Company NameSWG Enterprises Limited
DirectorsMildred Green and Steven Willis Green
Company StatusActive
Company Number04360236
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMildred Green
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 month after company formation)
Appointment Duration22 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hallam Grange Croft
Sheffield
S10 4BP
Director NameSteven Willis Green
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hallam Grange Croft
Sheffield
S10 4BP
Secretary NameSteven Willis Green
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hallam Grange Croft
Sheffield
S10 4BP
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameDenis Willis Green
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 month after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Moorside
Sheffield
South Yorkshire
S10 4LN
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressBarracks House, Room 6, First Floor
Langsett Road
Sheffield
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£58,473
Cash£889
Current Liabilities£36,128

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

17 July 2008Delivered on: 26 July 2008
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
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: 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 see image for full details.
Outstanding
18 November 2005Delivered on: 26 November 2005
Persons entitled: Sme Invoice Finance LTD

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
16 April 2002Delivered on: 22 April 2002
Satisfied on: 19 April 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
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: 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.
Fully Satisfied

Filing History

28 March 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
28 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 March 2018Registered office address changed from C/O Taxmatters 228 Middlewood Road Sheffield S6 1TE to Barracks House, Room 6, First Floor Langsett Road Sheffield S6 2LR on 27 March 2018 (1 page)
7 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(6 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Termination of appointment of Denis Willis Green as a director on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Denis Willis Green as a director on 1 January 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3
(7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Director's details changed for Denis Willis Green on 2 April 2013 (2 pages)
27 January 2014Director's details changed for Denis Willis Green on 2 April 2013 (2 pages)
27 January 2014Director's details changed for Steven Willis Green on 2 April 2013 (2 pages)
27 January 2014Secretary's details changed for Steven Willis Green on 2 April 2013 (1 page)
27 January 2014Director's details changed for Mildred Green on 2 April 2013 (2 pages)
27 January 2014Secretary's details changed for Steven Willis Green on 2 April 2013 (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(7 pages)
27 January 2014Director's details changed for Denis Willis Green on 2 April 2013 (2 pages)
27 January 2014Director's details changed for Steven Willis Green on 2 April 2013 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(7 pages)
27 January 2014Director's details changed for Mildred Green on 2 April 2013 (2 pages)
27 January 2014Director's details changed for Mildred Green on 2 April 2013 (2 pages)
27 January 2014Secretary's details changed for Steven Willis Green on 2 April 2013 (1 page)
27 January 2014Director's details changed for Steven Willis Green on 2 April 2013 (2 pages)
7 August 2013Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE United Kingdom on 7 August 2013 (1 page)
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 October 2011Registered office address changed from Cadac House Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Cadac House Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Cadac House Old Colliery Way Beighton Sheffield South Yorkshire S20 1DJ United Kingdom on 6 October 2011 (1 page)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 May 2010Director's details changed for Steven Willis Green on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Steven Willis Green on 26 April 2010 (2 pages)
18 May 2010Secretary's details changed for Steven Willis Green on 26 April 2010 (1 page)
18 May 2010Secretary's details changed for Steven Willis Green on 26 April 2010 (1 page)
14 April 2010Registered office address changed from Aven Works Capel Street Sheffield S6 2HN on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Aven Works Capel Street Sheffield S6 2HN on 14 April 2010 (1 page)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 March 2009Return made up to 25/01/09; full list of members (4 pages)
26 March 2009Return made up to 25/01/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Return made up to 25/01/08; full list of members (4 pages)
10 April 2008Return made up to 25/01/08; full list of members (4 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 April 2007Return made up to 25/01/07; full list of members (3 pages)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 25/01/07; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Location of register of members (1 page)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 November 2006Registered office changed on 30/11/06 from: 18 endcliffe hall avenue endcliffe sheffield south yorkshire S10 3EL (1 page)
30 November 2006Registered office changed on 30/11/06 from: 18 endcliffe hall avenue endcliffe sheffield south yorkshire S10 3EL (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8 ashfurlong park dore sheffield south yorkshire S17 3LD (1 page)
23 May 2006Registered office changed on 23/05/06 from: 8 ashfurlong park dore sheffield south yorkshire S17 3LD (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 February 2006Return made up to 25/01/06; full list of members (7 pages)
13 February 2006Return made up to 25/01/06; full list of members (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
26 November 2005Particulars of mortgage/charge (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 February 2004Return made up to 25/01/04; full list of members (7 pages)
24 February 2004Return made up to 25/01/04; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: 15 stumperlowe park road sheffield south yorkshire S10 3QP (1 page)
19 November 2002Registered office changed on 19/11/02 from: 15 stumperlowe park road sheffield south yorkshire S10 3QP (1 page)
19 November 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
19 November 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
22 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Particulars of mortgage/charge (7 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
12 March 2002Company name changed h s (39) LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed h s (39) LIMITED\certificate issued on 12/03/02 (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 346 glossop road sheffield S10 2HW (1 page)
8 March 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Registered office changed on 08/03/02 from: 346 glossop road sheffield S10 2HW (1 page)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2002Incorporation (19 pages)
25 January 2002Incorporation (19 pages)