Mr Sweets Limited STOKE ON TRENT


Mr Sweets started in year 2004 as Private Limited Company with registration number 05076505. The Mr Sweets company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Stoke On Trent at Luckybag Land Unit 5 Sneyd Street Business Park. Postal code: ST6 2NP.

At the moment there are 3 directors in the the company, namely Georgina B., Samantha E. and Robert C.. In addition one secretary - Robert C. - is with the firm. As of 29 April 2024, there was 1 ex director - Carl R.. There were no ex secretaries.

This company operates within the ST6 2NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1104698 . It is located at Luckybag Land, Milton Road, Stoke-on-trent with a total of 2 cars.

Mr Sweets Limited Address / Contact

Office Address Luckybag Land Unit 5 Sneyd Street Business Park
Office Address2 Sneyd Street, Hanley
Town Stoke On Trent
Post code ST6 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05076505
Date of Incorporation Wed, 17th Mar 2004
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 28th August
Company age 20 years old
Account next due date Tue, 28th May 2024 (29 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Georgina B.

Position: Director

Appointed: 27 October 2016

Samantha E.

Position: Director

Appointed: 01 July 2015

Robert C.

Position: Director

Appointed: 17 March 2004

Robert C.

Position: Secretary

Appointed: 17 March 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 17 March 2004

Resigned: 17 March 2004

Carl R.

Position: Director

Appointed: 17 March 2004

Resigned: 19 June 2009

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Robert C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Georgina B. This PSC . The third one is Samantha E., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC .

Robert C.

Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgina B.

Notified on 17 March 2017
Nature of control: right to appoint and remove directors

Samantha E.

Notified on 17 March 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-08-282022-08-28
Net Worth36 35871 88985 502103 772123 710134 509      
Balance Sheet
Cash Bank On Hand     25 09131 26623 95434 29638 892802 864758 538
Current Assets167 077420 820551 192513 573612 581611 400567 880611 363678 360703 2181 040 4951 000 526
Debtors14 75992 18669 925115 111154 499140 709123 614118 309151 614160 37676 63172 988
Net Assets Liabilities     134 510137 765153 243162 747173 112292 500189 745
Other Debtors     80 42560 07252 93090 953106 49113 28727 113
Property Plant Equipment     89 86792 47979 67764 54756 57660 70646 600
Total Inventories     445 600413 000469 100492 450503 950161 000169 000
Cash Bank In Hand74 31847 59412 21511 88119 72525 091      
Stocks Inventory78 000281 040469 786386 581438 357445 600      
Tangible Fixed Assets31 91960 02260 72275 288101 31489 867      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve36 35671 88785 500103 770123 708134 507      
Shareholder Funds36 35871 88985 502103 772123 710134 509      
Other
Accrued Liabilities Deferred Income     37 12431 23924 58519 97959 17548 93729 378
Accumulated Depreciation Impairment Property Plant Equipment     84 433104 231122 723138 103151 294167 662147 066
Average Number Employees During Period        1141118287
Bank Borrowings Overdrafts     14 93924 9814 90634 084 117 37085 905
Corporation Tax Payable     4 5008 9517 5362 2016 32628 77413 806
Creditors     111 125119 444111 350105 395105 226117 37085 905
Finance Lease Liabilities Present Value Total     11 12519 44411 3505 3955 2262 543 
Further Item Creditors Component Total Creditors          52 02562 281
Increase From Depreciation Charge For Year Property Plant Equipment      19 79818 49215 38013 19016 22712 956
Net Current Assets Liabilities8 504121 188134 137137 231155 916167 195172 811190 959209 986229 056358 484236 151
Number Shares Issued Fully Paid      22    
Other Creditors     18 185119 444111 35053 11072 24786 237199 802
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           33 285
Other Disposals Property Plant Equipment           36 804
Other Remaining Borrowings     100 000100 000100 000100 000100 000  
Other Taxation Social Security Payable     157 772130 281135 933144 981137 687175 331158 374
Par Value Share 1111111    
Prepayments Accrued Income     40 82840 94952 41648 76639 56825 78725 286
Property Plant Equipment Gross Cost     174 319196 710202 400202 650207 870228 368193 666
Provisions For Liabilities Balance Sheet Subtotal     11 4298 0816 0436 3917 2949 3207 101
Total Additions Including From Business Combinations Property Plant Equipment      22 3915 6902505 47020 4982 100
Total Assets Less Current Liabilities40 423181 210194 859212 519257 230257 062265 290270 636274 533285 632419 190282 751
Trade Creditors Trade Payables     201 910167 650211 233207 261194 461258 035269 597
Trade Debtors Trade Receivables     19 39522 59312 96311 89514 31737 55720 589
Creditors Due After One Year 100 000100 000100 000121 155111 124      
Creditors Due Within One Year158 573299 632417 055376 342456 665444 205      
Number Shares Allotted 22222      
Provisions For Liabilities Charges4 0659 3219 3578 74712 36511 429      
Share Capital Allotted Called Up Paid222222      

Transport Operator Data

Luckybag Land
Address Milton Road
City Stoke-on-trent
Post code ST1 6LE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-28
filed on: 22nd, May 2023
Free Download (11 pages)

Company search

Advertisements