Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSW (HOLDINGS) LIMITED
Company Information for

MSW (HOLDINGS) LIMITED

ACTON GROVE, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE, NG10 1FY,
Company Registration Number
04567542
Private Limited Company
Active

Company Overview

About Msw (holdings) Ltd
MSW (HOLDINGS) LIMITED was founded on 2002-10-18 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Msw (holdings) Limited is a Private Limited Company registered in 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
MSW (HOLDINGS) LIMITED
 
Legal Registered Office
ACTON GROVE, LONG EATON
NOTTINGHAM
NOTTINGHAMSHIRE
NG10 1FY
Other companies in NG10
 
Filing Information
Company Number 04567542
Company ID Number 04567542
Date formed 2002-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 10:44:28
Primary Source:Companies House
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 MSW (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHNSTON
Director 2002-10-18
SEBASTIAN JOHN WILKINSON
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN JOHN WILKINSON
Director 2018-02-13 2018-02-13
PAUL ALEXANDER WHEELER
Company Secretary 2007-01-25 2010-08-19
PAUL ALEXANDER WHEELER
Director 2007-01-25 2010-08-19
ANTON OTTO GRODON
Company Secretary 2002-10-18 2007-01-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-18 2002-10-18
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-18 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHNSTON MSW (SCOTLAND) LIMITED Director 2009-03-01 CURRENT 2008-10-07 Active
DEREK JOHNSTON MSW LIMITED Director 2006-11-23 CURRENT 2006-11-23 Active
DEREK JOHNSTON STEEL DECKING LIMITED Director 2001-03-27 CURRENT 2001-03-27 Active
DEREK JOHNSTON M.S.W (UK) LIMITED Director 1991-10-10 CURRENT 1989-10-10 Active
SEBASTIAN JOHN WILKINSON WPI CIVIL ENGINEERING LIMITED Director 2018-06-08 CURRENT 1994-08-11 Active
SEBASTIAN JOHN WILKINSON W P I SURFACING LIMITED Director 2018-06-08 CURRENT 1994-12-15 Active
SEBASTIAN JOHN WILKINSON WPI CONSTRUCTION & REMEDIATION LIMITED Director 2018-06-08 CURRENT 2006-02-22 Active
SEBASTIAN JOHN WILKINSON WPI GROUP LIMITED Director 2018-06-08 CURRENT 2008-04-18 Active
SEBASTIAN JOHN WILKINSON WPI GROUP HOLDINGS LIMITED Director 2018-06-08 CURRENT 2012-08-22 Active
SEBASTIAN JOHN WILKINSON MADDOX NEWCO LIMITED Director 2018-06-08 CURRENT 2018-05-11 Active
SEBASTIAN JOHN WILKINSON STEEL DECKING LIMITED Director 2018-02-13 CURRENT 2001-03-27 Active
SEBASTIAN JOHN WILKINSON MSW LIMITED Director 2018-02-13 CURRENT 2006-11-23 Active
SEBASTIAN JOHN WILKINSON MSW (SCOTLAND) LIMITED Director 2018-02-13 CURRENT 2008-10-07 Active
SEBASTIAN JOHN WILKINSON M.S.W (UK) LIMITED Director 2018-02-13 CURRENT 1989-10-10 Active
SEBASTIAN JOHN WILKINSON MSW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
SEBASTIAN JOHN WILKINSON PYROGEN SERVICES LIMITED Director 2018-01-08 CURRENT 2017-10-31 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
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-09-01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2022-09-01AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CATTELL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2022-08-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045675420005
2022-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045675420005
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTON
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2019-05-31AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN WILKINSON
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN WILKINSON
2018-11-07AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JOHN WILKINSON
2018-06-22AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2018-02-21ANNOTATIONOther
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045675420005
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045675420006
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045675420004
2018-02-15AP01DIRECTOR APPOINTED MR SEBASTIAN JOHN WILKINSON
2018-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 877-INST CREATE CHARGES:EW & NI
2017-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2017-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2017-04-04CH01Director's details changed for Mr Derek Johnston on 2017-03-29
2016-12-06SH20Statement by Directors
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 212625
2016-12-06SH19Statement of capital on 2016-12-06 GBP 212,625
2016-12-06CAP-SSSolvency Statement dated 02/12/16
2016-12-06RES13Resolutions passed:
  • Share premium account be cancelled 02/12/2016
2016-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 212625
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-04AD04Register(s) moved to registered office address Acton Grove, Long Eaton Nottingham Nottinghamshire NG10 1FY
2016-07-04AUDAUDITOR'S RESIGNATION
2016-05-31AUDAUDITOR'S RESIGNATION
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045675420004
2015-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 212625
2015-10-02AR0101/10/15 FULL LIST
2015-10-02AD02SAIL ADDRESS CHANGED FROM: 123 DEANSGATE MANCHESTER M3 2BU
2014-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 212625
2014-10-07AR0101/10/14 FULL LIST
2013-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHNSTON / 21/11/2013
2013-10-02AR0101/10/13 FULL LIST
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-01AR0101/10/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN JOHNSTON / 01/03/2012
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-18AR0116/10/11 FULL LIST
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01AR0116/10/10 FULL LIST
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY PAUL WHEELER
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHEELER
2010-01-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-14AD02SAIL ADDRESS CREATED
2009-10-16AR0116/10/09 FULL LIST
2009-07-29RES13FACILITY AGREEMENT 14/07/2009
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-15ELRESS386 DISP APP AUDS 26/07/07
2007-08-15ELRESS366A DISP HOLDING AGM 26/07/07
2007-05-25288bSECRETARY RESIGNED
2007-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06RES12VARYING SHARE RIGHTS AND NAMES
2006-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-11-12363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-10-29363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-06-04SASHARES AGREEMENT OTC
2003-06-0488(2)RAD 06/01/03--------- £ SI 212624@1=212624 £ IC 1/212625
2003-02-07225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-21RES13CLASSIFICATION 18/10/02
2003-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-06288bDIRECTOR RESIGNED
2002-11-06288bSECRETARY RESIGNED
2002-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MSW (HOLDINGS) 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 MSW (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding HSBC BANK PLC
DEBENTURE 2006-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-12-07 Satisfied DEREK JOHN JOHNSTON
Intangible Assets
Patents
We have not found any records of MSW (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSW (HOLDINGS) LIMITED
Trademarks
We have not found any records of MSW (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSW (HOLDINGS) LIMITED. 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 (74990 - Non-trading company) as MSW (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MSW (HOLDINGS) 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 MSW (HOLDINGS) 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 MSW (HOLDINGS) 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.