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

SWORDER BELCHER HOLT LIMITED

THE ROTUNDA, 1 OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA,
Company Registration Number
03285119
Private Limited Company
Active

Company Overview

About Sworder Belcher Holt Ltd
SWORDER BELCHER HOLT LIMITED was founded on 1996-11-28 and has its registered office in Hertford. The organisation's status is listed as "Active". Sworder Belcher Holt 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
SWORDER BELCHER HOLT LIMITED
 
Legal Registered Office
THE ROTUNDA
1 OLD LONDON ROAD
HERTFORD
HERTFORDSHIRE
SG13 7LA
Other companies in SG13
 
Filing Information
Company Number 03285119
Company ID Number 03285119
Date formed 1996-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB773639883  
Last Datalog update: 2023-08-06 07:02:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWORDER BELCHER HOLT 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 SWORDER BELCHER HOLT LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN CONSTANT
Company Secretary 2016-05-26
CHRISTOPHER EDWARD BERRY
Director 2007-01-26
SHAUN THOMAS GALVIN
Director 2000-01-01
ANDREW ROBERT MELVIN
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA MARY WATSON
Director 1996-11-28 2016-06-30
CHRISTINA MARY WATSON
Company Secretary 1996-11-28 2016-05-26
LAWRENCE HUGH SICE
Director 1996-11-28 2012-09-24
CLEVE BELCHER
Director 1996-11-28 2011-04-19
NICHOLAS GEORGE HAYWOOD
Director 2005-07-19 2005-10-17
PERRY WILLIAM HOLT
Director 1996-11-28 2000-01-01
COLIN TUCKER
Director 1996-11-28 2000-01-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-11-28 1996-11-28
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-11-28 1996-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD BERRY WOLFPACK (BSE) LIMITED Director 2015-09-01 CURRENT 2015-01-27 Active - Proposal to Strike off
CHRISTOPHER EDWARD BERRY CAMPUS PARK LIMITED Director 2008-01-30 CURRENT 1999-10-12 Active
ANDREW ROBERT MELVIN SBH (NATIONAL) LIMITED Director 2001-01-01 CURRENT 1996-11-28 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
2023-07-07CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MELVIN
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT MELVIN
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN THOMAS GALVIN
2022-01-04PSC07CESSATION OF AMANDA MELVIN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF SHAUN THOMAS GALVIN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF ANDREW ROBERT MELVIN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-11CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-07-05PSC04Change of details for Mr Shaun Thomas Galvin as a person with significant control on 2021-06-28
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-04-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02RES01ADOPT ARTICLES 02/05/18
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA MELVIN
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA BERRY
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 134000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARY WATSON
2016-05-26AP03Appointment of Miss Gillian Constant as company secretary on 2016-05-26
2016-05-26TM02Termination of appointment of Christina Mary Watson on 2016-05-26
2016-04-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AR0128/11/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17MEM/ARTSARTICLES OF ASSOCIATION
2015-03-17RES12VARYING SHARE RIGHTS AND NAMES
2015-03-17RES01ADOPT ARTICLES 17/03/15
2015-03-17SH08Change of share class name or designation
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 134000
2014-12-01AR0128/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 134000
2013-12-18AR0128/11/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0128/11/12 ANNUAL RETURN FULL LIST
2012-10-12SH19Statement of capital on 2012-10-12 GBP 134,000
2012-10-04SH20Statement by directors
2012-10-04CAP-SSSOLVENCY STATEMENT DATED 25/09/12
2012-10-04RES06REDUCE ISSUED CAPITAL 25/09/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE SICE
2012-05-14AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-21AR0128/11/11 FULL LIST
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM THE GRANGE 97 CROSSBROOK STREET CHESHUNT HERTFORDSHIRE EN8 8LY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLEVE BELCHER
2010-12-15AR0128/11/10 FULL LIST
2010-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-08RES06REDUCE ISSUED CAPITAL 07/12/2009
2009-12-17SH1917/12/09 STATEMENT OF CAPITAL GBP 170000
2009-12-17SH20STATEMENT BY DIRECTORS
2009-12-17CAP-SSSOLVENCY STATEMENT DATED 04/12/09
2009-12-09AR0128/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARY WATSON / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HUGH SICE / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVIN / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THOMAS GALVIN / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD BERRY / 28/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLEVE BELCHER / 28/11/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARY WATSON / 28/11/2009
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-11-29363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-15363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-04288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-03363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-31287REGISTERED OFFICE CHANGED ON 31/01/04 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2003-12-29363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2001-08-17353LOCATION OF REGISTER OF MEMBERS
2001-08-17325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-04-06AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS
2000-05-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-17288aNEW DIRECTOR APPOINTED
2000-01-17288bDIRECTOR RESIGNED
2000-01-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SWORDER BELCHER HOLT 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 SWORDER BELCHER HOLT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-01-29 Outstanding INVESTEC PROPERTY INVESTMENTS LIMITED
GUARANTEE AND DEBENTURE 1997-01-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 SWORDER BELCHER HOLT LIMITED

Intangible Assets
Patents
We have not found any records of SWORDER BELCHER HOLT LIMITED registering or being granted any patents
Domain Names

SWORDER BELCHER HOLT LIMITED owns 2 domain names.

sbh.co.uk   sbhinternational.co.uk  

Trademarks
We have not found any records of SWORDER BELCHER HOLT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWORDER BELCHER HOLT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SWORDER BELCHER HOLT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SWORDER BELCHER HOLT 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 SWORDER BELCHER HOLT 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 SWORDER BELCHER HOLT 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.