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

W.swinbank & Sons Limited RICHMOND


W.swinbank & Sons started in year 1961 as Private Limited Company with registration number 00687238. The W.swinbank & Sons company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Richmond at Greystones. Postal code: DL11 7UB.

The firm has 3 directors, namely David S., Ralph S. and Brian S.. Of them, Brian S. has been with the company the longest, being appointed on 30 September 1991 and David S. and Ralph S. have been with the company for the least time - from 1 July 1997. As of 25 April 2024, there were 2 ex directors - Ena S., Frederick S. and others listed below. There were no ex secretaries.

W.swinbank & Sons Limited Address / Contact

Office Address Greystones
Office Address2 Caldwell
Town Richmond
Post code DL11 7UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00687238
Date of Incorporation Tue, 21st Mar 1961
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 63 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Brian S.

Position: Secretary

Resigned:

David S.

Position: Director

Appointed: 01 July 1997

Ralph S.

Position: Director

Appointed: 01 July 1997

Brian S.

Position: Director

Appointed: 30 September 1991

Ena S.

Position: Director

Appointed: 30 September 1991

Resigned: 16 April 2002

Frederick S.

Position: Director

Appointed: 30 September 1991

Resigned: 30 June 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Ralp S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. Then there is Brian S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ralp S.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Brian S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Sybil S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand36833155 442486462476605
Current Assets440 304429 764456 345668 555780 245777 153918 707
Debtors73 13858 02350 161331 942361 520284 675241 763
Net Assets Liabilities1 753 5351 746 9552 056 5992 160 4232 444 7192 853 8673 067 091
Other Debtors1 44618 70324 933145 32122 05527 80632 718
Property Plant Equipment3 440 8633 535 9873 513 6723 531 5893 680 1813 976 133 
Total Inventories366 798371 410350 742336 127418 263492 002676 339
Other
Accumulated Depreciation Impairment Property Plant Equipment1 528 5501 607 6611 647 4451 711 4511 642 1251 752 99830 773
Average Number Employees During Period9998101010
Bank Borrowings922 10191 15790 514133 215113 610113 796192 219
Bank Borrowings Overdrafts922 101797 995708 688683 020710 527586 156270 754
Bank Overdrafts103 301153 353 117 779106 66283 769122 689
Corporation Tax Payable45 43429 34653 11542 81149 93427 27815 679
Creditors1 331 3731 270 6551 109 1401 042 8051 054 7121 000 2881 085 581
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 77866 06644 759210 20555 67295 726
Disposals Property Plant Equipment 26 420100 39480 050258 46160 639197 100
Finance Lease Liabilities Present Value Total29 18574 50061 40020 7335 13375 08041 970
Increase Decrease In Property Plant Equipment 128 80092 00027 60065 300214 00084 500
Increase From Depreciation Charge For Year Property Plant Equipment 104 889105 850108 765140 879166 545181 084
Net Current Assets Liabilities-355 955-425 503-245 848-234 020-54 79964 209220 172
Other Remaining Borrowings409 272398 160339 052339 052339 052339 052464 949
Other Taxation Social Security Payable16 9532 9622 9723 1911 3671 2172 649
Property Plant Equipment Gross Cost4 969 4135 143 6485 161 1175 243 0405 322 3065 729 1312 361 923
Provisions For Liabilities Balance Sheet Subtotal 92 874102 08594 341125 951186 187224 720
Raw Materials97 65093 300113 67584 413116 100159 705242 119
Total Additions Including From Business Combinations Property Plant Equipment 200 655117 863161 973337 727467 4641 045
Total Assets Less Current Liabilities3 084 9083 110 4843 267 8243 297 5693 625 3824 040 3424 377 392
Total Borrowings1 331 373489 31790 514250 994220 272197 565591 195
Trade Creditors Trade Payables253 276236 134218 166299 638272 503198 31185 396
Trade Debtors Trade Receivables71 69239 32025 228186 621339 465256 869209 045

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 3rd, January 2024
Free Download (13 pages)

Company search

Advertisements