Company NameSchwarz Holdings Limited
DirectorsStephen Anthony Schwarz and Clair Lindsay Schwarz
Company StatusActive
Company Number05970459
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Anthony Schwarz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(2 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressField House Rhos Estyn Lane
Hope
Wrexham
Flintshire
LL12 9RH
Wales
Director NameMrs Clair Lindsay Schwarz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMrs Clair Lindsay Schwarz
NationalityBritish
StatusResigned
Appointed20 October 2006(2 days after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2019)
RoleQa Manager
Country of ResidenceWales
Correspondence AddressField House
Rhos Estyn Lane Hope
Wrexham
Clwyd
LL12 9RH
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitealkemimetalfinishing.co.uk

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Clair Lindsay Schwarz
50.00%
Ordinary
10 at £1Stephen Anthony Schwarz
50.00%
Ordinary

Financials

Year2014
Net Worth£804,695
Cash£50,323
Current Liabilities£495,718

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

23 December 2016Delivered on: 6 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at clwyd close manor lane hawarden industrial estate hawarden deeside title no CYM435737.
Outstanding
2 November 2016Delivered on: 2 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 February 2011Delivered on: 12 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at clwyd close, hawarden industrial estate, manor lane, hawarden, t/no: CYM435737 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 August 2009Delivered on: 3 September 2009
Persons entitled: Sean Antony Beatty

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: F/H land plot 2 clwyd close manor lane hawarden industrial hawarden deeside t/no:CYM437688.
Outstanding
23 October 2008Delivered on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at hawarden industrial park manor lane hawarden.
Outstanding
16 October 2008Delivered on: 29 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 November 2009Delivered on: 11 November 2009
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at clwyd close, manor lane, hawarden industrial park, hawarden, deeside t/no.CYM435737 by way of fixed charge another interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
18 February 2009Delivered on: 27 February 2009
Satisfied on: 13 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 hawarden industrial estate, clwyd close, hawarden, flintshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 February 2022Satisfaction of charge 6 in full (2 pages)
29 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
15 April 2020Satisfaction of charge 1 in full (4 pages)
15 April 2020Satisfaction of charge 2 in full (4 pages)
7 December 2019Satisfaction of charge 4 in full (4 pages)
30 October 2019Appointment of Mrs Clair Lindsay Schwarz as a director on 27 September 2019 (2 pages)
30 October 2019Termination of appointment of Clair Lindsay Schwarz as a secretary on 27 September 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 January 2019Registered office address changed from One City Place Queens Road Chester Cheshire CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 January 2017Registration of charge 059704590008, created on 23 December 2016 (40 pages)
6 January 2017Registration of charge 059704590008, created on 23 December 2016 (40 pages)
4 January 2017Confirmation statement made on 18 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 18 October 2016 with updates (6 pages)
4 January 2017Registered office address changed from C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on 4 January 2017 (1 page)
4 January 2017Registered office address changed from C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester Cheshire CH1 3BQ on 4 January 2017 (1 page)
2 November 2016Registration of charge 059704590007, created on 2 November 2016 (42 pages)
2 November 2016Registration of charge 059704590007, created on 2 November 2016 (42 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20
(4 pages)
9 November 2015Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20
(4 pages)
9 November 2015Registered office address changed from C/O Baker Tilly Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN to C/O C/O: Rsm Steam Mill Steam Mill Street Chester CH3 5AN on 9 November 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20
(4 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 June 2011Registered office address changed from Field House Rhos Estyn Lane Hope Flintshire LL12 9RH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Field House Rhos Estyn Lane Hope Flintshire LL12 9RH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Field House Rhos Estyn Lane Hope Flintshire LL12 9RH on 7 June 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
10 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
20 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
3 November 2008Return made up to 18/10/08; full list of members (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 September 2008Amended accounts made up to 31 July 2007 (4 pages)
10 September 2008Amended accounts made up to 31 July 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 December 2007Return made up to 18/10/07; full list of members (6 pages)
7 December 2007Return made up to 18/10/07; full list of members (6 pages)
4 September 2007Ad 31/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 September 2007Ad 31/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
16 July 2007Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 31 corsham street london N1 6DR (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)