S.W.D. LIMITED
CHARD E.W. AND J.C. PLANT HIRE LIMITED

Hellopages » Dorset » West Dorset » TA20 4QT
Company number 01686066
Status Active
Incorporation Date 10 December 1982
Company Type Private Limited Company
Address UNIT 1A WESTFORD, CHARD JUNCTION, CHARD, SOMERSET, TA20 4QT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 200 . The most likely internet sites of S.W.D. LIMITED are www.swd.co.uk, and www.s-w-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. S W D Limited is a Private Limited Company. The company registration number is 01686066. S W D Limited has been working since 10 December 1982. The present status of the company is Active. The registered address of S W D Limited is Unit 1a Westford Chard Junction Chard Somerset Ta20 4qt. The company`s financial liabilities are £45.05k. It is £38.66k against last year. The cash in hand is £98.26k. It is £62.46k against last year. And the total assets are £220.52k, which is £64.32k against last year. HALLETT, Petra Ann is a Secretary of the company. SAMPSON, Steven is a Director of the company. WADHAM, Stephen Robert is a Director of the company. Secretary CULLINGFORD, John Murray has been resigned. Director CULLINGFORD, John Murray has been resigned. Director DANIELS, Robin William Kingston has been resigned. Director GAGE, Lyndsey Henry has been resigned. Director MISZKA, Petra Ann has been resigned. Director SAMPSON, Pauline Joan has been resigned. Director WESEMAN, Erich Ewald has been resigned. The company operates in "Other specialised construction activities n.e.c.".


s.w.d. Key Finiance

LIABILITIES £45.05k
+605%
CASH £98.26k
+174%
TOTAL ASSETS £220.52k
+41%
All Financial Figures

Current Directors

Secretary
HALLETT, Petra Ann
Appointed Date: 23 September 1998

Director
SAMPSON, Steven
Appointed Date: 20 August 2002
71 years old

Director
WADHAM, Stephen Robert
Appointed Date: 01 October 2005
63 years old

Resigned Directors

Secretary
CULLINGFORD, John Murray
Resigned: 23 September 1998

Director
CULLINGFORD, John Murray
Resigned: 23 September 1998
79 years old

Director
DANIELS, Robin William Kingston
Resigned: 30 June 2002
Appointed Date: 01 May 2001
70 years old

Director
GAGE, Lyndsey Henry
Resigned: 29 July 2003
Appointed Date: 23 September 1998
72 years old

Director
MISZKA, Petra Ann
Resigned: 29 July 2003
Appointed Date: 01 May 2001
50 years old

Director
SAMPSON, Pauline Joan
Resigned: 29 July 2003
Appointed Date: 23 September 1998
70 years old

Director
WESEMAN, Erich Ewald
Resigned: 23 September 1998
90 years old

Persons With Significant Control

Mr Steven Sampson
Notified on: 21 December 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.W.D. LIMITED Events

23 Jan 2017
Confirmation statement made on 21 December 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200

...
... and 82 more events
29 Feb 1988
Return made up to 17/11/87; full list of members

16 Jan 1987
Accounts for a dormant company made up to 31 October 1986

16 Jan 1987
Annual return made up to 16/10/86

18 Mar 1983
Company name changed\certificate issued on 18/03/83
10 Dec 1982
Incorporation

S.W.D. LIMITED Charges

13 April 2011
All assets debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 2011
Mortgage
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 16 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…