Background WavePink WaveYellow Wave

SWEETCROFT LIMITED (01077072)

SWEETCROFT LIMITED (01077072) is an active UK company. incorporated on 17 October 1972. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. SWEETCROFT LIMITED has been registered for 53 years. Current directors include COOPER, Jamie Alicia, CORNWALL, Stephen Barrie, HINDS, Andrew Frank and 4 others.

Company Number
01077072
Status
active
Type
ltd
Incorporated
17 October 1972
Age
53 years
Address
24 Park Road, Middlesex, UB8 1NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
COOPER, Jamie Alicia, CORNWALL, Stephen Barrie, HINDS, Andrew Frank, HINDS, David Royden Harcourt, HINDS, Jeremy David, HINDS, Neil Alexander, HINDS, Paul Harcourt
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETCROFT LIMITED

SWEETCROFT LIMITED is an active company incorporated on 17 October 1972 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. SWEETCROFT LIMITED was registered 53 years ago.(SIC: 47770)

Status

active

Active since 53 years ago

Company No

01077072

LTD Company

Age

53 Years

Incorporated 17 October 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

F. HINDS (UXBRIDGE) LIMITED
From: 15 June 1995To: 8 February 2019
M. WINEGARTEN (JEWELLERS) LIMITED
From: 17 October 1972To: 15 June 1995
Contact
Address

24 Park Road Uxbridge Middlesex, UB8 1NH,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Jan 20
Director Left
Dec 20
Director Joined
Aug 22
Director Left
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

CORNWALL, Stephen Barrie

Active
24 Park Road, MiddlesexUB8 1NH
Secretary
Appointed 05 Sept 2011

COOPER, Jamie Alicia

Active
24 Park Road, MiddlesexUB8 1NH
Born November 1969
Director
Appointed 01 Sept 2022

CORNWALL, Stephen Barrie

Active
24 Park Road, MiddlesexUB8 1NH
Born June 1970
Director
Appointed 11 Feb 2019

HINDS, Andrew Frank

Active
24 Park Road, MiddlesexUB8 1NH
Born August 1967
Director
Appointed 28 Nov 2005

HINDS, David Royden Harcourt

Active
24 Park Road, MiddlesexUB8 1NH
Born June 1959
Director
Appointed N/A

HINDS, Jeremy David

Active
24 Park Road, MiddlesexUB8 1NH
Born October 1987
Director
Appointed 11 Feb 2019

HINDS, Neil Alexander

Active
24 Park Road, MiddlesexUB8 1NH
Born July 1960
Director
Appointed N/A

HINDS, Paul Harcourt

Active
24 Park Road, MiddlesexUB8 1NH
Born February 1986
Director
Appointed 11 Feb 2019

HARDING, Harold Michael Denton

Resigned
24 Park Road, MiddlesexUB8 1NH
Secretary
Appointed N/A
Resigned 31 Aug 2011

COLUCCI, Benedetto Mario

Resigned
24 Park Road, MiddlesexUB8 1NH
Born July 1959
Director
Appointed 11 Feb 2019
Resigned 30 Nov 2020

PRESTON, Martin Jeffrey

Resigned
24 Park Road, MiddlesexUB8 1NH
Born April 1962
Director
Appointed 11 Feb 2019
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Hinds Ltd

Active
Park Road, UxbridgeUB8 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2019
Park Road, UxbridgeUB8 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Feb 2019
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 2004
AUDAUD
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
6 November 1993
403aParticulars of Charge Subject to s859A
Legacy
6 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Legacy
8 January 1990
225(1)225(1)
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
12 December 1988
225(1)225(1)
Legacy
8 September 1988
287Change of Registered Office
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Accounts With Accounts Type Small
19 July 1986
AAAnnual Accounts