ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

East Wick And Sweetwater Projects (Holdings) Limited

East Wick And Sweetwater Projects (Holdings) Limited is an active company incorporated on 25 February 2015 with the registered office located in Newcastle upon Tyne, Tyne and Wear. East Wick And Sweetwater Projects (Holdings) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09459001
Private limited company
Age
10 years
Incorporated 25 February 2015
Size
Unreported
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Q14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
England
Address changed on 11 Mar 2022 (3 years ago)
Previous address was 6th Floor 350 Euston Road Regents Place London NW1 3AX
Telephone
020 71213700
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1966
Director • British • Lives in UK • Born in Dec 1980
Director • Director Of UK Project Finance • British • Lives in UK • Born in Feb 1977
Director • Managing Director • British • Lives in UK • Born in Feb 1984
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East Wick And Sweetwater Projects (Phase 5) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Projects (Phase 1) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Projects (Phase 2) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Projects (Phase 3) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Projects (Phase 7a) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Projects (Phase 4) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Projects (Phase 7) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
East Wick And Sweetwater Finance (Holdings) Limited
Mr Jason Chi Cheng, Mr Christopher John Funnell, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.57M
Increased by £2.68M (+92%)
Turnover
£4.82M
Increased by £1.78M (+58%)
Employees
Unreported
Same as previous period
Total Assets
£80.44M
Increased by £18.95M (+31%)
Total Liabilities
-£10.42M
Decreased by £19.32M (-65%)
Net Assets
£70.02M
Increased by £38.27M (+121%)
Debt Ratio (%)
13%
Decreased by 35.41% (-73%)
Latest Activity
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Group Accounts Submitted
6 Months Ago on 20 Feb 2025
Sarah Shutt Resigned
1 Year Ago on 14 Aug 2024
Jamie Hogg Appointed
1 Year Ago on 14 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Group Accounts Submitted
1 Year 7 Months Ago on 12 Jan 2024
Mr Andrew Mark Usher Appointed
1 Year 10 Months Ago on 10 Nov 2023
Adrian Stuart Bohr Resigned
1 Year 10 Months Ago on 10 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 Apr 2023
Group Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Get Credit Report
Discover East Wick And Sweetwater Projects (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 7 Apr 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 4 Apr 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 7 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 20 Feb 2025
Appointment of Jamie Hogg as a secretary on 14 August 2024
Submitted on 23 Aug 2024
Termination of appointment of Sarah Shutt as a secretary on 14 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 29 Feb 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 12 Jan 2024
Statement of capital following an allotment of shares on 8 December 2023
Submitted on 12 Dec 2023
Statement of capital following an allotment of shares on 8 December 2023
Submitted on 8 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year