Company Information for SXWELL UK LTD
6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
|
Company Registration Number
02033980
Private Limited Company
Active |
Company Name | ||
---|---|---|
SXWELL UK LTD | ||
Legal Registered Office | ||
6TH FLOOR 60 GRACECHURCH STREET LONDON EC3V 0HR Other companies in B2 | ||
Previous Names | ||
|
Company Number | 02033980 | |
---|---|---|
Company ID Number | 02033980 | |
Date formed | 1986-07-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB491468907 |
Last Datalog update: | 2023-11-06 09:21:59 |
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 |
---|---|---|
JEYAN HEPER |
||
NATALIA VLADIMIROVNA RYJOUKHINA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHAN ANDRE BONHOMME |
Director | ||
PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN |
Director | ||
MARIE-FRANCE JOSETTE WIJKAMP |
Director | ||
FRANCOIS LE JEUNE D'ALLEGEERSHECQUE |
Director | ||
DANIELLE VAN DE PUTTE |
Company Secretary | ||
MICHAEL JOHN BENNETT |
Director | ||
PETER JAMES BROWN |
Company Secretary | ||
MICHAEL RICHARD FLATHER |
Director | ||
PAUL PHILIP KILBRIDE |
Director | ||
HARRY BOON |
Director | ||
MARC LOUIS JOSEPH CAUWENBERGHS |
Director | ||
DUNCAN PETER COLLINS |
Company Secretary | ||
DUNCAN PETER COLLINS |
Director | ||
CLIFFORD JOHN VEERBEEK |
Company Secretary | ||
CHRISTOPHER STEWART BELL |
Director | ||
DAVID MADDOCKS |
Director | ||
JEFFREY JAMES COX |
Director | ||
DAVID CHARLES BRITTAIN |
Director | ||
PETER CHAPMAN COOK |
Director | ||
ROGER JAMES BREWER |
Company Secretary | ||
KEVIN JONES |
Company Secretary | ||
MARK STEWART RIDSDALE |
Director | ||
DAVID CHARLES BRITTAIN |
Company Secretary | ||
RICHARD DOUGLAS WILLIAM DUTTON |
Director | ||
MARK MALIN SELLERS |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RYSZARD DARIUSZ KARAS | ||
DIRECTOR APPOINTED MR SELIM AKIS | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RYSZARD DARIUSZ KARAS | |
AP01 | DIRECTOR APPOINTED MR RYSZARD DARIUSZ KARAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEYAN HEPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEYAN HEPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES | |
LATEST SOC | 29/05/18 STATEMENT OF CAPITAL;GBP 115846.68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ANSELL (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES01 | ADOPT ARTICLES 09/10/17 | |
PSC05 | Change of details for Pacific Dunlop Holdings (Europe) Limited as a person with significant control on 2017-07-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020339800002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-FRANCE WIJKAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN BONHOMME | |
AP01 | DIRECTOR APPOINTED NATALIA VLADIMIROVNA RYJOUKHINA | |
AP01 | DIRECTOR APPOINTED JEYAN HEPER | |
RES15 | CHANGE OF COMPANY NAME 19/10/22 | |
CERTNM | COMPANY NAME CHANGED ANSELL (U.K.) LIMITED CERTIFICATE ISSUED ON 18/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ANSELL (U.K.) LIMITED CERTIFICATE ISSUED ON 18/07/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 115846.68 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 115846.68 | |
SH19 | Statement of capital on 2016-12-15 GBP 115,846.68 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/12/16 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 11584668 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 11584668 | |
AR01 | 18/05/16 FULL LIST | |
AR01 | 18/05/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN / 17/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN / 17/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DJ | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 11584668 | |
AR01 | 18/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 11584668 | |
AR01 | 18/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 18/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LE JEUNE D'ALLEGEERSHECQUE | |
AP01 | DIRECTOR APPOINTED MS MARIE-FRANCE JOSETTE WIJKAMP | |
AR01 | 18/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIELLE VAN DE PUTTE | |
RES01 | ADOPT ARTICLES 27/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDRE BONHOMME / 20/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE VAN DE PUTTE / 20/06/2011 | |
AR01 | 18/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LE JEUNE D'ALLEGEERSHECQUE / 14/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN / 14/05/2011 | |
AP01 | DIRECTOR APPOINTED PETRUS JOHANNES MARIA FRANCISCUS DOBBELSTEIJN | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS LE JEUNE D'ALLEGEERSHECQUE / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHAN ANDRE BONHOMME / 18/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
288a | DIRECTOR APPOINTED JOHAN ANDRE BONHOMME | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL BENNETT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 23/02/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 2 BROAD GROUND ROAD LAKESIDE REDDITCH WORCESTERSHIRE B98 8YP | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DANIELLE VAN DE PUTTE / 20/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: ANSELL HOUSE 119 EWELL ROAD SURBITON SURREY KT6 6AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS 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 SXWELL UK LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Medical and Domestic Supplies |
East Sussex County Council | |
|
Reactive Maintenance |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Drugs and Medical Supplies |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Drugs & Medical supplies |
East Sussex County Council | |
|
|
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Purch Care-Indep Sector-Spot Purchase |
Hampshire County Council | |
|
Purch Care-Indep Sector-Spot Purchase |
Hampshire County Council | |
|
Purch Care-Indep Sector-Spot Purchase |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
33079000 | Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s. | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) | |||
40141000 | Sheath contraceptives, of vulcanised rubber (excl. hard rubber) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |