Company NameSanders Swinbank Limited
DirectorStuart Martin Abram Swinbank
Company StatusActive
Company Number04100623
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)
Previous NamesSensational Solutions Limited and AVN Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Martin Abram Swinbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfield Farm
Brafferton
Darlington
County Durham
DL1 3LE
Secretary NameMrs Jill Swinbank
StatusCurrent
Appointed19 July 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressWhinfield Farm Brafferton
Darlington
Co. Durham
DL1 3LE
Director NameDavid Sanders
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleAccountant
Correspondence AddressGrey Gables
Middleton Tyas
Richmond
North Yorkshire
DL10 6PE
Secretary NameDavid Sanders
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleAccountant
Correspondence AddressGrey Gables
Middleton Tyas
Richmond
North Yorkshire
DL10 6PE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitesandersswinbank.co.uk

Location

Registered AddressWhinfield Farm
Brafferton
Darlington
County Durham
DL1 3LE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishBrafferton
WardHeighington & Coniscliffe
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Stuart Martin Abram Swinbank
80.00%
Ordinary
200 at £1Jill Swinbank
20.00%
Ordinary

Financials

Year2014
Net Worth-£66,966
Cash£77
Current Liabilities£179,843

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

26 November 2007Delivered on: 1 December 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Outstanding
30 October 2001Delivered on: 8 November 2001
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.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 December 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
1 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
12 November 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 February 2021Registered office address changed from 7 Victoria Road Darlington Durham DL1 5SN England to Whinfield Farm Brafferton Darlington County Durham DL1 3LE on 9 February 2021 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
22 September 2020Amended micro company accounts made up to 31 December 2019 (3 pages)
23 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 April 2020Director's details changed for Mr Stuart Martin Abram Swinbank on 24 December 2019 (2 pages)
17 April 2020Change of details for Mr Stuart Martin Abram Swinbank as a person with significant control on 24 December 2019 (2 pages)
16 April 2020Registered office address changed from Harbourne House Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington Durham DL1 5SN on 16 April 2020 (1 page)
7 January 2020Change of details for Mr Stuart Martin Abram Swinbank as a person with significant control on 6 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Stuart Martin Abram Swinbank on 6 January 2020 (2 pages)
6 January 2020Registered office address changed from Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN to Harbourne House Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN on 6 January 2020 (1 page)
31 October 2019Notification of Jill Swinbank as a person with significant control on 14 September 2016 (2 pages)
31 October 2019Change of details for Mr Stuart Martin Abram Swinbank as a person with significant control on 14 September 2016 (2 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 November 2018Satisfaction of charge 1 in full (4 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
19 July 2017Termination of appointment of David Sanders as a director on 19 July 2017 (1 page)
19 July 2017Termination of appointment of David Sanders as a director on 19 July 2017 (1 page)
19 July 2017Appointment of Mrs Jill Swinbank as a secretary on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of David Sanders as a secretary on 19 July 2017 (1 page)
19 July 2017Appointment of Mrs Jill Swinbank as a secretary on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of David Sanders as a secretary on 19 July 2017 (1 page)
23 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
23 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 August 2016Micro company accounts made up to 31 December 2015 (6 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
15 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 November 2008Return made up to 02/11/08; no change of members (3 pages)
11 November 2008Return made up to 02/11/08; no change of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
1 December 2007Particulars of mortgage/charge (4 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
13 November 2006Return made up to 02/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
5 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 November 2005Return made up to 02/11/05; full list of members (2 pages)
14 November 2005Return made up to 02/11/05; full list of members (2 pages)
7 April 2005Company name changed avn solutions LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed avn solutions LIMITED\certificate issued on 07/04/05 (2 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 November 2004Return made up to 02/11/04; full list of members (7 pages)
16 November 2004Return made up to 02/11/04; full list of members (7 pages)
23 March 2004Company name changed sensational solutions LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed sensational solutions LIMITED\certificate issued on 23/03/04 (2 pages)
25 November 2003Return made up to 02/11/03; full list of members (7 pages)
25 November 2003Return made up to 02/11/03; full list of members (7 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 November 2002Return made up to 02/11/02; full list of members (7 pages)
12 November 2002Return made up to 02/11/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 January 2002Ad 02/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 2002Ad 02/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
2 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 November 2000Registered office changed on 09/11/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Incorporation (10 pages)
2 November 2000Incorporation (10 pages)