Swaythorpe Growers Limited DRIFFIELD


Swaythorpe Growers started in year 1996 as Private Limited Company with registration number 03165809. The Swaythorpe Growers company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Driffield at Sandhill Garton Road. Postal code: YO25 9DR. Since April 9, 1996 Swaythorpe Growers Limited is no longer carrying the name Beatstat.

At present there are 6 directors in the the company, namely Timothy B., Robert M. and Ian K. and others. In addition one secretary - Derryk M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anthony H. who worked with the the company until 25 August 2010.

Swaythorpe Growers Limited Address / Contact

Office Address Sandhill Garton Road
Office Address2 Kirkburn
Town Driffield
Post code YO25 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165809
Date of Incorporation Wed, 28th Feb 1996
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (318 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Timothy B.

Position: Director

Appointed: 03 June 2021

Robert M.

Position: Director

Appointed: 05 October 2016

Ian K.

Position: Director

Appointed: 26 October 2010

Derryk M.

Position: Secretary

Appointed: 26 October 2010

Matthew H.

Position: Director

Appointed: 18 December 2008

Richard H.

Position: Director

Appointed: 11 April 1996

Timothy R.

Position: Director

Appointed: 27 March 1996

Edward S.

Position: Director

Appointed: 12 June 2008

Resigned: 28 October 2009

Anthony H.

Position: Director

Appointed: 03 December 2003

Resigned: 25 August 2010

Derek L.

Position: Director

Appointed: 11 April 1996

Resigned: 20 April 2021

Charles B.

Position: Director

Appointed: 11 April 1996

Resigned: 08 March 1999

Catherine T.

Position: Director

Appointed: 11 April 1996

Resigned: 16 October 2008

Richard B.

Position: Director

Appointed: 11 April 1996

Resigned: 02 August 2016

Edward A.

Position: Director

Appointed: 11 April 1996

Resigned: 21 October 1999

Anthony H.

Position: Secretary

Appointed: 27 March 1996

Resigned: 25 August 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 27 March 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 1996

Resigned: 27 March 1996

Company previous names

Beatstat April 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23 67599 09219 80646 20238 64932 572108 9726 425
Current Assets1 596 640937 2721 919 8521 243 0271 878 6701 847 4072 460 3962 319 589
Debtors1 515 396826 0121 881 6961 091 5831 783 3951 750 5092 287 6612 191 725
Net Assets Liabilities5 8005 8005 8009 1009 1009 1009 1009 100
Other Debtors473 83198 663708 90395 808126 824227 932217 544824 960
Property Plant Equipment385 319586 280465 823805 2141 705 2301 921 2092 130 268 
Total Inventories57 56912 16818 350105 24256 62664 32663 763121 439
Other
Accrued Liabilities Deferred Income   7 07417 82218 23518 95751 729
Accumulated Depreciation Impairment Property Plant Equipment312 856197 643106 590936 147794 822810 629899 069935 411
Average Number Employees During Period66668878
Bank Borrowings  1 630 0002 173 0871 918 0171 659 7001 398 0811 133 016
Bank Borrowings Overdrafts112 96616 6281 450 000862 103589 169313 06833 652272 714
Bank Overdrafts112 96616 628259 08999 322149 185 88 720162 915
Capital Commitments24 860       
Creditors905 115691 8092 420 1372 884 9954 011 8033 865 8803 717 8073 580 638
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 296 23 721336 515335 000294 700346 430
Disposals Property Plant Equipment 8 759 35 000337 500335 000342 590485 000
Finance Lease Liabilities Present Value Total291 250173 893458 000288 3401 094 880439 214474 6311 082 776
Fixed Assets 586 2802 215 8233 305 2144 205 2304 421 2094 630 2684 151 743
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 3507 3507 3507 35022 050
Increase Decrease In Property Plant Equipment 359 860 485 0001 058 000556 334610 460 
Increase From Depreciation Charge For Year Property Plant Equipment 147 643160 934117 143195 190350 807383 140409 303
Investments  1 750 0002 500 0002 500 0002 500 0002 500 0002 500 000
Investments Fixed Assets  1 750 0002 500 0002 500 0002 500 0002 500 0002 500 000
Net Current Assets Liabilities525 596111 329210 114-411 119-184 327-546 229-903 361-562 005
Other Creditors613 865517 916512 137678 638    
Other Investments Other Than Loans  1 125 0001 125 0001 125 0001 125 0001 125 0001 125 000
Other Loans Classified Under Investments  625 0001 375 0001 375 0001 375 0001 375 0001 375 000
Property Plant Equipment Gross Cost834 194694 860359 8601 741 3612 500 0522 099 3343 029 3372 224 794
Total Additions Including From Business Combinations Property Plant Equipment 359 86040 477550 5891 096 191566 786640 08983 923
Total Assets Less Current Liabilities910 915697 6092 425 9372 894 0954 020 9033 874 9803 726 9073 589 738
Total Borrowings515 799320 3082 459 4822 719 6853 413 5423 183 4643 029 8012 854 300
Trade Creditors Trade Payables758 143584 0121 096 2521 049 2011 226 1381 536 2212 403 1251 844 768
Trade Debtors Trade Receivables1 041 565727 3491 172 793995 7751 656 5711 522 5772 070 1171 366 765

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to June 30, 2023
filed on: 16th, November 2023
Free Download (12 pages)

Company search