Company NameSDW Ltd
DirectorsShaun David Wane and Lorraine Wane
Company StatusActive
Company Number07951712
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Previous NameBittersweet Party And Promotions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shaun David Wane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address749a Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
Director NameMrs Lorraine Wane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address749a Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
Director NameMr Lee Edwards
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewitt House Winstanley Road
Orrell
Wigan
Lancashire
WN5 7XA
Director NameMiss Megan Wane
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHewitt House Winstanley Road
Orrell
Wigan
Lancashire
WN5 7XA

Location

Registered Address749a Ormskirk Road
Pemberton
Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Megan Wane
100.00%
Ordinary

Financials

Year2014
Net Worth-£18
Cash£478
Current Liabilities£610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

10 March 2023Delivered on: 13 March 2023
Persons entitled: Stephen Barrie O'brien

Classification: A registered charge
Particulars: All and whole those subjects known or formerly known as craigmalloch outdoor centre, loch doon, dalmellington, ayr KA6 7QE, being the subjects registered in the land register of scotland under title number AYR63969.
Outstanding
28 February 2023Delivered on: 2 March 2023
Persons entitled: Stephen Barrie O'brien

Classification: A registered charge
Outstanding
17 October 2022Delivered on: 18 October 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: All and whole the subjects registered or currently undergoing registration in the land register of scotland under title number AYR63969: together with (one) the whole parts, privileges. And pertinents of the said subjects, (two) the fittings and fixtures therein, (three) free ish and entry thereto, and (four) our whole right, title and interest present and future therein.
Outstanding
13 October 2022Delivered on: 18 October 2022
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

28 March 2024Micro company accounts made up to 31 March 2023 (8 pages)
22 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
13 March 2023Registration of charge 079517120004, created on 10 March 2023 (27 pages)
2 March 2023Registration of charge 079517120003, created on 28 February 2023 (53 pages)
2 March 2023Satisfaction of charge 079517120001 in full (1 page)
2 March 2023Satisfaction of charge 079517120002 in full (1 page)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
18 October 2022Registration of charge 079517120002, created on 17 October 2022 (14 pages)
18 October 2022Registration of charge 079517120001, created on 13 October 2022 (53 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (9 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (10 pages)
2 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
29 June 2020Registered office address changed from Hewitt House Winstanley Road Orrell Wigan Lancashire WN5 7XA to 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT on 29 June 2020 (1 page)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (10 pages)
27 February 2019Change of details for Mrs Lorraine Wane as a person with significant control on 16 February 2019 (2 pages)
27 February 2019Notification of Shaun David Wane as a person with significant control on 16 February 2019 (2 pages)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
30 December 2017Cessation of Shaun David Wane as a person with significant control on 31 March 2017 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 December 2017Notification of Lorraine Wane as a person with significant control on 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
20 December 2016Appointment of Mrs Lorraine Wane as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Lorraine Wane as a director on 20 December 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Appointment of Mr Shaun David Wane as a director on 3 March 2015 (2 pages)
24 November 2015Termination of appointment of Megan Wane as a director on 3 March 2015 (1 page)
24 November 2015Appointment of Mr Shaun David Wane as a director on 3 March 2015 (2 pages)
24 November 2015Termination of appointment of Megan Wane as a director on 3 March 2015 (1 page)
3 March 2015Company name changed bittersweet party and promotions LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
3 March 2015Company name changed bittersweet party and promotions LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
21 March 2013Termination of appointment of Lee Edwards as a director (1 page)
21 March 2013Termination of appointment of Lee Edwards as a director (1 page)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)