Company NameSchwer Fittings Limited
Company StatusActive
Company Number02885060
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameBernd Schwer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 1994(3 months, 3 weeks after company formation)
Appointment Duration30 years
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAlbstrasse 17
D-78559 Gosheim
D78559
Director NameJane Railton-Cooper
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(24 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20
Wharf Employment Area
Howley
Warrington Cheshire
WA1 2HT
Director NameMr Marco Schwer
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed02 January 2018(24 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Managment
Country of ResidenceGermany
Correspondence AddressUnit 20
Wharf Employment Area
Howley
Warrington Cheshire
WA1 2HT
Director NameBarbara Schwer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 May 1994(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressAlbstrasse 17
1 Gosheim
D78559
Secretary NameJohn Price
NationalityBritish
StatusResigned
Appointed03 May 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1996)
RoleGeneral Manager
Correspondence Address4 Park Road
Great Sankey
Warrington
Cheshire
WA5 3DD
Secretary NameAmanda Smith
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2005)
RoleOffice Manager
Correspondence Address92 Forster Street
Warrington
Cheshire
WA2 7BX
Secretary NameWolfgang Mollers
NationalityGerman
StatusResigned
Appointed31 January 2005(11 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2017)
RoleSales
Correspondence AddressUnit 20
Wharf Employment Area
Howley
Warrington Cheshire
WA1 2HT
Director NameLacmaw Directors Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Director NameLacmaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU
Secretary NameLacmaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence AddressBerrymans Lace Mawer
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9SU

Contact

Websiteschwer.co.uk

Location

Registered AddressUnit 20
Wharf Employment Area
Howley
Warrington Cheshire
WA1 2HT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

40k at £1Schwer Fittings Gmbh
100.00%
Ordinary
1 at £1Bernd Schwer
0.00%
Ordinary

Financials

Year2014
Net Worth£3,057,523
Cash£1,068,828
Current Liabilities£854,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

21 October 2014Delivered on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 February 2018Appointment of Jane Railton-Cooper as a director on 1 January 2018 (2 pages)
19 January 2018Notification of Marco Schwer as a person with significant control on 2 January 2018 (2 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Cessation of Wolfgang Moellers as a person with significant control on 31 December 2017 (1 page)
17 January 2018Cessation of Wolfgang Moellers as a person with significant control on 31 December 2017 (1 page)
9 January 2018Appointment of Mr Marco Schwer as a director on 2 January 2018 (2 pages)
9 January 2018Appointment of Mr Marco Schwer as a director on 2 January 2018 (2 pages)
9 January 2018Termination of appointment of Wolfgang Mollers as a secretary on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Wolfgang Mollers as a secretary on 31 December 2017 (1 page)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40,000
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 40,000
(3 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(3 pages)
15 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(3 pages)
19 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 December 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 October 2014Registration of charge 028850600001, created on 21 October 2014 (8 pages)
23 October 2014Registration of charge 028850600001, created on 21 October 2014 (8 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 40,000
(3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 40,000
(3 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 40,000
(3 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 February 2013Secretary's details changed for Wolfgang Mollers on 1 March 2012 (1 page)
1 February 2013Secretary's details changed for Wolfgang Mollers on 1 March 2012 (1 page)
1 February 2013Secretary's details changed for Wolfgang Mollers on 1 March 2012 (1 page)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
3 August 2012Accounts for a small company made up to 31 August 2011 (6 pages)
3 August 2012Accounts for a small company made up to 31 August 2011 (6 pages)
26 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
26 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
13 August 2010Accounts for a small company made up to 31 August 2009 (7 pages)
13 August 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 January 2010Director's details changed for Bernd Schwer on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Bernd Schwer on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
4 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
4 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
18 February 2009Return made up to 06/01/09; full list of members (3 pages)
18 February 2009Return made up to 06/01/09; full list of members (3 pages)
13 August 2008Accounts for a small company made up to 31 August 2007 (6 pages)
13 August 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
30 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
22 February 2007Return made up to 06/01/07; full list of members (2 pages)
22 February 2007Return made up to 06/01/07; full list of members (2 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
19 June 2006Accounts for a small company made up to 31 August 2005 (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
24 January 2006Return made up to 06/01/06; full list of members (2 pages)
24 January 2006Return made up to 06/01/06; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
16 March 2005Return made up to 06/01/05; full list of members (7 pages)
16 March 2005Return made up to 06/01/05; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 April 2004Return made up to 06/01/04; full list of members (7 pages)
2 April 2004Return made up to 06/01/04; full list of members (7 pages)
21 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
5 February 2003Return made up to 06/01/03; full list of members (7 pages)
5 February 2003Return made up to 06/01/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
2 February 2002Return made up to 06/01/02; full list of members (6 pages)
2 February 2002Return made up to 06/01/02; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
7 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 January 2000Return made up to 06/01/00; full list of members (6 pages)
4 January 2000Return made up to 06/01/00; full list of members (6 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 January 1999Return made up to 06/01/99; no change of members (4 pages)
21 January 1999Return made up to 06/01/99; no change of members (4 pages)
1 April 1998Accounts for a medium company made up to 31 August 1997 (5 pages)
1 April 1998Accounts for a medium company made up to 31 August 1997 (5 pages)
30 January 1998Return made up to 06/01/98; full list of members (6 pages)
30 January 1998Return made up to 06/01/98; full list of members (6 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 February 1997Ad 01/09/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
18 February 1997Ad 01/09/96--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Nc inc already adjusted 01/09/96 (1 page)
18 February 1997Return made up to 06/01/97; full list of members (6 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Return made up to 06/01/97; full list of members (6 pages)
18 February 1997Nc inc already adjusted 01/09/96 (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Secretary resigned (1 page)
25 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 February 1996Return made up to 06/01/96; full list of members (6 pages)
11 February 1996Registered office changed on 11/02/96 from: unit 7 tanning court howley warrington WA1 2HF (1 page)
11 February 1996Registered office changed on 11/02/96 from: unit 7 tanning court howley warrington WA1 2HF (1 page)
11 February 1996Return made up to 06/01/96; full list of members (6 pages)
9 August 1995Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 1995Ad 07/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 August 1994 (7 pages)
16 March 1995Return made up to 06/01/95; full list of members (6 pages)
16 March 1995Return made up to 06/01/95; full list of members (6 pages)
6 May 1994Company name changed lacmaw 53 LIMITED\certificate issued on 09/05/94 (2 pages)
6 May 1994Company name changed lacmaw 53 LIMITED\certificate issued on 09/05/94 (2 pages)
6 January 1994Incorporation (15 pages)
6 January 1994Incorporation (15 pages)