Company NameE. Schwier & Sons Limited
Company StatusActive
Company Number00511565
CategoryPrivate Limited Company
Incorporation Date20 September 1952(71 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Gordon Frederick Schwier
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(38 years, 7 months after company formation)
Appointment Duration33 years
RoleFarmer
Correspondence AddressBradfield Hall
Bradfield
Manningtree
Essex
CO11 2QZ
Director NameMrs Jean Schwier
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(38 years, 7 months after company formation)
Appointment Duration33 years
RoleFarmer
Correspondence AddressBradfield Hall
Bradfield
Manningtree
Essex
CO11 2QZ
Secretary NameMr Gordon Frederick Schwier
NationalityBritish
StatusCurrent
Appointed30 April 1991(38 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBradfield Hall
Bradfield
Manningtree
Essex
CO11 2QZ
Director NamePeter Gordon Schwier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(41 years, 7 months after company formation)
Appointment Duration30 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSteam Mill House Steam Mill Road
Bradfield
Manningtree
Essex
CO11 2QZ
Director NameWilliam Frederick Schwier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(41 years, 7 months after company formation)
Appointment Duration30 years
RoleFarmer
Correspondence AddressWhinstones Crown Lane North
Ardleigh
Colchester
Essex
CO7 7RA

Contact

Telephone01206 392877
Telephone regionColchester

Location

Registered AddressBradfield Hall
Bradfield
Essex
CO11 2QZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Shareholders

500 at £1Mr Gordon Frederick Schwier
5.00%
Ordinary
500 at £1Mrs Jean Schwier
5.00%
Ordinary
4.5k at £1Peter Gordon Schwier
45.00%
Ordinary
4.5k at £1William Frederick Schwier
45.00%
Ordinary

Financials

Year2014
Net Worth£1,462,323
Cash£291,158
Current Liabilities£370,775

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

27 April 2015Delivered on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Director's details changed for Peter Gordon Schwier on 25 September 2023 (2 pages)
25 September 2023Director's details changed for William Frederick Schwier on 25 September 2023 (2 pages)
25 September 2023Change of details for Peter Gordon Schwier as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Secretary's details changed for Mr Gordon Frederick Schwier on 25 September 2023 (1 page)
25 September 2023Change of details for William Frederick Schwier as a person with significant control on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Gordon Frederick Schwier on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Peter Gordon Schwier on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mrs Jean Schwier on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mrs Jean Schwier on 25 September 2023 (2 pages)
25 September 2023Director's details changed for Mr Gordon Frederick Schwier on 25 September 2023 (2 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
26 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
27 April 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
12 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
30 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
10 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 May 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
2 May 2018Notification of William Frederick Schwier as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
2 May 2018Notification of Peter Gordon Schwier as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 June 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(7 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(7 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(7 pages)
28 April 2015Registration of charge 005115650001, created on 27 April 2015 (8 pages)
28 April 2015Registration of charge 005115650001, created on 27 April 2015 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(7 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 June 2009Return made up to 30/04/09; no change of members (5 pages)
5 June 2009Return made up to 30/04/09; no change of members (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2008Return made up to 30/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2008Return made up to 30/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2007Return made up to 30/04/07; full list of members (8 pages)
13 June 2007Return made up to 30/04/07; full list of members (8 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2006Return made up to 30/04/06; full list of members (9 pages)
12 July 2006Return made up to 30/04/06; full list of members (9 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 May 2004Return made up to 30/04/04; full list of members (9 pages)
10 May 2004Return made up to 30/04/04; full list of members (9 pages)
10 December 2003Return made up to 30/04/03; full list of members (9 pages)
10 December 2003Return made up to 30/04/03; full list of members (9 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 May 2001Return made up to 30/04/01; full list of members (8 pages)
16 May 2001Return made up to 30/04/01; full list of members (8 pages)
30 May 2000Return made up to 30/04/00; full list of members (8 pages)
30 May 2000Return made up to 30/04/00; full list of members (8 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 May 1999Return made up to 30/04/99; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 April 1997Director's particulars changed (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
16 May 1995Return made up to 30/04/95; full list of members (12 pages)
16 May 1995Return made up to 30/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)