Swanage Limited BIDDENDEN


Swanage started in year 2000 as Private Limited Company with registration number 04063428. The Swanage company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Biddenden at Omenden. Postal code: TN27 8JD.

Currently there are 2 directors in the the company, namely Adam S. and John S.. In addition one secretary - John S. - is with the firm. As of 30 April 2024, there were 3 ex directors - Adam S., Robert B. and others listed below. There were no ex secretaries.

Swanage Limited Address / Contact

Office Address Omenden
Office Address2 Cot Lane
Town Biddenden
Post code TN27 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063428
Date of Incorporation Fri, 1st Sep 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Adam S.

Position: Director

Appointed: 25 April 2019

John S.

Position: Director

Appointed: 25 October 2005

John S.

Position: Secretary

Appointed: 11 September 2000

Adam S.

Position: Director

Appointed: 14 November 2013

Resigned: 24 September 2017

Robert B.

Position: Director

Appointed: 13 December 2005

Resigned: 16 March 2006

Jeffrey H.

Position: Director

Appointed: 11 September 2000

Resigned: 10 January 2010

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2000

Resigned: 11 September 2000

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 September 2000

Resigned: 11 September 2000

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 7398 55181 1405 244
Current Assets2 716 2402 612 2372 734 3432 718 046
Debtors33 28944 8752 376 8042 674 469
Net Assets Liabilities-84 67529 13741 68342 118
Property Plant Equipment432541 62018 071
Total Inventories2 610 2122 558 811276 39938 333
Other
Accumulated Depreciation Impairment Property Plant Equipment54 09454 22048 55627 389
Average Number Employees During Period3433
Creditors2 708 7582 490 8542 601 7812 600 657
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 23127 408
Disposals Property Plant Equipment  6 23127 410
Fixed Assets212 343212 254213 621230 072
Increase From Depreciation Charge For Year Property Plant Equipment 1265676 241
Investments Fixed Assets212 300212 000212 001212 001
Net Current Assets Liabilities7 482121 383132 562117 389
Property Plant Equipment Gross Cost54 13754 47450 17645 460
Total Additions Including From Business Combinations Property Plant Equipment 3371 93322 694
Total Assets Less Current Liabilities219 825333 637346 183347 461

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 4th, January 2020
Free Download (9 pages)

Company search

Advertisements