SWISSPEARL GB LTD

Register to unlock more data on OkredoRegister

SWISSPEARL GB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01968377

Incorporation date

04/12/1985

Size

Full

Contacts

Registered address

Registered address

Unit1 A Birchwood One Business Park Dewhurst Road, Birchwood, Warrington WA3 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1985)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Appointment of Mr Michael Norton as a director on 2025-09-29
dot icon17/07/2025
Termination of appointment of Cormac Kevin Murphy as a director on 2025-07-17
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Change of details for Cembrit Holding As as a person with significant control on 2023-06-01
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon19/03/2024
Registered office address changed from Warehouse 145 Stretton Green Distribution Park, Langford Way, Appleton Thorn Warrington Cheshire WA4 4TQ England to Unit1 a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 2024-03-19
dot icon27/06/2023
Certificate of change of name
dot icon16/06/2023
Termination of appointment of Olga Austin as a secretary on 2023-06-16
dot icon09/06/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Termination of appointment of Martin Albert as a director on 2023-06-01
dot icon21/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon21/05/2023
Notification of Bernhard Alpstäg as a person with significant control on 2022-06-01
dot icon21/05/2023
Appointment of Mr Gavin Finall as a secretary on 2023-05-11
dot icon18/04/2023
Termination of appointment of Harry Bosshardt as a director on 2023-04-18
dot icon18/04/2023
Appointment of Mr Marco Wenger as a director on 2023-04-18
dot icon12/11/2022
Appointment of Mr Morten Sorensen as a director on 2022-11-09
dot icon10/11/2022
Appointment of Mr Martin Albert as a director on 2022-11-09
dot icon08/11/2022
Termination of appointment of Torben Axelsen as a director on 2022-10-26
dot icon27/09/2022
Appointment of Mr Aleksandar Horvat as a director on 2022-06-30
dot icon26/09/2022
Termination of appointment of Jorn Morkeberg Nielsen as a director on 2022-06-30
dot icon26/09/2022
Director's details changed for Mr Harry Bosshardt on 2022-06-30
dot icon26/09/2022
Appointment of Mr Harry Bosshardt as a director on 2022-06-30
dot icon26/09/2022
Termination of appointment of Michael Christensen as a director on 2022-06-30
dot icon31/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon18/03/2022
Full accounts made up to 2021-12-31
dot icon21/10/2021
Appointment of Mrs Olga Austin as a secretary on 2021-10-08
dot icon21/10/2021
Termination of appointment of Oleg Stukalov-Stone as a secretary on 2021-10-08
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon19/05/2021
Registered office address changed from Warehouse 145 Warehouse 145, Stretton Green Distribution Park Langford Way Warrington Cheshire WA4 4TQ England to Warehouse 145 Stretton Green Distribution Park, Langford Way, Appleton Thorn Warrington Cheshire WA4 4TQ on 2021-05-19
dot icon17/05/2021
Registered office address changed from Thames Innovation Centre Studio 39 2 Veridion Way Erith Kent DA18 4AL England to Warehouse 145 Warehouse 145, Stretton Green Distribution Park Langford Way Warrington Cheshire WA4 4TQ on 2021-05-17
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Appointment of Mr Michael Christensen as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Karsten Riis Anderson as a director on 2020-08-11
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon06/12/2019
Auditor's resignation
dot icon25/11/2019
Director's details changed for Mr Cormac Kevin Murphy on 2019-11-25
dot icon03/10/2019
Appointment of Mr Cormac Kevin Murphy as a director on 2019-09-30
dot icon03/10/2019
Appointment of Mr Torben Axelsen as a director on 2019-09-30
dot icon04/09/2019
Termination of appointment of Thomas Heldgaard as a director on 2019-06-30
dot icon04/09/2019
Termination of appointment of Philip Geoffrey Archer as a director on 2019-06-30
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon13/12/2018
Appointment of Mr Karsten Riis Anderson as a director on 2018-11-28
dot icon13/12/2018
Appointment of Mr Jorn Morkeberg Nielsen as a director on 2018-11-28
dot icon12/12/2018
Termination of appointment of Stefan Liedtke as a director on 2018-12-11
dot icon12/12/2018
Termination of appointment of Rikke Alsted Houlberg as a director on 2018-11-29
dot icon12/12/2018
Termination of appointment of Jacob Moesgard as a director on 2018-12-11
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Director's details changed for Mr Jacob Moesgard on 2017-07-13
dot icon10/07/2017
Termination of appointment of Kaspar Ronald Kristiansen as a director on 2017-07-04
dot icon10/07/2017
Appointment of Mr Jacob Moesgard as a director on 2017-07-04
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon11/04/2017
Termination of appointment of Roger David Fair as a secretary on 2017-04-11
dot icon11/04/2017
Appointment of Mr Oleg Stukalov-Stone as a secretary on 2017-04-11
dot icon11/04/2017
Termination of appointment of Roger David Fair as a director on 2017-04-11
dot icon12/12/2016
Registered office address changed from 57 Kellner Road London SE28 0AX to Thames Innovation Centre Studio 39 2 Veridion Way Erith Kent DA18 4AL on 2016-12-12
dot icon26/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon10/05/2016
Full accounts made up to 2015-12-31
dot icon13/01/2016
Statement of company's objects
dot icon13/01/2016
Resolutions
dot icon12/01/2016
Appointment of Mr Thomas Heldgaard as a director on 2016-01-11
dot icon26/11/2015
Appointment of Mr Stefan Liedtke as a director on 2015-11-13
dot icon25/11/2015
Appointment of Mr Kaspar Ronald Kristiansen as a director on 2015-11-13
dot icon25/11/2015
Appointment of Mrs Rikke Alsted Houlberg as a director on 2015-11-13
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Mark Charles Fisher as a director on 2015-07-17
dot icon16/07/2015
Resolutions
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Jorgen Jacobsen as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon21/02/2012
Appointment of Mr Jorgen Norgaard Jacobsen as a director
dot icon21/02/2012
Termination of appointment of Jan Deding as a director
dot icon21/07/2011
Termination of appointment of David Bailey as a director
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Jan Sveinsson Deding on 2010-01-01
dot icon20/01/2010
Director's details changed for Mark Charles Fisher on 2010-01-20
dot icon20/01/2010
Director's details changed for Roger David Fair on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Philip Geoffrey Archer on 2010-01-20
dot icon20/01/2010
Director's details changed for David Robert Morris Bailey on 2010-01-20
dot icon20/01/2010
Director's details changed for Mr Philip Geoffrey Archer on 2010-01-20
dot icon20/01/2010
Secretary's details changed for Roger David Fair on 2010-01-20
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 19/05/09; full list of members
dot icon10/09/2008
Director appointed mr jan sveinsson deding
dot icon02/09/2008
Appointment terminated director karl jorgensen
dot icon02/09/2008
Appointment terminated director ulrik hartvig
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon03/04/2008
Certificate of change of name
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 19/05/07; full list of members
dot icon16/06/2006
Return made up to 19/05/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-12-31
dot icon24/05/2005
Return made up to 19/05/05; full list of members
dot icon06/05/2005
Director's particulars changed
dot icon06/05/2005
Director's particulars changed
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon29/06/2004
New director appointed
dot icon28/05/2004
Return made up to 19/05/04; full list of members
dot icon19/05/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon25/09/2003
Director resigned
dot icon23/05/2003
Return made up to 19/05/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon14/06/2002
Return made up to 19/05/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon04/06/2001
Return made up to 19/05/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Director resigned
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon23/11/2000
Secretary resigned;director resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
Registered office changed on 20/06/00 from: suite c, hamard house, cardiff road, barry, south glamorgan. CF63 2BE
dot icon20/06/2000
New secretary appointed
dot icon09/06/2000
Certificate of change of name
dot icon09/06/2000
Return made up to 19/05/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Return made up to 19/05/99; full list of members
dot icon02/11/1998
Certificate of change of name
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon10/06/1998
Return made up to 19/05/98; no change of members
dot icon02/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon31/10/1997
Accounts for a medium company made up to 1995-12-31
dot icon03/07/1997
Return made up to 19/05/97; no change of members
dot icon20/06/1996
New director appointed
dot icon20/06/1996
Return made up to 19/05/96; full list of members
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon19/06/1995
Return made up to 19/05/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 19/05/94; change of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon07/10/1993
Notice of resolution removing auditor
dot icon22/07/1993
Registered office changed on 22/07/93 from: 159 holton road barry s glamorgan s wales CF63 4HP
dot icon14/05/1993
Return made up to 19/05/93; full list of members
dot icon08/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon08/04/1993
New director appointed
dot icon22/02/1993
Director resigned
dot icon06/10/1992
Ad 31/03/92--------- £ si 499000@1
dot icon06/10/1992
Director's particulars changed
dot icon06/10/1992
Director's particulars changed
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
Return made up to 19/05/92; no change of members
dot icon22/04/1992
Ad 31/03/92--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon22/04/1992
£ nc 1000/500000 31/03/92
dot icon19/09/1991
Return made up to 17/05/91; full list of members
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon19/12/1990
Return made up to 01/10/90; no change of members
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 19/05/89; full list of members
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon29/09/1988
Return made up to 06/05/88; full list of members
dot icon08/02/1988
Director resigned
dot icon05/03/1987
Full accounts made up to 1986-12-31
dot icon05/03/1987
Return made up to 04/03/87; full list of members
dot icon13/11/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon04/12/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
31
4.61M
-
0.00
3.43M
-
2022
33
5.51M
-
30.09M
4.64M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finall, Gavin
Secretary
11/05/2023 - Present
-
Wenger, Marco
Director
18/04/2023 - Present
-
Bosshardt, Harry
Director
30/06/2022 - 18/04/2023
1
Murphy, Cormac Kevin
Director
30/09/2019 - 17/07/2025
-
Austin, Olga
Secretary
08/10/2021 - 16/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWISSPEARL GB LTD

SWISSPEARL GB LTD is an(a) Active company incorporated on 04/12/1985 with the registered office located at Unit1 A Birchwood One Business Park Dewhurst Road, Birchwood, Warrington WA3 7GB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWISSPEARL GB LTD?

toggle

SWISSPEARL GB LTD is currently Active. It was registered on 04/12/1985 .

Where is SWISSPEARL GB LTD located?

toggle

SWISSPEARL GB LTD is registered at Unit1 A Birchwood One Business Park Dewhurst Road, Birchwood, Warrington WA3 7GB.

What does SWISSPEARL GB LTD do?

toggle

SWISSPEARL GB LTD operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for SWISSPEARL GB LTD?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.