Company NameSmall Order Springs & Pressings Limited
DirectorsDavid John Swadling and Keeley Bunting
Company StatusActive
Company Number02072870
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameDavid John Swadling
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaren Oaks
Deep Field
Datchet
Berkshire
SL3 9JS
Director NameKeeley Bunting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Eaves Court Drive
Hillingdon
Middlesex
UB10 9BN
Secretary NameKeeley Bunting
NationalityBritish
StatusCurrent
Appointed01 April 1999(12 years, 4 months after company formation)
Appointment Duration25 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Eaves Court Drive
Hillingdon
Middlesex
UB10 9BN
Director NameMrs Karin Angela Swadling
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressKenilworth Bundys Way
Staines
Middlesex
TW18 3LD
Director NameMr Michael Joseph Swadling
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressKenilworth Bundys Way
Staines
Middlesex
TW18 3LD
Secretary NameMrs Karin Angela Swadling
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressKenilworth Bundys Way
Staines
Middlesex
TW18 3LD

Contact

Websitewww.sosltd.co.uk/
Telephone01895 420149
Telephone regionUxbridge

Location

Registered AddressUnit 2 Packet Boat Lane
Cowley
Uxbridge
Middlesex
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£492,129
Cash£292,957
Current Liabilities£336,378

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

1 April 1999Delivered on: 14 April 1999
Satisfied on: 5 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
8 March 1994Delivered on: 9 March 1994
Satisfied on: 31 October 1995
Persons entitled: Michael Joseph Swadling and Karin Angela Swadling

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
25 October 1995Delivered on: 31 October 1995
Persons entitled:
And Karen Angela Swadling
Michael Joseph Swadling

Classification: Legal charge
Secured details: £85,000 due from the company to the chargee.
Particulars: F/H unit 5A packet boat lane uxbridge middlesex t/no.NGL522122.
Outstanding

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
13 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
20 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
17 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 January 2018Secretary's details changed for Keeley Swadling on 17 December 2017 (1 page)
25 January 2018Director's details changed for Keeley Swadling on 17 December 2017 (2 pages)
18 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
18 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,101
(6 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,101
(6 pages)
9 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
9 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,101
(6 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,101
(6 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,101
(6 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,101
(6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
18 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100,101
(4 pages)
18 January 2012Statement of company's objects (2 pages)
18 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100,101
(4 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Statement of company's objects (2 pages)
18 January 2012Particulars of variation of rights attached to shares (2 pages)
18 January 2012Change of share class name or designation (2 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 January 2012Particulars of variation of rights attached to shares (2 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 January 2011Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 7 January 2011 (1 page)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
7 January 2011Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 7 January 2011 (1 page)
12 May 2010Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 December 2009Director's details changed for David John Swadling on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Keeley Swadling on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Keeley Swadling on 16 December 2009 (2 pages)
16 December 2009Director's details changed for David John Swadling on 16 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
9 January 2009Return made up to 17/12/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
24 August 2007Registered office changed on 24/08/07 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
24 August 2007Registered office changed on 24/08/07 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
16 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
6 June 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
15 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 31 January 2002 (5 pages)
28 May 2002Registered office changed on 28/05/02 from: unit 2 off packet boat lane cowley uxbridge middx UB8 2JP (1 page)
28 May 2002Registered office changed on 28/05/02 from: unit 2 off packet boat lane cowley uxbridge middx UB8 2JP (1 page)
28 May 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 January 2001 (10 pages)
6 September 2001Full accounts made up to 31 January 2001 (10 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
10 May 2000Full accounts made up to 31 January 2000 (11 pages)
10 May 2000Full accounts made up to 31 January 2000 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Full accounts made up to 31 January 1999 (13 pages)
21 April 1999Full accounts made up to 31 January 1999 (13 pages)
20 April 1999Declaration of assistance for shares acquisition (4 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New director appointed (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (1 page)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Declaration of assistance for shares acquisition (4 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Full accounts made up to 31 January 1998 (17 pages)
9 October 1998Full accounts made up to 31 January 1998 (17 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 January 1997 (18 pages)
20 October 1997Full accounts made up to 31 January 1997 (18 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
24 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995£ nc 100000/100100 31/05/95 (1 page)
17 July 1995£ nc 100000/100100 31/05/95 (1 page)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 June 1991Ad 25/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 June 1991Ad 25/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 January 1990Return made up to 31/12/89; full list of members (4 pages)
22 January 1990Return made up to 31/12/89; full list of members (4 pages)
10 February 1988Return made up to 31/12/87; full list of members (4 pages)
10 February 1988Return made up to 31/12/87; full list of members (4 pages)
11 November 1986Incorporation (15 pages)
11 November 1986Incorporation (15 pages)