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

SWINTON LOCK ACTIVITY CENTRE

SWINTON LOCK ACTIVITY CENTRE, DUN STREET SWINTON, SOUTH YORKSHIRE, S64 8AN,
Company Registration Number
05037431
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Swinton Lock Activity Centre
SWINTON LOCK ACTIVITY CENTRE was founded on 2004-02-06 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Swinton Lock Activity Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
SWINTON LOCK ACTIVITY CENTRE
 
Legal Registered Office
SWINTON LOCK ACTIVITY CENTRE
DUN STREET SWINTON
SOUTH YORKSHIRE
S64 8AN
Other companies in S64
 
Charity Registration
Charity Number 1103160
Charity Address SWINTON LOCK ACTIVITY CENTRE, DUN STREET, SWINTON, MEXBOROUGH, S64 8AN
Charter ARTS AND ENVIRONEMENTAL ACTIVITES FOR ALL CONCENTRATING ON THE SOCIALLY EXCLUDED. ACTIVITIES FOR ADULTS INCLUDING POTTERY, STAINED GLASS, PAINTING, MULTI-MEDIA AND BOAT HANDLING. SAME FOR YOUNG PEOPLE AND CHILDREN INCLUDING FISHING ANDPARK MAINTENENCE. ACCREDITED COURSES AVAILABLE. SUPPORT TO LOCAL ARTISTS VIA STUDIOS TO RENT, GALLERY FOR EXHIBITIONS.
Filing Information
Company Number 05037431
Company ID Number 05037431
Date formed 2004-02-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 23:03:28
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 SWINTON LOCK ACTIVITY CENTRE

Current Directors
Officer Role Date Appointed
JAYNE ELIZABETH SENIOR
Company Secretary 2012-08-01
RICHARD JOHN DICKINSON
Director 2010-12-09
STUART GREGORY ELLIS
Director 2017-12-06
MICHAEL JOHN FOWLER
Director 2007-11-30
JOHN PARRY
Director 2013-12-20
STEPHEN MARTIN TELLING
Director 2010-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC GEAR
Director 2015-12-11 2016-11-07
MICHAEL KEVIN BREARLEY
Director 2015-01-01 2016-08-31
ANDREW KIRWAN
Director 2014-04-01 2015-10-21
LEWIS COURTNEY MORGAN
Director 2007-11-30 2014-09-01
JOHN DOYLE
Director 2004-03-27 2013-12-20
KAY ALISON JONES
Director 2006-05-19 2013-12-20
RUTH MARGARET MIDGLEY
Company Secretary 2004-02-06 2012-08-01
NEIL VINCENT KAY
Director 2004-02-06 2011-12-12
JACK ARDRON
Director 2009-01-23 2009-11-04
MAUREEN COLLIER
Director 2004-02-06 2009-03-20
NIGEL STEWART METHLEY
Director 2004-02-06 2006-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN DICKINSON SWINTON MASONIC HALL COMPANY,LIMITED Director 2014-04-29 CURRENT 1921-03-07 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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR CRAIG STUART KIDD
2024-03-06APPOINTMENT TERMINATED, DIRECTOR ANDREW GOSNEY
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR DAVID BETTNEY
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BETTNEY
2022-01-27CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN TELLING
2021-02-04AP01DIRECTOR APPOINTED MR DAVID BETTNEY
2021-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE ELIZABETH SENIOR on 2021-01-27
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22MEM/ARTSARTICLES OF ASSOCIATION
2020-10-13AP01DIRECTOR APPOINTED MR ANDREW GOSNEY
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY
2020-09-24AP01DIRECTOR APPOINTED MR CRAIG STUART KIDD
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT BLAKEMORE
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ADELE DAWN HUGHES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DICKINSON
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FOWLER
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FOWLER
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AP01DIRECTOR APPOINTED MRS ADELE DAWN HUGHES
2019-07-24AP01DIRECTOR APPOINTED MRS ADELE DAWN HUGHES
2019-03-08AP01DIRECTOR APPOINTED MR TIMOTHY ALLSOPP
2019-03-08AP01DIRECTOR APPOINTED MR TIMOTHY ALLSOPP
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25AP01DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MR STUART GREGORY ELLIS
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEAR
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN BREARLEY
2016-03-04AR0106/02/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR ERIC GEAR
2015-12-10AP01DIRECTOR APPOINTED MR MICHAEL KEVIN BREARLEY
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRWAN
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17AP01DIRECTOR APPOINTED MR JOHN PARRY
2015-02-11AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MR ANDREW KIRWAN
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS COURTNEY MORGAN
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-14AR0106/02/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY JONES
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY JONES
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2013-11-28AA31/03/13 TOTAL EXEMPTION FULL
2013-04-02AR0106/02/13 NO MEMBER LIST
2013-04-02AP03SECRETARY APPOINTED MRS JAYNE ELIZABETH SENIOR
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY RUTH MIDGLEY
2013-03-13AA31/03/12 TOTAL EXEMPTION FULL
2012-02-10AR0106/02/12 NO MEMBER LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KAY
2011-10-17AA31/03/11 TOTAL EXEMPTION FULL
2011-02-14AR0106/02/11 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED RICHARD JOHN DICKINSON
2011-02-08AP01DIRECTOR APPOINTED STEPHEN MARTIN TELLING
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK ARDRON
2010-02-14AR0106/02/10 NO MEMBER LIST
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS COURTNEY MORGAN / 12/02/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL VINCENT KAY / 12/02/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ALISON JONES / 12/02/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FOWLER / 12/02/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOYLE / 12/02/2010
2010-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK ARDRON
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN COLLIER
2009-02-16363aANNUAL RETURN MADE UP TO 06/02/09
2009-01-28288aDIRECTOR APPOINTED JACK ARDRON
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-11363aANNUAL RETURN MADE UP TO 06/02/08
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sANNUAL RETURN MADE UP TO 06/02/07
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-15288bDIRECTOR RESIGNED
2006-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-10363sANNUAL RETURN MADE UP TO 06/02/06
2005-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-04363sANNUAL RETURN MADE UP TO 06/02/05
2004-07-08225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-26288aNEW DIRECTOR APPOINTED
2004-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to SWINTON LOCK ACTIVITY CENTRE 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 SWINTON LOCK ACTIVITY CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SWINTON LOCK ACTIVITY CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Intangible Assets
Patents
We have not found any records of SWINTON LOCK ACTIVITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for SWINTON LOCK ACTIVITY CENTRE
Trademarks
We have not found any records of SWINTON LOCK ACTIVITY CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with SWINTON LOCK ACTIVITY CENTRE

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2014-5 GBP £330 LAC INITIATIVES
Doncaster Council 2014-4 GBP £6,375 NLDC - REVENUE
Doncaster Council 2013-7 GBP £7,750
Doncaster Council 2013-5 GBP £4,220
Doncaster Council 2013-4 GBP £5,000
Doncaster Council 2013-3 GBP £3,000
Doncaster Council 2013-1 GBP £2,700
Doncaster Council 2012-11 GBP £2,200
Doncaster Council 2012-7 GBP £2,000
Nottinghamshire County Council 2012-7 GBP £600
Doncaster Council 2012-6 GBP £3,400
Doncaster Council 2012-4 GBP £1,800
Rotherham Metropolitan Borough Council 2012-3 GBP £7,000
Nottinghamshire County Council 2012-2 GBP £928
Rotherham Metropolitan Borough Council 2012-1 GBP £6,000
Nottinghamshire County Council 2011-12 GBP £1,160
Doncaster Council 2011-11 GBP £1,960
Rotherham Metropolitan Borough Council 2011-11 GBP £6,000
Rotherham Metropolitan Borough Council 2011-10 GBP £2,699
Rotherham Metropolitan Borough Council 2011-9 GBP £6,000
Doncaster Council 2011-8 GBP £1,620
Rotherham Metropolitan Borough Council 2011-8 GBP £3,500
Doncaster Council 2011-7 GBP £1,170
Rotherham Metropolitan Borough Council 2011-6 GBP £2,430
Rotherham Metropolitan Borough Council 2011-4 GBP £4,338
Rotherham Metropolitan Borough Council 2011-3 GBP £7,526
Rotherham Metropolitan Borough Council 2011-2 GBP £1,530
Rotherham Metropolitan Borough Council 2011-1 GBP £4,130
Rotherham Metropolitan Borough Council 2010-12 GBP £785 Children & Young Peoples Services
Doncaster Council 2005-6 GBP £330

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Rotherham MBC Adult and other education services 2013/12/6 GBP 200,000

Rotherham Metropolitan Borough Council (RMBC) is commissioned by the Skills Funding Agency through the allocation of the Community Learning grant to provide a range of programmes within the community for adult learners from 19+ onwards. In response to that commission Community Learning provision, RMBC will adhere to the following principles:

Outgoings
Business Rates/Property Tax
No properties were found where SWINTON LOCK ACTIVITY CENTRE 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 SWINTON LOCK ACTIVITY CENTRE 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 SWINTON LOCK ACTIVITY CENTRE 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.