Swainstons Limited STOCKTON-ON-TEES


Founded in 2001, Swainstons, classified under reg no. 04285168 is an active company. Currently registered at Wellington Street TS18 1QN, Stockton-on-tees the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2014-09-19 Swainstons Limited is no longer carrying the name Swainston Windows.

The company has one director. Karl S., appointed on 23 March 2017. There are currently no secretaries appointed. 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.

Swainstons Limited Address / Contact

Office Address Wellington Street
Town Stockton-on-tees
Post code TS18 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04285168
Date of Incorporation Tue, 11th Sep 2001
Industry Glazing
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Karl S.

Position: Director

Appointed: 23 March 2017

Karl S.

Position: Director

Appointed: 26 May 2011

Resigned: 18 March 2013

Linda S.

Position: Secretary

Appointed: 12 March 2008

Resigned: 23 March 2017

Linda S.

Position: Director

Appointed: 12 March 2008

Resigned: 23 March 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2001

Resigned: 11 September 2001

Clive S.

Position: Secretary

Appointed: 11 September 2001

Resigned: 12 March 2008

Garry S.

Position: Director

Appointed: 11 September 2001

Resigned: 26 March 2019

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 2001

Resigned: 11 September 2001

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Karl S. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Garry S. This PSC owns 75,01-100% shares.

Karl S.

Notified on 18 December 2018
Nature of control: 75,01-100% shares

Garry S.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 75,01-100% shares

Company previous names

Swainston Windows September 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 84623 88151 15141 488313 171342 657340 914255 031
Current Assets189 112155 657208 368232 218429 848518 350500 693492 518
Debtors89 00296 813124 467159 48087 677142 193116 599174 876
Net Assets Liabilities141 62583 846133 766129 714251 066321 688387 297414 705
Other Debtors  8 522  8 0766 7997 571
Property Plant Equipment88 81977 47863 29054 62849 67861 58749 63095 383
Total Inventories32 25033 00032 75031 25029 00033 50043 18062 611
Other
Accumulated Amortisation Impairment Intangible Assets32 00036 00040 00040 00040 00040 00040 000 
Accumulated Depreciation Impairment Property Plant Equipment75 64586 261101 460114 802126 077137 623149 713165 925
Average Number Employees During Period 22121214121817
Bank Borrowings Overdrafts 25 917 15 157    
Creditors14 3748 5993 054146 753218 08150 000153 59638 404
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 692   200  
Disposals Property Plant Equipment 30 500   625  
Finance Lease Liabilities Present Value Total14 3748 5993 0543 056   38 404
Fixed Assets96 81981 47863 29054 62849 67861 58749 63095 383
Increase From Amortisation Charge For Year Intangible Assets 4 000      
Increase From Depreciation Charge For Year Property Plant Equipment 19 308 13 34211 27511 74612 09016 212
Intangible Assets8 0004 000      
Intangible Assets Gross Cost40 000 40 00040 00040 00040 00040 000 
Net Current Assets Liabilities76 31226 46385 55585 465211 767320 480347 097357 726
Other Creditors5 0713 35011 74514 17962 94950 00011 9377 993
Other Taxation Social Security Payable47 51224 47538 53063 68187 04557 86660 65313 324
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 0141 963      
Property Plant Equipment Gross Cost164 464163 739164 750169 430175 755199 210199 343261 308
Provisions For Liabilities Balance Sheet Subtotal17 13215 49612 02510 37910 37910 3799 430 
Total Additions Including From Business Combinations Property Plant Equipment 29 775 4 6806 32524 08013361 965
Total Assets Less Current Liabilities173 131107 941148 845140 093261 445382 067396 727453 109
Trade Creditors Trade Payables49 19567 01766 66950 68068 08791 69781 006102 235
Trade Debtors Trade Receivables89 00296 813115 945159 48087 677134 117109 800167 305

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements