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

SWANN GROUP LIMITED

6 SPRINGWOOD DRIVE, BRAINTREE, CM7 2YN,
Company Registration Number
05487474
Private Limited Company
Active

Company Overview

About Swann Group Ltd
SWANN GROUP LIMITED was founded on 2005-06-22 and has its registered office in Braintree. The organisation's status is listed as "Active". Swann Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SWANN GROUP LIMITED
 
Legal Registered Office
6 SPRINGWOOD DRIVE
BRAINTREE
CM7 2YN
Other companies in EC2M
 
Filing Information
Company Number 05487474
Company ID Number 05487474
Date formed 2005-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB863620718  
Last Datalog update: 2024-04-07 05:34:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANN GROUP 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.
Companies with same name SWANN GROUP LIMITED
The following companies were found which have the same name as SWANN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWANN GROUP PTE. LTD. ANG MO KIO AVENUE 10 Singapore 569625 Dissolved Company formed on the 2008-09-13
SWANN GROUP I ASSETS, LLC 1031 W. MORSE BLVD. WINTER PARK FL 32789 Inactive Company formed on the 2004-12-01
SWANN GROUP, LLC 564 RED FERN ROAD HAVANA FL 32333 Inactive Company formed on the 2002-03-14
SWANN GROUP LLC Michigan UNKNOWN
SWANN GROUP INCORPORATED New Jersey Unknown
SWANN GROUP LLC California Unknown
Swann Group International LLC Maryland Unknown
SWANN GROUP HOLDINGS LTD THE BLOOMSBURY BUILDING BLOOMSBURY WAY LONDON WC1A 2SL Active Company formed on the 2020-03-30
SWANN GROUP SHARED SERVICES LTD 67 GROSVENOR STREET MAYFAIR LONDON W1K 3JN Liquidation Company formed on the 2021-05-10

Company Officers of SWANN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD PIRRIE
Company Secretary 2005-06-22
PAUL JAMES CHRISTOPHER JARVIS
Director 2005-06-22
ANDREW RICHARD PIRRIE
Director 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD PIRRIE 00425363 LIMITED Company Secretary 2008-07-17 CURRENT 1946-12-10 Active - Proposal to Strike off
ANDREW RICHARD PIRRIE SWANN SOFTWARE LIMITED Company Secretary 2008-01-17 CURRENT 2008-01-17 Active - Proposal to Strike off
ANDREW RICHARD PIRRIE BEVAN FUNNELL GROUP LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
PAUL JAMES CHRISTOPHER JARVIS CLEARVISION EBT LIMITED Director 2014-11-07 CURRENT 2014-10-23 Dissolved 2016-12-06
PAUL JAMES CHRISTOPHER JARVIS 00425363 LIMITED Director 2005-12-05 CURRENT 1946-12-10 Active - Proposal to Strike off
ANDREW RICHARD PIRRIE VIRTUAL DAYLIGHT TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 1997-04-18 Active - Proposal to Strike off
ANDREW RICHARD PIRRIE INVESTMENT SOFTWARE LIMITED Director 2011-02-08 CURRENT 2010-11-12 Active
ANDREW RICHARD PIRRIE 00425363 LIMITED Director 2007-01-19 CURRENT 1946-12-10 Active - Proposal to Strike off
ANDREW RICHARD PIRRIE BEVAN FUNNELL GROUP LIMITED Director 2006-09-25 CURRENT 2006-09-25 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
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 188 High Street 2nd Floor Tonbridge Kent TN9 1BE United Kingdom
2024-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-01-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Priory House, 60B Priory Street Tonbridge TN9 2AH England
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-07-08PSC04Change of details for Mr Andrew Richard Pirrie as a person with significant control on 2019-07-08
2019-07-08CH01Director's details changed for Mr Paul James Christopher Jarvis on 2019-07-08
2019-07-05CH01Director's details changed for Mr Andrew Richard Pirrie on 2019-07-04
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM Bowman House, 6th Floor 29 Wilson Street London EC2M 2SJ
2019-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 124840
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES JARVIS
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 124840
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-18AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 120000
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 120000
2014-06-30AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/14 FROM 4Th Floor Eden House 23-25 Wilson Street London EC2M 2SN United Kingdom
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-01AR0122/06/13 ANNUAL RETURN FULL LIST
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-27AR0122/06/12 ANNUAL RETURN FULL LIST
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/11 FROM Windsor House 6Th Floor 39 King St London EC2V 8DQ
2011-07-29ANNOTATIONClarification
2011-07-29RP04
2011-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-24AR0122/06/11 ANNUAL RETURN FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD PIRRIE / 22/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CHRISTOPHER JARVIS / 22/06/2011
2011-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD PIRRIE on 2011-06-22
2011-05-09RES13REMOVAL OF AUTH CAP RESTRICTION FROM ARTS 31/03/2011
2011-05-09SH0131/03/11 STATEMENT OF CAPITAL GBP 120000
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-23AR0122/06/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-20RES04NC INC ALREADY ADJUSTED 25/11/05
2006-10-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-31363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-01-24225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-12-16123NC INC ALREADY ADJUSTED 25/11/05
2005-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1688(2)RAD 25/11/05--------- £ SI 999000@1=999000 £ IC 1000/1000000
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SWANN GROUP 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 SWANN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-10 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-29 Outstanding ROY SWANN, TERENCE SWANN, DEREK STILL, MICHAEL COTTISS AND JOHN BAINES
DEBENTURE 2005-11-28 Outstanding ROY SWANN, TERENCE SWANN
Intangible Assets
Patents
We have not found any records of SWANN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWANN GROUP LIMITED
Trademarks
We have not found any records of SWANN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWANN GROUP 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 SWANN GROUP 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 SWANN GROUP 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 SWANN GROUP 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 SWANN GROUP 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.