Swithland Spring Water Limited LOUGHBOROUGH


Swithland Spring Water started in year 1998 as Private Limited Company with registration number 03663819. The Swithland Spring Water company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Loughborough at C/o Mr Brian Beeby. Postal code: LE12 8TQ.

Currently there are 2 directors in the the firm, namely Janet B. and Brian B.. In addition one secretary - Janet B. - is with the company. Currenlty, the firm lists one former director, whose name is James B. and who left the the firm on 31 October 2020. In addition, there is one former secretary - Brian B. who worked with the the firm until 28 January 2000.

This company operates within the LE12 8TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1020978 . It is located at Swithland Spring Water, Hall Farm, Loughborough with a total of 5 cars.

Swithland Spring Water Limited Address / Contact

Office Address C/o Mr Brian Beeby
Office Address2 Hall Farm Swithland
Town Loughborough
Post code LE12 8TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663819
Date of Incorporation Fri, 6th Nov 1998
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Janet B.

Position: Secretary

Appointed: 28 January 2000

Janet B.

Position: Director

Appointed: 28 January 2000

Brian B.

Position: Director

Appointed: 06 November 1998

James B.

Position: Director

Appointed: 06 November 1998

Resigned: 31 October 2020

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1998

Resigned: 06 November 1998

Brian B.

Position: Secretary

Appointed: 06 November 1998

Resigned: 28 January 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 November 1998

Resigned: 06 November 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Brian B. This PSC has 25-50% voting rights and has 50,01-75% shares.

Brian B.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand231 478317 037396 596622 710158 96761 302
Current Assets697 065776 936793 7251 013 479747 674609 023
Debtors339 477333 119272 564329 139333 754225 235
Net Assets Liabilities455 864581 236634 491848 472694 538434 498
Other Debtors480480 228 292153 126 
Property Plant Equipment209 587295 935246 299277 379197 296153 306
Total Inventories126 110126 780124 56561 630254 953322 486
Other
Accrued Liabilities Deferred Income34 07660 51124 022173 83914 69311 315
Accumulated Amortisation Impairment Intangible Assets18 00018 00018 00018 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment 432 080484 243464 129474 564520 497
Additions Other Than Through Business Combinations Property Plant Equipment 162 9142 527  2 111
Average Number Employees During Period222118121111
Corporation Tax Payable11 70012 64622 24268 125  
Creditors416 610442 564364 717390 608213 630315 832
Deferred Tax Liabilities34 17849 07140 816   
Fixed Assets209 587295 935246 299   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 14 893-8 255   
Increase From Depreciation Charge For Year Property Plant Equipment 3 65612 163 63 84146 067
Intangible Assets Gross Cost18 00018 00018 00018 00018 000 
Net Current Assets Liabilities280 455334 372429 008622 871534 044293 191
Net Deferred Tax Liability Asset34 17849 07140 816   
Nominal Value Allotted Share Capital 1 0001 000 950950
Number Shares Issued Fully Paid 1 0001 000   
Corporation Tax Recoverable    20 38120 381
Other Creditors52 89149 36563 57264 725123 391191 158
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 927  53 406134
Other Disposals Property Plant Equipment 76 205  69 648168
Other Taxation Social Security Payable32 97237 76328 59917 46910 08614 731
Prepayments Accrued Income19 3687 80618 3835 2921 6455 423
Property Plant Equipment Gross Cost641 306728 015730 542741 508671 860673 803
Provisions For Liabilities Balance Sheet Subtotal34 17849 07140 81651 77836 80211 999
Total Assets Less Current Liabilities490 042630 307675 307900 250731 340446 497
Trade Creditors Trade Payables284 971282 279226 28266 45065 46098 628
Trade Debtors Trade Receivables319 629324 833254 18195 555158 602199 431
Par Value Share  1   
Taxation Including Deferred Taxation Balance Sheet Subtotal34 17849 07140 816   
Accumulated Depreciation Not Including Impairment Property Plant Equipment431 719432 080    

Transport Operator Data

Swithland Spring Water
Address Hall Farm , 227 Main Street , Swithland
City Loughborough
Post code LE12 8TQ
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
Free Download (10 pages)

Company search

Advertisements