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

SWALLOWFIELD CONSUMER PRODUCTS LIMITED

SWALLOWFIELD HOUSE, STATION ROAD, WELLINGTON, SOMERSET, TA21 8NL,
Company Registration Number
03168613
Private Limited Company
Active

Company Overview

About Swallowfield Consumer Products Ltd
SWALLOWFIELD CONSUMER PRODUCTS LIMITED was founded on 1996-03-06 and has its registered office in Wellington. The organisation's status is listed as "Active". Swallowfield Consumer Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWALLOWFIELD CONSUMER PRODUCTS LIMITED
 
Legal Registered Office
SWALLOWFIELD HOUSE
STATION ROAD
WELLINGTON
SOMERSET
TA21 8NL
Other companies in TA21
 
Filing Information
Company Number 03168613
Company ID Number 03168613
Date formed 1996-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:00:02
Primary Source:Companies House
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 SWALLOWFIELD CONSUMER PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JANE FLETCHER
Director 2006-03-31
MATTHEW GAZZARD
Director 2018-01-01
TIMOTHY JAMES PERMAN
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GERARD HOW
Director 2013-06-15 2018-06-30
MARK WILLIAM WARREN
Director 2010-01-01 2017-12-31
IAN ANDREW MACKINNON
Director 2000-01-04 2013-07-15
ALAN FARRER HALLS
Company Secretary 2004-09-24 2010-06-04
PETER RICHARD VIVIAN HOUSTON
Director 2006-05-08 2009-12-31
JOHN ANTHONY WARDELL
Director 1996-05-13 2006-07-18
BRIAN JAMES WILLIAMSON
Director 2000-01-25 2006-01-03
CHRISTOPHER JAMES HUME
Company Secretary 2001-11-23 2004-09-24
ALAN ANTHONY FARRER-HALLS
Company Secretary 1999-04-12 2001-11-23
TERESA ANNETTE WHITE
Director 1998-12-14 2000-10-13
COLIN CLIVE JENNER
Director 1996-05-13 2000-02-23
ANTHONY PETER DOWSETT
Director 1996-05-13 2000-02-01
STEPHEN DAVID PAUL DAYKIN
Director 1998-12-01 1999-11-10
ROBERT GOODBY
Company Secretary 1998-06-30 1999-04-12
COLIN ALAN GRAVES
Company Secretary 1996-05-13 1998-06-30
ROBERT ANDREW CONCHIE
Director 1996-05-13 1998-06-30
COLIN ALAN GRAVES
Director 1996-05-13 1998-06-30
OVALSEC LIMITED
Nominated Secretary 1996-03-06 1996-05-13
OVAL NOMINEES LIMITED
Nominated Director 1996-03-06 1996-05-13
OVALSEC LIMITED
Nominated Director 1996-03-06 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE FLETCHER FISH LONDON LIMITED Director 2018-02-26 CURRENT 2006-09-28 Active - Proposal to Strike off
JANE FLETCHER THE BRAND ARCHITEKTS LIMITED Director 2016-06-27 CURRENT 2007-07-17 Active
JANE FLETCHER TRU PRODUCTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
JANE FLETCHER MR. HAIRCARE LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
JANE FLETCHER BAGSY BEAUTY LIMITED Director 2006-03-31 CURRENT 1951-03-08 Active - Proposal to Strike off
JANE FLETCHER ATLAS GROUP LIMITED Director 2006-03-31 CURRENT 1988-08-23 Active - Proposal to Strike off
JANE FLETCHER THE YELLOW CAN COMPANY LIMITED Director 2006-03-31 CURRENT 1989-06-27 Active - Proposal to Strike off
JANE FLETCHER ATLAS PENCIL (SALES) LIMITED Director 2006-03-31 CURRENT 1982-12-31 Active - Proposal to Strike off
JANE FLETCHER BRAND ARCHITEKTS GROUP PLC Director 2004-10-14 CURRENT 1986-01-07 Active
JANE FLETCHER AEROSOLS INTERNATIONAL LIMITED Director 2003-01-16 CURRENT 1958-07-30 Active - Proposal to Strike off
MATTHEW GAZZARD FISH LONDON LIMITED Director 2018-02-26 CURRENT 2006-09-28 Active - Proposal to Strike off
MATTHEW GAZZARD THE BRAND ARCHITEKTS LIMITED Director 2018-01-01 CURRENT 2007-07-17 Active
MATTHEW GAZZARD TRU PRODUCTS LIMITED Director 2018-01-01 CURRENT 2015-03-19 Active - Proposal to Strike off
MATTHEW GAZZARD BAGSY BEAUTY LIMITED Director 2018-01-01 CURRENT 1951-03-08 Active - Proposal to Strike off
MATTHEW GAZZARD AEROSOLS INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1958-07-30 Active - Proposal to Strike off
MATTHEW GAZZARD ATLAS GROUP LIMITED Director 2018-01-01 CURRENT 1988-08-23 Active - Proposal to Strike off
MATTHEW GAZZARD THE YELLOW CAN COMPANY LIMITED Director 2018-01-01 CURRENT 1989-06-27 Active - Proposal to Strike off
MATTHEW GAZZARD BRAND ARCHITEKTS GROUP PLC Director 2018-01-01 CURRENT 1986-01-07 Active
MATTHEW GAZZARD ATLAS PENCIL (SALES) LIMITED Director 2018-01-01 CURRENT 1982-12-31 Active - Proposal to Strike off
MATTHEW GAZZARD AVALON CAMPS 2017 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
TIMOTHY JAMES PERMAN MR. HAIRCARE LIMITED Director 2018-07-01 CURRENT 2015-03-17 Active
TIMOTHY JAMES PERMAN TRU PRODUCTS LIMITED Director 2018-07-01 CURRENT 2015-03-19 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BAGSY BEAUTY LIMITED Director 2018-07-01 CURRENT 1951-03-08 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN AEROSOLS INTERNATIONAL LIMITED Director 2018-07-01 CURRENT 1958-07-30 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN ATLAS GROUP LIMITED Director 2018-07-01 CURRENT 1988-08-23 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN THE YELLOW CAN COMPANY LIMITED Director 2018-07-01 CURRENT 1989-06-27 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN BRAND ARCHITEKTS GROUP PLC Director 2018-07-01 CURRENT 1986-01-07 Active
TIMOTHY JAMES PERMAN ATLAS PENCIL (SALES) LIMITED Director 2018-07-01 CURRENT 1982-12-31 Active - Proposal to Strike off
TIMOTHY JAMES PERMAN FISH LONDON LIMITED Director 2018-07-01 CURRENT 2006-09-28 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
2024-03-19CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-02-09FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-16REGISTRATION OF A CHARGE / CHARGE CODE 031686130004
2023-06-30FULL ACCOUNTS MADE UP TO 30/04/22
2023-03-09CESSATION OF HENRI CORNELL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRI CORNELL
2022-09-27Director's details changed for Ms Jane Fletcher on 2022-09-27
2022-09-26APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAZZARD
2022-09-26DIRECTOR APPOINTED MR NICHOLAS WHITLEY
2022-06-14AP01DIRECTOR APPOINTED NATALIE SUSANNE REED
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGG KAM
2022-05-04AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-17Director's details changed for Mr Matthew Gazzard on 2018-01-01
2021-12-17Director's details changed for Mr Matthew Gazzard on 2018-01-01
2021-12-17CH01Director's details changed for Mr Matthew Gazzard on 2018-01-01
2021-09-14CH01Director's details changed for Mr Matthew Gazzard on 2021-09-01
2021-07-27AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-08-03PSC02Notification of Kdc/One Swallowfield Limited as a person with significant control on 2019-08-23
2020-08-03PSC07CESSATION OF SWALLOWFIELD PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-04-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-02-25AA01Current accounting period shortened from 30/06/20 TO 30/04/20
2019-09-11RES01ADOPT ARTICLES 11/09/19
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031686130003
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PERMAN
2019-08-29AP01DIRECTOR APPOINTED MR GREGG KAM
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES PERMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD HOW
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02AP01DIRECTOR APPOINTED MR MATTHEW GAZZARD
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM WARREN
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-03-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GERARD HOW
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKINNON
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-07AR0106/03/13 ANNUAL RETURN FULL LIST
2012-03-09AR0106/03/12 ANNUAL RETURN FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-08AR0106/03/11 ANNUAL RETURN FULL LIST
2010-06-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN FARRER HALLS
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-15AR0106/03/10 FULL LIST
2010-01-15AP01DIRECTOR APPOINTED MARK WILLIAM WARREN
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MACKINNON / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN FARRER HALLS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE FLETCHER / 06/01/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOUSTON
2009-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-13363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-03-12363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-03-08363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-27288bDIRECTOR RESIGNED
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-30363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-16363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-09-29288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-04-16363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-19395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17288cSECRETARY'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2001-12-27225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-11-28288bSECRETARY RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-11-03288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
2000-03-04288bDIRECTOR RESIGNED
2000-02-17288bDIRECTOR RESIGNED
2000-02-11288aNEW DIRECTOR APPOINTED
2000-01-20288aNEW DIRECTOR APPOINTED
1999-11-19288bDIRECTOR RESIGNED
1999-10-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-12363bRETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS
1999-04-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWALLOWFIELD CONSUMER PRODUCTS 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 SWALLOWFIELD CONSUMER PRODUCTS 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
GUARANTEE & DEBENTURE 2006-06-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SWALLOWFIELD CONSUMER PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWALLOWFIELD CONSUMER PRODUCTS LIMITED
Trademarks
We have not found any records of SWALLOWFIELD CONSUMER PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWALLOWFIELD CONSUMER PRODUCTS 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 (82990 - Other business support service activities n.e.c.) as SWALLOWFIELD CONSUMER PRODUCTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SWALLOWFIELD CONSUMER PRODUCTS 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 SWALLOWFIELD CONSUMER PRODUCTS 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 SWALLOWFIELD CONSUMER PRODUCTS 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.
    Other companies at postcode TA21 8NL