S&W PARTNERS (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

S&W PARTNERS (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07227232

Incorporation date

19/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon17/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon22/08/2025
Information not on the register Parent accounts were removed on 22/08/2025 as it is no longer considered to form part of the register.
dot icon14/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/05/2025
Change of details for Evelyn Partners (North) Holdings Limited as a person with significant control on 2025-03-31
dot icon09/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Resolutions
dot icon31/03/2025
Certificate of change of name
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon11/12/2024
Appointment of Andrew Wilkes as a director on 2024-12-02
dot icon11/12/2024
Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-02
dot icon11/12/2024
Termination of appointment of Charlotte Davies as a secretary on 2024-12-02
dot icon11/12/2024
Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02
dot icon11/12/2024
Termination of appointment of Charlotte Davies as a director on 2024-12-02
dot icon11/12/2024
Termination of appointment of Paul Geddes as a director on 2024-12-02
dot icon29/08/2024
Appointment of Mr Paul Geddes as a director on 2024-08-02
dot icon28/08/2024
Change of details for Maymask (250) Limited as a person with significant control on 2024-08-22
dot icon22/08/2024
Appointment of Ms Charlotte Davies as a secretary on 2024-08-02
dot icon22/08/2024
Registered office address changed from Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN to 45 Gresham Street London EC2V 7BG on 2024-08-22
dot icon21/08/2024
Appointment of Ms Charlotte Davies as a director on 2024-08-02
dot icon20/08/2024
Appointment of Mr Andrew Martin Baddeley as a director on 2024-08-02
dot icon20/08/2024
Termination of appointment of Antony Phillip Sassen as a director on 2024-08-02
dot icon20/08/2024
Termination of appointment of David Mark Fort as a director on 2024-08-02
dot icon20/08/2024
Termination of appointment of Fiona Jean Cresswell as a director on 2024-08-02
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon02/08/2024
Certificate of change of name
dot icon31/07/2024
Satisfaction of charge 072272320002 in full
dot icon29/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Cessation of Haines Watts Manchester Holdings Limited as a person with significant control on 2024-07-17
dot icon19/07/2024
Notification of Maymask (250) Limited as a person with significant control on 2024-07-17
dot icon02/04/2024
Termination of appointment of Julie Elizabeth Pomfret as a director on 2024-03-14
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-22.35 % *

* during past year

Cash in Bank

£318,480.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
617.21K
-
0.00
272.10K
-
2022
4
513.39K
-
0.00
410.17K
-
2023
4
836.08K
-
0.00
318.48K
-
2023
4
836.08K
-
0.00
318.48K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

836.08K £Ascended62.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.48K £Descended-22.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Telford, Gillian
Director
19/04/2010 - 26/04/2012
46
Newsham, Paul Charles
Director
18/04/2010 - 25/04/2012
86
Davies, Charlotte
Director
02/08/2024 - 02/12/2024
105
Baddeley, Andrew Martin
Director
02/08/2024 - Present
143
Pomfret, Julie Elizabeth
Director
19/04/2010 - 14/03/2024
12

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About S&W PARTNERS (MANCHESTER) LIMITED

S&W PARTNERS (MANCHESTER) LIMITED is an(a) Active company incorporated on 19/04/2010 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of S&W PARTNERS (MANCHESTER) LIMITED?

toggle

S&W PARTNERS (MANCHESTER) LIMITED is currently Active. It was registered on 19/04/2010 .

Where is S&W PARTNERS (MANCHESTER) LIMITED located?

toggle

S&W PARTNERS (MANCHESTER) LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does S&W PARTNERS (MANCHESTER) LIMITED do?

toggle

S&W PARTNERS (MANCHESTER) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does S&W PARTNERS (MANCHESTER) LIMITED have?

toggle

S&W PARTNERS (MANCHESTER) LIMITED had 4 employees in 2023.

What is the latest filing for S&W PARTNERS (MANCHESTER) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-15 with updates.