Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWANN ENGINEERING GROUP LTD.
Company Information for

SWANN ENGINEERING GROUP LTD.

6 SPRINGWOOD DRIVE, BRAINTREE, CM7 2YN,
Company Registration Number
01164271
Private Limited Company
Active

Company Overview

About Swann Engineering Group Ltd.
SWANN ENGINEERING GROUP LTD. was founded on 1974-03-25 and has its registered office in Braintree. The organisation's status is listed as "Active". Swann Engineering Group Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWANN ENGINEERING GROUP LTD.
 
Legal Registered Office
6 SPRINGWOOD DRIVE
BRAINTREE
CM7 2YN
Other companies in TN9
 
Previous Names
R. & T. SWANN LIMITED30/04/2007
Filing Information
Company Number 01164271
Company ID Number 01164271
Date formed 1974-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 28/12/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB104453212  
Last Datalog update: 2025-01-05 06:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANN ENGINEERING GROUP LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWANN ENGINEERING GROUP LTD.

Current Directors
Officer Role Date Appointed
PAUL JAMES CHRISTOPHER JARVIS
Director 2005-10-28
ANDREW RICHARD PIRRIE
Director 2005-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN IBBOTSON
Company Secretary 2003-07-01 2009-10-30
DEREK ALFRED STILL
Director 1991-06-16 2005-10-28
ROY MICHAEL SWANN
Director 1991-06-16 2005-10-28
TERENCE HORACE SWANN
Director 1991-06-16 2005-10-28
KEVIN DAVID WHEELER
Director 2003-07-01 2005-10-28
ANTHONY PHILIP HEDLEY
Director 1998-01-30 2004-04-21
MARIE ROSE SWANN
Company Secretary 1991-06-16 2003-06-30
JOHN ERNEST BAINES
Director 1991-06-16 2002-08-16
MICHAEL CLIVE COTTISS
Director 1992-04-01 2002-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES CHRISTOPHER JARVIS SWANN I&M SERVICES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
ANDREW RICHARD PIRRIE SWANN SOFTWARE LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active - Proposal to Strike off
ANDREW RICHARD PIRRIE SWANN I&M SERVICES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-06-17CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Kent House 60B Priory Street Tonbridge Kent TN9 2AH
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-04-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-19CH01Director's details changed for Mr Matthew David Parrett on 2020-08-17
2020-08-19AP01DIRECTOR APPOINTED MR MATTHEW DAVID PARRETT
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CHRISTOPHER JARVIS
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-03-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 16/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 16/06/2018
2018-06-20PSC02Notification of Swann Group Limited as a person with significant control on 2016-04-06
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 11050
2016-07-14AR0116/06/16 ANNUAL RETURN FULL LIST
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 11050
2015-06-29AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 11050
2014-06-20AR0116/06/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-17AR0116/06/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for Mr Andrew Richard Pirrie on 2013-06-01
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-02AR0116/06/12 ANNUAL RETURN FULL LIST
2011-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-01AR0116/06/11 ANNUAL RETURN FULL LIST
2011-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-09AR0116/06/10 ANNUAL RETURN FULL LIST
2010-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/10 FROM 15 Springwood Drive, Rayne Rd Braintree Essex CM7 2YN
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN IBBOTSON
2009-07-01363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-22363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-30CERTNMCOMPANY NAME CHANGED R. & T. SWANN LIMITED CERTIFICATE ISSUED ON 30/04/07
2007-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-10363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-05-23AUDAUDITOR'S RESIGNATION
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-11-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-21155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-18169£ IC 11600/11050 15/07/05 £ SR 5500@.1=550
2005-07-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-13363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-29363(288)DIRECTOR RESIGNED
2004-07-29363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-16288aNEW SECRETARY APPOINTED
2003-07-16288bSECRETARY RESIGNED
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-12363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-08288bDIRECTOR RESIGNED
2002-09-08288bDIRECTOR RESIGNED
2002-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-17363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-22363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-02-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-29363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0088237 Expired Licenced property: 6 SPRINGWOOD DRIVE BRAINTREE CM7 2YN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWANN ENGINEERING GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-10 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-29 Outstanding ROY SWANN, TERENCE SWANN, DEREK STILL, MICHAEL COTTISS AND JOHN BAINES
DEBENTURE 2005-11-28 Outstanding ROY SWANN, TERENCE SWANN
LEGAL MORTGAGE 2005-11-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-28 Outstanding HSBC BANK PLC
AGREEMENT 1993-05-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-03-25 Satisfied ROY MICHAEL SWANN
LEGAL CHARGE 1983-07-25 Satisfied MIDLAND BANK PLC
CHARGE 1983-07-15 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1974-06-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWANN ENGINEERING GROUP LTD.

Intangible Assets
Patents
We have not found any records of SWANN ENGINEERING GROUP LTD. registering or being granted any patents
Domain Names

SWANN ENGINEERING GROUP LTD. owns 1 domain names.

towermaster.co.uk  

Trademarks
We have not found any records of SWANN ENGINEERING GROUP LTD. registering or being granted any trademarks
Income
Government Income

Government spend with SWANN ENGINEERING GROUP LTD.

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-3 GBP £227,590
London Borough of Southwark 2015-2 GBP £105,371
London Borough of Southwark 2015-1 GBP £195,838
London Borough of Southwark 2014-12 GBP £163,778
London Borough of Southwark 2014-11 GBP £131,194
Borough of Poole 2014-6 GBP £346 Response Repairs
Borough of Poole 2014-4 GBP £660 Response Repairs
Maldon District Council 2013-6 GBP £1,112 Capital Projects 2012-13
Guildford Borough Council 2009-9 GBP £5,048

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWANN ENGINEERING GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWANN ENGINEERING GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWANN ENGINEERING GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.