Swift And Whitmore Limited

DataGardener
in administration
Small

Swift And Whitmore Limited

01312359Private Limited With Share Capital

C/O Kr8 Advisory Limited, The Lexicon, Manchester, M25NT
Incorporated

04/05/1977

Company Age

48 years

Directors

1

Employees

29

SIC Code

23910

Risk

not scored

Company Overview

Registration, classification & business activity

Swift And Whitmore Limited (01312359) is a private limited with share capital incorporated on 04/05/1977 (48 years old) and registered in manchester, M25NT. The company operates under SIC code 23910 - production of abrasive products.

Swift and whitmore limited is a company based out of 206 toll end road, tipton, united kingdom.

Private Limited With Share Capital
SIC: 23910
Small
Incorporated 04/05/1977
M25NT
29 employees

Financial Overview

Total Assets

£5.78M

Liabilities

£1.51M

Net Assets

£4.27M

Est. Turnover

£5.07M

AI Estimated
Unreported
Cash

£269.0K

Key Metrics

29

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2026
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-03-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:23-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2022
Memorandum Articles
Category:Incorporation
Date:18-07-2022
Resolution
Category:Resolution
Date:18-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Memorandum Articles
Category:Incorporation
Date:23-04-2019
Resolution
Category:Resolution
Date:08-03-2019
Resolution
Category:Resolution
Date:06-03-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:05-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:04-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:02-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts Amended With Accounts Type Small
Category:Accounts
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-09-2013
Resolution
Category:Resolution
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:19-12-2008
Legacy
Category:Annual Return
Date:20-12-2007
Legacy
Category:Officers
Date:20-12-2007
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2007
Legacy
Category:Officers
Date:09-03-2007
Legacy
Category:Officers
Date:09-03-2007
Legacy
Category:Annual Return
Date:18-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2006

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Mile Flats, Brierley Hill, West Midlands, DY60AX
C/O Kr8 Advisory Limited, The Lexicon, Manchester, M2 5Nt, M25NTRegistered

Contact

01215204770
www.swiftabrasives.com
C/O Kr8 Advisory Limited, The Lexicon, Manchester, M25NT