Sooty's And Sweep's Ltd TARLETON


Founded in 2016, Sooty's And Sweep's, classified under reg no. 10430397 is an active company. Currently registered at 113a Southport New Road PR4 6HX, Tarleton the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Peter D., David W.. Of them, David W. has been with the company the longest, being appointed on 3 January 2017 and Peter D. has been with the company for the least time - from 15 May 2018. As of 30 April 2024, there were 4 ex directors - Amanda B., Michael B. and others listed below. There were no ex secretaries.

Sooty's And Sweep's Ltd Address / Contact

Office Address 113a Southport New Road
Town Tarleton
Post code PR4 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10430397
Date of Incorporation Mon, 17th Oct 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Peter D.

Position: Director

Appointed: 15 May 2018

David W.

Position: Director

Appointed: 03 January 2017

Amanda B.

Position: Director

Appointed: 15 May 2018

Resigned: 01 April 2019

Michael B.

Position: Director

Appointed: 17 October 2016

Resigned: 12 January 2017

Colin B.

Position: Director

Appointed: 17 October 2016

Resigned: 10 August 2017

Amanda B.

Position: Director

Appointed: 17 October 2016

Resigned: 03 January 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we identified, there is David W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Dearg O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David W.

Notified on 3 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Dearg O.

Notified on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 17 October 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Amanda B.

Notified on 17 October 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Colin B.

Notified on 17 October 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Debra B.

Notified on 3 November 2016
Ceased on 26 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 290104 90117 39848 79224 370 
Current Assets235 883350 607206 570172 122135 237102 420
Debtors1009 6573 93646 51316 213 
Net Assets Liabilities47 43894 08597 58072 08682 997124 105
Other Debtors 6 06910046 51316 213 
Property Plant Equipment838 616859 362906 988892 835875 575 
Total Inventories188 593236 049185 23676 81794 654 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -25 000-9 108
Accumulated Depreciation Impairment Property Plant Equipment29 07755 92489 658122 156152 905 
Additions Other Than Through Business Combinations Intangible Assets6     
Additions Other Than Through Business Combinations Property Plant Equipment867 69347 59381 36018 34513 489 
Amounts Owed To Related Parties13 8881 4445 553 9 079 
Average Number Employees During Period 3434344343
Creditors800 000755 285671 294652 864609 731463 551
Dividend Per Share Final   3 200  
Dividends Paid On Shares Final   32 000  
Fixed Assets838 622859 368906 994892 841875 581860 975
Increase From Depreciation Charge For Year Property Plant Equipment29 07726 84733 73432 49830 749 
Intangible Assets66666 
Intangible Assets Gross Cost66666 
Net Current Assets Liabilities8 71655 713-138 120-167 891-182 853-264 211
Number Shares Issued Fully Paid100100100100100 
Other Creditors31 62683 92461 57966 35356 063 
Par Value Share 1111 
Prepayments 3 5883 836   
Property Plant Equipment Gross Cost867 693915 286996 6461 014 9911 028 480 
Raw Materials Consumables188 593236 049185 23676 81794 654 
Taxation Social Security Payable37 2875 18126 01359 28244 717 
Total Assets Less Current Liabilities847 338849 370768 874724 950717 728596 764
Total Borrowings800 000820 996671 294652 864609 731 
Trade Creditors Trade Payables144 366186 066145 759126 634133 098 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
Free Download (6 pages)

Company search