013Secretary's details changed for John Andrew Willis on 1 March 2013 (2 pages)
29 August 2013Director's details changed for John Andrew Willis on 1 March 2013 (2 pages)
29 August 2013Secretary's details changed for John Andrew Willis on 1 March 2013 (2 pages)
29 August 2013Secretary's details changed for John Andrew Willis on 1 March 2013 (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Claes Eric Greger Winkler on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Andrew Willis on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Andrew Willis on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Claes Eric Greger Winkler on 1 October 2009 (2 pages)
12 April 2010Director's details changed for John Andrew Willis on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Claes Eric Greger Winkler on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Return made up to 28/02/09; full list of members (4 pages)
24 April 2009Return made up to 28/02/09; full list of members (4 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
20 May 2008Return made up to 28/02/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
27 March 2006Return made up to 28/02/06; full list of members (7 pages)
1 June 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
1 June 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
24 May 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
27 April 2004Return made up to 28/02/04; full list of members (7 pages)
27 April 2004Return made up to 28/02/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
10 September 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 November 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
12 November 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
9 October 2002Registered office changed on 09/10/02 from: rookery barn vicarage road, steventon abingdon oxfordshire OX13 6SL (1 page)
9 October 2002Registered office changed on 09/10/02 from: rookery barn vicarage road, steventon abingdon oxfordshire OX13 6SL (1 page)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
16 June 2001Full accounts made up to 28 February 2001 (11 pages)
16 June 2001Full accounts made up to 28 February 2001 (11 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 May 2000Ad 28/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 2000Ad 28/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed;new director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Incorporation (20 pages)
28 February 2000Incorporation (20 pages)