Company NameSwainstons Limited
DirectorKarl Christopher Swainston
Company StatusActive
Company Number04285168
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Previous NameSwainston Windows Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Karl Christopher Swainston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(15 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Street
Stockton-On-Tees
Cleveland
TS18 1QN
Director NameMr Garry Gerrard Swainston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26 Dunelm Road
Stockton On Tees
Stockton
TS19 0TS
Secretary NameClive Alec Swainston
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Durham Street
Stockton On Tees
Stockton
TS18 1QE
Director NameLinda Swainston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Dunelm Road
Stockton
Cleveland
TS19 0TS
Secretary NameLinda Swainston
NationalityBritish
StatusResigned
Appointed12 March 2008(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 23 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Dunelm Road
Stockton
Cleveland
TS19 0TS
Director NameKarl Christopher Swainston
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Street
Stockton-On-Tees
Cleveland
TS18 1QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteswainstonwindows.net
Email address[email protected]
Telephone01642 605445
Telephone regionMiddlesbrough

Location

Registered AddressWellington Street
Stockton-On-Tees
Cleveland
TS18 1QN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2013
Net Worth£71,726
Cash£10,107
Current Liabilities£104,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

30 July 2018Delivered on: 1 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Termination of appointment of Garry Gerrard Swainston as a director on 26 March 2019 (1 page)
10 January 2019Notification of Karl Christopher Swainston as a person with significant control on 18 December 2018 (2 pages)
9 January 2019Cessation of Garry Gerrard Swainston as a person with significant control on 18 December 2018 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
1 August 2018Registration of charge 042851680001, created on 30 July 2018 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
24 March 2017Appointment of Mr Karl Christopher Swainston as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Karl Christopher Swainston as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Linda Swainston as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Linda Swainston as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Linda Swainston as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Linda Swainston as a secretary on 23 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Company name changed swainston windows LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Company name changed swainston windows LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
27 March 2013Termination of appointment of Karl Swainston as a director (2 pages)
27 March 2013Termination of appointment of Karl Swainston as a director (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Karl Christopher Swainston as a director (3 pages)
15 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(4 pages)
15 June 2011Appointment of Karl Christopher Swainston as a director (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Director's details changed for Garry Swainston on 31 October 2009 (2 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Linda Swainston on 31 October 2009 (2 pages)
26 October 2010Director's details changed for Garry Swainston on 31 October 2009 (2 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Linda Swainston on 31 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
25 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
15 April 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from suite 1 salters house salters lane sedgefield TS21 3UZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from suite 1 salters house salters lane sedgefield TS21 3UZ (1 page)
17 March 2008Director and secretary appointed linda swainston (2 pages)
17 March 2008Director and secretary appointed linda swainston (2 pages)
17 March 2008Appointment terminated secretary clive swainston (1 page)
17 March 2008Appointment terminated secretary clive swainston (1 page)
23 October 2007Return made up to 11/09/07; no change of members (6 pages)
23 October 2007Return made up to 11/09/07; no change of members (6 pages)
31 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
31 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 September 2006Return made up to 11/09/06; full list of members (6 pages)
27 September 2006Return made up to 11/09/06; full list of members (6 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 October 2005Return made up to 11/09/05; full list of members (6 pages)
19 October 2005Return made up to 11/09/05; full list of members (6 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 November 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
11 November 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/11/04
(6 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6H (1 page)
19 November 2003Return made up to 11/09/03; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6H (1 page)
19 November 2003Return made up to 11/09/03; full list of members (6 pages)
12 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 July 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
10 October 2002Return made up to 11/09/02; full list of members (6 pages)
10 October 2002Return made up to 11/09/02; full list of members (6 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
11 September 2001Incorporation (20 pages)
11 September 2001Incorporation (20 pages)