Company NameSWF Consultants Limited
DirectorsDavid Kenneth Jones and Lynda Patricia Jones
Company StatusActive
Company Number04198851
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Previous NameSWF (Heswall) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Kenneth Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Secretary NameMrs Lynda Patricia Jones
StatusCurrent
Appointed01 November 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Director NameMrs Lynda Patricia Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Director NameNeil Olan Eriksen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleStructural Engineer
Correspondence AddressFirwood Cottage
Old Warren Broughton
Chester
Flintshire
CH4 0EG
Wales
Director NameWilliam Frederick Fyffe
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleStructural Engineer
Correspondence AddressThe Willows
Woodbank Lane Saughall
Chester
CH1 6JD
Wales
Director NameMr David Kenneth Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Barrymore Way
Bromborough
Wirral
Merseyside
CH63 0HN
Wales
Secretary NameMr David Kenneth Jones
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Barrymore Way
Bromborough
Wirral
Merseyside
CH63 0HN
Wales
Director NameMr Clive Meyers
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 London Road South
Poynton
Stockport
Cheshire
SK12 1LG
Director NameMr Ian Harry Normanshire
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 London Road South
Poynton
Stockport
Cheshire
SK12 1LG
Director NameMr Stephen Michael McCourt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose House Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.swfconsultants.co.uk
Telephone0151 3340866
Telephone regionLiverpool

Location

Registered AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£83,654
Cash£47,656
Current Liabilities£90,813

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

22 August 2023Micro company accounts made up to 30 April 2023 (4 pages)
19 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
20 October 2022Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 20 October 2022 (1 page)
27 July 2022Total exemption full accounts made up to 30 April 2022 (15 pages)
14 April 2022Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP (1 page)
13 April 2022Change of details for Mr David Kenneth Jones as a person with significant control on 4 November 2021 (2 pages)
13 April 2022Change of details for Mrs Lynda Patricia Jones as a person with significant control on 4 November 2021 (2 pages)
13 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
13 April 2022Register(s) moved to registered office address Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP (1 page)
4 November 2021Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 4 November 2021 (1 page)
31 August 2021Total exemption full accounts made up to 30 April 2021 (16 pages)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
17 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
7 April 2017Appointment of Mrs Lynda Patricia Jones as a director on 2 September 2013 (2 pages)
7 April 2017Appointment of Mrs Lynda Patricia Jones as a director on 2 September 2013 (2 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (13 pages)
10 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 40
(5 pages)
10 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 40
(5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 40
(5 pages)
28 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 40
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 40
(5 pages)
25 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 40
(5 pages)
28 October 2013Termination of appointment of Stephen Mccourt as a director (1 page)
28 October 2013Termination of appointment of Stephen Mccourt as a director (1 page)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
1 February 2013Appointment of Mr Stephen Michael Mccourt as a director (2 pages)
1 February 2013Appointment of Mr Stephen Michael Mccourt as a director (2 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Mrs Lynda Patricia Jones on 11 April 2012 (1 page)
11 April 2012Director's details changed for Mr David Kenneth Jones on 11 April 2012 (2 pages)
11 April 2012Secretary's details changed for Mrs Lynda Patricia Jones on 11 April 2012 (1 page)
11 April 2012Director's details changed for Mr David Kenneth Jones on 11 April 2012 (2 pages)
23 February 2012Termination of appointment of Ian Normanshire as a director (1 page)
23 February 2012Termination of appointment of Clive Meyers as a director (1 page)
23 February 2012Termination of appointment of Ian Normanshire as a director (1 page)
23 February 2012Termination of appointment of Clive Meyers as a director (1 page)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 22/06/2011
(2 pages)
27 June 2011Change of share class name or designation (2 pages)
27 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 22/06/2011
(2 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
24 March 2011Registered office address changed from Hillside House May Road Heswall Wirrall CH60 5RA on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Hillside House May Road Heswall Wirrall CH60 5RA on 24 March 2011 (1 page)
24 March 2011Register inspection address has been changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN England (1 page)
24 March 2011Register inspection address has been changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN England (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mr Clive Meyers on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Ian Harry Normanshire on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Clive Meyers on 1 October 2009 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Mr Ian Harry Normanshire on 1 October 2009 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Clive Meyers on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Mr Ian Harry Normanshire on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Kenneth Jones on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Kenneth Jones on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Kenneth Jones on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mrs Lynda Patricia Jones on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Lynda Patricia Jones on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mrs Lynda Patricia Jones on 1 October 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
2 June 2009Appointment terminated secretary david jones (1 page)
2 June 2009Director appointed mr david kenneth jones (1 page)
2 June 2009Appointment terminated secretary david jones (1 page)
2 June 2009Director appointed mr david kenneth jones (1 page)
26 May 2009Appointment terminated director david jones (1 page)
26 May 2009Secretary appointed mrs lynda patricia jones (1 page)
26 May 2009Secretary appointed mrs lynda patricia jones (1 page)
26 May 2009Appointment terminated director david jones (1 page)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2008Gbp ic 100/40\06/10/08\gbp sr 60@1=60\ (1 page)
2 December 2008Gbp ic 100/40\06/10/08\gbp sr 60@1=60\ (1 page)
21 November 2008Director appointed clive meyers (2 pages)
21 November 2008Director appointed ian harry normanshire (2 pages)
21 November 2008Appointment terminated director william fyffe (1 page)
21 November 2008Director appointed clive meyers (2 pages)
21 November 2008Director appointed ian harry normanshire (2 pages)
21 November 2008Appointment terminated director william fyffe (1 page)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
17 April 2008Return made up to 11/04/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 May 2007Return made up to 11/04/07; full list of members (3 pages)
3 May 2007Return made up to 11/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Company name changed swf (heswall) LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed swf (heswall) LIMITED\certificate issued on 29/04/06 (2 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Director resigned (1 page)
21 June 2001Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 April 2001Incorporation (31 pages)
11 April 2001Incorporation (31 pages)