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

SWYNSON LIMITED

EAST SUSSEX NATIONAL, UCKFIELD, EAST SUSSEX, TN22 5ES,
Company Registration Number
03894450
Private Limited Company
Active

Company Overview

About Swynson Ltd
SWYNSON LIMITED was founded on 1999-12-15 and has its registered office in East Sussex. The organisation's status is listed as "Active". Swynson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWYNSON LIMITED
 
Legal Registered Office
EAST SUSSEX NATIONAL
UCKFIELD
EAST SUSSEX
TN22 5ES
 
Filing Information
Company Number 03894450
Company ID Number 03894450
Date formed 1999-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB724572629  
Last Datalog update: 2024-01-05 09:49:05
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 SWYNSON LIMITED

Current Directors
Officer Role Date Appointed
SIMON DEREK REBBETTS
Company Secretary 2002-12-06
CHESTER JOHN HUNT
Director 2001-04-11
DEBORAH SUSAN JENKINS
Director 2001-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOERG HANS SCHWARZENBACH
Director 2001-08-22 2010-05-17
PHILIP ANTHONY DEVEREUX ENGLEFIELD
Company Secretary 2000-03-16 2002-12-06
PETER MARCUS BUTTON
Director 2000-03-16 2001-04-11
AMANDA SELBY
Company Secretary 2000-02-03 2000-03-16
PETER KESTEVAN SELBY
Director 2000-02-03 2000-03-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-12-15 2000-02-03
COMBINED NOMINEES LIMITED
Nominated Director 1999-12-15 2000-02-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-12-15 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DEREK REBBETTS SINGING HILLS GOLF COURSE LIMITED Company Secretary 2008-10-13 CURRENT 1993-01-27 Active
SIMON DEREK REBBETTS EVO MEDICAL SOLUTIONS LIMITED Company Secretary 2008-09-09 CURRENT 2004-12-06 Dissolved 2014-10-28
SIMON DEREK REBBETTS BIRCHWOOD MOTOR GROUP LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
SIMON DEREK REBBETTS BIRCHWOOD INTERMEDIATE LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Active
SIMON DEREK REBBETTS BIRCHWOOD AUTO LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
SIMON DEREK REBBETTS METROPOLIS ENTERTAINMENT LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
SIMON DEREK REBBETTS SERVICED OFFICE COMPANY LTD Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
SIMON DEREK REBBETTS BIOPHILLIC HOMES LTD Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
SIMON DEREK REBBETTS HIPPO GOLF LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
SIMON DEREK REBBETTS BIRCHWOOD GARAGES LIMITED Company Secretary 2007-02-15 CURRENT 1996-03-18 Active
SIMON DEREK REBBETTS GLOBAL TRADEMARKS LIMITED Company Secretary 2005-03-21 CURRENT 2005-03-21 Liquidation
SIMON DEREK REBBETTS LYNX GOLF TRADE MARKS LTD Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
SIMON DEREK REBBETTS EAST SUSSEX NATIONAL LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-11 Active
SIMON DEREK REBBETTS ZANLIA LIMITED Company Secretary 2002-12-06 CURRENT 1999-12-29 Active
SIMON DEREK REBBETTS PERINON LIMITED Company Secretary 2002-12-06 CURRENT 2000-01-25 Active
SIMON DEREK REBBETTS FICP LIMITED Company Secretary 1998-11-12 CURRENT 1998-11-12 Active
SIMON DEREK REBBETTS AUTOZONES 2000 LIMITED Company Secretary 1998-06-30 CURRENT 1995-04-18 Active
SIMON DEREK REBBETTS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Company Secretary 1998-03-17 CURRENT 1998-03-16 Active
CHESTER JOHN HUNT LIBRA CARS LIMITED Director 2008-07-01 CURRENT 2002-07-04 Dissolved 2014-05-06
CHESTER JOHN HUNT BIRCHWOOD MOTOR GROUP LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
CHESTER JOHN HUNT BIRCHWOOD AUTO LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
CHESTER JOHN HUNT SERVICED OFFICE COMPANY LTD Director 2007-09-27 CURRENT 2007-09-27 Active
CHESTER JOHN HUNT BIOPHILLIC HOMES LTD Director 2007-07-12 CURRENT 2007-07-12 Active
CHESTER JOHN HUNT HIPPO GOLF LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
CHESTER JOHN HUNT EQUIAM LIMITED Director 2006-08-21 CURRENT 2006-08-21 Dissolved 2014-09-17
CHESTER JOHN HUNT LYNX GOLF TRADE MARKS LTD Director 2004-12-01 CURRENT 2004-12-01 Dissolved 2015-09-29
CHESTER JOHN HUNT FICP LIMITED Director 2003-02-25 CURRENT 1998-11-12 Active
CHESTER JOHN HUNT GROUNDSPARK LIMITED Director 2002-03-26 CURRENT 1980-12-24 Active
CHESTER JOHN HUNT ZANLIA LIMITED Director 2001-04-11 CURRENT 1999-12-29 Active
DEBORAH SUSAN JENKINS CUDWEED MANAGEMENT COMPANY LIMITED Director 2016-07-12 CURRENT 2014-03-18 Active
DEBORAH SUSAN JENKINS METROPOLIS ENTERTAINMENT LIMITED Director 2016-04-22 CURRENT 2007-10-04 Active
DEBORAH SUSAN JENKINS HORSTED ESTATES LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
DEBORAH SUSAN JENKINS DESTINY FILMS LTD Director 2012-06-12 CURRENT 2012-06-12 Active
DEBORAH SUSAN JENKINS ANSTY PRODUCTIONS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
DEBORAH SUSAN JENKINS RADMAN INTELLIGENCE LIMITED Director 2011-12-08 CURRENT 2009-09-10 Dissolved 2013-10-29
DEBORAH SUSAN JENKINS E914 LIMITED Director 2011-12-08 CURRENT 2000-04-26 Dissolved 2015-10-21
DEBORAH SUSAN JENKINS ANSTY A LTD. Director 2011-11-22 CURRENT 2000-06-08 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS ANSTY H LTD. Director 2011-11-22 CURRENT 1987-03-19 Dissolved 2016-02-02
DEBORAH SUSAN JENKINS MANAGED LEGAL SOLUTIONS LIMITED Director 2011-09-13 CURRENT 2011-06-15 Active
DEBORAH SUSAN JENKINS PORT SOLENT PROPERTIES LIMITED Director 2010-05-20 CURRENT 2008-10-22 Active
DEBORAH SUSAN JENKINS RADMAN HOUSE GROUP LIMITED Director 2008-11-26 CURRENT 2007-05-31 Dissolved 2016-03-15
DEBORAH SUSAN JENKINS SINGING HILLS GOLF COURSE LIMITED Director 2008-10-13 CURRENT 1993-01-27 Active
DEBORAH SUSAN JENKINS CORPORATE ADMINISTRATION MANAGEMENT LIMITED Director 1998-03-17 CURRENT 1998-03-16 Active
DEBORAH SUSAN JENKINS AUTOZONES 2000 LIMITED Director 1996-03-01 CURRENT 1995-04-18 Active
DEBORAH SUSAN JENKINS GROUNDSPARK LIMITED Director 1993-03-01 CURRENT 1980-12-24 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-12-28Director's details changed for Mr Chester John Hunt on 2022-12-28
2022-12-28Director's details changed for Mrs Deborah Susan Jenkins on 2022-12-28
2022-12-28CH01Director's details changed for Mr Chester John Hunt on 2022-12-28
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-02AUDAUDITOR'S RESIGNATION
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 1364
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1364
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1364
2016-01-13AR0101/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1364
2015-01-23AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1364
2014-02-03AR0101/01/14 ANNUAL RETURN FULL LIST
2013-10-17SH0115/10/13 STATEMENT OF CAPITAL GBP 1364
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-21AD04Register(s) moved to registered office address
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11AR0101/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-17AUDAUDITOR'S RESIGNATION
2011-01-10AR0115/12/10 ANNUAL RETURN FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOERG SCHWARZENBACH
2010-01-11AR0115/12/09 ANNUAL RETURN FULL LIST
2010-01-09CH01Director's details changed for Joerg Hans Schwarzenbach on 2010-01-01
2010-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOERG HANS SCHWARZENBACH / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN JENKINS / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHESTER JOHN HUNT / 01/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DEREK REBBETTS / 01/01/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-01-19363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: WALLTREE COURT ST PETERS ROAD PETERSFIELD HAMPSHIRE GU32 3HY
2005-02-14MISCAUDITORS RES
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-10-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-20363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-0388(2)RAD 19/12/02--------- £ SI 20@1=20 £ IC 1230/1250
2002-12-2488(2)RAD 27/11/02--------- £ SI 30@1=30 £ IC 1200/1230
2002-12-2488(2)RAD 05/11/02--------- £ SI 20@1=20 £ IC 1180/1200
2002-12-11288bSECRETARY RESIGNED
2002-12-11288aNEW SECRETARY APPOINTED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27288cDIRECTOR'S PARTICULARS CHANGED
2002-05-30MISCAMEND 882 240901 28 SHARES AT £1
2002-05-30MISCAMEND 882 291001 30 SHARES AT £1
2002-05-30MISCAMEND 882 291101 32 SHARES AT £1
2002-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-04363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2002-01-0488(2)RAD 24/09/01--------- £ SI 28@1=28 £ IC 1172/1200
2002-01-0488(2)RAD 29/10/01--------- £ SI 30@1=30 £ IC 1142/1172
2002-01-0488(2)RAD 29/11/01--------- £ SI 32@1=32 £ IC 1110/1142
2001-12-1288(2)RAD 29/11/01--------- £ SI 32@1=32 £ IC 1020/1052
2001-12-1288(2)RAD 29/10/01--------- £ SI 30@1=30 £ IC 1052/1082
2001-12-1288(2)RAD 24/09/01--------- £ SI 28@1=28 £ IC 1082/1110
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-21288aNEW DIRECTOR APPOINTED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 57 QUEEN ANNE STREET LONDON W1M 9FA
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-02-22123£ NC 1000/5000 02/11/00
2001-02-22ORES04NC INC ALREADY ADJUSTED 02/11/00
2001-01-15363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-02-14288aNEW 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 SWYNSON 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 SWYNSON LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE LONGMORE 2015-06-23 to 2015-06-25 A3/2014/2373 Swynson Limited & anr -v- Lowick Rose LLP (in liquidation - formerly known as Hurst Morrison Thompson LLP). Appeal of Defendant from the order of Mrs Justice Rose DBE, dated 30th June 2014, filed 16th July 2014.
2015-06-25APPEAL
2015-06-24FINAL DECISIONS
2015-06-24FINAL DECISIONS
2015-06-23FINAL DECISIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWYNSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SWYNSON LIMITED

Intangible Assets
Patents
We have not found any records of SWYNSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWYNSON LIMITED
Trademarks

Trademark applications by SWYNSON LIMITED

SWYNSON LIMITED is the Original registrant for the trademark SMARTDOSE ™ (77272899) through the USPTO on the 2007-09-06
Oxygen delivery devices for use in respiratory therapy and prescribed by medical professionals that dispense a measured dose of oxygen to a patient based on the patient's need
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 6

We have found 6 mortgage charges which are owed to SWYNSON LIMITED

Income
Government Income
We have not found government income sources for SWYNSON 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 (70100 - Activities of head offices) as SWYNSON LIMITED 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 SWYNSON 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.
Import/Export of Goods
Goods imported/exported by SWYNSON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-07-0197030000Original sculptures and statuary, in any material
2011-07-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWYNSON 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 SWYNSON 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.