Swain Bros Limited NORTHBOURNE ROAD EASTBOURNE


Swain Bros started in year 2003 as Private Limited Company with registration number 04911020. The Swain Bros company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Northbourne Road Eastbourne at Dominic Hill Associates Limited. Postal code: BN22 8PW. Since Wed, 21st Jan 2004 Swain Bros Limited is no longer carrying the name Northbourne Sixteen.

At present there are 2 directors in the the firm, namely Timothy S. and Andrew S.. In addition one secretary - Timothy S. - is with the company. As of 29 April 2024, there was 1 ex director - Peter H.. There were no ex secretaries.

Swain Bros Limited Address / Contact

Office Address Dominic Hill Associates Limited
Office Address2 Archer House Britland
Town Northbourne Road Eastbourne
Post code BN22 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04911020
Date of Incorporation Thu, 25th Sep 2003
Industry Other building completion and finishing
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Timothy S.

Position: Director

Appointed: 02 February 2004

Timothy S.

Position: Secretary

Appointed: 02 February 2004

Andrew S.

Position: Director

Appointed: 02 February 2004

Peter H.

Position: Director

Appointed: 25 September 2003

Resigned: 02 February 2004

Onesimus Limited

Position: Corporate Secretary

Appointed: 25 September 2003

Resigned: 02 February 2004

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Andrew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy S. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Northbourne Sixteen January 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 35188259115209       
Balance Sheet
Cash Bank In Hand4448 5044 004       
Cash Bank On Hand    4 004       
Current Assets43 39578 44491 20197 86872 42661 19968 29364 39987 079133 458169 344146 253
Debtors36 89168 94086 19785 68868 42261 19967 793     
Intangible Fixed Assets10 0005 000          
Net Assets Liabilities    20948276643411141-12 587
Net Assets Liabilities Including Pension Asset Liability  59115209       
Other Debtors     60 53967 793     
Property Plant Equipment    30 87324 26018 194     
Stocks Inventory6 5009 5005 0003 676        
Tangible Fixed Assets2 6003 1222 10641 16430 873       
Total Inventories      500     
Reserves/Capital
Called Up Share Capital2222222222       
Profit Loss Account Reserve1 3298603793187       
Shareholder Funds1 35188259115209       
Other
Accrued Liabilities    1 6101 720      
Accumulated Amortisation Impairment Intangible Assets    50 00050 000      
Accumulated Depreciation Impairment Property Plant Equipment    29 29937 38543 451     
Average Number Employees During Period     3333344
Bank Borrowings Overdrafts    22 65312 21728 942     
Corporation Tax Payable    10 9629 861      
Creditors    23 20815 4327 65681 73165 45486 13651 147117 824
Creditors Due After One Year   30 45723 208       
Creditors Due Within One Year54 64485 68493 248108 46079 882       
Dividends Paid     40 800      
Finance Lease Liabilities Present Value Total    23 20815 4327 656     
Fixed Assets12 6008 1222 10641 16430 87324 26018 19417 39629 84722 38620 548113 283
Increase From Depreciation Charge For Year Property Plant Equipment     8 0866 066     
Intangible Assets Gross Cost    50 00050 000      
Intangible Fixed Assets Aggregate Amortisation Impairment40 00045 00050 00050 000        
Intangible Fixed Assets Amortisation Charged In Period 5 0005 000         
Intangible Fixed Assets Cost Or Valuation50 00050 00050 00050 000        
Net Current Assets Liabilities-11 249-7 240-2 047-10 592-7 456-8 780-10 262-17 33235 64163 86130 640-8 046
Number Shares Allotted 20202020       
Other Creditors     1 7202 762     
Other Taxation Social Security Payable    166-4898 813     
Par Value Share 0000       
Profit Loss     40 639      
Property Plant Equipment Gross Cost    60 17261 645      
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 5 595 52 779        
Tangible Fixed Assets Cost Or Valuation13 60511 5637 39360 172        
Tangible Fixed Assets Depreciation11 0058 4415 28719 00829 299       
Tangible Fixed Assets Depreciation Charged In Period 1 04170313 72110 291       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 6053 857         
Tangible Fixed Assets Disposals 7 6374 170         
Total Additions Including From Business Combinations Property Plant Equipment     1 473      
Total Assets Less Current Liabilities1 3518825930 57223 41715 4807 9326465 48886 24751 188105 237
Trade Creditors Trade Payables    33 91636 96430 262     
Trade Debtors Trade Receivables    360660      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, December 2023
Free Download (5 pages)

Company search

Advertisements