Company Information for SWANN ENGINEERING GROUP LTD.
6 SPRINGWOOD DRIVE, BRAINTREE, CM7 2YN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SWANN ENGINEERING GROUP LTD. | ||
Legal Registered Office | ||
6 SPRINGWOOD DRIVE BRAINTREE CM7 2YN Other companies in TN9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES CHRISTOPHER JARVIS |
||
ANDREW RICHARD PIRRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN IBBOTSON |
Company Secretary | ||
DEREK ALFRED STILL |
Director | ||
ROY MICHAEL SWANN |
Director | ||
TERENCE HORACE SWANN |
Director | ||
KEVIN DAVID WHEELER |
Director | ||
ANTHONY PHILIP HEDLEY |
Director | ||
MARIE ROSE SWANN |
Company Secretary | ||
JOHN ERNEST BAINES |
Director | ||
MICHAEL CLIVE COTTISS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWANN I&M SERVICES LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active | |
SWANN SOFTWARE LIMITED | Director | 2008-01-17 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
SWANN I&M SERVICES LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/03/24 FROM 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/21 FROM Kent House 60B Priory Street Tonbridge Kent TN9 2AH | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Matthew David Parrett on 2020-08-17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID PARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES CHRISTOPHER JARVIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 16/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 16/06/2018 | |
PSC02 | Notification of Swann Group Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 11050 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 11050 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 11050 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Richard Pirrie on 2013-06-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/10 FROM 15 Springwood Drive, Rayne Rd Braintree Essex CM7 2YN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN IBBOTSON | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED R. & T. SWANN LIMITED CERTIFICATE ISSUED ON 30/04/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
169 | £ IC 11600/11050 15/07/05 £ SR 5500@.1=550 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0088237 | Expired | Licenced property: 6 SPRINGWOOD DRIVE BRAINTREE CM7 2YN; |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | ROY SWANN, TERENCE SWANN, DEREK STILL, MICHAEL COTTISS AND JOHN BAINES | |
DEBENTURE | Outstanding | ROY SWANN, TERENCE SWANN | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | ROY MICHAEL SWANN | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
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.
SWANN ENGINEERING GROUP LTD. owns 1 domain names.
towermaster.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Borough of Poole | |
|
Response Repairs |
Borough of Poole | |
|
Response Repairs |
Maldon District Council | |
|
Capital Projects 2012-13 |
Guildford Borough Council | |
|
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.
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. |