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

S & W PROCESS ENGINEERING LIMITED

S & W HOUSE, LONGHILL ROAD, MARCH, CAMBRIDGESHIRE, PE15 0BL,
Company Registration Number
01821602
Private Limited Company
Active

Company Overview

About S & W Process Engineering Ltd
S & W PROCESS ENGINEERING LIMITED was founded on 1984-06-04 and has its registered office in March. The organisation's status is listed as "Active". S & W Process Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S & W PROCESS ENGINEERING LIMITED
 
Legal Registered Office
S & W HOUSE
LONGHILL ROAD
MARCH
CAMBRIDGESHIRE
PE15 0BL
Other companies in PE15
 
Filing Information
Company Number 01821602
Company ID Number 01821602
Date formed 1984-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S & W PROCESS ENGINEERING 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.
Companies with same name S & W PROCESS ENGINEERING LIMITED
The following companies were found which have the same name as S & W PROCESS ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
S & W PROCESS ENGINEERING LIMITED 35 PARNELL STREET CO WATERFORD, WATERFORD, X91A318, IRELAND X91A318 Discontinued Company formed on the 1989-12-15

Company Officers of S & W PROCESS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DIANE LYNN NUNN
Company Secretary 2007-06-04
GRAHAM PETER WHYLES
Director 1991-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE LOUISE JORDAN
Company Secretary 1997-07-24 2007-06-04
WILLIAM WATSON
Director 2001-05-01 2007-01-26
VERA MARGARET BROWN
Director 2002-04-06 2005-06-30
IAN RICHARD HART
Director 2003-11-10 2005-01-10
STUART CLIFFORD THORNTON
Director 2000-07-01 2003-02-05
DAVID WHYLES
Director 2000-07-01 2001-10-22
JOANNE LOUISE JORDAN
Director 1998-01-05 2000-06-30
HELEN MARY DUHIG
Company Secretary 1993-08-01 1997-07-24
ANDREW GEORGE SILLENCE
Director 1993-08-01 1996-12-16
SIMON MICHAEL ANDREWS
Company Secretary 1991-09-21 1993-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE LYNN NUNN S & W DESIGN & BUILD LIMITED Company Secretary 2007-06-07 CURRENT 2006-11-30 Active
GRAHAM PETER WHYLES STAMFORD AND RUTLAND FACILITIES AND PROPERTY MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active - Proposal to Strike off

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-06Director's details changed for Mr Graham Peter Whyles on 2022-10-06
2022-10-06CH01Director's details changed for Mr Graham Peter Whyles on 2022-10-06
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-21PSC05Change of details for S & W (Group) Limited as a person with significant control on 2021-10-09
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED MRS DIANE LYNN NUNN
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR DIANE LYNN NUNN on 2018-10-10
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01AD02Register inspection address changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
2017-12-01AD03Registers moved to registered inspection location of 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 951
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 951
2015-10-21AR0109/10/15 ANNUAL RETURN FULL LIST
2015-03-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 951
2014-10-15AR0109/10/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 951
2013-10-15AR0109/10/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0109/10/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0120/09/11 ANNUAL RETURN FULL LIST
2011-03-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0120/09/10 ANNUAL RETURN FULL LIST
2010-09-20CH01Director's details changed for Graham Peter Whyles on 2010-09-20
2009-11-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-14AR0120/09/09 ANNUAL RETURN FULL LIST
2009-04-21AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-06-19288bSECRETARY RESIGNED
2007-06-19288aNEW SECRETARY APPOINTED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-03288bDIRECTOR RESIGNED
2006-10-05363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-21363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-07-14AUDAUDITOR'S RESIGNATION
2005-07-08288bDIRECTOR RESIGNED
2005-06-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-10288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-14363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-27288bDIRECTOR RESIGNED
2002-11-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-20363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT
2002-04-18288aNEW DIRECTOR APPOINTED
2002-01-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10288bDIRECTOR RESIGNED
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-05-30288aNEW DIRECTOR APPOINTED
2001-01-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-07-19288aNEW DIRECTOR APPOINTED
2000-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-17288aNEW DIRECTOR APPOINTED
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-29363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-29363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-01-11288aNEW DIRECTOR APPOINTED
1997-12-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-22363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-08-22288aNEW SECRETARY APPOINTED
1997-08-22288bSECRETARY RESIGNED
1997-01-02288bDIRECTOR RESIGNED
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-25363sRETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS
1996-09-25288DIRECTOR'S PARTICULARS CHANGED
1996-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/96
1996-09-25363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1014460 Active Licenced property: LONGHILL ROAD S & W HOUSE MARCH GB PE15 0BL.

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 S & W PROCESS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
PROMPT CREDIT APPLICATION 1993-07-19 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-07-09 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,079,183
Creditors Due Within One Year 2012-06-30 £ 1,690,263
Provisions For Liabilities Charges 2012-06-30 £ 1,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 S & W PROCESS ENGINEERING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 1,176,912
Cash Bank In Hand 2012-06-30 £ 1,231,347
Current Assets 2013-06-30 £ 2,571,020
Current Assets 2012-06-30 £ 2,630,553
Debtors 2013-06-30 £ 1,313,371
Debtors 2012-06-30 £ 1,351,208
Secured Debts 2012-06-30 £ 30,217
Shareholder Funds 2013-06-30 £ 1,841,560
Shareholder Funds 2012-06-30 £ 1,323,790
Stocks Inventory 2013-06-30 £ 80,737
Stocks Inventory 2012-06-30 £ 47,998
Tangible Fixed Assets 2013-06-30 £ 349,723
Tangible Fixed Assets 2012-06-30 £ 384,696

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by S & W PROCESS ENGINEERING LIMITED

S & W PROCESS ENGINEERING LIMITED has registered 1 patents

GB2446603 ,

Domain Names

S & W PROCESS ENGINEERING LIMITED owns 1 domain names.

swprocess.co.uk  

Trademarks
We have not found any records of S & W PROCESS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S & W PROCESS ENGINEERING 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 (33200 - Installation of industrial machinery and equipment) as S & W PROCESS ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S & W PROCESS ENGINEERING 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 S & W PROCESS ENGINEERING 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 S & W PROCESS ENGINEERING 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.