Swanshel Limited OLDHAM


Swanshel started in year 1977 as Private Limited Company with registration number 01302103. The Swanshel company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Oldham at Alpha House. Postal code: OL4 1HG.

Currently there are 3 directors in the the firm, namely Karl S., Ann S. and Paul S.. In addition one secretary - Paul S. - is with the company. Currenlty, the firm lists one former director, whose name is Karl S. and who left the the firm on 30 December 1994. In addition, there is one former secretary - Ann S. who worked with the the firm until 28 December 1997.

Swanshel Limited Address / Contact

Office Address Alpha House
Office Address2 Terrace Street
Town Oldham
Post code OL4 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302103
Date of Incorporation Thu, 10th Mar 1977
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Karl S.

Position: Director

Appointed: 01 February 2022

Ann S.

Position: Director

Appointed: 01 May 1997

Paul S.

Position: Secretary

Appointed: 28 December 1991

Paul S.

Position: Director

Appointed: 01 April 1977

Ann S.

Position: Secretary

Appointed: 01 January 1995

Resigned: 28 December 1997

Karl S.

Position: Director

Appointed: 28 December 1991

Resigned: 30 December 1994

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Paul S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Ann S. This PSC owns 25-50% shares.

Paul S.

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

Ann S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand   1 116129 31534 3315 5741 62630 2309 510
Current Assets    129 31545 75914 7331 62642 15620 144
Debtors 29 146   11 4289 159 11 92610 634
Net Assets Liabilities  57 96364 981282 375232 680201 611185 772158 690136 763
Other Debtors     11 4289 159 11 92610 634
Property Plant Equipment  329 883329 800188 774188 721188 678188 644120 116120 094
Net Assets Liabilities Including Pension Asset Liability101 27177 46057 963       
Tangible Fixed Assets412 344329 987329 883       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve51 17127 3607 863       
Other
Accumulated Depreciation Impairment Property Plant Equipment  43 48840 04640 11340 16640 20940 24340 27140 293
Average Number Employees During Period         2
Bank Borrowings  221 037211 732      
Bank Overdrafts  38 430       
Creditors  50 88354 20335 7141 8001 8004 4983 5823 475
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -30 000     
Income Tax Expense Credit On Components Other Comprehensive Income        20 000 
Increase From Depreciation Charge For Year Property Plant Equipment   83675343342822
Net Current Assets Liabilities-47 446-23 820-50 883-53 08793 60143 95912 933-2 87238 57416 669
Other Creditors  9 82847 32832 0141 8001 8002 8361 9201 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 525      
Other Disposals Property Plant Equipment   3 525110 959   68 500 
Property Plant Equipment Gross Cost  373 371369 846228 887228 887228 887228 887160 387160 387
Taxation Social Security Payable  2 6256 8753 700  1 6621 6621 555
Total Assets Less Current Liabilities364 898306 167279 000276 713282 375     
Total Increase Decrease From Revaluations Property Plant Equipment    -30 000     
Capital Employed101 27177 46057 963       
Creditors Due After One Year263 627228 707221 037       
Creditors Due Within One Year47 44652 96650 883       
Number Shares Allotted 100100       
Par Value Share 11       
Revaluation Reserve50 00050 00050 000       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation455 553373 371373 371       
Tangible Fixed Assets Depreciation43 20943 38443 488       
Tangible Fixed Assets Depreciation Charged In Period 175104       
Tangible Fixed Assets Disposals 82 182        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 8th, December 2023
Free Download (5 pages)

Company search