You are here: bizstats.co.uk > a-z index > W list

W.r. Swann & Co. Trustees Limited


Founded in 1964, W.r. Swann & . Trustees, classified under reg no. 00811119 is an active company. Currently registered at Owlerton Green S6 2BJ, the company has been in the business for sixty years. Its financial year was closed on April 5 and its latest financial statement was filed on 2023/04/05.

The firm has 4 directors, namely Christopher T., Judith G. and Graham T. and others. Of them, Michael M. has been with the company the longest, being appointed on 25 October 1991 and Christopher T. has been with the company for the least time - from 29 March 2022. 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.

W.r. Swann & Co. Trustees Limited Address / Contact

Office Address Owlerton Green
Office Address2 Sheffield
Town
Post code S6 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00811119
Date of Incorporation Wed, 1st Jul 1964
Industry Other social work activities without accommodation n.e.c.
End of financial Year 5th April
Company age 60 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Christopher T.

Position: Director

Appointed: 29 March 2022

Judith G.

Position: Director

Appointed: 01 April 2011

Graham T.

Position: Director

Appointed: 01 April 2011

Michael M.

Position: Director

Appointed: 25 October 1991

Roger F.

Position: Secretary

Resigned: 01 December 1991

Richard W.

Position: Director

Appointed: 05 November 2009

Resigned: 01 April 2011

Michael H.

Position: Secretary

Appointed: 04 March 2008

Resigned: 18 May 2011

Michael H.

Position: Director

Appointed: 31 December 2002

Resigned: 01 April 2011

Peter R.

Position: Director

Appointed: 22 October 1998

Resigned: 05 November 2009

Ian W.

Position: Secretary

Appointed: 01 December 1991

Resigned: 04 March 2008

James B.

Position: Director

Appointed: 25 October 1991

Resigned: 22 October 1998

Roger F.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Michael M. This PSC has 25-50% voting rights. The second one in the PSC register is Judith G. This PSC and has 25-50% voting rights. The third one is Graham T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Michael M.

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

Judith G.

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

Graham T.

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

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/04/05
filed on: 25th, October 2023
Free Download (8 pages)

Company search

Advertisements