Sweet,hill & Gray Limited

General information

Name:

Sweet,hill & Gray Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 00203980

Incorporation date: 1925-02-20

Dissolution date: 2021-11-12

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Sweet,hill & Gray was registered on 1925-02-20 as a private limited company. The firm registered office was located in Northampton on 100 St James Road. This place zip code is NN5 5LF. The office reg. no. for Sweet,hill & Gray Limited was 00203980. Sweet,hill & Gray Limited had been active for 96 years up until 2021-11-12.

The information we have regarding the following enterprise's executives shows that the last three directors were: Sheila M., Robert M. and Vera M. who became the part of the company on 1992-05-23.

Executives who had significant control over the firm were: Sheila M. owned over 1/2 to 3/4 of company shares . Robert M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sheila M.

Role: Secretary

Latest update: 7 April 2024

Sheila M.

Role: Director

Appointed: 23 May 1992

Latest update: 7 April 2024

Robert M.

Role: Director

Appointed: 23 May 1992

Latest update: 7 April 2024

Vera M.

Role: Director

Appointed: 23 May 1992

Latest update: 7 April 2024

People with significant control

Sheila M.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
Robert M.
Notified on 1 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 06 June 2020
Confirmation statement last made up date 23 May 2019
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 May 2014
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 February 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 25 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened from June 30, 2019 to April 30, 2019 (AA01)
filed on: 26th, June 2019
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Yardley Road

Post code:

MK46 5EG

City / Town:

Olney

HQ address,
2013

Address:

Yardley Road

Post code:

MK46 5EG

City / Town:

Olney

HQ address,
2015

Address:

Goldcrest 34 Blackmile Lane

Post code:

NN7 1JR

City / Town:

Grendon

HQ address,
2016

Address:

Goldcrest 34 Blackmile Lane

Post code:

NN7 1JR

City / Town:

Grendon

Accountant/Auditor,
2016 - 2015

Name:

80k Limited

Address:

45 Day's Lane Biddenham

Post code:

MK40 4AE

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
96
Company Age

Closest Companies - by postcode