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

THE WHITE SWAN PISCATORIALS LIMITED

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
04637390
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The White Swan Piscatorials Ltd
THE WHITE SWAN PISCATORIALS LIMITED was founded on 2003-01-15 and has its registered office in Solihull. The organisation's status is listed as "Active". The White Swan Piscatorials Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
THE WHITE SWAN PISCATORIALS LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Filing Information
Company Number 04637390
Company ID Number 04637390
Date formed 2003-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WHITE SWAN PISCATORIALS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES 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 THE WHITE SWAN PISCATORIALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES TOWNSHEND
Company Secretary 2006-01-01
PHILIP ANDREW DUGGAN
Director 2006-01-01
BEVERLEY JOHN WILLIAM EADES
Director 2003-01-15
KEITH CHRISTOPHER GEORGE GOODWIN
Director 2003-01-15
JOHN MICHAEL HEY
Director 2011-07-19
GRAHAM FRANK INGRAM
Director 2003-01-15
TERRY MANN
Director 2011-07-19
IAN JOHN MARSON
Director 2003-01-15
JOHN ALFRED MARSON
Director 2003-01-15
CHARLES WILFRED PITT
Director 2003-01-15
ALAN DAVID ROBINSON
Director 2004-02-19
GEOFFREY DAVID SMITH
Director 2003-01-15
DAVID CHARLES TOWNSHEND
Director 2003-01-15
TIMOTHY JOHN WALSH
Director 2008-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BURN
Director 2003-01-15 2018-01-26
PHILIP JAMES MOSELEY
Director 2008-03-19 2018-01-26
DAVID HARRY SPARKES
Director 2011-07-19 2018-01-26
GARY FOXALL
Director 2003-01-15 2011-07-19
ROBERT JAMES NELSON
Director 2003-01-15 2011-07-19
ROY BLOXHAM
Director 2008-03-19 2008-11-20
STEVEN ROBERT NELSON
Director 2004-02-19 2008-11-20
KEITH CHRISTOPHER GEORGE GOODWIN
Company Secretary 2003-01-15 2005-12-31
FRANCIS BOHN
Director 2003-01-15 2005-12-31
DAVID HUGH MORGAN
Director 2003-01-15 2005-12-31
MICHAEL FREDERICK FREER
Director 2003-01-15 2003-07-31
ROYSTON GRIFFIN DUTTON
Director 2003-01-15 2003-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDREW DUGGAN ORNATIA LTD Director 2012-05-16 CURRENT 2012-05-16 Liquidation
GRAHAM FRANK INGRAM MULTI ENGINEERING COMPANY LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active
IAN JOHN MARSON ORVILLE ENGINEERING CO. LIMITED Director 1993-01-09 CURRENT 1973-03-27 Active
TIMOTHY JOHN WALSH COFTON LAKE CONSERVATION LIMITED Director 2016-04-24 CURRENT 2004-12-09 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
2024-02-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30DIRECTOR APPOINTED MR ANDREW BIRCH
2024-01-30Director's details changed for Mr Neil Twilton on 2024-01-30
2024-01-30Director's details changed for Mr John Michael Hey on 2024-01-30
2024-01-30Director's details changed for Mr Timothy John Walsh on 2024-01-30
2024-01-30Director's details changed for Alan David Robinson on 2024-01-30
2024-01-30Director's details changed for Keith Christopher George Goodwin on 2024-01-30
2024-01-30Director's details changed for Mr Ian John Marson on 2024-01-30
2024-01-30Director's details changed for Mr. Geoffrey David Smith on 2024-01-30
2024-01-30Director's details changed for Mr David Charles Townshend on 2024-01-30
2024-01-30Director's details changed for Beverley John William Eades on 2024-01-30
2024-01-30CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-04-12Director's details changed for Mr Adrian Colin Green on 2023-04-11
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2023-04-11Director's details changed for Mr Clayton Fern on 2023-04-11
2023-04-11Director's details changed for Mr Roger Dewi Pitt on 2023-04-11
2023-04-11Director's details changed for Mr Nigel Povey on 2023-04-11
2023-04-11Director's details changed for Mr Neil Twilton on 2023-04-11
2023-04-11Director's details changed for Mr John Michael Hey on 2023-04-11
2023-04-11Director's details changed for Mr Timothy John Walsh on 2023-04-11
2023-04-11Director's details changed for Mr Philip Andrew Duggan on 2023-04-11
2023-04-11Director's details changed for Alan David Robinson on 2023-04-11
2023-04-11Director's details changed for Beverley John William Eades on 2023-04-11
2023-04-11Director's details changed for Keith Christopher George Goodwin on 2023-04-11
2023-04-11Director's details changed for Graham Frank Ingram on 2023-04-11
2023-04-11Director's details changed for Mr Ian John Marson on 2023-04-11
2023-04-11Director's details changed for Charles Wilfred Pitt on 2023-04-11
2023-04-11Director's details changed for Mr. Geoffrey David Smith on 2023-04-11
2023-04-11Director's details changed for Mr David Charles Townshend on 2023-04-11
2023-04-11SECRETARY'S DETAILS CHNAGED FOR MR DAVID CHARLES TOWNSHEND on 2023-04-11
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED MARSON
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALFRED MARSON
2022-01-28CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 112 High Street Coleshill Warwickshire B46 3BL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AP01DIRECTOR APPOINTED MR NIGEL POVEY
2019-11-20AP01DIRECTOR APPOINTED MR ROGER DEWI PITT
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MANN
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-11-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSELEY
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKES
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BURN
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-11AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-13AR0115/01/14 ANNUAL RETURN FULL LIST
2014-01-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-13AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-16AR0115/01/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/06/11 TOTAL EXEMPTION FULL
2011-07-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL HEY
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY FOXALL
2011-07-19AP01DIRECTOR APPOINTED MR TERRY MANN
2011-07-19AP01DIRECTOR APPOINTED MR DAVID HARRY SPARKES
2011-02-17AR0115/01/11 NO MEMBER LIST
2010-12-03AA30/06/10 TOTAL EXEMPTION FULL
2010-03-10AR0115/01/10 NO MEMBER LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WALSH / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES TOWNSHEND / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID SMITH / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ROBINSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILFRED PITT / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES NELSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES MOSELEY / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANK INGRAM / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTOPHER GEORGE GOODWIN / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FOXALL / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOHN WILLIAM EADES / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DUGGAN / 08/03/2010
2009-12-18AA30/06/09 TOTAL EXEMPTION FULL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR STEVEN NELSON
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROY BLOXHAM
2009-03-09363aANNUAL RETURN MADE UP TO 15/01/09
2009-03-09288aDIRECTOR APPOINTED MR PHILIP JAMES MOSELEY
2008-12-04AA30/06/08 TOTAL EXEMPTION FULL
2008-09-23288aDIRECTOR APPOINTED TIMOTHY JOHN WALSH
2008-09-23288aDIRECTOR APPOINTED ROY BLOXHAM
2008-04-07AA30/06/07 TOTAL EXEMPTION FULL
2008-03-19363aANNUAL RETURN MADE UP TO 15/01/08
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28363aANNUAL RETURN MADE UP TO 15/01/07
2006-03-08363aANNUAL RETURN MADE UP TO 15/01/06
2006-03-08288aNEW SECRETARY APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288bSECRETARY RESIGNED
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-18287REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 1 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sANNUAL RETURN MADE UP TO 15/01/05
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-17363sANNUAL RETURN MADE UP TO 15/01/04
2004-02-17288bDIRECTOR RESIGNED
2004-02-17363(288)DIRECTOR RESIGNED
2003-09-06288bDIRECTOR RESIGNED
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-17225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03
2003-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE WHITE SWAN PISCATORIALS 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 THE WHITE SWAN PISCATORIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WHITE SWAN PISCATORIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-06-30

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 THE WHITE SWAN PISCATORIALS LIMITED

Intangible Assets
Patents
We have not found any records of THE WHITE SWAN PISCATORIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WHITE SWAN PISCATORIALS LIMITED
Trademarks
We have not found any records of THE WHITE SWAN PISCATORIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WHITE SWAN PISCATORIALS 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 THE WHITE SWAN PISCATORIALS 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 THE WHITE SWAN PISCATORIALS 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 THE WHITE SWAN PISCATORIALS 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 THE WHITE SWAN PISCATORIALS 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.