Swindell & Pearson Limited


Swindell & Pearson started in year 1982 as Private Limited Company with registration number 01616604. The Swindell & Pearson company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Derby city centre at 48,friar Gate. Postal code: DE1 1GY. Since 2010/03/29 Swindell & Pearson Limited is no longer carrying the name Alronian.

The firm has 7 directors, namely Timothy G., Christine A. and Martin T. and others. Of them, Nicholas W. has been with the company the longest, being appointed on 1 January 1999 and Timothy G. has been with the company for the least time - from 21 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael S. who worked with the the firm until 23 March 2010.

Swindell & Pearson Limited Address / Contact

Office Address 48,friar Gate
Office Address2 Derby
Town Derby city centre
Post code DE1 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01616604
Date of Incorporation Wed, 24th Feb 1982
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Timothy G.

Position: Director

Appointed: 21 December 2021

Christine A.

Position: Director

Appointed: 04 November 2015

Martin T.

Position: Director

Appointed: 04 November 2015

Kieron T.

Position: Director

Appointed: 04 November 2015

Scott H.

Position: Director

Appointed: 04 November 2015

Paul H.

Position: Director

Appointed: 02 January 2003

Nicholas W.

Position: Director

Appointed: 01 January 1999

Howard L.

Position: Director

Appointed: 01 May 2002

Resigned: 31 December 2005

Rosalind W.

Position: Director

Appointed: 04 January 2000

Resigned: 31 December 2006

Michael S.

Position: Secretary

Appointed: 01 January 1999

Resigned: 23 March 2010

Robert S.

Position: Director

Appointed: 19 October 1995

Resigned: 02 March 2021

Michael S.

Position: Director

Appointed: 02 April 1991

Resigned: 04 November 2015

Ronald D.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 1998

Alan M.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2002

Iain C.

Position: Director

Appointed: 31 March 1991

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Paul H. The abovementioned PSC has significiant influence or control over this company,.

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Alronian March 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand316 281245 491792 0751 649 404501 733671 224
Current Assets1 994 1232 139 2722 367 9053 077 6382 000 4472 285 694
Debtors1 677 8421 893 7811 575 8301 428 2341 498 7141 614 470
Net Assets Liabilities3 212 1803 153 6523 098 4483 861 1072 713 5302 903 443
Other Debtors59 02878 37549 63545 38487 09774 561
Property Plant Equipment400 254388 438361 642330 197386 847637 562
Other
Accrued Liabilities33 08148 72228 00245 25728 53121 593
Accumulated Amortisation Impairment Intangible Assets1 240 0001 400 0001 560 0001 720 0001 880 0002 040 000
Accumulated Depreciation Impairment Property Plant Equipment247 599303 761350 739387 273422 163353 437
Amounts Recoverable On Contracts416 367413 234314 256282 085401 902356 372
Average Number Employees During Period505455504746
Bank Borrowings162 098144 455126 403107 53488 067326 919
Bank Borrowings Overdrafts145 136126 87317 58217 58217 58232 346
Corporation Tax Payable261 421253 653213 101225 329198 343226 923
Creditors145 136126 873108 82189 95270 485294 573
Disposals Decrease In Depreciation Impairment Property Plant Equipment 376 563 108 260
Disposals Property Plant Equipment 545 798 108 260
Fixed Assets2 360 2542 188 4382 001 6421 810 1971 706 8471 797 562
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 86740 86740 86740 86737 9259 418
Increase From Amortisation Charge For Year Intangible Assets 160 000 160 000160 000160 000
Increase From Depreciation Charge For Year Property Plant Equipment 56 538 37 09734 89039 534
Intangible Assets1 960 0001 800 0001 640 0001 480 0001 320 0001 160 000
Intangible Assets Gross Cost3 200 000 3 200 0003 200 0003 200 000 
Net Current Assets Liabilities1 015 3981 119 2561 231 9222 162 6381 101 5401 433 015
Other Creditors150 914130 11887 207122 601234 284147 333
Other Taxation Social Security Payable272 442245 873220 536335 985197 840222 003
Prepayments30 16635 51044 26455 73263 27983 912
Property Plant Equipment Gross Cost647 853692 199712 381717 470809 010990 999
Provisions For Liabilities Balance Sheet Subtotal18 33627 16926 29521 77624 37232 561
Total Additions Including From Business Combinations Property Plant Equipment 44 891 5 88791 540290 249
Total Assets Less Current Liabilities3 375 6523 307 6943 233 5643 972 8352 808 3873 230 577
Trade Creditors Trade Payables215 355215 806200 837168 246222 327202 481
Trade Debtors Trade Receivables1 172 2811 366 6621 167 6751 045 033946 4361 099 625
Dividends Paid    1 165 000600 000
Profit Loss    677 423789 913

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements