Company NameSweetcroft Limited
Company StatusActive
Company Number01077072
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)
Previous NamesM. Winegarten (Jewellers) Limited and F. Hinds (Uxbridge) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr David Royden Harcourt Hinds
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Neil Alexander Hinds
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Andrew Frank Hinds
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(33 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Secretary NameMr Stephen Barrie Cornwall
StatusCurrent
Appointed05 September 2011(38 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Stephen Barrie Cornwall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Jeremy David Hinds
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Paul Harcourt Hinds
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMrs Jamie Alicia Cooper
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 September 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Secretary NameMr Harold Michael Denton Harding
NationalityBritish
StatusResigned
Appointed24 December 1991(19 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Benedetto Mario Colucci
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(46 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
Director NameMr Martin Jeffrey Preston
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Uxbridge
Middlesex
UB8 1NH

Contact

Websitefhinds.co.uk
Email address[email protected]
Telephone01895 201000
Telephone regionUxbridge

Location

Registered Address24 Park Road
Uxbridge
Middlesex
UB8 1NH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1F. Hinds LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months, 4 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

13 October 1980Delivered on: 23 October 1980
Persons entitled: David Smith Jewellers Limited.

Classification: Legal charge & mortgage
Secured details: £34,000 and all monies due or to become due from the company to the chargee.
Particulars: L/Hold, unit F4, brent cross shopping centre, hendon barnet london. Goodwill of business, trade fixtures and fittings.
Fully Satisfied
16 October 1980Delivered on: 23 October 1980
Satisfied on: 6 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all the company's freehold or leasehold property. Fixed and floating charge on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
15 June 1976Delivered on: 17 June 1976
Satisfied on: 6 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: For securing all monies due or to become due from the company to the chargee.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 29 March 2020 (8 pages)
11 December 2020Termination of appointment of Benedetto Mario Colucci as a director on 30 November 2020 (1 page)
2 January 2020Cessation of F Hinds Ltd as a person with significant control on 19 February 2019 (1 page)
2 January 2020Notification of Hinds Ltd as a person with significant control on 19 February 2019 (2 pages)
2 January 2020Confirmation statement made on 24 December 2019 with updates (4 pages)
9 July 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
28 June 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (3 pages)
28 June 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (3 pages)
14 February 2019Appointment of Mr Paul David Hinds as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Martin Jeffrey Preston as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Stephen Barrie Cornwall as a director on 11 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Paul David Hinds on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Benedetto Mario Colucci as a director on 11 February 2019 (2 pages)
14 February 2019Appointment of Mr Jeremy David Hinds as a director on 11 February 2019 (2 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
12 September 2011Appointment of Mr Stephen Barrie Cornwall as a secretary (1 page)
12 September 2011Termination of appointment of Harold Harding as a secretary (1 page)
12 September 2011Appointment of Mr Stephen Barrie Cornwall as a secretary (1 page)
12 September 2011Termination of appointment of Harold Harding as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Mr Andrew Frank Hinds on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Royden Harcourt Hinds on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Royden Harcourt Hinds on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Neil Alexander Hinds on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Royden Harcourt Hinds on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Frank Hinds on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Harold Michael Denton Harding on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Neil Alexander Hinds on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Harold Michael Denton Harding on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Harold Michael Denton Harding on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Neil Alexander Hinds on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Andrew Frank Hinds on 9 October 2009 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 April 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
5 January 2009Return made up to 24/12/08; full list of members (4 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 24/12/07; full list of members (3 pages)
11 January 2008Return made up to 24/12/07; full list of members (3 pages)
23 December 2007Full accounts made up to 31 March 2007 (5 pages)
23 December 2007Full accounts made up to 31 March 2007 (5 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
25 January 2007Full accounts made up to 31 March 2006 (5 pages)
25 January 2007Full accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 24/12/06; full list of members (3 pages)
5 January 2007Return made up to 24/12/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
4 January 2006Return made up to 24/12/05; full list of members (3 pages)
4 January 2006Return made up to 24/12/05; full list of members (3 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
18 January 2005Full accounts made up to 31 March 2004 (5 pages)
18 January 2005Full accounts made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 24/12/04; full list of members (7 pages)
13 January 2005Return made up to 24/12/04; full list of members (7 pages)
25 November 2004Auditor's resignation (1 page)
25 November 2004Auditor's resignation (1 page)
14 January 2004Full accounts made up to 31 March 2003 (5 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 January 2004Return made up to 24/12/03; full list of members (7 pages)
14 January 2004Full accounts made up to 31 March 2003 (5 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (5 pages)
8 January 2003Full accounts made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
10 January 2002Full accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 24/12/01; full list of members (6 pages)
15 January 2001Return made up to 24/12/00; full list of members (6 pages)
15 January 2001Return made up to 24/12/00; full list of members (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (5 pages)
15 January 2001Full accounts made up to 31 March 2000 (5 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 24/12/99; full list of members (6 pages)
29 December 1998Return made up to 24/12/98; full list of members (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 December 1998Return made up to 24/12/98; full list of members (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (5 pages)
31 December 1996Return made up to 24/12/96; no change of members (5 pages)
31 December 1996Full accounts made up to 31 March 1996 (5 pages)
31 December 1996Return made up to 24/12/96; no change of members (5 pages)
31 December 1996Full accounts made up to 31 March 1996 (5 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (6 pages)
3 January 1996Return made up to 24/12/95; full list of members (8 pages)
3 January 1996Return made up to 24/12/95; full list of members (8 pages)
14 June 1995Company name changed M. winegarten (jewellers) limite d\certificate issued on 15/06/95 (2 pages)
14 June 1995Company name changed M. winegarten (jewellers) limite d\certificate issued on 15/06/95 (2 pages)