Swisstulle Uk Limited SOUTH CHARD


Founded in 1895, Swisstulle Uk, classified under reg no. 00045771 is an active company. Currently registered at Factory Lane TA20 2NR, South Chard the company has been in the business for one hundred and twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 16th August 2002 Swisstulle Uk Limited is no longer carrying the name Swiss Net Uk PLC.

Currently there are 3 directors in the the company, namely Christian H., Achim B. and Carl I.. In addition one secretary - Carl I. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swisstulle Uk Limited Address / Contact

Office Address Factory Lane
Office Address2 Perry Street
Town South Chard
Post code TA20 2NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00045771
Date of Incorporation Fri, 25th Oct 1895
Industry Weaving of textiles
End of financial Year 31st December
Company age 129 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Christian H.

Position: Director

Appointed: 03 June 2010

Carl I.

Position: Secretary

Appointed: 21 July 2008

Achim B.

Position: Director

Appointed: 01 June 2007

Carl I.

Position: Director

Appointed: 04 January 2002

Thomas S.

Position: Director

Appointed: 04 January 2002

Resigned: 24 May 2007

John R.

Position: Director

Appointed: 02 May 2000

Resigned: 19 October 2007

John R.

Position: Secretary

Appointed: 02 May 2000

Resigned: 19 October 2007

Rudolf K.

Position: Director

Appointed: 06 March 1997

Resigned: 31 December 2001

Juerg I.

Position: Director

Appointed: 28 August 1993

Resigned: 06 March 1997

Michael M.

Position: Director

Appointed: 01 January 1993

Resigned: 10 May 2000

Jonathan R.

Position: Director

Appointed: 10 July 1991

Resigned: 28 August 1992

Alfred I.

Position: Director

Appointed: 10 July 1991

Resigned: 03 June 2010

Michael M.

Position: Secretary

Appointed: 10 July 1991

Resigned: 10 May 2000

Walter B.

Position: Director

Appointed: 10 July 1991

Resigned: 28 August 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Carl I. This PSC.

Carl I.

Notified on 8 September 2016
Nature of control: right to appoint and remove directors

Company previous names

Swiss Net Uk PLC August 16, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand181 182255 10461 97739 840146 751292 157264 492
Current Assets1 576 4861 654 3551 274 4741 277 3291 053 3281 251 1981 655 793
Debtors410 092297 332310 405344 503202 409211 590295 799
Net Assets Liabilities1 233 8541 273 6391 175 212785 682522 443623 312863 442
Other Debtors46 23694 030102 780115 79138 22045 54061 868
Property Plant Equipment520 922584 656571 771558 080518 654378 299342 556
Total Inventories985 2121 101 919902 092892 986704 168747 4511 095 502
Other
Accrued Liabilities Deferred Income64 61695 501     
Accumulated Depreciation Impairment Property Plant Equipment2 038 8802 131 3752 223 3502 305 1382 388 7082 541 3752 569 727
Additions Other Than Through Business Combinations Property Plant Equipment 171 317     
Amounts Owed To Group Undertakings   518 577638 577638 577638 577
Average Number Employees During Period  7674736569
Balances Amounts Owed To Related Parties   18 918  14 886
Bank Borrowings148 030289 171     
Bank Borrowings Overdrafts129 891271 706255 533241 356240 240221 968223 503
Bank Overdrafts201 412254 816     
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment136 523102 393     
Creditors216 237302 423255 533241 356240 240221 9681 134 907
Finance Lease Liabilities Present Value Total86 34630 717     
Finished Goods Goods For Resale298 578259 231     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      16 314
Income From Related Parties  1 550 1501 363 7921 695 0251 860 7612 054 755
Increase From Depreciation Charge For Year Property Plant Equipment 101 84496 89287 52083 57074 02470 104
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     100 725 
Net Current Assets Liabilities929 169991 406858 974468 958244 029466 981520 886
Number Shares Issued Fully Paid 2 400 0002 400 000    
Other Creditors22 31730 717174 147107 89666 85575 45289 324
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 3494 9175 732 22 08241 752
Other Disposals Property Plant Equipment 15 08730 45315 675 23 39342 977
Other Taxation Social Security Payable21 10033 74730 52226 07431 72626 88543 552
Payments To Related Parties  118 090129 109132 693163 173190 547
Pension Other Post-employment Benefit Costs Other Pension Costs34 08338 881     
Prepayments Accrued Income132 72641 646     
Property Plant Equipment Gross Cost2 559 8012 716 0312 795 1212 863 2182 907 3622 919 6742 912 283
Raw Materials Consumables306 141328 246     
Staff Costs Employee Benefits Expense1 252 3701 448 850     
Total Additions Including From Business Combinations Property Plant Equipment  109 54383 77244 14435 70535 586
Total Assets Less Current Liabilities1 450 0911 576 0621 430 7451 027 038762 683845 280863 442
Total Borrowings129 891271 706     
Trade Creditors Trade Payables269 111169 418122 354129 25058 64724 889139 951
Trade Debtors Trade Receivables231 130203 302207 625228 712164 189166 050233 931
Wages Salaries1 218 2871 409 969     
Work In Progress380 493514 442     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 13th, April 2023
Free Download (11 pages)

Company search

Advertisements