S&W PARTNERS (NEWCASTLE) LIMITED

Register to unlock more data on OkredoRegister

S&W PARTNERS (NEWCASTLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13073746

Incorporation date

09/12/2020

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 14/11/2022)
dot icon08/12/2025
Confirmation statement made on 2025-12-08 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
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
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
Resolutions
dot icon09/04/2025
Memorandum and Articles of Association
dot icon31/03/2025
Certificate of change of name
dot icon12/12/2024
Confirmation statement made on 2024-12-08 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 secretary 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
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 icon10/09/2024
Appointment of 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 2024-08-16
dot icon23/08/2024
Satisfaction of charge 130737460002 in full
dot icon23/08/2024
Satisfaction of charge 130737460001 in full
dot icon16/08/2024
Appointment of Charlotte Davies as a secretary on 2024-08-02
dot icon16/08/2024
Registered office address changed from 17 Queens Lane Newcastle upon Tyne NE1 1RN England to 45 Gresham Street London EC2V 7BG on 2024-08-16
dot icon16/08/2024
Appointment of Andrew Martin Baddeley as a director on 2024-08-02
dot icon16/08/2024
Appointment of Ms Charlotte Davies as a director on 2024-08-02
dot icon15/08/2024
Memorandum and Articles of Association
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Termination of appointment of Sara Andrews as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Jonathan David Scott as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Andrew Stephen Needham as a director on 2024-08-02
dot icon15/08/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon15/08/2024
Termination of appointment of Craig Horsfall as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Donna Marie Bulmer as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Nicola Scarr as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Stephen John Easton as a director on 2024-08-02
dot icon15/08/2024
Termination of appointment of Christopher John Hird as a director on 2024-08-02
dot icon02/08/2024
Certificate of change of name
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Change of share class name or designation
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Particulars of variation of rights attached to shares
dot icon27/06/2024
Cessation of Donna Marie Bulmer as a person with significant control on 2024-06-21
dot icon27/06/2024
Cessation of Jonathan David Scott as a person with significant control on 2024-06-21
dot icon27/06/2024
Notification of Maymask (250) Limited as a person with significant control on 2024-06-21
dot icon29/03/2024
Resolutions
dot icon29/03/2024
Memorandum and Articles of Association
dot icon20/03/2024
Appointment of Mr Christopher John Hird as a director on 2024-03-19
dot icon20/03/2024
Appointment of Mr Stephen John Easton as a director on 2024-03-19
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Resolutions
dot icon15/11/2022
Memorandum and Articles of Association
dot icon14/11/2022
Particulars of variation of rights attached to shares
dot icon14/11/2022
Change of share class name or designation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

82
2023
change arrow icon+21.21 % *

* during past year

Cash in Bank

£382,335.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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)
2022
73
528.68K
-
0.00
315.44K
-
2023
82
866.50K
-
0.00
382.34K
-
2023
82
866.50K
-
0.00
382.34K
-

Employees

2023

Employees

82 Ascended12 % *

Net Assets(GBP)

866.50K £Ascended63.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

382.34K £Ascended21.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Charlotte
Director
02/08/2024 - 02/12/2024
105
Baddeley, Andrew Martin
Director
02/08/2024 - Present
143
Bulmer, Donna Marie
Director
09/12/2020 - 02/08/2024
15
Mr Jonathan David Scott
Director
09/12/2020 - 02/08/2024
11
Andrews, Sara
Director
01/04/2022 - 02/08/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About S&W PARTNERS (NEWCASTLE) LIMITED

S&W PARTNERS (NEWCASTLE) LIMITED is an(a) Active company incorporated on 09/12/2020 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 82 according to last financial statements.

Frequently Asked Questions

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

toggle

S&W PARTNERS (NEWCASTLE) LIMITED is currently Active. It was registered on 09/12/2020 .

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

toggle

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

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

toggle

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

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

toggle

S&W PARTNERS (NEWCASTLE) LIMITED had 82 employees in 2023.

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

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-08 with updates.