The Serious Sweet Company Limited HARROGATE


Founded in 2012, The Serious Sweet Company, classified under reg no. 08223296 is an active company. Currently registered at The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue HG2 8QT, Harrogate the company has been in the business for 12 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2012-10-15 The Serious Sweet Company Limited is no longer carrying the name Serious Sweets.

The company has one director. Robert W., appointed on 20 September 2012. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Adam J. and who left the the company on 20 September 2016. In addition, there is one former secretary - Adam J. who worked with the the company until 20 September 2016.

The Serious Sweet Company Limited Address / Contact

Office Address The Serious Sweet Company Ltd 4th Avenue, Hornbeam Park Avenue
Office Address2 Hornbeam Park
Town Harrogate
Post code HG2 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08223296
Date of Incorporation Thu, 20th Sep 2012
Industry Manufacture of sugar confectionery
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Robert W.

Position: Director

Appointed: 20 September 2012

Adam J.

Position: Director

Appointed: 20 September 2012

Resigned: 20 September 2016

Adam J.

Position: Secretary

Appointed: 20 September 2012

Resigned: 20 September 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Robert W. The abovementioned PSC has significiant influence or control over the company,.

Robert W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Serious Sweets October 15, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 010 4681 448 2211 411 9191 307 996
Current Assets2 161 2832 399 7242 714 4383 542 505
Debtors581 786403 312568 476995 270
Net Assets Liabilities1 546 5511 858 5902 207 3432 552 304
Other Debtors184 868133 858151 381233 398
Property Plant Equipment528 890735 373783 751741 235
Total Inventories569 029548 191734 0431 239 239
Other
Accumulated Amortisation Impairment Intangible Assets110 745113 300113 887149 635
Accumulated Depreciation Impairment Property Plant Equipment426 760528 555645 333777 375
Amounts Owed To Group Undertakings676 566542 668443 317342 920
Average Number Employees During Period32336265
Creditors1 103 5411 210 8871 213 5622 193 892
Dividends Paid On Shares3 14215 603  
Fixed Assets532 032750 976798 7671 430 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 00087 253570 241368 758
Increase From Amortisation Charge For Year Intangible Assets 2 55558735 748
Increase From Depreciation Charge For Year Property Plant Equipment 101 795116 864136 270
Intangible Assets3 14215 60315 016689 456
Intangible Assets Gross Cost113 887128 903128 903839 091
Net Current Assets Liabilities1 057 7421 188 8371 500 8761 348 613
Other Creditors86 285145 747275 5321 266 979
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  864 228
Other Disposals Intangible Assets   4 765
Other Disposals Property Plant Equipment  8 2505 700
Other Taxation Social Security Payable45 80857 00026 015109 879
Property Plant Equipment Gross Cost955 6501 263 9281 429 0841 518 610
Provisions For Liabilities Balance Sheet Subtotal43 22381 22392 300227 000
Total Additions Including From Business Combinations Property Plant Equipment 308 278173 40695 226
Total Assets Less Current Liabilities1 589 7741 939 8132 299 6432 779 304
Trade Creditors Trade Payables294 882465 472468 698474 114
Trade Debtors Trade Receivables396 918269 454417 095761 872

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-09-20
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements