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

SWAN GROUP

ROCFORT ROAD, SNODLAND, KENT, ME6 5AH,
Company Registration Number
02288754
Private Unlimited Company
Active

Company Overview

About Swan Group
SWAN GROUP was founded on 1988-08-23 and has its registered office in Kent. The organisation's status is listed as "Active". Swan Group is a Private Unlimited 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
SWAN GROUP
 
Legal Registered Office
ROCFORT ROAD
SNODLAND
KENT
ME6 5AH
Other companies in ME6
 
Filing Information
Company Number 02288754
Company ID Number 02288754
Date formed 1988-08-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB522943744  
Last Datalog update: 2024-03-05 22:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAN GROUP
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 SWAN GROUP

Current Directors
Officer Role Date Appointed
NICOLAS TRUILLET
Company Secretary 2015-09-23
STEPHEN FRANCIS JORDAN
Director 2018-08-03
OLIVER JAN SCHUBERT
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE-NOELLE NOELLE LE GAL
Director 2018-05-09 2018-08-03
PETER VINCENT DIXON
Director 2014-02-26 2017-04-27
OLIVIER GEORGES XAVIER FORTIN
Director 2014-10-29 2017-02-08
JOANNE ELIZABETH STIMPSON
Company Secretary 2007-12-19 2015-07-31
PATRICK COTE
Director 2014-02-26 2014-10-29
JEAN-ETIENNE LEROUX
Director 2011-03-15 2014-02-26
KANISHK BHATIA
Director 2011-03-15 2014-01-15
PAUL BUTLER
Director 2007-12-19 2011-03-16
DAVID MURPHY
Company Secretary 2006-11-01 2007-12-19
CAREY PETER ANDERSON
Director 2005-02-28 2007-12-19
JOANNE ELIZABETH STIMPSON
Company Secretary 2004-10-11 2006-11-01
PAUL BUTLER
Director 2005-04-25 2006-11-01
GORDON WALKER MAXWELL
Director 2004-02-23 2006-11-01
JAMES GERARD HALLAM
Director 2005-02-28 2006-01-20
IAN DONALD BECKMAN
Director 2004-10-12 2005-02-28
MARK JAMES GOMAR
Director 2004-01-22 2005-02-28
FRANK MALONE
Director 2004-02-24 2004-10-12
RICHARD IAN LEIGH
Company Secretary 2004-02-13 2004-10-11
RICHARD IAN LEIGH
Director 2004-01-22 2004-10-11
NEIL MCDOUGALL
Director 2001-05-21 2004-01-22
PAUL EVAN-COOK
Company Secretary 1998-08-01 2003-10-07
ROBERT CHARLES ATWOOD
Director 1991-07-25 2003-09-26
ANDREW GARDNER
Director 2001-08-15 2003-04-25
ROBERT SPENCER LEIGH
Director 1998-03-31 2001-05-18
SIMON MACLACHLAN
Director 1991-07-25 2001-05-18
DAVID OWEN LLOYD
Director 1997-07-01 2001-02-21
MICHAEL JAMES CLARK
Director 1993-08-01 2001-01-23
GEOFFREY LLOYD BALDWIN
Director 1991-07-25 2000-08-01
DAVID WILLIAM WALKER
Company Secretary 1992-02-03 1998-07-31
JEREMY LEIGH PEMBERTON
Director 1991-07-25 1998-07-15
ROBERT CHARLES ATWOOD
Company Secretary 1991-07-25 1992-02-03
BRIAN EDWARD COLEMAN
Director 1991-07-25 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS JORDAN HDF (UK) HOLDINGS LIMITED Director 2018-07-16 CURRENT 2005-05-25 Active
STEPHEN FRANCIS JORDAN MORRISON INFRASTRUCTURE (UK) LIMITED Director 2018-04-06 CURRENT 2018-04-05 Active
STEPHEN FRANCIS JORDAN BLASON DISSAN LIMITED Director 2018-03-31 CURRENT 2016-03-15 Active
OLIVER JAN SCHUBERT SOUTH EAST WATER LIMITED Director 2017-05-03 CURRENT 1992-02-04 Active
OLIVER JAN SCHUBERT SOUTH EAST WATER (HOLDINGS) LIMITED Director 2017-04-28 CURRENT 2003-05-20 Active
OLIVER JAN SCHUBERT HASTINGS WATER (UK) LIMITED Director 2017-04-28 CURRENT 2003-08-14 Active
OLIVER JAN SCHUBERT CASTLE WATER (SOUTH EAST) LIMITED Director 2017-04-28 CURRENT 1995-03-23 Active
OLIVER JAN SCHUBERT MKW HOLDCO 1 Director 2017-04-28 CURRENT 2004-10-20 Active
OLIVER JAN SCHUBERT HDF (UK) HOLDINGS LIMITED Director 2017-04-12 CURRENT 2005-05-25 Active
OLIVER JAN SCHUBERT NEO INVESTMENT GP LIMITED Director 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09

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
2024-05-02CESSATION OF HDF (UK) HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-05-02Notification of Hastings Water (Uk) Limited as a person with significant control on 2024-04-18
2024-01-30APPOINTMENT TERMINATED, DIRECTOR OLIVER JAN SCHUBERT
2024-01-30DIRECTOR APPOINTED MS ANNE-NOELLE NOELLE LE GAL
2024-01-30Director's details changed for Mr Mark Gerard Denis Mcardle on 2024-01-30
2023-08-15CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ANNE NOELLE LE GAL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR OLIVER JAN SCHUBERT
2023-04-20DIRECTOR APPOINTED OLIVER JAN SCHUBERT
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-03-21AP01DIRECTOR APPOINTED MR MARK GERARD DENIS MCARDLE
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMELIA DREW
2021-09-28AP01DIRECTOR APPOINTED OLIVER JAN SCHUBERT
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA ANN SZCZEPANIAK
2021-06-25AP01DIRECTOR APPOINTED ANNE NOELLE LE GAL
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-01-09AP01DIRECTOR APPOINTED MS RACHEL AMELIA DREW
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS JORDAN
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED MS MARISSA ANN SZCZEPANIAK
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAN SCHUBERT
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-20AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS JORDAN
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA SZCZEPANIAK
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-NOELLE LE GAL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-05-24AP01DIRECTOR APPOINTED MS ANNE NOELLE LE GAL
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 16276922
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT DIXON
2017-05-25AP01DIRECTOR APPOINTED MR OLIVER JAN SCHUBERT
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER FORTIN
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN OUELLET
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIA ROSATI
2016-10-02AP01DIRECTOR APPOINTED MARISSA ANN SZCZEPANIAK
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-09AP03Appointment of Nicolas Truillet as company secretary on 2015-09-23
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 16276922
2015-09-03AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-27TM02Termination of appointment of Joanne Elizabeth Stimpson on 2015-07-31
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-13AP01DIRECTOR APPOINTED OLIVIER FORTIN
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COTE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 16276922
2014-08-29AR0127/07/14 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04AP01DIRECTOR APPOINTED MR PETER VINCENT DIXON
2014-07-07AP01DIRECTOR APPOINTED PATRICK COTE
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KANISHK BHATIA
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-ETIENNE LEROUX
2013-08-14AR0127/07/13 NO CHANGES
2013-08-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AP01DIRECTOR APPOINTED JEAN PIERRE OUELLET
2012-08-06AR0127/07/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-08AR0127/07/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIA ROSATI / 10/03/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH STIMPSON / 10/03/2011
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE STIMPSON
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER
2011-03-18AP01DIRECTOR APPOINTED KANISHK BHATIA
2011-03-18AP01DIRECTOR APPOINTED JEAN-ETIENNE LEROUX
2010-12-14AUDAUDITOR'S RESIGNATION
2010-11-26AUDAUDITOR'S RESIGNATION
2010-09-25AR0127/07/10 FULL LIST
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE STIMPSON / 24/07/2008
2008-07-01288aDIRECTOR APPOINTED VALERIA ROSATI
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID RIDLEY
2008-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2007-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22363aRETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-18363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-01-26288bDIRECTOR RESIGNED
2006-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-17363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-07-04MISCMEM & ARTS - RE REG
2005-05-09288aNEW DIRECTOR APPOINTED
2005-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SWAN GROUP 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 SWAN GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2005-03-23 Satisfied J.P. MORGAN CORPORATE TRUSTEE SERVICES LIMITED AS SECURITY TRUSTEE FOR THE BENEFIT OF THEFINANCE PARTIES
DEED OF ACCESSION MADE BETWEEN MID KENT HOLDINGS LIMITED (NOW KNOWN AS SWAN GROUP PLC) AND WESTDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH (THE SECURITY AGENT) (PURSUANT TO A DEED OF DEBENTURE DATED 8TH MARCH 2001) 2001-08-10 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SWAN GROUP

Intangible Assets
Patents
We have not found any records of SWAN GROUP registering or being granted any patents
Domain Names

SWAN GROUP owns 1 domain names.

swan-group.co.uk  

Trademarks
We have not found any records of SWAN GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWAN GROUP. 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 (70100 - Activities of head offices) as SWAN GROUP are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SWAN GROUP 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 SWAN GROUP 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 SWAN GROUP 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.