Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWECO BUILDING CONTROL LIMITED
Company Information for

SWECO BUILDING CONTROL LIMITED

GROVE HOUSE, MANSION GATE DRIVE, LEEDS, WEST YORKSHIRE, LS7 4DN,
Company Registration Number
02891295
Private Limited Company
Active

Company Overview

About Sweco Building Control Ltd
SWECO BUILDING CONTROL LIMITED was founded on 1994-01-25 and has its registered office in Leeds. The organisation's status is listed as "Active". Sweco Building Control Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWECO BUILDING CONTROL LIMITED
 
Legal Registered Office
GROVE HOUSE
MANSION GATE DRIVE
LEEDS
WEST YORKSHIRE
LS7 4DN
Other companies in IP7
 
Previous Names
MLM BUILDING CONTROL LIMITED10/03/2021
Filing Information
Company Number 02891295
Company ID Number 02891295
Date formed 1994-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB637976579  
Last Datalog update: 2024-03-05 22:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWECO BUILDING CONTROL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWECO BUILDING CONTROL LIMITED

Current Directors
Officer Role Date Appointed
IAIN THOM
Company Secretary 2016-03-01
DALE ANDERSON
Director 2014-05-01
IAN PETER CROPPER
Director 2012-05-01
ADAM CHRISTOPHER DODD
Director 2015-05-01
PAUL DAVID EGGLETON
Director 2009-06-01
ROBERT TREVOR EGLINGTON
Director 2003-05-01
DARREN EDWARD HALL
Director 2015-10-02
MATTHEW JAMES LANE
Director 2017-05-01
KEITH ROBIN
Director 2017-05-01
MICHAEL WADOOD
Director 2008-07-22
JASON LESLIE CHARLES WHITE
Director 2015-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES FOSTER
Director 2016-05-01 2017-05-01
ROBERT GARY MAWSON
Director 2012-05-01 2017-05-01
DAVID MARK BRENTON
Director 2009-07-01 2015-05-01
NEIL VINCENT COOPER
Director 2008-09-01 2014-10-22
SUSANNE FRANCES GODDARD
Company Secretary 1998-03-01 2009-04-30
SUSANNE FRANCES GODDARD
Director 2007-05-01 2009-04-30
DAVID MICHAEL SMITH
Director 1998-03-01 2009-04-30
DAVID ARTHUR WADY
Director 1998-03-01 2008-10-31
IAIN DALE THOMSON
Director 2002-07-01 2008-02-29
ANTHONY JOHN HILL
Company Secretary 1994-08-16 1998-02-28
COLIN MATTHEWS
Director 1994-08-16 1998-02-28
BWL SECRETARIES LIMITED
Nominated Secretary 1994-01-25 1994-08-16
BWL DIRECTORS LIMITED
Nominated Director 1994-01-25 1994-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WADOOD THE ASSOCIATION OF BUILDING CONTROL ENGINEERS Director 2013-05-22 CURRENT 2005-01-07 Dissolved 2017-06-13
MICHAEL WADOOD THE ASSOCIATION OF BUILDING REGULATION SUPERVISORS Director 2013-05-22 CURRENT 2005-01-07 Dissolved 2017-06-13
MICHAEL WADOOD MOVE 2 HOME LIMITED Director 2013-05-22 CURRENT 2005-01-07 Dissolved 2017-06-13
MICHAEL WADOOD HOME 2 OWN LIMITED Director 2013-05-22 CURRENT 2005-01-07 Dissolved 2017-06-13
MICHAEL WADOOD APPOINTED BUILDING REGULATION SUPERVISORS Director 2013-05-22 CURRENT 2005-01-07 Dissolved 2017-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLELLAND
2024-02-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26DIRECTOR APPOINTED PAUL MCCLELLAND
2023-04-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADOOD
2023-04-26APPOINTMENT TERMINATED, DIRECTOR DARREN EDWARD HALL
2023-02-09CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-06-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER DODD
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER DODD
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTOPHER DODD
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10RES15CHANGE OF COMPANY NAME 10/03/21
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBIN
2020-11-23AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-02-10PSC05Change of details for Mlm Holdings Ltd as a person with significant control on 2019-05-09
2020-01-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-28RES01ADOPT ARTICLES 28/05/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM North Kiln Felaw Maltings 46 Felaw Street Ipswich Suffolk IP2 8PN United Kingdom
2019-05-08AP03Appointment of Mr Roger Hirons as company secretary on 2019-05-03
2019-05-08TM02Termination of appointment of Iain Thom on 2019-05-03
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR RUSSELL CONISBEE
2018-11-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR KEITH ROBIN
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MAWSON
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FOSTER
2017-08-24AP01DIRECTOR APPOINTED MR MATTHEW JAMES LANE
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-07AP01DIRECTOR APPOINTED MR KEVIN JAMES FOSTER
2016-03-10AP03Appointment of Mr Iain Thom as company secretary on 2016-03-01
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-10AR0125/01/16 ANNUAL RETURN FULL LIST
2016-03-09AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER DODD
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK BRENTON
2016-01-07AP01DIRECTOR APPOINTED MR DARREN EDWARD HALL
2016-01-07AP01DIRECTOR APPOINTED MR JASON LESLIE CHARLES WHITE
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE ANDERSON / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CROPPER / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EGGLETON / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARY MAWSON / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WADOOD / 06/07/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER CROPPER / 01/05/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR EGLINGTON / 06/07/2015
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM 89 High Street Hadleigh Ipswich Suffolk IP7 5EA
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0125/01/15 FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER
2015-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EGGLETON / 05/04/2014
2014-09-04AP01DIRECTOR APPOINTED MR DALE ANDERSON
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0125/01/14 FULL LIST
2014-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-05AR0125/01/13 FULL LIST
2013-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-16AP01DIRECTOR APPOINTED MR IAN PETER CROPPER
2012-05-15AP01DIRECTOR APPOINTED MR ROBERT GARY MAWSON
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-27AR0125/01/12 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TREVOR EGLINGTON / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL VINCENT COOPER / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID EGGLETON / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 01/05/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WADOOD / 01/05/2011
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BRENTON / 10/03/2011
2011-03-01AR0125/01/11 FULL LIST
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-24AR0125/01/10 FULL LIST
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-27288aDIRECTOR APPOINTED MR PAUL DAVID EGGLETON
2009-07-16288aDIRECTOR APPOINTED MR DAVID MARK BRENTON
2009-05-18123NC INC ALREADY ADJUSTED 30/04/09
2009-05-18RES01ADOPT ARTICLES 30/04/2009
2009-05-18RES04GBP NC 1000/1001000 30/04/2009
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMITH
2009-05-05288bAPPOINTMENT TERMINATED SECRETARY SUSANNE GODDARD
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR SUSANNE GODDARD
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-29363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID WADY
2008-09-09288aDIRECTOR APPOINTED MR NEIL VINCENT COOPER
2008-08-18288aDIRECTOR APPOINTED MR MICHAEL JUDE WADOOD
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR IAIN THOMSON
2008-06-06363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-07288aNEW DIRECTOR APPOINTED
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-26363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-26363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-22363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-17363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-19288aNEW DIRECTOR APPOINTED
2003-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-07363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-06288aNEW DIRECTOR APPOINTED
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-04363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-07-17395PARTICULARS OF MORTGAGE/CHARGE
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-28363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-21288bSECRETARY RESIGNED
1999-01-21288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SWECO BUILDING CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWECO BUILDING CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-09 Outstanding HSBC BANK PLC
RENT SECURITY DEPOSIT DEED 2001-07-17 Outstanding GRAINGER (SHOREDITCH) LIMITED
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1997-11-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWECO BUILDING CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of SWECO BUILDING CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWECO BUILDING CONTROL LIMITED
Trademarks
We have not found any records of SWECO BUILDING CONTROL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWECO BUILDING CONTROL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-4 GBP £1,675 Design Fees - External
Kent County Council 2015-6 GBP £2,950 Design Fees - External
Kent County Council 2015-3 GBP £500 Design Fees - External
Kent County Council 2015-2 GBP £800 Design Fees - External
Kent County Council 2014-12 GBP £3,300 Design Fees - External
London Borough of Barking and Dagenham Council 2014-11 GBP £510 CAPITAL OUTLAY
London Borough of Barking and Dagenham Council 2014-10 GBP £510 CAPITAL OUTLAY
Kent County Council 2014-10 GBP £1,450 Design Fees - External
London Borough of Barking and Dagenham Council 2014-7 GBP £960
Kent County Council 2014-4 GBP £10,238 Specialists Fees
Thurrock Council 2014-3 GBP £2,650
London Borough of Barking and Dagenham Council 2014-2 GBP £600
Cambridgeshire County Council 2013-12 GBP £732 Insurance Fund Expenditure / Payments
Cambridgeshire County Council 2013-10 GBP £3,444 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2013-8 GBP £3,386 Capital WIP - land and buildings - Expenditure / Payments
Cambridgeshire County Council 2013-4 GBP £540 Insurance Fund Expenditure / Payments
Cambridgeshire County Council 2013-3 GBP £4,404
West Suffolk Councils 2013-3 GBP £950 Miscellaneous expenses
Wandsworth Council 2013-2 GBP £850
London Borough of Wandsworth 2013-2 GBP £850 SUBCONTRACTORS
Cambridgeshire County Council 2012-11 GBP £1,920 Insurance Fund Expenditure / Payments
City of London 2012-11 GBP £1,500 Capital Outlay
Cambridgeshire County Council 2012-10 GBP £1,800 Capital WIP - land and buildings - Architects Fees
City of London 2012-9 GBP £1,500 Capital Outlay
Cambridgeshire County Council 2012-4 GBP £600 Capital WIP - land and buildings - Architects Fees
City of London 2012-3 GBP £2,700 Fees & Services
London Borough of Hackney 2012-3 GBP £3,602
London Borough of Hackney 2012-2 GBP £1,800
Cambridgeshire County Council 2010-9 GBP £2,056 Capital WIP - land and buildings - Architects Fees
Cambridgeshire County Council 2010-8 GBP £999 Capital WIP - land and buildings - Architects Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWECO BUILDING CONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWECO BUILDING CONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWECO BUILDING CONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.