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

SWINGWARD LIMITED

UNIT 29 DEVONSHIRE ROAD, WORSLEY, MANCHESTER, M28 3PT,
Company Registration Number
01251949
Private Limited Company
Active

Company Overview

About Swingward Ltd
SWINGWARD LIMITED was founded on 1976-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Swingward Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWINGWARD LIMITED
 
Legal Registered Office
UNIT 29 DEVONSHIRE ROAD
WORSLEY
MANCHESTER
M28 3PT
Other companies in BL6
 
Filing Information
Company Number 01251949
Company ID Number 01251949
Date formed 1976-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 06:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWINGWARD LIMITED
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 SWINGWARD LIMITED

Current Directors
Officer Role Date Appointed
CRAIG BERNARD FISHWICK
Company Secretary 2016-06-10
CRAIG BERNARD FISHWICK
Director 2016-06-10
YVONNE MARIA HALL
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY PAUL DODGSON
Company Secretary 2013-07-08 2016-06-10
JOHN ANTONY PAUL DODGSON
Director 2011-12-01 2016-06-10
ANDREW JOHN CAUNCE
Director 2011-12-01 2015-12-31
TIMOTHY MAX STANHOPE HARRINGTON
Director 2011-12-01 2015-12-31
TAYABALI MOHAMEDBHAI
Director 2011-12-01 2015-12-31
CRAIG BERNARD FISHWICK
Company Secretary 2004-05-13 2013-07-08
ANWER IBRAHIM PATEL
Director 2004-05-13 2011-12-01
KIRIT CHIMANBHAI PATEL
Director 2004-05-13 2011-12-01
YAKUB IBRAHIM PATEL
Director 2004-05-13 2011-12-01
DWF SECRETARIAL SERVICES LIMITED
Company Secretary 2002-09-09 2004-05-13
ANWER IBRAHIM PATEL
Director 2002-09-09 2004-05-13
JAYANTIBHAI CHIMANBHAI PATEL
Director 2002-09-09 2004-05-13
KIRIT CHIMANBHAI PATEL
Director 2002-09-09 2004-05-13
YAKUB IBRAHIM PATEL
Director 2002-09-09 2004-05-13
WALKBOOST LIMITED
Director 2004-05-13 2004-05-13
MICHAEL RETTER
Director 1996-01-05 2003-10-29
MICHAEL RETTER
Company Secretary 1996-01-05 2002-09-09
WILLIAM WILSON GERARD
Director 1996-01-05 2002-09-09
STEPHEN CHRISTOPHER BRIDGENS
Director 1997-01-01 2000-10-27
KAREN ELIZABETH DEAKIN
Director 1996-01-05 1999-04-06
PAUL LAWRENCE BALCOMBE
Director 1991-08-15 1999-01-05
PAUL LAWRENCE BALCOMBE
Company Secretary 1991-08-15 1996-01-05
CAROLE SUSAN BALCOMBE
Director 1991-08-15 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG BERNARD FISHWICK QUADRANT PHARMACEUTICALS LIMITED Director 2016-06-10 CURRENT 2003-09-14 Active
CRAIG BERNARD FISHWICK EASTSTONE LIMITED Director 2016-06-10 CURRENT 2007-10-25 Active
CRAIG BERNARD FISHWICK MAXEARN LIMITED Director 2016-06-10 CURRENT 2001-01-10 Active
CRAIG BERNARD FISHWICK ESSA LEARNING MATERIALS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-12-09
CRAIG BERNARD FISHWICK MEDIHEALTH INTERNATIONAL LIMITED Director 2010-04-01 CURRENT 1989-04-18 Active
CRAIG BERNARD FISHWICK FALCONLINE LIMITED Director 2010-04-01 CURRENT 1995-09-08 Active
YVONNE MARIA HALL QUADRANT PHARMACEUTICALS LIMITED Director 2015-12-31 CURRENT 2003-09-14 Active
YVONNE MARIA HALL MAXEARN LIMITED Director 2015-12-31 CURRENT 2001-01-10 Active
YVONNE MARIA HALL EASTSTONE LIMITED Director 2015-10-01 CURRENT 2007-10-25 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-26SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-24CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-31Current accounting period shortened from 31/03/22 TO 30/03/22
2022-11-28AP01DIRECTOR APPOINTED MR ANDREW JOHN CAUNCE
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BERNARD FISHWICK
2022-07-22TM02Termination of appointment of Craig Bernard Fishwick on 2022-06-17
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012519490010
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-27AP02Appointment of Walkboost Limited as director on 2019-01-07
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARIA HALL
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM Lynstock House Lynstock Way Lostock Bolton BL6 4SA
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 012519490010
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-22TM02Termination of appointment of John Antony Paul Dodgson on 2016-06-10
2016-06-22AP03Appointment of Mr Craig Bernard Fishwick as company secretary on 2016-06-10
2016-06-21AP01DIRECTOR APPOINTED MR CRAIG BERNARD FISHWICK
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTONY PAUL DODGSON
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TAYABALI MOHAMEDBHAI
2016-01-19AP01DIRECTOR APPOINTED MRS YVONNE MARIA HALL
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRINGTON
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAUNCE
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08AP03Appointment of Mr John Antony Paul Dodgson as company secretary
2013-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRAIG FISHWICK
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-02AR0131/03/13 FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0131/03/12 FULL LIST
2012-01-19ANNOTATIONClarification
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MAX STANHOPE HARRINGTON / 01/12/2011
2012-01-13AP01DIRECTOR APPOINTED ANDREW CAUNCE
2012-01-06AP01DIRECTOR APPOINTED MR JOHN ANTONY PAUL DODGSON
2012-01-06AP01DIRECTOR APPOINTED TIMOTHY MAX STANHOPE HARRINGTON
2012-01-05AP01DIRECTOR APPOINTED TIMOTHY MAX STANHOPE HARRINGTON
2012-01-05AP01DIRECTOR APPOINTED MR JOHN ANTONY PAUL DODGSON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR YAKUB PATEL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANWER PATEL
2012-01-05AP01DIRECTOR APPOINTED MR TAYABALI MOHAMEDBHAI
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-04AR0131/03/11 FULL LIST
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-14AR0131/03/10 FULL LIST
2010-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-18AUDAUDITOR'S RESIGNATION
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM BRAZENNOSE HOUSE LINCOLN SQUARE MANCHESTER M2 5BL
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-31363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-05-21288bSECRETARY RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-19363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-16288bSECRETARY RESIGNED
2002-10-16288bDIRECTOR RESIGNED
2002-10-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SWINGWARD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SWINGWARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT CHARGE 1999-11-18 Satisfied VCI UK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1998-06-30 Satisfied BNY INTERNATIONAL LIMITED
GUARANTEE AND DEBENTURE 1996-11-29 Satisfied BARINGS (GUERNSEY) LIMITED(AS TRUSTEE FOR THE THIRD AND FOURTH CAUSEWAY DEVELOMENT CAPITAL FUNDS)
MORTGAGE DEBENTURE 1996-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED. 1988-05-18 Satisfied UDT COMMERCIAL FINANCE LIMITED
DEBENTURE 1987-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-02-10 Satisfied NATIONAL WESTMINSTER 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

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 SWINGWARD LIMITED

Intangible Assets
Patents
We have not found any records of SWINGWARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWINGWARD LIMITED
Trademarks
We have not found any records of SWINGWARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWINGWARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SWINGWARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWINGWARD LIMITED 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 SWINGWARD LIMITED 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 SWINGWARD LIMITED 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.