Sweetbriar Limited ANDOVER


Sweetbriar started in year 2004 as Private Limited Company with registration number 05053634. The Sweetbriar company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Andover at Unit 8. Postal code: SP10 3LU.

The company has 2 directors, namely Charles W., Matthew G.. Of them, Matthew G. has been with the company the longest, being appointed on 24 February 2004 and Charles W. has been with the company for the least time - from 1 November 2021. As of 13 May 2024, there were 2 ex secretaries - Jaime P., Wipha G. and others listed below. There were no ex directors.

Sweetbriar Limited Address / Contact

Office Address Unit 8
Office Address2 East Portway Industrial Estate
Town Andover
Post code SP10 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05053634
Date of Incorporation Tue, 24th Feb 2004
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Charles W.

Position: Director

Appointed: 01 November 2021

Matthew G.

Position: Director

Appointed: 24 February 2004

Jaime P.

Position: Secretary

Appointed: 12 October 2012

Resigned: 31 July 2013

Approved Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2005

Resigned: 12 October 2012

Wipha G.

Position: Secretary

Appointed: 24 February 2004

Resigned: 14 February 2005

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Ultraflow Group Limited from Andover, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aintree Holdings Ltd that entered Havant, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Matthew G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ultraflow Group Limited

Unit 8 East Portway Industrial Estate, Andover, Hampshire, SP10 3LU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12575738
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aintree Holdings Ltd

C/O Approved Accounting Ltd 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 13265820
Notified on 1 April 2021
Ceased on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew G.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth27 92457 45887 789
Balance Sheet
Cash Bank In Hand14 13347 29772 167
Current Assets51 41388 314134 536
Debtors36 68040 41761 769
Net Assets Liabilities Including Pension Asset Liability27 92457 45887 789
Stocks Inventory600600600
Tangible Fixed Assets14 49918 90316 371
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve26 92456 45886 789
Shareholder Funds27 92457 45887 789
Other
Advances Credits Directors   
Creditors Due Within One Year37 98849 75963 118
Net Current Assets Liabilities13 42538 55571 418
Number Shares Allotted 1 0001 000
Fixed Assets14 49918 903 
Par Value Share 1 
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 8 6452 700
Tangible Fixed Assets Cost Or Valuation27 35135 99638 696
Tangible Fixed Assets Depreciation12 85217 09322 325
Tangible Fixed Assets Depreciation Charged In Period 4 2415 232
Total Assets Less Current Liabilities27 92457 45887 789
Amount Specific Advance Or Credit Directors278955 
Value Shares Allotted  1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, June 2023
Free Download (4 pages)

Company search