SWANBRINK LIMITED
PONTARDAWE

Hellopages » Neath Port Talbot » Neath Port Talbot » SA8 4EN

Company number 04154018
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address ALLOY COURT BUSINESS CENTRE, ALLOY INDUSTRIAL ESTATE, PONTARDAWE, SWANSEA, SA8 4EN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SWANBRINK LIMITED are www.swanbrink.co.uk, and www.swanbrink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Swanbrink Limited is a Private Limited Company. The company registration number is 04154018. Swanbrink Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Swanbrink Limited is Alloy Court Business Centre Alloy Industrial Estate Pontardawe Swansea Sa8 4en. The company`s financial liabilities are £70.65k. It is £-32.64k against last year. The cash in hand is £1.67k. It is £1.32k against last year. And the total assets are £9.25k, which is £-14.1k against last year. EVANS, Martin Huw is a Director of the company. Secretary EVANS, David Mark has been resigned. Secretary EVANS, Martin Huw has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director EVANS, David Mark has been resigned. Director EVANS, Ema Julia has been resigned. Director EVANS, Martin Huw has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Director MORRIS, Darren Raymond has been resigned. The company operates in "Renting and operating of Housing Association real estate".


swanbrink Key Finiance

LIABILITIES £70.65k
-32%
CASH £1.67k
+369%
TOTAL ASSETS £9.25k
-61%
All Financial Figures

Current Directors

Director
EVANS, Martin Huw
Appointed Date: 05 August 2015
61 years old

Resigned Directors

Secretary
EVANS, David Mark
Resigned: 26 October 2012
Appointed Date: 12 March 2010

Secretary
EVANS, Martin Huw
Resigned: 12 March 2010
Appointed Date: 23 April 2001

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 23 April 2001
Appointed Date: 05 February 2001

Director
EVANS, David Mark
Resigned: 26 October 2012
Appointed Date: 23 April 2001
63 years old

Director
EVANS, Ema Julia
Resigned: 05 July 2015
Appointed Date: 26 October 2012
47 years old

Director
EVANS, Martin Huw
Resigned: 18 July 2008
Appointed Date: 23 April 2001
61 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 23 April 2001
Appointed Date: 05 February 2001
88 years old

Director
MORRIS, Darren Raymond
Resigned: 05 March 2007
Appointed Date: 23 April 2001
51 years old

SWANBRINK LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Sep 2015
Appointment of Mr Martin Huw Evans as a director on 5 August 2015
18 Sep 2015
Termination of appointment of Ema Julia Evans as a director on 5 July 2015
...
... and 51 more events
09 May 2001
Director resigned
09 May 2001
Registered office changed on 09/05/01 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
09 May 2001
Nc inc already adjusted 23/04/01
09 May 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Feb 2001
Incorporation

SWANBRINK LIMITED Charges

9 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land and buildings at pontardawe industrial estate, lliw…
26 August 2005
Guarantee & debenture
Delivered: 15 September 2005
Status: Satisfied on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 12 March 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings at alloy…
15 June 2001
Legal mortgage
Delivered: 29 June 2001
Status: Satisfied on 10 September 2005
Persons entitled: National Westminster Bank PLC
Description: Former adams bros and burnley factory, alloy industrial…
15 June 2001
Mortgage debenture
Delivered: 29 June 2001
Status: Satisfied on 10 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…