Swan-way Haulage Limited NR DARTFORD


Swan-way Haulage started in year 1979 as Private Limited Company with registration number 01416142. The Swan-way Haulage company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Nr Dartford at Day's Farm Garden Place. Postal code: DA2 7EP.

There is a single director in the firm at the moment - David S., appointed on 1 August 2023. In addition, a secretary was appointed - Emma S., appointed on 27 January 2022. 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.

This company operates within the DA2 7EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0217365 . It is located at Days Farm, Garden Place, Dartford with a total of 8 carsand 3 trailers.

Swan-way Haulage Limited Address / Contact

Office Address Day's Farm Garden Place
Office Address2 Wilmington
Town Nr Dartford
Post code DA2 7EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01416142
Date of Incorporation Wed, 21st Feb 1979
Industry Freight transport by road
End of financial Year 31st May
Company age 45 years old
Account next due date Fri, 28th Feb 2025 (315 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

David S.

Position: Director

Appointed: 01 August 2023

Emma S.

Position: Secretary

Appointed: 27 January 2022

David S.

Position: Director

Appointed: 24 October 2005

Resigned: 07 July 2011

Lee S.

Position: Director

Appointed: 24 October 2005

Resigned: 02 August 2023

Ronald S.

Position: Director

Appointed: 31 May 1998

Resigned: 31 March 2020

David S.

Position: Director

Appointed: 07 September 1995

Resigned: 01 September 2000

Pauline S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 30 September 2021

Jacqueline S.

Position: Secretary

Appointed: 13 December 1991

Resigned: 08 November 1991

Ronald S.

Position: Director

Appointed: 13 December 1991

Resigned: 24 September 1997

Lee S.

Position: Director

Appointed: 08 November 1991

Resigned: 01 November 1999

People with significant control

The list of persons with significant control that own or control the company includes 5 names. As BizStats researched, there is David S. This PSC and has 50,01-75% shares. Another one in the PSC register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Lee S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 21 August 2023
Nature of control: 50,01-75% shares

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lee S.

Notified on 6 April 2016
Ceased on 21 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Emma S.

Notified on 6 April 2016
Ceased on 2 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-31
Net Worth292 714258 140223 463138 955133 210  
Balance Sheet
Cash Bank On Hand    38 48925 99014 569
Current Assets36 21144 03827 12857 02852 11356 15442 777
Debtors28 36834 42520 14817 65413 62430 16428 208
Net Assets Liabilities    133 21097 40272 786
Property Plant Equipment    333 252298 899272 844
Cash Bank In Hand7 8439 6136 98039 37438 489  
Net Assets Liabilities Including Pension Asset Liability292 714258 140     
Tangible Fixed Assets296 501283 237308 534328 491333 252  
Reserves/Capital
Called Up Share Capital100100100100100  
Profit Loss Account Reserve292 614258 040223 363138 855133 110  
Shareholder Funds292 714258 140223 463138 955133 210  
Other
Accumulated Depreciation Impairment Property Plant Equipment    106 361125 725126 780
Bank Borrowings Overdrafts    21 10011 35611 003
Corporation Tax Payable    5 481  
Creditors    136 525126 781115 425
Increase From Depreciation Charge For Year Property Plant Equipment     24 14515 508
Net Current Assets Liabilities12 1712 813-62 207-17 854-42 131-59 072-75 329
Number Shares Issued Fully Paid     100100
Other Creditors    115 425115 425115 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 78114 453
Other Disposals Property Plant Equipment     34 87125 000
Other Taxation Social Security Payable    15 85718 44820 073
Par Value Share 111111
Property Plant Equipment Gross Cost    439 613424 624399 624
Provisions For Liabilities Balance Sheet Subtotal    21 38615 6449 304
Total Additions Including From Business Combinations Property Plant Equipment     19 882 
Total Assets Less Current Liabilities308 672286 050246 327310 637291 121239 827197 515
Trade Creditors Trade Payables    2 0097 97210 887
Trade Debtors Trade Receivables    13 62430 16428 208
Creditors Due After One Year15 9585 046 151 425136 525  
Creditors Due Within One Year24 04041 22589 33574 88294 244  
Number Shares Allotted 100100100100  
Provisions For Liabilities Charges 22 86422 86420 25721 386  
Share Capital Allotted Called Up Paid100100100100100  
Tangible Fixed Assets Additions 21 613     
Tangible Fixed Assets Cost Or Valuation364 942334 535     
Tangible Fixed Assets Depreciation68 44151 298     
Tangible Fixed Assets Depreciation Charged In Period 18 854     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 997     
Tangible Fixed Assets Disposals 52 020     
Net Assets Liability Excluding Pension Asset Liability 258 140223 463138 955133 210  

Transport Operator Data

Days Farm
Address Garden Place , Wilmington
City Dartford
Post code DA2 7EP
Vehicles 8
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements