Swinson Parry Limited DENBIGHSHIRE


Founded in 2002, Swinson Parry, classified under reg no. 04549629 is an active company. Currently registered at 99 Victoria Road LL19 7SR, Denbighshire the company has been in the business for twenty two years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28. Since 2002/12/23 Swinson Parry Limited is no longer carrying the name Swinson Perry.

Currently there are 2 directors in the the firm, namely Fraser C. and Jacqueline C.. In addition one secretary - Fraser C. - is with the company. As of 2 May 2024, our data shows no information about any ex officers on these positions.

Swinson Parry Limited Address / Contact

Office Address 99 Victoria Road
Office Address2 Prestatyn
Town Denbighshire
Post code LL19 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04549629
Date of Incorporation Tue, 1st Oct 2002
Industry Dispensing chemist in specialised stores
Industry Film processing
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (154 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Fraser C.

Position: Director

Appointed: 20 November 2002

Fraser C.

Position: Secretary

Appointed: 20 November 2002

Jacqueline C.

Position: Director

Appointed: 20 November 2002

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 2002

Resigned: 20 November 2002

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 2002

Resigned: 20 November 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Jacqueline C. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Fraser C. This PSC owns 25-50% shares.

Jacqueline C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Fraser C.

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

Company previous names

Swinson Perry December 23, 2002
Perambulator November 21, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand422 723514 435497 075414 974462 870718 606822 069742 285
Current Assets738 105803 802797 392724 970770 0651 053 9801 154 9221 122 071
Debtors270 974238 181249 362251 825256 288273 426274 825321 924
Net Assets Liabilities813 570821 063794 017722 044743 689882 234976 5591 051 094
Other Debtors87 42067 33960 49576 59675 29654 39065 511101 907
Property Plant Equipment247 740223 401204 741219 801211 282188 748174 679 
Total Inventories44 40851 18650 95558 17150 90761 94858 02857 862
Other
Accrued Liabilities22 69352 429      
Accumulated Amortisation Impairment Intangible Assets344 500371 000397 500424 000450 500477 000503 500530 000
Accumulated Depreciation Impairment Property Plant Equipment308 727316 434335 094353 567367 607355 017371 46116 155
Average Number Employees During Period2020201816171920
Corporation Tax Payable5 0835 149      
Creditors348 373358 706336 426328 727317 158407 672375 269366 456
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 314  9 16032 511 153 998
Disposals Property Plant Equipment 19 537  11 71137 478 157 453
Fixed Assets433 240382 401337 241325 801290 782241 748201 179343 243
Increase From Amortisation Charge For Year Intangible Assets 26 50026 50026 50026 50026 50026 50026 500
Increase From Depreciation Charge For Year Property Plant Equipment 23 02118 66018 47323 20019 92116 44423 677
Intangible Assets185 500159 000132 500106 00079 50053 00026 500 
Intangible Assets Gross Cost530 000530 000530 000530 000530 000530 000530 000 
Net Current Assets Liabilities389 732445 096460 966396 243452 907646 308779 653755 615
Other Creditors 52 66910 66310 62217 77270 48315 68427 258
Other Taxation Social Security Payable14 88324 01021 06921 0113 82536 07946 7886 811
Property Plant Equipment Gross Cost556 467539 835539 835573 368578 889543 765546 140211 689
Provisions For Liabilities Balance Sheet Subtotal9 4026 4344 190  5 8224 27347 764
Total Additions Including From Business Combinations Property Plant Equipment 2 905 33 53317 2322 3542 375195 696
Total Assets Less Current Liabilities822 972827 497798 207722 044743 689888 056980 8321 098 858
Trade Creditors Trade Payables304 984276 878304 694297 094295 561301 110312 797332 387
Trade Debtors Trade Receivables183 554170 842188 867175 229180 992219 036209 314220 017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements