Sweetapple Enterprises Limited WEYMOUTH


Sweetapple Enterprises started in year 1999 as Private Limited Company with registration number 03841241. The Sweetapple Enterprises company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Weymouth at ""strathmore"" 53 Bowleaze Coveway. Postal code: DT3 6PL. Since Tuesday 15th February 2000 Sweetapple Enterprises Limited is no longer carrying the name Makechange.

The company has one director. Annabelle B., appointed on 8 December 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Deborah S. who worked with the the company until 8 December 2023.

Sweetapple Enterprises Limited Address / Contact

Office Address ""strathmore"" 53 Bowleaze Coveway
Office Address2 Preston
Town Weymouth
Post code DT3 6PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841241
Date of Incorporation Tue, 14th Sep 1999
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Annabelle B.

Position: Director

Appointed: 08 December 2023

Matthew S.

Position: Director

Appointed: 01 February 2017

Resigned: 31 October 2019

James S.

Position: Director

Appointed: 29 December 1999

Resigned: 08 December 2023

Deborah S.

Position: Director

Appointed: 29 December 1999

Resigned: 08 December 2023

Deborah S.

Position: Secretary

Appointed: 29 December 1999

Resigned: 08 December 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 29 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 29 December 1999

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Balham Hill Holdings Ltd from Stoke-Sub-Hamdon, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Deborah S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is James S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Balham Hill Holdings Ltd

Balham Hill Farm Chiselborough, Stoke-Sub-Hamdon, TA14 6TY, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 15174010
Notified on 8 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deborah S.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Makechange February 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth13 35614 22314 599       
Balance Sheet
Cash Bank In Hand16 04315 65636 706       
Current Assets17 52617 22238 32091 17575 910117 83997 136145 884250 407183 864
Debtors873896914       
Intangible Fixed Assets28 00014 000        
Stocks Inventory610670700       
Tangible Fixed Assets25 53621 10424 379       
Net Assets Liabilities      23 84923 992101 425161 322
Reserves/Capital
Profit Loss Account Reserve12 35613 22313 599       
Shareholder Funds13 35614 22314 599       
Other
Creditors  48 10099 59986 115123 672119 92950 00050 00079 250
Creditors Due Within One Year57 70638 10348 100       
Fixed Assets53 53635 10424 37923 74525 63826 10546 64245 76559 42456 708
Intangible Fixed Assets Aggregate Amortisation Impairment41 99955 99969 999       
Intangible Fixed Assets Amortisation Charged In Period 14 00014 000       
Intangible Fixed Assets Cost Or Valuation69 99969 999        
Net Current Assets Liabilities-40 180-20 881-9 780-8 424-10 205-5 833-22 79328 22792 001104 614
Share Premium Account1 0001 0001 000       
Tangible Fixed Assets Additions 8109 278       
Tangible Fixed Assets Cost Or Valuation51 90552 71561 993       
Tangible Fixed Assets Depreciation26 36931 61137 614       
Tangible Fixed Assets Depreciation Charged In Period 5 2426 003       
Total Assets Less Current Liabilities13 35614 22314 59915 32115 43320 27223 84973 992151 425161 322
Average Number Employees During Period       141111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 7th, March 2023
Free Download (6 pages)

Company search

Advertisements