Swanbrook Transport Limited CHELTENHAM


Swanbrook Transport started in year 2002 as Private Limited Company with registration number 04443797. The Swanbrook Transport company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cheltenham at Midway House Herrick Way, Staverton Technology Park. Postal code: GL51 6TQ.

At the moment there are 3 directors in the the company, namely John T., Karen W. and Keith T.. In addition one secretary - Keith T. - is with the firm. As of 28 April 2024, there were 3 ex directors - Brian T., John T. and others listed below. There were no ex secretaries.

This company operates within the GL51 0TE postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1010097 . It is located at Golden Valley, Staverton, Cheltenham with a total of 35 cars.

Swanbrook Transport Limited Address / Contact

Office Address Midway House Herrick Way, Staverton Technology Park
Office Address2 Staverton
Town Cheltenham
Post code GL51 6TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04443797
Date of Incorporation Tue, 21st May 2002
Industry Other passenger land transport
End of financial Year 30th October
Company age 22 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

John T.

Position: Director

Appointed: 16 May 2008

Karen W.

Position: Director

Appointed: 10 October 2002

Keith T.

Position: Director

Appointed: 21 May 2002

Keith T.

Position: Secretary

Appointed: 21 May 2002

Brian T.

Position: Director

Appointed: 22 December 2006

Resigned: 17 January 2008

John T.

Position: Director

Appointed: 21 May 2002

Resigned: 07 February 2003

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 May 2002

Resigned: 21 May 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 21 May 2002

Resigned: 21 May 2002

Donald T.

Position: Director

Appointed: 21 May 2002

Resigned: 24 May 2010

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is John T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Keith T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

John T.

Notified on 26 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Keith T.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand285 498289 556263 241256 562293 481320 098308 021
Current Assets471 795475 320372 045372 941396 125409 282427 108
Debtors175 862173 522101 344104 64992 59983 904104 012
Net Assets Liabilities283 899271 832212 952174 549175 813201 812230 696
Other Debtors27 24818 0508 31814 19625 63516 8858 142
Property Plant Equipment574 128472 832371 334262 760266 897277 999253 623
Total Inventories10 43512 2427 46011 73010 0455 28015 075
Other
Accumulated Amortisation Impairment Intangible Assets77 00082 50088 00093 50099 000104 500110 000
Accumulated Depreciation Impairment Property Plant Equipment673 956695 210698 552699 646694 862702 305758 484
Additions Other Than Through Business Combinations Property Plant Equipment 46 45831 3291 52072 85383 50031 803
Amounts Owed By Group Undertakings Participating Interests28 89328 105     
Average Number Employees During Period33343329272222
Bank Borrowings Overdrafts  1 548 3 1439 6069 849
Creditors404 304410 946346 223372 398322 505310 070316 284
Disposals Decrease In Depreciation Impairment Property Plant Equipment 113 912106 76475 67168 23551 859 
Disposals Property Plant Equipment 126 500129 485109 00073 50064 955 
Fixed Assets607 138500 342393 334279 260277 897283 499253 623
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 2635 2093 1551 4301 430  
Increase From Amortisation Charge For Year Intangible Assets 5 5005 5005 5005 5005 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment 135 166110 10676 76563 45159 30256 179
Intangible Assets33 00027 50022 00016 50011 0005 500 
Intangible Assets Gross Cost 110 000110 000110 000110 000110 000110 000
Investments1010-10    
Investments Fixed Assets1010     
Investments In Group Undertakings1010-10    
Net Current Assets Liabilities67 49164 37425 82254373 62099 212110 824
Other Creditors330 938319 891274 139269 801225 311230 820189 554
Other Taxation Social Security Payable13 17232 58929 04743 45942 99032 52644 742
Property Plant Equipment Gross Cost1 248 0841 168 0421 069 886962 406961 759980 3041 012 107
Taxation Including Deferred Taxation Balance Sheet Subtotal97 71388 40270 55349 92450 71052 82048 188
Total Assets Less Current Liabilities674 629564 716419 156279 803351 517382 711364 447
Trade Creditors Trade Payables60 19458 46641 48959 13851 06137 11872 139
Trade Debtors Trade Receivables119 721127 36793 02690 45366 96467 01995 870

Transport Operator Data

Golden Valley
Address Staverton
City Cheltenham
Post code GL51 0TE
Vehicles 35

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 25th, July 2023
Free Download (11 pages)

Company search

Advertisements