Swanells & Grylls Limited BEDS


Swanells & Grylls started in year 1978 as Private Limited Company with registration number 01388799. The Swanells & Grylls company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Beds at 59 Union Street. Postal code: LU6 1EX.

At present there are 5 directors in the the company, namely Brenda S., Simon S. and Matthew S. and others. In addition one secretary - Ruth S. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew S. and who left the the company on 1 March 2014. In addition, there is one former secretary - Brenda S. who worked with the the company until 3 June 2015.

Swanells & Grylls Limited Address / Contact

Office Address 59 Union Street
Office Address2 Dunstable
Town Beds
Post code LU6 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01388799
Date of Incorporation Wed, 13th Sep 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Brenda S.

Position: Director

Resigned:

Ruth S.

Position: Secretary

Appointed: 03 June 2015

Simon S.

Position: Director

Appointed: 16 March 2004

Matthew S.

Position: Director

Appointed: 31 December 1990

Kevin S.

Position: Director

Appointed: 31 December 1990

Michael S.

Position: Director

Appointed: 31 December 1990

Andrew S.

Position: Director

Appointed: 16 March 2004

Resigned: 01 March 2014

Brenda S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 03 June 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Kevin S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Matthew S. This PSC owns 25-50% shares.

Kevin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Matthew S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth45 74944 031192 277323 268       
Balance Sheet
Cash Bank On Hand   255 623123 150115 168 170 866248 076108 484142 531
Current Assets292 390432 475461 357533 308451 890322 462332 566361 130464 919491 188439 666
Debtors237 133346 690302 348248 084288 790156 394 119 795167 573324 058243 075
Net Assets Liabilities   323 268300 241269 103255 618238 961281 687305 518298 234
Property Plant Equipment   185 204175 610174 984 144 774129 320131 195121 892
Total Inventories   29 60039 95050 900 70 46949 27058 64654 060
Cash Bank In Hand2 75612 869108 229255 624       
Net Assets Liabilities Including Pension Asset Liability45 74944 031192 277323 268       
Stocks Inventory52 50172 91650 78029 600       
Tangible Fixed Assets60 57854 004181 850185 205       
Reserves/Capital
Called Up Share Capital43434343       
Profit Loss Account Reserve45 70643 988192 234323 225       
Shareholder Funds45 74944 031192 277323 268       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -8 344-10 061-9 278-7 615-6 862-6 489-11 391-7 946
Accumulated Depreciation Impairment Property Plant Equipment   269 790292 590313 481 349 766365 220379 573393 496
Additions Other Than Through Business Combinations Property Plant Equipment    13 20620 265   16 2284 620
Average Number Employees During Period   1615151514141415
Creditors   64 73741 02922 0574 42452 25439 62534 27222 573
Dividend Per Share Interim   115 042105 581  6 0002 0002 0001 000
Dividends Paid On Shares Interim       102 189109 990100 208105 900
Fixed Assets60 57854 004181 850185 205 174 984155 771144 774   
Increase From Depreciation Charge For Year Property Plant Equipment    22 80020 891  15 45414 35313 923
Net Current Assets Liabilities5 7556 566129 053238 626208 109159 870140 773180 199222 523248 317236 806
Nominal Value Allotted Share Capital   434343 43434343
Number Shares Issued Fully Paid   434343 43434343
Other Inventories   18 50023 20036 600 25 45035 96042 29040 350
Par Value Share 11111  111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 5713 4604 2464 2615 3959 9308 5476 760
Property Plant Equipment Gross Cost   454 994468 200488 465 494 540494 540510 768515 388
Provisions For Liabilities Balance Sheet Subtotal   35 82632 38834 41628 88726 89624 04228 33129 945
Total Assets Less Current Liabilities66 33360 570310 903423 831383 719334 854296 544324 973351 843379 512358 698
Work In Progress   11 10016 75014 300 45 01913 31016 35613 710
Amount Specific Advance Or Credit Directors   -153-153-105     
Company Contributions To Money Purchase Plans Directors   4 5004 8007 200 7 2007 20010 20010 800
Director Remuneration   53 07955 11056 556 57 39258 35961 83763 565
Creditors Due After One Year10 0627 04483 69464 737       
Creditors Due Within One Year286 635425 909332 304294 682       
Number Shares Allotted43434343       
Provisions For Liabilities Charges10 5229 49534 93235 826       
Value Shares Allotted43434343       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, March 2021
Free Download (6 pages)

Company search

Advertisements