UKBizDB.co.uk

SWAN SHEPHARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Swan Shephard Limited. The company was founded 24 years ago and was given the registration number 03785169. The firm's registered office is in BANBURY. You can find them at Swan Foundry, Swan Close Road, Banbury, Oxfordshire. This company's SIC code is 24100 - Manufacture of basic iron and steel and of ferro-alloys.

Company Information

Name:SWAN SHEPHARD LIMITED
Company Number:03785169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24100 - Manufacture of basic iron and steel and of ferro-alloys

Office Address & Contact

Registered Address:Swan Foundry, Swan Close Road, Banbury, Oxfordshire, OX16 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Spinney Drive, Banbury, United Kingdom, OX16 9TA

Director21 March 2015Active
Flat 1, Horton Court, Ruskin Road, Banbury, United Kingdom, OX16 9GY

Director21 March 2015Active
Swan Foundry, Swan Close Road, Banbury, Oxon, United Kingdom, OX16 5AL

Director09 June 1999Active
8 Poplar Close, Banbury, OX16 9EU

Secretary09 June 1999Active
8 Poplar Close, Banbury, OX16 9EU

Director22 February 2003Active
3 Canons Close, Warminster, BA12 9LA

Director09 June 1999Active
4 Browns Bridge Road, Southam, CV47 1PA

Director22 February 2003Active

People with Significant Control

Mr Martin Frederick Bach Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Swan Foundry, Swan Close Road, Oxon, United Kingdom, OX16 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Marie Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:Irish
Country of residence:England
Address:1, Unicorn Street, Banbury, England, OX15 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Charles Shephard
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Swan Foundry, Swan Close Road, Banbury, United Kingdom, OX16 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company previous extended.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.