Company NamePaul Swolf Limited
DirectorMarie Ellen Annette Swolf
Company StatusActive
Company Number00816392
CategoryPrivate Limited Company
Incorporation Date19 August 1964(59 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMarie Ellen Annette Swolf
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1997(33 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleComputer Operator
Country of ResidenceNew Zealand
Correspondence AddressUnit 2
28 Derby Street
Christchurch
New Zealand
Director NameMr Robert Alphonse Swolf
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 1997)
RoleCutlery Merchant
Correspondence Address1210 Langdale Drive
North Vancouver
British Columbia
V7r 1z7
Director NameMr Roger John Swolf
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(26 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 17 January 2019)
RoleCutlery Merchant
Country of ResidenceNew Zealand
Correspondence AddressApartment 18
Heatherlea 10 Ayr Street
Christchurch
New Zealand
Secretary NameMr Roger John Swolf
NationalityBritish
StatusResigned
Appointed20 March 1991(26 years, 7 months after company formation)
Appointment Duration27 years, 10 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressApartment 18
Heatherlea 10 Ayr Street
Christchurch
New Zealand

Location

Registered AddressUnit 4 Bridge Works
Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Mr Roger John Swolf
100.00%
Ordinary

Financials

Year2014
Net Worth£241,285
Cash£144,049
Current Liabilities£135,726

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

29 January 1996Delivered on: 2 February 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re paul swolf limited high interest business account number 60140767. see the mortgage charge document for full details.
Outstanding
10 September 1984Delivered on: 27 September 1984
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
29 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
19 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
24 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Cessation of Roger John Swolf as a person with significant control on 17 January 2019 (1 page)
26 April 2019Notification of Marie Ellen Annette Swolf as a person with significant control on 17 January 2019 (2 pages)
25 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
18 February 2019Termination of appointment of Roger John Swolf as a director on 17 January 2019 (1 page)
18 February 2019Termination of appointment of Roger John Swolf as a secretary on 17 January 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
(6 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,500
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,500
(6 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,500
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,500
(6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,500
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
10 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT (1 page)
10 April 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT (1 page)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 1 Chelverton Road London SW15 1RP on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 1 Chelverton Road London SW15 1RP on 13 February 2012 (1 page)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Marie Ellen Annette Swolf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Roger John Swolf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Roger John Swolf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marie Ellen Annette Swolf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Marie Ellen Annette Swolf on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Roger John Swolf on 1 October 2009 (2 pages)
29 January 2010Auditor's resignation (1 page)
29 January 2010Auditor's resignation (1 page)
23 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
13 May 2009Return made up to 20/03/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 20/03/08; full list of members (3 pages)
2 June 2008Return made up to 20/03/08; full list of members (3 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 20/03/07; full list of members (2 pages)
25 June 2007Return made up to 20/03/07; full list of members (2 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 May 2006Return made up to 20/03/06; full list of members (2 pages)
17 May 2006Return made up to 20/03/06; full list of members (2 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 May 2005Registered office changed on 31/05/05 from: 35 belmont road uxbridge middlesex UB8 1RH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 35 belmont road uxbridge middlesex UB8 1RH (1 page)
25 May 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 May 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
13 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 20/03/03; full list of members (7 pages)
2 May 2003Return made up to 20/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 April 2000Return made up to 20/03/00; full list of members (6 pages)
16 April 2000Return made up to 20/03/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 March 1997 (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1997 (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 April 1999Return made up to 20/03/99; no change of members (4 pages)
15 April 1999Return made up to 20/03/99; no change of members (4 pages)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Return made up to 20/03/98; full list of members (6 pages)
28 April 1998Return made up to 20/03/98; full list of members (6 pages)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
11 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 May 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Return made up to 20/03/96; no change of members (4 pages)
25 April 1996Return made up to 20/03/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 February 1996Particulars of mortgage/charge (5 pages)
2 February 1996Particulars of mortgage/charge (5 pages)
4 May 1995Return made up to 20/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 1995Return made up to 20/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1964Incorporation (15 pages)
19 August 1964Incorporation (15 pages)
19 August 1964Certificate of incorporation (1 page)
19 August 1964Certificate of incorporation (1 page)