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

SWMAS LTD

SOMERSET ENERGY INNOVATION CENTRE WOODLANDS BUSINESS PARK, BRISTOL ROAD, BRIDGWATER, SOMERSET, TA6 4FJ,
Company Registration Number
04332659
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Swmas Ltd
SWMAS LTD was founded on 2001-12-03 and has its registered office in Bridgwater. The organisation's status is listed as "Active". Swmas Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SWMAS LTD
 
Legal Registered Office
SOMERSET ENERGY INNOVATION CENTRE WOODLANDS BUSINESS PARK
BRISTOL ROAD
BRIDGWATER
SOMERSET
TA6 4FJ
Other companies in TA1
 
Previous Names
SOUTH WEST MANUFACTURING ADVISORY SERVICE LIMITED03/02/2014
Filing Information
Company Number 04332659
Company ID Number 04332659
Date formed 2001-12-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793967554  
Last Datalog update: 2024-01-05 09:49:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWMAS LTD
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 SWMAS LTD

Current Directors
Officer Role Date Appointed
CHARLES HENRY JOHN HILL
Director 2012-06-15
SIMON JOHN HOWES
Director 2008-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARGARET ADAMS
Director 2002-05-31 2017-01-31
IAN DOUGLAS SCOTT
Director 2009-10-21 2016-06-07
NICHOLAS JOHN WEAVER
Director 2002-02-15 2015-01-20
BPE SECRETARIES LIMITED
Company Secretary 2002-02-15 2013-03-22
STEPHEN JOHN CULLEY
Director 2009-09-02 2012-07-04
DEBORAH LEE WATSON
Director 2008-05-09 2012-06-14
ANDREW LYFORD SMITH
Director 2008-11-14 2012-04-08
GREG TAYLOR
Director 2008-04-02 2012-03-31
PAUL STEVEN LUCKEN
Director 2006-11-10 2012-03-16
BARRY WARBURTON
Director 2005-09-28 2012-03-16
TERENCE ALAN SLATER
Director 2009-05-15 2011-11-03
STUART JOHN ANNETT
Director 2008-08-15 2011-03-31
BRIAN PHILLIPS
Director 2003-04-17 2011-02-18
ARTHUR SHEPHERD RICHARDSON
Director 2002-05-31 2010-09-30
REX ROZARIO
Director 2002-05-31 2009-11-18
DAVID ZHENGWEN ZHANG
Director 2002-05-31 2009-05-16
ALAN NEIL HAYMAN
Director 2002-05-31 2008-09-12
DUNCAN STUART ELDRIDGE
Director 2006-11-10 2007-11-07
GREG TAYLOR
Director 2003-09-05 2007-03-20
TREVOR EDWARD HOWARD
Director 2004-10-12 2005-09-26
STEPHEN DAVID RICHARDS
Director 2002-05-31 2003-09-05
BARRY WARBURTON
Director 2002-02-15 2002-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-03 2002-02-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-03 2002-02-15
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-12-03 2002-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HENRY JOHN HILL POINT INFRASTRUCTURE LTD Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
CHARLES HENRY JOHN HILL EXELIN LIMITED Director 2013-03-18 CURRENT 2013-01-08 Active
CHARLES HENRY JOHN HILL SWMAS GROUP LIMITED Director 2013-03-18 CURRENT 2013-01-11 Active
SIMON JOHN HOWES POINT INFRASTRUCTURE LTD Director 2017-03-17 CURRENT 2017-03-17 Active - Proposal to Strike off
SIMON JOHN HOWES SWMAS GROUP LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active
SIMON JOHN HOWES EXELIN LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active

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
2023-12-15CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-10-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03DIRECTOR APPOINTED MR PHILIP HENRY JONES
2022-08-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2021-01-13PSC07CESSATION OF NICHOLAS JAMES GOLDING AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC02Notification of Swmas Group Ltd as a person with significant control on 2020-03-10
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043326590002
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES01ADOPT ARTICLES 22/04/20
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES GOLDING
2020-03-17PSC07CESSATION OF EXELIN GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-17PSC02Notification of Exelin Group Limited as a person with significant control on 2016-12-03
2020-03-17PSC09Withdrawal of a person with significant control statement on 2020-03-17
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HENRY JOHN HILL
2020-03-16AP01DIRECTOR APPOINTED MR NICHOLAS JAMES GOLDING
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27RES01ADOPT ARTICLES 27/04/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET ADAMS
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-18CH01Director's details changed for Mr Simon John Howes on 2016-06-01
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY JOHN HILL / 15/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARGARET ADAMS / 01/07/2016
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS SCOTT
2016-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-24AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN WEAVER
2015-01-19AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28AD02Register inspection address changed from The Art of Balance Ltd Cow Lane Kimpton Andover Hampshire SP11 8NY to 1St Floor Suite 5, Junction 24, Market Way North Petherton Bridgwater Somerset TA6 6DF
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/14 FROM Unit 3 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester Gloucestershire GL2 9PG
2014-02-03RES15CHANGE OF NAME 31/01/2014
2014-02-03CERTNMCompany name changed south west manufacturing advisory service LIMITED\certificate issued on 03/02/14
2013-12-09AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-04RES01ADOPT ARTICLES 22/03/2013
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY BPE SECRETARIES LIMITED
2013-03-12AD02SAIL ADDRESS CHANGED FROM: BPE SOLICITORS LLP ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR
2012-12-20AR0103/12/12 NO MEMBER LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AP01DIRECTOR APPOINTED MR CHARLES HENRY JOHN HILL
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULLEY
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SCOTT / 29/06/2012
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WATSON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYFORD SMITH
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GREG TAYLOR
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WARBURTON
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUCKEN
2012-01-04AR0103/12/11 NO MEMBER LIST
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SLATER
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH LEE WATSON / 18/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WARBURTON / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WEAVER / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG TAYLOR / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN SLATER / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS SCOTT / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYFORD SMITH / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVEN LUCKEN / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HOWES / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JOHN CULLEY / 17/03/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA MARGARET ADAMS / 17/03/2011
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANNETT
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, CHARGROVE HOUSE, SHURDINGTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 4GA
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PHILLIPS
2010-12-16AR0103/12/10 NO MEMBER LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR RICHARDSON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SHEPHERD RICHARDSON / 29/01/2010
2009-12-21AR0103/12/09 NO MEMBER LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH LEE WATSON / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WARBURTON / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG TAYLOR / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN SLATER / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SHEPHERD RICHARDSON / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYFORD SMITH / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HOWES / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JOHN CULLEY / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN ANNETT / 03/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET ADAMS / 03/12/2009
2009-12-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BPE SECRETARIES LIMITED / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY WARBURTON / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN PHILLIPS / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SHEPHERD RICHARDSON / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET ADAMS / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WEAVER / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN SLATER / 03/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYFORD SMITH / 03/12/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SWMAS LTD 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 SWMAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 SWMAS LTD

Intangible Assets
Patents
We have not found any records of SWMAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SWMAS LTD
Trademarks

Trademark applications by SWMAS LTD

SWMAS LTD is the Original Applicant for the trademark SWMAS ™ (UK00003084751) through the UKIPO on the 2014-12-05
Trademark class: Business administration consultancy;Business advice and information;Business appraisals and evaluations in business matters;Business consultation;Business consultation services;Business information and inquiries;Business management and advice;Business management consultancy and advisory services;Business management consultancy as well as development of processes for the analysis and the implementation of strategy plans and management projects;Business management consultancy services;Business management planning;Business organisation and management consulting services;Business organization advice;Business organization and operation consultancy;Business planning;Business research and surveys;Business supervision;Consultancy services regarding business strategies;Consulting services in business organization and management;Information services relating to business matters;Business advisory services relating to product manufacturing;Business consultancy services relating to manufacturing;Business management advice relating to manufacturing business.
Income
Government Income
We have not found government income sources for SWMAS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SWMAS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SWMAS LTD 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 SWMAS LTD 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 SWMAS LTD 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.