Swithland Estates Limited LEICESTERSHIRE


Swithland Estates started in year 1998 as Private Limited Company with registration number 03553635. The Swithland Estates company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Leicestershire at Swithland Hall, Swithland. Postal code: LE12 8TJ. Since 2007/06/28 Swithland Estates Limited is no longer carrying the name Terazza.

The firm has one director. Jason P., appointed on 20 July 2019. There are currently no secretaries appointed. Currently 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.

Swithland Estates Limited Address / Contact

Office Address Swithland Hall, Swithland
Office Address2 Leicester
Town Leicestershire
Post code LE12 8TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553635
Date of Incorporation Mon, 27th Apr 1998
Industry Combined office administrative service activities
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jason P.

Position: Director

Appointed: 20 July 2019

Jason P.

Position: Secretary

Appointed: 07 July 2004

Resigned: 01 May 2008

Michael M.

Position: Secretary

Appointed: 01 April 2000

Resigned: 07 July 2004

Jason P.

Position: Director

Appointed: 14 May 1998

Resigned: 01 May 2008

Patricia T.

Position: Secretary

Appointed: 27 April 1998

Resigned: 01 April 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 April 1998

Resigned: 27 April 1998

Adam P.

Position: Director

Appointed: 27 April 1998

Resigned: 20 July 2019

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 1998

Resigned: 27 April 1998

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Jason P. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Adam P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jason P.

Notified on 28 April 2020
Nature of control: significiant influence or control

Adam P.

Notified on 27 April 2017
Ceased on 28 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Terazza June 28, 2007
Swithland Timber July 13, 2004
Wisbech Timber February 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth899 532862 159913 6651 070 576       
Balance Sheet
Cash Bank On Hand    107 463267 577274 309338 210412 476540 697550 905
Current Assets650 874640 687695 672801 578832 514955 9711 028 9841 122 4311 017 8781 373 1371 368 249
Debtors486 989529 794437 971352 637590 540510 051520 524596 520396 537518 619493 466
Net Assets Liabilities    1 238 0861 339 5961 424 1201 501 6081 521 1221 776 6741 941 501
Other Debtors    14 29216 20487 760142 038149 126158 807156 765
Property Plant Equipment    992 386988 957969 971980 9911 122 8741 134 0801 101 890
Total Inventories    134 511178 343234 151187 701208 865313 821323 878
Cash Bank In Hand58 1071 006108 064347 877       
Net Assets Liabilities Including Pension Asset Liability899 532922 159913 6651 070 576       
Stocks Inventory105 778109 887149 637101 064       
Tangible Fixed Assets657 699609 529545 508512 010       
Reserves/Capital
Called Up Share Capital1 682 3851 682 3851 682 3851 682 385       
Profit Loss Account Reserve-782 853-820 226-768 720-611 809       
Shareholder Funds899 532862 159913 6651 070 576       
Other
Accumulated Depreciation Impairment Property Plant Equipment    810 144834 821853 807835 672852 506871 530879 509
Average Number Employees During Period      1920181818
Bank Borrowings Overdrafts    15 6986 6786 553 50 000115 89895 071
Corporation Tax Payable    3 0055 0874 6174 820 55 38344 188
Creditors    15 6986 678634 835601 81450 000115 89895 071
Fixed Assets657 699609 529545 508512 010 988 9571 029 971    
Increase From Depreciation Charge For Year Property Plant Equipment     24 67718 98621 46128 81626 44630 916
Investments Fixed Assets      60 000    
Net Current Assets Liabilities291 301353 128400 650582 729261 398357 317454 149520 617453 395769 270944 383
Number Shares Issued Fully Paid     1 682 385     
Other Creditors    369 534346 526323 390313 517274 885357 316237 724
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       39 59611 9837 42222 937
Other Disposals Property Plant Equipment       40 81512 0097 42228 200
Other Taxation Social Security Payable    60 55551 25652 11560 75659 95474 23168 569
Par Value Share 111 1     
Profit Loss    167 510101 51084 52477 48819 514255 552164 827
Property Plant Equipment Gross Cost    1 802 5281 823 7781 823 7781 816 6631 975 3802 005 6091 981 399
Provisions For Liabilities Balance Sheet Subtotal        5 14710 7789 701
Total Additions Including From Business Combinations Property Plant Equipment     21 250 33 700170 72637 6523 990
Total Assets Less Current Liabilities949 000902 657946 1581 094 7391 253 7841 346 2741 424 1201 501 6081 576 2691 903 3502 046 273
Trade Creditors Trade Payables    129 637187 075248 160222 721229 64494 20352 285
Trade Debtors Trade Receivables    576 248493 847492 764454 482247 411359 812336 701
Creditors Due After One Year49 46840 49832 49324 163       
Creditors Due Within One Year359 573287 559295 022218 849       
Instalment Debts Due After5 Years18 2386 157         
Non-instalment Debts Due After5 Years 6 157         
Number Shares Allotted 1 682 3851 682 3851 682 385       
Provisions For Liabilities Charges 40 49832 493        
Secured Debts56 45348 58340 61832 428       
Share Capital Allotted Called Up Paid1 682 3851 682 3851 682 3851 682 385       
Tangible Fixed Assets Additions 16 859 1 897       
Tangible Fixed Assets Cost Or Valuation1 289 0101 305 8701 304 0651 302 362       
Tangible Fixed Assets Depreciation631 311696 341758 557790 352       
Tangible Fixed Assets Depreciation Charged In Period 65 02964 02133 876       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 8052 081       
Tangible Fixed Assets Disposals  1 8053 600       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements