Background WavePink WaveYellow Wave

SWEETBRIAR LIMITED (05053634)

SWEETBRIAR LIMITED (05053634) is an active UK company. incorporated on 24 February 2004. with registered office in Andover. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SWEETBRIAR LIMITED has been registered for 22 years. Current directors include GRAY AIP RP, Matthew James, WHITE, Charles Liddell.

Company Number
05053634
Status
active
Type
ltd
Incorporated
24 February 2004
Age
22 years
Address
Focus Court South Way, Andover, SP10 5AG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
GRAY AIP RP, Matthew James, WHITE, Charles Liddell
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEETBRIAR LIMITED

SWEETBRIAR LIMITED is an active company incorporated on 24 February 2004 with the registered office located in Andover. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SWEETBRIAR LIMITED was registered 22 years ago.(SIC: 36000)

Status

active

Active since 22 years ago

Company No

05053634

LTD Company

Age

22 Years

Incorporated 24 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Focus Court South Way Walworth Business Park Andover, SP10 5AG,

Previous Addresses

Unit 8 East Portway Industrial Estate Andover Hampshire SP10 3LU England
From: 5 November 2021To: 6 January 2025
Unit 8 East Portway Andover Hampshire SP10 3LU England
From: 5 November 2021To: 5 November 2021
C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England
From: 20 April 2017To: 5 November 2021
57 Old Copse Road Havant Hampshire PO9 2YA
From: 26 January 2014To: 20 April 2017
C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU321PB
From: 24 February 2004To: 26 January 2014
Timeline

7 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Aug 18
Funding Round
Mar 20
Owner Exit
Oct 21
Director Joined
Nov 21
Owner Exit
Nov 21
Share Issue
Nov 21
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRAY AIP RP, Matthew James

Active
Aintree Drive, WaterloovillePO7 8NE
Born May 1974
Director
Appointed 24 Feb 2004

WHITE, Charles Liddell

Active
South Way, AndoverSP10 5AG
Born December 1963
Director
Appointed 01 Nov 2021

GRAY, Wipha

Resigned
28 Sweetbriar Gardens, WaterloovillePO7 8JB
Secretary
Appointed 24 Feb 2004
Resigned 14 Feb 2005

PALMER, Jaime

Resigned
Hillside Close, WaterloovillePO8 0ND
Secretary
Appointed 12 Oct 2012
Resigned 31 Jul 2013

APPROVED SECRETARIES LIMITED

Resigned
The Old Stables Coombe Road, PetersfieldGU32 1PB
Corporate secretary
Appointed 14 Feb 2005
Resigned 12 Oct 2012

Persons with significant control

3

1 Active
2 Ceased
South Way, AndoverSP10 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
36 Fifth Avenue, HavantPO9 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 01 Nov 2021

Mr Matthew James Gray Aip Rp

Ceased
36 Fifth Avenue, HavantPO9 2PL
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
21 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
7 March 2006
287Change of Registered Office
Legacy
7 March 2006
288cChange of Particulars
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Incorporation Company
24 February 2004
NEWINCIncorporation