Company NameSWSL Holdings Limited
DirectorsJohn Stephen Griffiths and Thomas Jack Griffiths
Company StatusActive
Company Number04419059
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Stephen Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 Gold Street
Saffron Walden
Essex
CB10 1EN
Secretary NameHelen Larsen
NationalityBritish
StatusCurrent
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13-17 Gold Street
Saffron Walden
Essex
CB10 1EN
Director NameMr Thomas Jack Griffiths
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-17 Gold Street
Saffron Walden
Essex
CB10 1EN
Director NameAlan Southall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Gibson Close
Saffron Walden
Essex
CB10 1AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesaffronlaundry.co.uk

Location

Registered Address13-17 Gold Street
Saffron Walden
Essex
CB10 1EN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2012
Net Worth£1,411,692
Cash£300
Current Liabilities£323,443

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

18 October 2012Delivered on: 31 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13-17 gold street saffron walden essex t/no:EX814152 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
27 March 2023Director's details changed for Mr Thomas Jack Griffiths on 17 March 2023 (2 pages)
27 March 2023Change of details for Mr Thomas Jack Griffiths as a person with significant control on 17 March 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 May 2018Director's details changed for Stephen Griffiths on 25 May 2018 (2 pages)
25 May 2018Cessation of John Stephen Griffiths as a person with significant control on 25 May 2018 (1 page)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
23 November 2017Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of John Stephen Griffiths as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages)
12 October 2017Notification of Thomas Jack Griffiths as a person with significant control on 16 August 2017 (2 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 August 2017Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages)
26 August 2017Appointment of Mr Thomas Jack Griffiths as a director on 16 August 2017 (2 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 717
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 717
(5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 717
(5 pages)
11 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 717
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 717
(5 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 717
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 717
(5 pages)
15 June 2011Memorandum and Articles of Association (24 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 717
(5 pages)
15 June 2011Memorandum and Articles of Association (24 pages)
15 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 717
(5 pages)
14 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Helen Larsen on 17 April 2010 (1 page)
21 May 2010Director's details changed for Stephen Griffiths on 17 April 2010 (2 pages)
21 May 2010Secretary's details changed for Helen Larsen on 17 April 2010 (1 page)
21 May 2010Director's details changed for Stephen Griffiths on 17 April 2010 (2 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
7 May 2009Return made up to 17/04/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
6 May 2008Return made up to 17/04/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 May 2007Return made up to 17/04/07; full list of members (2 pages)
11 May 2007Return made up to 17/04/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 May 2006Return made up to 17/04/06; full list of members (2 pages)
18 May 2006Return made up to 17/04/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
20 May 2004Return made up to 17/04/04; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
15 May 2003Return made up to 17/04/03; full list of members (6 pages)
15 May 2003Return made up to 17/04/03; full list of members (6 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 August 2002Registered office changed on 28/08/02 from: 13-17 gold street saffron walden CB10 1EN (1 page)
28 August 2002Registered office changed on 28/08/02 from: 13-17 gold street saffron walden CB10 1EN (1 page)
6 July 2002Ad 22/04/02--------- £ si 413@1=413 £ ic 3/416 (2 pages)
6 July 2002Ad 22/04/02--------- £ si 413@1=413 £ ic 3/416 (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 2002Registered office changed on 20/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
8 May 2002Ad 17/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2002Incorporation (19 pages)
17 April 2002Incorporation (19 pages)