Swanpride Limited WEST YORKSHIRE


Swanpride started in year 1997 as Private Limited Company with registration number 03440513. The Swanpride company has been functioning successfully for 27 years now and its status is active. The firm's office is based in West Yorkshire at 35 The Grove. Postal code: LS29 9NJ.

At present there are 2 directors in the the firm, namely Christopher W. and Jonathan C.. In addition one secretary - Mark R. - is with the company. At present 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.

Swanpride Limited Address / Contact

Office Address 35 The Grove
Office Address2 Ilkley
Town West Yorkshire
Post code LS29 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03440513
Date of Incorporation Fri, 26th Sep 1997
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 January 2018

Jonathan C.

Position: Director

Appointed: 16 April 2009

Mark R.

Position: Secretary

Appointed: 01 September 2003

Robert M.

Position: Director

Appointed: 09 May 2008

Resigned: 11 March 2010

Julian M.

Position: Director

Appointed: 01 April 2006

Resigned: 05 May 2008

Robert M.

Position: Director

Appointed: 09 March 2005

Resigned: 20 February 2008

Robert M.

Position: Secretary

Appointed: 09 March 2005

Resigned: 31 March 2006

Jonathan C.

Position: Director

Appointed: 04 August 2004

Resigned: 31 January 2005

David L.

Position: Secretary

Appointed: 15 October 1999

Resigned: 22 January 2003

James B.

Position: Director

Appointed: 01 April 1998

Resigned: 22 May 2000

Brett W.

Position: Secretary

Appointed: 06 November 1997

Resigned: 15 October 1999

Julian M.

Position: Director

Appointed: 06 November 1997

Resigned: 04 August 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1997

Resigned: 06 November 1997

London Law Services Limited

Position: Nominee Director

Appointed: 26 September 1997

Resigned: 06 November 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is Jonathan C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Heather C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

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

Heather C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth107 298120 444151 750165 870200 463       
Balance Sheet
Cash Bank On Hand    33 22259 471179 637208 900279 764326 856130 607189 031
Current Assets324 154333 280330 353363 425494 173595 311665 303661 384712 895834 7581 108 6571 260 268
Debtors140 235114 661121 457167 639218 403232 561200 734196 671175 593196 291624 844693 068
Net Assets Liabilities    200 463277 271350 859379 058432 064568 492743 949865 810
Other Debtors    86 80692 98586 00191 89589 586177 407491 483572 110
Property Plant Equipment    30 92422 62114 4237 9715 1332 9293 5113 358
Total Inventories    242 548303 279284 932255 813257 538311 611353 206 
Cash Bank In Hand5 1378 1696 5124 45533 222       
Net Assets Liabilities Including Pension Asset Liability107 298120 444151 750165 870200 463       
Stocks Inventory178 782210 450202 384191 331242 548       
Tangible Fixed Assets27 88923 58214 01814 55830 924       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve107 198120 344151 650165 770200 363       
Shareholder Funds107 298120 444151 750165 870200 463       
Other
Secured Debts03 2511 4785 69310 028       
Total Fixed Assets Additions 5 7712 1228 36627 271       
Total Fixed Assets Cost Or Valuation98 32395 92698 048106 414133 685       
Total Fixed Assets Depreciation70 43472 34484 03091 856102 761       
Total Fixed Assets Depreciation Charge In Period 10 07811 6867 82610 905       
Total Fixed Assets Depreciation Disposals -8 168          
Total Fixed Assets Disposals -8 168          
Accumulated Amortisation Impairment Intangible Assets    30 86930 86930 86930 86930 86930 86930 869 
Accumulated Depreciation Impairment Property Plant Equipment    71 89281 83790 86786 18892 75993 20394 34795 650
Additions Other Than Through Business Combinations Property Plant Equipment     1 642833 3 733 1 7261 150
Average Number Employees During Period       2317172022
Corporation Tax Payable    17 25032 250      
Creditors    10 0284 006572288 097285 364268 595367 554397 181
Increase From Depreciation Charge For Year Property Plant Equipment     9 9459 0326 4526 5712 2041 1441 303
Intangible Assets Gross Cost    30 86930 86930 86930 86930 86930 86930 869 
Net Current Assets Liabilities104 709102 613141 710159 505184 767262 306339 208373 287427 531566 163741 103863 087
Number Shares Issued Fully Paid     111111     
Other Creditors    10 0284 00657228 97448 09480 36958 13396 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 131 1 760  
Other Disposals Property Plant Equipment       11 131 1 760  
Other Taxation Social Security Payable    16 28952 99348 01347 49552 24960 55469 16268 270
Par Value Share     11     
Property Plant Equipment Gross Cost    102 816104 457105 29094 15997 89296 13297 85899 008
Provisions For Liabilities Balance Sheet Subtotal    5 2003 6502 2002 200600600665635
Total Assets Less Current Liabilities132 598126 195155 728174 063215 691284 927353 631381 258432 664569 092744 614866 445
Trade Creditors Trade Payables    230 803263 267218 176211 628185 021127 672240 259232 355
Trade Debtors Trade Receivables    131 599139 576114 733104 77686 00718 884133 361120 958
Creditors Due After One Year Total Noncurrent Liabilities22 5003 2511 4785 69310 028       
Creditors Due Within One Year Total Current Liabilities219 445230 667188 643203 920309 406       
Fixed Assets27 88923 58214 01814 55830 924       
Intangible Fixed Assets Aggregate Amortisation Impairment30 86930 86930 86930 86930 869       
Intangible Fixed Assets Cost Or Valuation30 86930 86930 86930 86930 869       
Provisions For Liabilities Charges2 8002 5002 5002 5005 200       
Tangible Fixed Assets Additions 5 7712 1228 36627 271       
Tangible Fixed Assets Cost Or Valuation67 45465 05767 17975 545102 816       
Tangible Fixed Assets Depreciation39 56541 47553 16160 98771 892       
Tangible Fixed Assets Depreciation Charge For Period 10 07811 6867 82610 905       
Tangible Fixed Assets Depreciation Disposals -8 168          
Tangible Fixed Assets Disposals -8 168          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements