South West Investment Group Limited TRURO


South West Investment Group started in year 1990 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02463497. The South West Investment Group company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Truro at Lowena House Glenthorne Court. Postal code: TR4 9NY. Since 1995/09/12 South West Investment Group Limited is no longer carrying the name Cornwall Enterprise Board.

Currently there are 7 directors in the the firm, namely David B., William B. and David B. and others. In addition one secretary - Nicola P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South West Investment Group Limited Address / Contact

Office Address Lowena House Glenthorne Court
Office Address2 Truro Business Park, Threemilestone
Town Truro
Post code TR4 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463497
Date of Incorporation Fri, 26th Jan 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

David B.

Position: Director

Appointed: 01 February 2023

William B.

Position: Director

Appointed: 26 September 2022

David B.

Position: Director

Appointed: 26 September 2022

Rebecca P.

Position: Director

Appointed: 26 September 2022

Christopher B.

Position: Director

Appointed: 26 September 2022

Christine A.

Position: Director

Appointed: 31 March 2021

Peter D.

Position: Director

Appointed: 07 December 2016

Nicola P.

Position: Secretary

Appointed: 24 March 2003

David B.

Position: Director

Appointed: 07 June 2021

Resigned: 26 September 2022

Mark H.

Position: Director

Appointed: 25 February 2021

Resigned: 26 September 2022

Mark W.

Position: Director

Appointed: 24 September 2019

Resigned: 15 February 2022

Elaine D.

Position: Director

Appointed: 24 October 2016

Resigned: 25 February 2021

Stephen T.

Position: Director

Appointed: 07 September 2015

Resigned: 30 September 2016

Malachy M.

Position: Director

Appointed: 07 September 2015

Resigned: 31 March 2021

William C.

Position: Director

Appointed: 17 December 2013

Resigned: 26 September 2022

Richard C.

Position: Director

Appointed: 19 June 2013

Resigned: 23 July 2023

David S.

Position: Director

Appointed: 27 September 2012

Resigned: 07 December 2016

Ian M.

Position: Director

Appointed: 07 April 2011

Resigned: 03 January 2013

David O.

Position: Director

Appointed: 10 August 2010

Resigned: 08 February 2019

Alexandra B.

Position: Director

Appointed: 24 January 2010

Resigned: 24 October 2016

Glenn C.

Position: Director

Appointed: 24 January 2010

Resigned: 23 January 2023

Mark M.

Position: Director

Appointed: 20 August 2008

Resigned: 02 February 2009

Darren W.

Position: Director

Appointed: 16 June 2006

Resigned: 05 February 2007

Andrew L.

Position: Director

Appointed: 01 December 2005

Resigned: 11 June 2015

Robert F.

Position: Director

Appointed: 11 May 2004

Resigned: 20 August 2008

Janet M.

Position: Director

Appointed: 16 December 2003

Resigned: 01 December 2005

Frederick E.

Position: Director

Appointed: 17 December 2002

Resigned: 28 February 2007

Susan S.

Position: Director

Appointed: 18 October 2002

Resigned: 16 December 2003

Peter K.

Position: Director

Appointed: 04 October 2001

Resigned: 11 May 2004

Stephen S.

Position: Director

Appointed: 04 October 2001

Resigned: 27 June 2002

Robert H.

Position: Director

Appointed: 06 December 2000

Resigned: 14 December 2012

Paul D.

Position: Director

Appointed: 06 December 2000

Resigned: 18 January 2007

David B.

Position: Director

Appointed: 06 December 2000

Resigned: 05 March 2022

Brinley M.

Position: Director

Appointed: 01 October 1998

Resigned: 29 September 2000

Valerie C.

Position: Director

Appointed: 28 July 1997

Resigned: 29 January 1998

Colin L.

Position: Director

Appointed: 25 July 1996

Resigned: 27 June 2002

Ian K.

Position: Secretary

Appointed: 12 December 1995

Resigned: 24 March 2003

Charles W.

Position: Director

Appointed: 17 June 1994

Resigned: 05 April 2012

William B.

Position: Director

Appointed: 17 June 1994

Resigned: 03 March 1999

Geoffrey M.

Position: Director

Appointed: 17 June 1994

Resigned: 28 July 1997

Ernest H.

Position: Director

Appointed: 17 June 1994

Resigned: 01 May 1996

Graeme T.

Position: Director

Appointed: 17 June 1994

Resigned: 23 April 1996

Albert S.

Position: Director

Appointed: 29 April 1992

Resigned: 11 January 1993

Paul S.

Position: Director

Appointed: 26 January 1992

Resigned: 30 July 1994

James P.

Position: Director

Appointed: 26 January 1992

Resigned: 04 August 1993

Robert S.

Position: Director

Appointed: 26 January 1992

Resigned: 08 April 1994

John P.

Position: Director

Appointed: 26 January 1992

Resigned: 08 January 1997

John C.

Position: Secretary

Appointed: 26 January 1992

Resigned: 12 December 1995

John B.

Position: Director

Appointed: 26 January 1992

Resigned: 18 March 2009

Michael P.

Position: Director

Appointed: 26 January 1992

Resigned: 19 September 1996

Company previous names

Cornwall Enterprise Board September 12, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 349 99110 739 73110 974 878597 079
Current Assets14 848 13715 782 72719 474 269597 355
Debtors72 574194 490164 583283 857
Net Assets Liabilities10 008 0889 591 3563 508 8684 104 279
Other Debtors3 8613 2334 681113 818
Other
Accumulated Amortisation Impairment Intangible Assets50 01147 07353 37680 553
Accumulated Depreciation Impairment Property Plant Equipment47 79830 05734 74339 286
Additions Other Than Through Business Combinations Intangible Assets 8 10623 76024 562
Additions Other Than Through Business Combinations Property Plant Equipment 4 7042 6922 985
Administrative Expenses700 4071 004 873548 241311 929
Amortisation Expense Intangible Assets26 05915 9426 30317 781
Amounts Owed To Related Parties   88
Average Number Employees During Period24272825
Bank Borrowings2 030 5353 300 0007 050 0007 501 091
Comprehensive Income Expense250 000300 000119 752372 169
Cost Sales288 400421 083645 8511 112 243
Creditors2 080 0423 349 5087 099 5097 501 093
Current Asset Investments3 425 5724 848 5068 334 80813 630 184
Deferred Income49 50749 50849 5092
Deferred Tax Asset Debtors   56 726
Depreciation Expense Property Plant Equipment7 3837 5455 7354 543
Disposals Decrease In Amortisation Impairment Intangible Assets -18 880  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -25 316-1 049 
Disposals Intangible Assets -18 880  
Disposals Property Plant Equipment -25 316-1 085 
Financial Assets14 00014 00014 00014 000
Fixed Assets41 77031 06345 44169 393
Gain Loss On Disposals Property Plant Equipment  -36 
Gross Profit Loss460 752625 628738 9361 014 741
Increase From Amortisation Charge For Year Intangible Assets 15 9426 30327 177
Increase From Depreciation Charge For Year Property Plant Equipment 7 5755 7354 543
Intangible Assets14 1396 30323 76048 322
Intangible Assets Gross Cost64 15053 37623 76048 322
Interest Payable Similar Charges Finance Costs23 14340 53878 420402 000
Investments Fixed Assets3 208 8683 508 8683 508 8683 508 868
Investments In Subsidiaries3 208 8683 508 8683 508 8683 508 868
Net Current Assets Liabilities12 046 36012 909 80116 765 176595 411
Operating Profit Loss-223 854-380 200195 153702 905
Other Comprehensive Income Expense Net Tax136 932566 829-9 325-248 252
Other Creditors191 878123 65961 469676
Other Interest Receivable Similar Income Finance Income49 2844 0063 01914 538
Other Operating Income Format115 801-9554 45893
Other Payables Accrued Expenses2 430 0002 691 8782 586 918 
Pension Costs Defined Contribution Plan7 7798 88910 53111 880
Prepayments36 03038 69162 156276
Profit Loss250 000300 000119 752595 411
Profit Loss Attributable To Owners Parent-197 713-416 732119 752372 169
Profit Loss On Ordinary Activities Before Tax-197 713-416 732119 752315 443
Property Plant Equipment Gross Cost61 42940 81742 42445 409
Taxation Social Security Payable15 10521 98317 78818 683
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -56 726
Total Assets Less Current Liabilities12 088 13012 940 86416 810 61717 584 370
Total Borrowings2 030 5353 300 0007 050 0007 501 091
Total Operating Lease Payments1 3771 7141 7341 770
Trade Creditors Trade Payables44 93833 30940 6291 180
Trade Debtors Trade Receivables32 683152 56697 74644 183
Turnover Revenue749 1521 046 7111 384 7872 126 984
Unpaid Contributions To Pension Schemes 2 0972 2892 636

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 28th, November 2023
Free Download (36 pages)

Company search

Advertisements