Swallow (soft Drinks, Beer And Cider Wholesalers) Limited BIRMINGHAM


Swallow (soft Drinks, Beer And Cider Wholesalers) started in year 1995 as Private Limited Company with registration number 03070858. The Swallow (soft Drinks, Beer And Cider Wholesalers) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Birmingham at Stonehouse Lane. Postal code: B32 3AH.

At present there are 2 directors in the the company, namely Craig L. and Stephen L.. In addition one secretary - Craig L. - is with the firm. At present there is one former director listed by the company - Susan L., who left the company on 20 March 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Swallow (soft Drinks, Beer And Cider Wholesalers) Limited Address / Contact

Office Address Stonehouse Lane
Office Address2 Bartley Green
Town Birmingham
Post code B32 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03070858
Date of Incorporation Wed, 21st Jun 1995
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Craig L.

Position: Director

Appointed: 01 July 2022

Craig L.

Position: Secretary

Appointed: 23 June 2007

Stephen L.

Position: Director

Appointed: 21 June 1995

Joyce J.

Position: Secretary

Appointed: 01 November 2000

Resigned: 22 June 2007

Susan L.

Position: Secretary

Appointed: 12 April 1996

Resigned: 30 June 2001

Susan L.

Position: Director

Appointed: 12 April 1996

Resigned: 20 March 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1995

Resigned: 21 June 1995

Kevin M.

Position: Secretary

Appointed: 21 June 1995

Resigned: 12 April 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 21 June 1995

Resigned: 21 June 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Stephen L. The abovementioned PSC and has 75,01-100% shares.

Stephen L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth450 755492 001567 000781 039963 3951 138 632      
Balance Sheet
Cash Bank On Hand     8111 18911 520225 873581 039971 275821 000
Current Assets1 119 6721 025 7451 069 6351 240 3061 257 7481 641 7231 869 1962 062 9702 535 5132 149 0102 991 4274 997 134
Debtors769 541651 987698 966690 932604 8941 121 4661 317 4681 435 7531 521 365913 3051 305 1423 081 183
Net Assets Liabilities     1 138 6321 354 8521 487 8821 820 8472 140 4742 286 9563 270 007
Property Plant Equipment     626 811721 125667 757778 306836 899782 984276 728
Total Inventories     519 446550 539615 697788 275654 666715 0101 094 951
Cash Bank In Hand 16 065 92 13173 581811      
Net Assets Liabilities Including Pension Asset Liability450 755492 001567 000781 039963 3951 138 632      
Stocks Inventory350 131357 693370 669457 243579 273519 446      
Tangible Fixed Assets164 137163 203647 907678 302846 535626 811      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve450 655491 901566 900780 939963 2951 138 532      
Shareholder Funds450 755492 001567 000781 039963 3951 138 632      
Other
Accumulated Depreciation Impairment Property Plant Equipment     529 287555 505611 524592 589679 728466 624548 761
Additions Other Than Through Business Combinations Property Plant Equipment      170 25739 969238 032200 732117 325156 108
Average Number Employees During Period     20212424272526
Creditors     745 386827 473898 9771 144 026813 6301 483 9412 003 955
Depreciation Rate Used For Property Plant Equipment      202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      49 72522 773101 60938 352330 14741 077
Disposals Property Plant Equipment      49 72537 318146 41855 000384 344580 227
Fixed Assets164 137163 203647 907678 302846 535626 911721 225667 857778 406836 999783 084276 828
Increase From Depreciation Charge For Year Property Plant Equipment      75 94378 79282 674125 491117 043123 214
Investments     100100100100100100100
Investments Fixed Assets     100100100100100100100
Net Current Assets Liabilities310 558344 819255 681402 717510 923885 1581 041 7231 163 9931 391 4871 335 3801 507 4862 993 179
Property Plant Equipment Gross Cost     1 156 0981 276 6301 279 2811 370 8951 516 6271 249 608825 489
Total Assets Less Current Liabilities474 695508 022903 5881 081 0191 357 4581 512 0691 762 9481 831 8502 169 8932 172 3792 290 5703 270 007
Advances Credits Directors    7135511025022992269 
Advances Credits Made In Period Directors     6585514021   
Creditors Due After One Year23 94016 021336 588299 980394 063373 437      
Creditors Due Within One Year809 114680 926813 954837 589746 825756 565      
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 54 772576 545117 182262 078193 351      
Tangible Fixed Assets Cost Or Valuation655 214697 4911 155 5821 197 2591 395 9591 156 098      
Tangible Fixed Assets Depreciation491 077534 288507 675518 957549 424529 287      
Tangible Fixed Assets Depreciation Charged In Period 55 70769 00156 45482 441109 305      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 49695 61445 17251 974129 442      
Tangible Fixed Assets Disposals 12 495118 45475 50563 378433 212      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
Free Download (4 pages)

Company search

Advertisements