Company NameS J Sweeney & Company Limited
DirectorSteven James Sweeney
Company StatusActive
Company Number03075391
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Steven James Sweeney
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameStuart Douglas Wicks
NationalityBritish
StatusResigned
Appointed04 July 1995(1 day after company formation)
Appointment Duration13 years, 3 months (resigned 07 October 2008)
RoleInsurance Broker
Correspondence Address105 The Grove
West Wickham
Kent
BR4 9LA
Director NameBarry Leonard Dunsdon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(8 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 26 June 2009)
RoleInsurance Broker
Correspondence Address94 Saint Andrews Avenue
Hornchurch
Essex
RM12 5DT
Director NameJacqueline Leonard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 June 2003)
RoleInformation Technology
Correspondence Address38 Chestnut Grove
Benfleet
Essex
SS7 5RX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitemunchkinskitchen.co.uk

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Mr Steven James Sweeney
65.00%
Ordinary
35 at £1Barry Leonard Dunsdon
35.00%
Ordinary

Financials

Year2014
Net Worth-£253,289
Current Liabilities£253,888

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

21 July 2003Delivered on: 22 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 November 1996Delivered on: 27 November 1996
Persons entitled: Mepc PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 7TH august 1996 (as defined) relating to ground floor premises,115/117 high street,beckenham,kent.
Particulars: Rent deposit of £5500 under the lease.
Outstanding

Filing History

27 June 2020Change of details for Mr. Steven James Sweeney as a person with significant control on 6 April 2016 (2 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 June 2020Director's details changed for Mr. Steven James Sweeney on 27 June 2020 (2 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 November 2018Registered office address changed from 356 Main Road Westerham Hill Westerham Kent TN16 2HN to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 6 November 2018 (1 page)
30 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 September 2017Satisfaction of charge 1 in full (4 pages)
27 September 2017Satisfaction of charge 1 in full (4 pages)
3 August 2017Notification of Steven James Sweeney as a person with significant control on 6 April 2016 (4 pages)
3 August 2017Notification of Steven James Sweeney as a person with significant control on 6 April 2016 (4 pages)
3 August 2017Notification of Steven James Sweeney as a person with significant control on 3 August 2017 (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 January 2017Satisfaction of charge 2 in full (1 page)
17 January 2017Satisfaction of charge 2 in full (1 page)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Steven James Sweeney on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Steven James Sweeney on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Steven James Sweeney on 1 June 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Director's details changed for Steven James Sweeney on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Steven James Sweeney on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Steven James Sweeney on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 July 2009Appointment terminated director barry dunsdon (1 page)
31 July 2009Appointment terminated director barry dunsdon (1 page)
31 July 2009Registered office changed on 31/07/2009 from 93 chatterton road bromley kent BR2 9QQ (1 page)
31 July 2009Registered office changed on 31/07/2009 from 93 chatterton road bromley kent BR2 9QQ (1 page)
31 July 2009Return made up to 27/06/09; full list of members (10 pages)
31 July 2009Return made up to 27/06/09; full list of members (10 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 October 2008Appointment terminated secretary stuart wicks (1 page)
10 October 2008Appointment terminated secretary stuart wicks (1 page)
19 August 2008Return made up to 27/06/08; no change of members (7 pages)
19 August 2008Return made up to 27/06/08; no change of members (7 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 July 2007Return made up to 27/06/07; no change of members (7 pages)
28 July 2007Return made up to 27/06/07; no change of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
25 July 2006Return made up to 27/06/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 August 2005Return made up to 27/06/05; full list of members (7 pages)
11 August 2005Return made up to 27/06/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
24 December 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 July 2004Return made up to 27/06/04; full list of members (7 pages)
23 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
6 April 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: chatterton works chantry lane bromley kent BR2 9QL (1 page)
19 June 2003Registered office changed on 19/06/03 from: chatterton works chantry lane bromley kent BR2 9QL (1 page)
19 June 2003Director resigned (1 page)
30 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 August 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
10 July 2002Return made up to 27/06/02; full list of members (7 pages)
10 July 2002Return made up to 27/06/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
30 November 2001Total exemption full accounts made up to 31 July 2000 (11 pages)
30 July 2001Return made up to 27/06/01; full list of members (7 pages)
30 July 2001Return made up to 27/06/01; full list of members (7 pages)
17 July 2000Full accounts made up to 31 July 1999 (11 pages)
17 July 2000Full accounts made up to 31 July 1999 (11 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
29 June 2000Return made up to 27/06/00; full list of members (7 pages)
1 September 1999Full accounts made up to 31 July 1998 (11 pages)
1 September 1999Full accounts made up to 31 July 1998 (11 pages)
15 July 1999Return made up to 03/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1999Return made up to 03/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Return made up to 03/07/98; full list of members (6 pages)
4 August 1998Return made up to 03/07/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 July 1997 (11 pages)
31 July 1998Full accounts made up to 31 July 1997 (11 pages)
21 July 1997Return made up to 03/07/97; change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Return made up to 03/07/97; change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 93 pontefract road downham bromley kent BR1 4RB (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 93 pontefract road downham bromley kent BR1 4RB (1 page)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 03/07/96; full list of members (6 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Return made up to 03/07/96; full list of members (6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Registered office changed on 27/02/96 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 February 1996Director resigned (1 page)