Company NameSwinnerton Bros. Limited
Company StatusActive
Company Number00458905
CategoryPrivate Limited Company
Incorporation Date17 September 1948(75 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameChristopher John Swinnerton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleScrap Dealer/Processor
Correspondence Address1 Mayfield Road
Ramsbottom
Bury
Lancashire
BL0 9TB
Director NameDavid Henry Swinnerton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleScrap Dealer/Processor
Correspondence Address25 Avon Drive
Bury
Lancashire
BL9 6SN
Director NameMr Gordon James Swinnerton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleScrap Dealer/Processor
Country of ResidenceEngland
Correspondence Address10 Hunt Fold Drive
Brandlesholme
Bury
Lancashire
BL8 4QG
Secretary NameDavid Henry Swinnerton
NationalityBritish
StatusCurrent
Appointed17 January 1992(43 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address25 Avon Drive
Bury
Lancashire
BL9 6SN

Location

Registered AddressGriffin Court
201 Chapel Street Salford
Manchester Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£111,150
Cash£1,360
Current Liabilities£512,498

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Next Accounts Due30 April 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 December 2017Restoration by order of the court (3 pages)
15 December 2017Restoration by order of the court (3 pages)
13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
20 October 2004Receiver's abstract of receipts and payments (3 pages)
20 October 2004Receiver ceasing to act (1 page)
15 January 2004Receiver's abstract of receipts and payments (3 pages)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
11 April 2002Administrative Receiver's report (5 pages)
21 March 2002Statement of Affairs in administrative receivership following report to creditors (11 pages)
10 January 2002Appointment of receiver/manager (1 page)
28 December 2001Registered office changed on 28/12/01 from: york street bury lancs BL9 7AH (1 page)
20 November 2001Director's particulars changed (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 February 2001Return made up to 17/01/01; full list of members (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 March 1999Return made up to 17/01/99; full list of members (6 pages)
9 March 1999Particulars of mortgage/charge (11 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
17 February 1998Return made up to 17/01/98; no change of members (4 pages)
18 February 1997Return made up to 17/01/97; full list of members (6 pages)
18 November 1996Accounts for a small company made up to 30 June 1996 (10 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
20 February 1996Return made up to 17/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
16 March 1982Memorandum and Articles of Association (10 pages)