Company NameSouth West Structurals Limited
DirectorsSimon John Knowles and Godfrey George Watt
Company StatusActive
Company Number02346358
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Simon John Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusCurrent
Appointed10 February 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameGodfrey George Watt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleSteel Trader
Correspondence Address11 Idmiston Road
Dulwich
London
SE27 9HG
Director NameLuis Lopez-Mancisidor
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed29 November 2002(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2006)
RoleCompany Director
Correspondence AddressCastello 91.6 D
Madrid 28006
Foreign

Contact

Websitekromat.com
Telephone020 72215599
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

140k at £1Simon Knowles
100.00%
Ordinary

Financials

Year2014
Turnover£77,803,887
Gross Profit£5,147,168
Net Worth£7,885,204
Cash£532,447
Current Liabilities£22,236,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

24 June 2021Delivered on: 24 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of south west structurals limited.
Outstanding
5 February 2014Delivered on: 15 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 24 August 2013
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
3 December 2002Delivered on: 6 December 2002
Satisfied on: 12 December 2013
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
16 October 2020Group of companies' accounts made up to 31 March 2020 (30 pages)
19 March 2020Change of details for Simon John Knowles as a person with significant control on 6 April 2017 (2 pages)
4 March 2020Director's details changed for Mr Simon John Knowles on 6 April 2017 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 September 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
10 February 2019Director's details changed for Mr Simon John Knowles on 7 February 2019 (2 pages)
10 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 March 2018 (31 pages)
26 July 2018Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page)
16 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (29 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 November 2016Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
9 October 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 140,000
(5 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 140,000
(5 pages)
7 March 2016Director's details changed for Mr Simon Knowles on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Simon Knowles on 7 March 2016 (2 pages)
24 September 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
24 September 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
19 June 2015Registered office address changed from Salisbury Hse London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Salisbury Hse London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 140,000
(5 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 140,000
(5 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
17 September 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
17 September 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 140,000
(5 pages)
10 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 140,000
(5 pages)
7 March 2014Director's details changed for Mr Simon Knowles on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Simon Knowles on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Simon Knowles on 7 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Simon Knowles on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Simon Knowles on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Simon Knowles on 6 March 2014 (2 pages)
15 February 2014Registration of charge 023463580005 (32 pages)
15 February 2014Registration of charge 023463580005 (32 pages)
23 December 2013Registration of charge 023463580004 (32 pages)
23 December 2013Registration of charge 023463580004 (32 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
12 December 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
15 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
24 August 2013Registration of charge 023463580003 (35 pages)
24 August 2013Registration of charge 023463580003 (35 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
10 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
28 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
2 August 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 140,000
(4 pages)
2 August 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 140,000
(4 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
6 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
6 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
20 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
15 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
15 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
12 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
12 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
3 August 2009Return made up to 10/02/09; full list of members; amend (5 pages)
3 August 2009Return made up to 10/02/09; full list of members; amend (5 pages)
28 April 2009Return made up to 10/02/09; full list of members (5 pages)
28 April 2009Return made up to 10/02/09; full list of members (5 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 April 2008Return made up to 10/02/08; full list of members (4 pages)
17 April 2008Return made up to 10/02/08; full list of members (4 pages)
13 February 2008Ad 31/01/08--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
13 February 2008Particulars of contract relating to shares (2 pages)
13 February 2008Ad 31/01/08--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
13 February 2008Particulars of contract relating to shares (2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2008Nc inc already adjusted 28/12/07 (1 page)
17 January 2008Nc inc already adjusted 28/12/07 (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
13 September 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Return made up to 10/02/07; full list of members (2 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
12 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
10 October 2006£ ic 50000/25000 08/09/06 £ sr 25000@1=25000 (2 pages)
10 October 2006£ ic 50000/25000 08/09/06 £ sr 25000@1=25000 (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
16 March 2005Return made up to 10/02/05; full list of members (6 pages)
16 March 2005Return made up to 10/02/05; full list of members (6 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
22 September 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
16 March 2004Ad 03/02/03--------- £ si 49998@1 (2 pages)
16 March 2004Particulars of contract relating to shares (3 pages)
16 March 2004Ad 03/02/03--------- £ si 49998@1 (2 pages)
16 March 2004Particulars of contract relating to shares (3 pages)
18 February 2004Return made up to 10/02/04; full list of members (6 pages)
18 February 2004Return made up to 10/02/04; full list of members (6 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2003Nc inc already adjusted 03/03/03 (2 pages)
23 March 2003Nc inc already adjusted 03/03/03 (2 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2003Return made up to 10/02/03; no change of members (5 pages)
18 February 2003Return made up to 10/02/03; no change of members (5 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
20 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
20 December 2002New director appointed (4 pages)
20 December 2002New director appointed (4 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 December 2002Particulars of mortgage/charge (8 pages)
6 December 2002Particulars of mortgage/charge (8 pages)
14 February 2002Return made up to 10/02/02; full list of members (5 pages)
14 February 2002Return made up to 10/02/02; full list of members (5 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Return made up to 10/02/01; full list of members (5 pages)
14 March 2001Return made up to 10/02/01; full list of members (5 pages)
13 March 2001Secretary's particulars changed (1 page)
13 March 2001Secretary's particulars changed (1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
16 February 2000Return made up to 10/02/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 1999Return made up to 10/02/99; full list of members (6 pages)
17 February 1999Return made up to 10/02/99; full list of members (6 pages)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 February 1998Return made up to 10/02/98; full list of members (6 pages)
13 February 1998Return made up to 10/02/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 February 1997Return made up to 10/02/97; no change of members (4 pages)
18 February 1997Return made up to 10/02/97; no change of members (4 pages)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 February 1996Return made up to 10/02/96; full list of members (6 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
19 April 1989Memorandum and Articles of Association (4 pages)
19 April 1989Memorandum and Articles of Association (4 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1989Memorandum and Articles of Association (13 pages)
11 April 1989Director resigned;new director appointed (2 pages)
11 April 1989Memorandum and Articles of Association (13 pages)
11 April 1989Director resigned;new director appointed (2 pages)
10 April 1989Company name changed d & a 1794 LIMITED\certificate issued on 11/04/89 (2 pages)
10 April 1989Company name changed d & a 1794 LIMITED\certificate issued on 11/04/89 (2 pages)
10 February 1989Incorporation (18 pages)
10 February 1989Incorporation (18 pages)