D J SWALLOW CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

D J SWALLOW CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03534324

Incorporation date

25/03/1998

Size

Medium

Contacts

Registered address

Registered address

Unit 3, Halifax Court Fernwood Business, Cross Lane, Fernwood, Newark, Nottinghamshire NG24 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon04/04/2026
Confirmation statement made on 2026-03-23 with updates
dot icon24/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon22/11/2024
Full accounts made up to 2024-03-31
dot icon15/05/2024
Director's details changed for Mr David John Swallow on 2024-05-15
dot icon15/05/2024
Director's details changed for Mrs Samantha Anne Swallow on 2024-05-15
dot icon15/05/2024
Change of details for D J Swallow Holdings Limited as a person with significant control on 2024-05-15
dot icon15/05/2024
Secretary's details changed for Debra Anne Swallow on 2024-05-15
dot icon15/05/2024
Director's details changed for Mr Nigel Geoffrey Hewerdine on 2024-05-15
dot icon15/05/2024
Registered office address changed from Unit 1, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP England to Unit 3, Halifax Court Fernwood Business Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP on 2024-05-15
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon06/01/2024
Memorandum and Articles of Association
dot icon06/01/2024
Resolutions
dot icon27/12/2023
Particulars of variation of rights attached to shares
dot icon21/11/2023
Full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon23/03/2022
Director's details changed for Mrs Samantha Anne Swallow on 2022-03-22
dot icon23/03/2022
Director's details changed for Mr David John Swallow on 2022-03-22
dot icon23/03/2022
Secretary's details changed for Debra Anne Swallow on 2022-03-22
dot icon23/03/2022
Change of details for D J Swallow Holdings Limited as a person with significant control on 2022-03-22
dot icon11/11/2021
Full accounts made up to 2021-03-31
dot icon25/03/2021
Director's details changed for Mr Nigel Geoffrey Hewerdine on 2021-03-25
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon19/10/2020
Full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon24/01/2020
Registered office address changed from 4 the Grange School Lane Sedgebrook Grantham Lincolnshire NG32 2ES England to Unit 1, Halifax Court Fernwood Business Park Cross Lane, Fernwood Newark Nottinghamshire NG24 3JP on 2020-01-24
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-03-25 with updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-25 with updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon05/04/2017
Appointment of Mr Nigel Geoffrey Hewerdine as a director on 2017-02-01
dot icon04/04/2017
Director's details changed for Mrs Samantha Anne Swallow on 2017-04-04
dot icon04/04/2017
Director's details changed for Mr David John Swallow on 2017-04-04
dot icon04/04/2017
Secretary's details changed for Debra Anne Swallow on 2017-04-04
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon03/04/2017
Statement of company's objects
dot icon03/04/2017
Resolutions
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon09/12/2015
Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham NG9 6DZ to 4 the Grange School Lane Sedgebrook Grantham Lincolnshire NG32 2ES on 2015-12-09
dot icon15/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Resolutions
dot icon02/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Registered office address changed from 37 Wollaton Road Beeston Nottingham Notts NG9 2NG on 2012-05-01
dot icon18/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr David John Swallow on 2010-03-25
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2009
Return made up to 25/03/09; full list of members
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 25/03/08; full list of members
dot icon03/07/2008
Director's change of particulars / david swallow / 01/05/2007
dot icon03/07/2008
Director's change of particulars / samantha swallow / 01/05/2007
dot icon10/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Return made up to 25/03/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon04/05/2007
Director's particulars changed
dot icon21/01/2007
Registered office changed on 21/01/07 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT
dot icon02/01/2007
New director appointed
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Particulars of mortgage/charge
dot icon12/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2006
Return made up to 25/03/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2005
Return made up to 25/03/05; full list of members
dot icon04/11/2004
Director's particulars changed
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
Director resigned
dot icon18/08/2004
New secretary appointed
dot icon08/05/2004
Return made up to 25/03/04; full list of members
dot icon30/01/2004
Accounts for a small company made up to 2003-03-31
dot icon04/09/2003
Secretary's particulars changed;director's particulars changed
dot icon07/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/06/2003
Return made up to 25/03/03; full list of members
dot icon28/05/2002
Return made up to 25/03/02; full list of members
dot icon05/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2002
Total exemption small company accounts made up to 2000-03-31
dot icon13/06/2001
Return made up to 25/03/01; full list of members
dot icon22/06/2000
Return made up to 25/03/00; full list of members
dot icon18/04/2000
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Ad 01/03/99--------- £ si 98@1
dot icon26/04/1999
Return made up to 25/03/99; full list of members
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
New secretary appointed;new director appointed
dot icon30/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon25/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

66
2023
change arrow icon+5,434.19 % *

* during past year

Cash in Bank

£633,941.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
1.20M
-
0.00
326.61K
-
2022
63
2.06M
-
0.00
11.46K
-
2023
66
2.19M
-
23.38M
633.94K
-
2023
66
2.19M
-
23.38M
633.94K
-

Employees

2023

Employees

66 Ascended5 % *

Net Assets(GBP)

2.19M £Ascended6.31 % *

Total Assets(GBP)

-

Turnover(GBP)

23.38M £Ascended- *

Cash in Bank(GBP)

633.94K £Ascended5.43K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Samantha Anne
Director
30/11/2006 - Present
11
Swallow, David John
Director
25/03/1998 - Present
17
Hewerdine, Nigel Geoffrey
Director
01/02/2017 - Present
2
Swallow, Debra Anne
Secretary
26/05/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About D J SWALLOW CONSTRUCTION LIMITED

D J SWALLOW CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/03/1998 with the registered office located at Unit 3, Halifax Court Fernwood Business, Cross Lane, Fernwood, Newark, Nottinghamshire NG24 3JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of D J SWALLOW CONSTRUCTION LIMITED?

toggle

D J SWALLOW CONSTRUCTION LIMITED is currently Active. It was registered on 25/03/1998 .

Where is D J SWALLOW CONSTRUCTION LIMITED located?

toggle

D J SWALLOW CONSTRUCTION LIMITED is registered at Unit 3, Halifax Court Fernwood Business, Cross Lane, Fernwood, Newark, Nottinghamshire NG24 3JP.

What does D J SWALLOW CONSTRUCTION LIMITED do?

toggle

D J SWALLOW CONSTRUCTION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does D J SWALLOW CONSTRUCTION LIMITED have?

toggle

D J SWALLOW CONSTRUCTION LIMITED had 66 employees in 2023.

What is the latest filing for D J SWALLOW CONSTRUCTION LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-23 with updates.