S W Business Services Limited HALIFAX


Founded in 1995, S W Business Services, classified under reg no. 03033819 is an active company. Currently registered at Equitable House HX1 5SP, Halifax the company has been in the business for 29 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

The company has 5 directors, namely Kate S., Elizabeth S. and Andrea K. and others. Of them, Susan H. has been with the company the longest, being appointed on 16 March 1995 and Kate S. has been with the company for the least time - from 1 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S W Business Services Limited Address / Contact

Office Address Equitable House
Office Address2 55 Pellon Lane
Town Halifax
Post code HX1 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03033819
Date of Incorporation Thu, 16th Mar 1995
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kate S.

Position: Director

Appointed: 01 May 2022

Elizabeth S.

Position: Director

Appointed: 01 May 2021

Andrea K.

Position: Director

Appointed: 01 February 2016

Lynda Y.

Position: Director

Appointed: 01 May 1999

Susan H.

Position: Director

Appointed: 16 March 1995

Richard H.

Position: Director

Appointed: 06 April 2012

Resigned: 01 May 2021

Richard H.

Position: Secretary

Appointed: 01 May 2004

Resigned: 01 May 2021

Rosalind S.

Position: Director

Appointed: 16 March 1995

Resigned: 30 April 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1995

Resigned: 16 March 1995

Michael N.

Position: Secretary

Appointed: 16 March 1995

Resigned: 01 May 2004

Jane N.

Position: Director

Appointed: 16 March 1995

Resigned: 30 September 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 1995

Resigned: 16 March 1995

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats discovered, there is Lynda Y. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Elizabeth S. This PSC has significiant influence or control over the company,. The third one is Andrea K., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lynda Y.

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

Elizabeth S.

Notified on 1 May 2021
Nature of control: significiant influence or control

Andrea K.

Notified on 1 May 2021
Nature of control: significiant influence or control

Susan H.

Notified on 6 April 2016
Ceased on 1 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 3831 147638623629480173
Current Assets19 33935 39917 35923 14124 19588 58075 337
Debtors17 95634 25216 72122 51823 56688 10075 164
Net Assets Liabilities2 4752 9873 0714 2702 8606 2993 326
Other Debtors6 38516 9925 2088 7406 13584 77872 846
Property Plant Equipment103 246101 747101 96996 14785 574  
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7494 2486 3217 1437 716 8 290
Additional Provisions Increase From New Provisions Recognised    -89  
Average Number Employees During Period7965566
Bank Borrowings Overdrafts4 9075 1025 0865 57248 3937 5027 500
Corporation Tax Payable4 4805 2135 1387 4757 99311 2284 463
Creditors62 68781 74168 82473 40376 15559 15656 386
Current Tax For Period   7 4757 993  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -156-89  
Deferred Tax Liabilities119332374218129  
Depreciation Rate Used For Property Plant Equipment 25 2525 25
Dividends Paid On Shares26 01020 00022 00025 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1 499 822573  
Net Current Assets Liabilities-43 348-46 342-51 465-50 262-51 96029 42418 951
Net Deferred Tax Liability Asset   218129  
Number Shares Issued But Not Fully Paid     918918
Number Shares Issued Fully Paid102102102102153153153
Other Creditors51 68866 91846 68643 1162 86735 96733 456
Other Taxation Social Security Payable1 6122 1366 82614 51616 8654 4595 806
Par Value Share 1 11 1
Property Plant Equipment Gross Cost 105 995108 290103 29093 290 8 290
Provisions   218129  
Taxation Including Deferred Taxation Balance Sheet Subtotal119332374218129  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   7 3197 904  
Total Assets Less Current Liabilities59 89855 40550 50445 88533 61429 42418 951
Total Increase Decrease From Revaluations Property Plant Equipment   -5 000-10 000  
Trade Creditors Trade Payables 2 3725 0882 72437 5 161
Trade Debtors Trade Receivables11 57117 26011 51313 77817 4313 3222 318

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 25th, January 2024
Free Download (9 pages)

Company search

Advertisements