Company NameSwarco Traffic Limited
Company StatusActive - Proposal to Strike off
Company Number02389500
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Previous NameDambach U K Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Peter Cowling
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(22 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Carl James Dyer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(23 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleHead Of Systems Integration
Country of ResidenceEngland
Correspondence AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr John James Pickworth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMrs Rose McGuckin
StatusCurrent
Appointed01 February 2021(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameDr George Stierle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1997)
RoleLawyer
Correspondence AddressFremensberg Strasse 83
7570 Baden Baden
German
Director NameErich Trutz Killinger
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleDoctor Engineering
Correspondence AddressNelken Strasse 28
7560 Gaggenau
Germany
Secretary NameMr Roger Wild
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 1994)
RoleCompany Director
Correspondence Address7 Parkinsons Yard
Richmond
North Yorkshire
DL10 4JB
Director NameLothar Friebolin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed02 March 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1997)
RoleElectrical Engineer
Correspondence AddressFlorenz Maisch Str 19
Gaggenau
Baden Wurttemberg 76571
Germany
Secretary NameBelle Carter Hardy
NationalityBritish
StatusResigned
Appointed02 March 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Pilmoor Drive
Richmond
North Yorkshire
DL10 5BJ
Director NamePeter Ernest Llewellyn Dyer
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 August 2010)
RoleChartered Electrical Engineer
Correspondence Address4 Tattam Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HB
Secretary NamePeter Ernest Llewellyn Dyer
NationalityBritish
StatusResigned
Appointed30 June 1995(6 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address4 Tattam Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HB
Director NameNorbert Korner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2001)
RoleEngineer
Correspondence AddressKniebisstr 6
Gaggenau
Baden Wurttemberg
76571
Director NameDr Martin Ziegler
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed01 August 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2001)
RoleEngineer
Correspondence AddressHubschstr 19
Karlsruhe
Baden Wurttemberg
76135
Director NameJohannes Alberti
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(11 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2011)
RoleAccountant
Correspondence AddressC/O Dambach Werke Gmbh
7568 Gaggenau
Germany
Director NameLothar Friebolin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2007)
RoleEngineer
Correspondence AddressC/O Dambach Werke Gmbh
7568 Gaggenau
Germany
Director NameMr Carl James Dyer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tattam Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0HB
Director NameWolfgang Erwin Schuster
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2007(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2010)
RoleEngineer
Correspondence AddressZeppelinslvasse 36
Gaggenau
Backen Wirthenberg 76571
Germany
Director NameMr Peter William Eccleson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mercury Road
Gallowfields Trading Estate
Richmond North Yorkshire
DL10 4TQ
Secretary NameMrs Berony Anne Abraham
StatusResigned
Appointed22 July 2011(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Correspondence AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMrs Berony Anne Abraham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF

Contact

Websitewww.swarco.com

Location

Registered AddressWestern House Business Park East Road
Melsonby
Richmond
North Yorkshire
DL10 5NF
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Built Up AreaMelsonby

Financials

Year2013
Net Worth£659,648
Cash£41,601
Current Liabilities£3,255,442

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

13 August 2008Delivered on: 16 August 2008
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent being £20,415.62 and all sums, all interest, see image for full details.
Outstanding
11 July 2003Delivered on: 31 July 2003
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its interest in the account.
Outstanding
24 March 1995Delivered on: 30 March 1995
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Previous accounting period extended from 31 March 2023 to 30 June 2023 (1 page)
7 September 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
31 July 2023Termination of appointment of John James Pickworth as a director on 31 July 2023 (1 page)
12 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
7 September 2022Full accounts made up to 31 December 2021 (27 pages)
9 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 July 2021Full accounts made up to 31 December 2020 (28 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 February 2021Appointment of Mrs Rose Mcguckin as a secretary on 1 February 2021 (2 pages)
10 February 2021Appointment of Mr John James Pickworth as a director on 1 February 2021 (2 pages)
31 December 2020Termination of appointment of Berony Anne Abraham as a director on 31 December 2020 (1 page)
31 December 2020Termination of appointment of Berony Anne Abraham as a secretary on 31 December 2020 (1 page)
14 October 2020Full accounts made up to 31 December 2019 (26 pages)
18 September 2020Registered office address changed from Western House Business Lark Western House Business Park, East Road Melsonby Richmond North Yorkshire DL10 5NF England to Western House Business Park East Road Melsonby Richmond North Yorkshire DL10 5NF on 18 September 2020 (1 page)
31 July 2020Registered office address changed from 7 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ to Western House Business Lark Western House Business Park, East Road Melsonby Richmond North Yorkshire DL10 5NF on 31 July 2020 (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (24 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
10 May 2019Cessation of Swarco Traffic Systems Gmbh as a person with significant control on 1 January 2019 (1 page)
10 May 2019Notification of Swarco Uk Limited as a person with significant control on 1 January 2019 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (25 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (27 pages)
19 July 2017Full accounts made up to 31 December 2016 (27 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 July 2016Full accounts made up to 31 December 2015 (26 pages)
26 July 2016Full accounts made up to 31 December 2015 (26 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500,000
(4 pages)
20 May 2016Appointment of Mrs Berony Anne Abraham as a director on 9 May 2016 (2 pages)
20 May 2016Appointment of Mrs Berony Anne Abraham as a director on 9 May 2016 (2 pages)
11 November 2015Auditor's resignation (1 page)
11 November 2015Auditor's resignation (1 page)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 500,000
(4 pages)
23 April 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
23 April 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,000
(4 pages)
16 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 500,000
(4 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
28 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 January 2013Appointment of Mr Carl James Dyer as a director (2 pages)
30 January 2013Appointment of Mr Carl James Dyer as a director (2 pages)
10 July 2012Accounts made up to 31 December 2011 (15 pages)
10 July 2012Accounts made up to 31 December 2011 (15 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 October 2011Section 519 (1 page)
20 October 2011Section 519 (1 page)
29 September 2011Appointment of Mr Jeremy Peter Cowling as a director (2 pages)
29 September 2011Appointment of Mr Jeremy Peter Cowling as a director (2 pages)
28 September 2011Termination of appointment of Peter Eccleson as a director (1 page)
28 September 2011Termination of appointment of Peter Eccleson as a director (1 page)
29 July 2011Appointment of Mrs Berony Anne Abraham as a secretary (1 page)
29 July 2011Appointment of Mrs Berony Anne Abraham as a secretary (1 page)
15 June 2011Termination of appointment of Peter Dyer as a secretary (1 page)
15 June 2011Termination of appointment of Johannes Alberti as a director (1 page)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 June 2011Termination of appointment of Peter Dyer as a secretary (1 page)
15 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 June 2011Termination of appointment of Johannes Alberti as a director (1 page)
25 May 2011Company name changed dambach u k LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2011Company name changed dambach u k LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 February 2011Amended accounts made up to 31 December 2009 (7 pages)
17 February 2011Amended accounts made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Termination of appointment of Peter Dyer as a director (2 pages)
23 September 2010Termination of appointment of Peter Dyer as a director (2 pages)
4 August 2010Appointment of Peter Eccleson as a director (2 pages)
4 August 2010Appointment of Peter Eccleson as a director (2 pages)
3 August 2010Termination of appointment of Wolfgang Schuster as a director (2 pages)
3 August 2010Termination of appointment of Carl Dyer as a director (2 pages)
3 August 2010Termination of appointment of Wolfgang Schuster as a director (2 pages)
3 August 2010Termination of appointment of Carl Dyer as a director (2 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 30/04/09; full list of members (6 pages)
2 June 2009Return made up to 30/04/09; full list of members (6 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 June 2008Return made up to 30/04/08; no change of members (8 pages)
2 June 2008Return made up to 30/04/08; no change of members (8 pages)
25 April 2008Accounts made up to 31 December 2007 (8 pages)
25 April 2008Accounts made up to 31 December 2007 (8 pages)
20 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
16 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
16 May 2006Return made up to 30/04/06; full list of members (7 pages)
28 April 2006Accounts for a medium company made up to 31 December 2005 (7 pages)
28 April 2006Accounts for a medium company made up to 31 December 2005 (7 pages)
10 June 2005Return made up to 30/04/05; full list of members (7 pages)
10 June 2005Return made up to 30/04/05; full list of members (7 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
27 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 May 2001Return made up to 30/04/01; full list of members (7 pages)
22 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 December 2000Nc inc already adjusted 15/11/00 (1 page)
8 December 2000Ad 15/11/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
8 December 2000Ad 15/11/00--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
8 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 2000Nc inc already adjusted 15/11/00 (1 page)
8 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 September 2000Return made up to 30/04/00; full list of members (7 pages)
5 September 2000Return made up to 30/04/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Return made up to 30/04/98; full list of members (6 pages)
1 May 1998Return made up to 30/04/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 September 1996New director appointed (2 pages)
31 May 1996Return made up to 30/04/96; change of members (6 pages)
31 May 1996Return made up to 30/04/96; change of members (6 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)
5 May 1995Registered office changed on 05/05/95 from: york house 60 market place richmond N. yorks DL10 4JQ (1 page)
5 May 1995Registered office changed on 05/05/95 from: york house 60 market place richmond N. yorks DL10 4JQ (1 page)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
25 May 1989Incorporation (13 pages)
25 May 1989Incorporation (13 pages)