Company NameEnglish - Swedish World Traders Limited
DirectorsElaine Ann Pettigrew and Christine Trotman
Company StatusActive
Company Number00426213
CategoryPrivate Limited Company
Incorporation Date21 December 1946(77 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Elaine Ann Pettigrew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2015(68 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RolePodiatrist
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameMrs Christine Trotman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2015(68 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Director NameEric Adcock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(45 years after company formation)
Appointment Duration20 years, 10 months (resigned 15 October 2012)
RoleStandards & Quality Engineer
Country of ResidenceEngland
Correspondence Address19 Oxbow Way
Whitefield
Manchester
M45 8SG
Director NameMichael Scott Wade
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(45 years after company formation)
Appointment Duration18 years, 11 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bolshaw Road Cheadle
Heald Green
Stockport
Cheshire
SK8 3PD
Director NameMr Dickman Roy
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 1991(45 years after company formation)
Appointment Duration29 years, 11 months (resigned 01 November 2021)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
Lancashire
M6 5BY
Secretary NameMichael Scott Wade
NationalityBritish
StatusResigned
Appointed13 December 1991(45 years after company formation)
Appointment Duration19 years (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Bolshaw Road Cheadle
Heald Green
Stockport
Cheshire
SK8 3PD

Contact

Telephone0161 8345472
Telephone regionManchester

Location

Registered Address24 Broad Street
Salford
Lancashire
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6k at £1R. Dickman
100.00%
Ordinary

Financials

Year2014
Net Worth£9,342
Current Liabilities£30,068

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

17 February 1998Delivered on: 6 March 1998
Persons entitled: Michael Wade

Classification: Debenture
Secured details: £95,000 due from the company to the chargee.
Particulars: L.h land and buildings on the north east side of arundel street hulme manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 March 1981Delivered on: 11 April 1981
Persons entitled: Mr.M.Scott Wade

Classification: Debenture
Secured details: £10,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
28 March 1980Delivered on: 8 April 1980
Classification: Series of debentures
Outstanding

Filing History

9 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2016Director's details changed for Mr Dickman Roy on 1 January 2015 (2 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,592
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,592
(4 pages)
4 January 2016Director's details changed for Mr Dickman Roy on 1 January 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Appointment of Mrs Christine Trotman as a director on 1 November 2015 (2 pages)
22 December 2015Appointment of Mrs Christine Trotman as a director on 1 November 2015 (2 pages)
16 December 2015Appointment of Mrs Elaine Ann Pettigrew as a director on 1 September 2015 (2 pages)
16 December 2015Appointment of Mrs Elaine Ann Pettigrew as a director on 1 September 2015 (2 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,592
(3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,592
(3 pages)
7 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,592
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,592
(3 pages)
22 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,592
(3 pages)
22 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 1,592
(3 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
17 October 2012Termination of appointment of Eric Adcock as a director (1 page)
17 October 2012Termination of appointment of Eric Adcock as a director (1 page)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
22 January 2012Termination of appointment of Michael Wade as a secretary (1 page)
22 January 2012Termination of appointment of Michael Wade as a director (1 page)
22 January 2012Termination of appointment of Michael Wade as a secretary (1 page)
22 January 2012Termination of appointment of Michael Wade as a director (1 page)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Eric Adcock on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Scott Wade on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Eric Adcock on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Dickman Roy on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Scott Wade on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Dickman Roy on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Mr Dickman Roy on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Michael Scott Wade on 1 November 2009 (2 pages)
5 January 2010Director's details changed for Eric Adcock on 1 November 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 August 2009Return made up to 08/12/08; full list of members (4 pages)
28 August 2009Return made up to 08/12/08; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 36 ellesmere street manchester M15 4JW (1 page)
24 February 2009Registered office changed on 24/02/2009 from 36 ellesmere street manchester M15 4JW (1 page)
7 November 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 November 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
20 February 2008Return made up to 08/12/07; no change of members (7 pages)
20 February 2008Return made up to 08/12/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 January 2007Return made up to 08/12/06; full list of members (7 pages)
16 January 2007Return made up to 08/12/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
13 January 2006Return made up to 08/12/05; full list of members (7 pages)
13 January 2006Return made up to 08/12/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Return made up to 08/12/04; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 February 2005Return made up to 08/12/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
20 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
7 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
11 December 2000Return made up to 08/12/00; full list of members (7 pages)
11 December 2000Return made up to 08/12/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (7 pages)
15 December 1999Return made up to 08/12/99; full list of members (7 pages)
15 December 1999Return made up to 08/12/99; full list of members (7 pages)
26 May 1999Accounts for a small company made up to 5 April 1998 (7 pages)
26 May 1999Accounts for a small company made up to 5 April 1998 (7 pages)
26 May 1999Accounts for a small company made up to 5 April 1998 (7 pages)
16 December 1998Return made up to 08/12/98; full list of members (6 pages)
16 December 1998Return made up to 08/12/98; full list of members (6 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
11 January 1998Return made up to 13/12/97; full list of members (6 pages)
11 January 1998Return made up to 13/12/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (8 pages)
6 January 1997Return made up to 13/12/96; full list of members (6 pages)
6 January 1997Return made up to 13/12/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (8 pages)
6 December 1995Return made up to 13/12/95; full list of members (6 pages)
6 December 1995Return made up to 13/12/95; full list of members (6 pages)