Company NameSwinburne Maddison Llp
Company StatusActive
Company NumberOC356032
CategoryLimited Liability Partnership
Incorporation Date29 June 2010(13 years, 10 months ago)

Directors

LLP Designated Member NameMr Andrew John Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member NameMr Jonathan Michael Moreland
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member NameMiss Kate Elizabeth Stephenson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member NameMiss Victoria Elizabeth Walton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member NameMr Martyn William Tennant
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Member NameMrs Carolyn Beal
Date of BirthApril 1978 (Born 46 years ago)
StatusCurrent
Appointed01 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Member NameMr David Joseph Low
Date of BirthAugust 1984 (Born 39 years ago)
StatusCurrent
Appointed01 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Member NameMr Alex Arthur Wilby
Date of BirthOctober 1981 (Born 42 years ago)
StatusCurrent
Appointed01 May 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member NameMr Simon Andrew Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
LLP Designated Member NameSamuel Philip Robson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS

Contact

Websitewww.swinburnemaddison.co.uk
Email address[email protected]
Telephone0191 3842441
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressVenture House
Aykley Heads Business Centre
Durham
County Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£783,678
Cash£169,885
Current Liabilities£116,820

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

14 April 2011Delivered on: 21 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
8 June 2023Termination of appointment of Andrew John Davison as a member on 30 April 2023 (1 page)
11 January 2023Total exemption full accounts made up to 30 April 2022 (14 pages)
28 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
30 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
7 January 2020Member's details changed for Mr Alex Arthur Wilby on 5 December 2019 (2 pages)
7 January 2020Member's details changed for Mr Martyn William Tennant on 2 January 2020 (2 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
6 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 March 2017Termination of appointment of Samuel Philip Robson as a member on 9 March 2017 (2 pages)
23 March 2017Termination of appointment of Samuel Philip Robson as a member on 9 March 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 June 2016Annual return made up to 27 June 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 (7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Member's details changed for Mr Alex Arthur Wilby on 27 January 2016 (3 pages)
5 February 2016Member's details changed for Mr David Joseph Low on 27 January 2016 (3 pages)
5 February 2016Member's details changed for Mr David Joseph Low on 27 January 2016 (3 pages)
5 February 2016Member's details changed for Mr Alex Arthur Wilby on 27 January 2016 (3 pages)
5 February 2016Change of status notice (1 page)
5 February 2016Member's details changed for Mrs Carolyn Beal on 27 January 2016 (3 pages)
5 February 2016Member's details changed for Mrs Carolyn Beal on 27 January 2016 (3 pages)
5 February 2016Change of status notice (1 page)
13 July 2015Annual return made up to 29 June 2015 (7 pages)
13 July 2015Annual return made up to 29 June 2015 (7 pages)
13 July 2015Member's details changed for Miss Victoria Elizabeth Tindale on 9 August 2013 (2 pages)
13 July 2015Member's details changed for Miss Victoria Elizabeth Tindale on 9 August 2013 (2 pages)
13 July 2015Member's details changed for Miss Victoria Elizabeth Tindale on 9 August 2013 (2 pages)
20 May 2015Appointment of Mr Simon Andrew Robinson as a member on 1 August 2014 (2 pages)
20 May 2015Appointment of Mr Simon Andrew Robinson as a member on 1 August 2014 (2 pages)
20 May 2015Appointment of Mr Simon Andrew Robinson as a member on 1 August 2014 (2 pages)
13 May 2015Appointment of Mr Alex Arthur Wilby as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mr David Joseph Low as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mr David Joseph Low as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mrs Carolyn Beal as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mrs Carolyn Beal as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mrs Carolyn Beal as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mr David Joseph Low as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mr Alex Arthur Wilby as a member on 1 May 2014 (2 pages)
13 May 2015Appointment of Mr Alex Arthur Wilby as a member on 1 May 2014 (2 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 July 2014Annual return made up to 29 June 2014 (5 pages)
31 July 2014Annual return made up to 29 June 2014 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 July 2012Annual return made up to 29 June 2012 (5 pages)
27 July 2012Annual return made up to 29 June 2012 (5 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
16 February 2012Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
16 February 2012Previous accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
12 July 2011Annual return made up to 29 June 2011 (5 pages)
12 July 2011Annual return made up to 29 June 2011 (5 pages)
21 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
29 June 2010Incorporation of a limited liability partnership (12 pages)
29 June 2010Incorporation of a limited liability partnership (12 pages)