Swellaway Ltd LYMM


Founded in 2009, Swellaway, classified under reg no. 06940022 is an active company. Currently registered at Great Oak Farm Offices WA13 0TF, Lymm the company has been in the business for 15 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Jonathan S., Colin M. and Mark M. and others. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard M. who worked with the the company until 10 September 2010.

Swellaway Ltd Address / Contact

Office Address Great Oak Farm Offices
Office Address2 Mag Lane
Town Lymm
Post code WA13 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06940022
Date of Incorporation Mon, 22nd Jun 2009
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Jonathan S.

Position: Director

Appointed: 01 September 2022

Colin M.

Position: Director

Appointed: 01 February 2021

Mark M.

Position: Director

Appointed: 01 February 2021

Richard M.

Position: Secretary

Appointed: 27 April 2015

Paul S.

Position: Director

Appointed: 26 March 2015

James B.

Position: Director

Appointed: 01 February 2021

Resigned: 27 January 2022

Rebecca W.

Position: Director

Appointed: 01 February 2021

Resigned: 26 June 2023

James T.

Position: Director

Appointed: 01 April 2015

Resigned: 23 October 2017

Robin S.

Position: Director

Appointed: 04 December 2012

Resigned: 30 September 2021

Richard M.

Position: Director

Appointed: 08 March 2012

Resigned: 04 December 2012

Leslie W.

Position: Director

Appointed: 10 September 2010

Resigned: 07 May 2012

Richard M.

Position: Secretary

Appointed: 22 June 2009

Resigned: 10 September 2010

Richard M.

Position: Director

Appointed: 22 June 2009

Resigned: 10 September 2010

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Triple S Sports & Entertainment Group Limited from Lymm, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Andrew P. This PSC owns 25-50% shares. The third one is Clavitron (Nominees) Ltd, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Triple S Sports & Entertainment Group Limited

Great Oak Farm Offices Mag Lane, Lymm, Cheshire, WA13 0TF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 06830136
Notified on 30 May 2023
Nature of control: significiant influence or control

Andrew P.

Notified on 30 May 2023
Nature of control: 25-50% shares

Clavitron (Nominees) Ltd

1 Prospect Road Standish, Wigan, Lancashire, WN6 0TZ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 04067661
Notified on 13 December 2021
Ceased on 30 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-9 478-14 414104 356209 032895 318763 195       
Balance Sheet
Cash Bank In Hand1153 13566 646276 61285 347       
Cash Bank On Hand     85 34778 549143 5212 39744 18024 7445 25664 119
Current Assets1 246153 13570 265294 619105 127104 962165 6428 98162 39945 76316 686282 425
Debtors1 245  3 61918 00719 78026 41322 1216 58418 21921 01911 430124 010
Intangible Fixed Assets22 61019 68985 311163 984587 159618 718       
Other Debtors     19 78026 41322 1216 58418 21921 0198 367123 771
Property Plant Equipment       6181 3422 1961 629897300
Total Inventories            94 296
Reserves/Capital
Called Up Share Capital11171200314329       
Profit Loss Account Reserve-9 479-14 415-38 784-91 108-278 665-506 007       
Shareholder Funds-9 478-14 414104 356209 032895 318763 195       
Other
Accumulated Amortisation Impairment Intangible Assets     268 805480 551764 0711 070 4881 457 6121 868 3272 142 1852 416 123
Accumulated Depreciation Impairment Property Plant Equipment       272698361 4032 1352 732
Average Number Employees During Period     33432234
Consideration Received For Shares Issued Specific Share Issue      600 096 200 032    
Creditors     -39 350-105 045328 600316 0881 038 4761 167 5681 935 8652 564 397
Creditors Due Within One Year33 33434 10434 09025 217-13 540-39 350       
Fixed Assets      931 789855 894752 084882 140675 602727 617504 207
Increase From Amortisation Charge For Year Intangible Assets      211 746283 520306 417387 124410 715273 858273 938
Increase From Depreciation Charge For Year Property Plant Equipment       27242567567732597
Intangible Assets     618 718931 789855 276750 742879 944673 973726 720503 907
Intangible Assets Gross Cost     887 5231 412 3401 619 3471 821 2302 337 5562 542 3002 868 9052 920 030
Intangible Fixed Assets Additions 2 00187 480119 982512 950142 500       
Intangible Fixed Assets Aggregate Amortisation Impairment 4 92226 78068 089157 864268 805       
Intangible Fixed Assets Amortisation Charged In Period 4 92221 85841 30989 775110 941       
Intangible Fixed Assets Cost Or Valuation22 61024 611112 091232 073745 023887 523       
Net Current Assets Liabilities-32 088-34 10319 04545 048308 159144 477210 007-162 958-307 107-976 077-1 121 805-1 919 179-2 281 972
Nominal Value Shares Issued Specific Share Issue      0 0    
Number Shares Allotted 1171200303 000       
Number Shares Issued Fully Paid      3 0003 0003 0003 000   
Number Shares Issued Specific Share Issue      7 980 2 660    
Other Creditors     12 5524 220405 633341 017849 9261 132 1491 943 2782 402 591
Other Taxation Social Security Payable     -61 794-139 077-107 353-73 860-140 847-87 310-106 2023 937
Par Value Share 111100000   
Property Plant Equipment Gross Cost       6451 6113 0323 0323 032 
Share Capital Allotted Called Up Paid11171303030       
Share Premium Account  142 970299 9401 173 6691 268 873       
Total Additions Including From Business Combinations Intangible Assets      524 817207 007201 883516 326204 744326 60551 125
Total Additions Including From Business Combinations Property Plant Equipment       6459661 421   
Total Assets Less Current Liabilities-9 478-14 414104 356209 032895 318763 1951 141 796692 936444 977-93 937-446 203-1 191 562-1 777 765
Trade Creditors Trade Payables     9 89229 81230 32048 931329 397122 72998 789157 869
Trade Debtors Trade Receivables           3 063239

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
992.81 GBP is the capital in company's statement on Tuesday 30th May 2023
filed on: 20th, June 2023
Free Download (8 pages)

Company search

Advertisements