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

SSWUK LIMITED

COOMBE FARM, ROUNDHAM, CREWKERNE, SOMERSET, TA18 8RR,
Company Registration Number
07336550
Private Limited Company
Active

Company Overview

About Sswuk Ltd
SSWUK LIMITED was founded on 2010-08-05 and has its registered office in Crewkerne. The organisation's status is listed as "Active". Sswuk Limited is a Private Limited Company 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
SSWUK LIMITED
 
Legal Registered Office
COOMBE FARM
ROUNDHAM
CREWKERNE
SOMERSET
TA18 8RR
Other companies in TA18
 
Previous Names
SOLAR SOUTH WEST LIMITED01/10/2019
KW SOLAR LIMITED20/12/2010
Filing Information
Company Number 07336550
Company ID Number 07336550
Date formed 2010-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 17:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSWUK 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 SSWUK LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS KEELER
Company Secretary 2010-08-05
GUY COLEMAN
Director 2013-10-11
NICHOLAS KEELER
Director 2010-08-05
MATTHEW TUFTON
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT TIPPETT
Director 2014-09-30 2018-06-01
TIMOTHY ROBERT NOYES
Director 2010-09-06 2014-09-30
KEVIN DOWN
Director 2011-01-18 2013-10-15
RICHARD HOOPER
Director 2011-01-18 2013-10-15
DAVID TIPPETT
Director 2011-01-18 2013-10-15
MARK BOWDEN WHEATON
Director 2010-08-05 2013-10-15
PHILIP ANTHONY COOK
Director 2011-01-05 2013-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY COLEMAN COOMBE FARM RETAIL LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
GUY COLEMAN COOMBE FARM ORGANIC LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
GUY COLEMAN RENEWABLE ENERGY PROJECTS (SW) LIMITED Director 2015-05-28 CURRENT 2012-02-15 Active - Proposal to Strike off
GUY COLEMAN COOMBE FARM SPORTING LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
GUY COLEMAN SOLAR SOUTH WEST DEVELOPMENTS LIMITED Director 2014-06-23 CURRENT 2014-04-29 Active - Proposal to Strike off
GUY COLEMAN MARKS BARN FARM (CREWKERNE) LIMITED Director 2013-09-03 CURRENT 1960-08-29 Active
GUY COLEMAN A. H. WARREN TRUST (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 1954-04-30 Active
GUY COLEMAN A. H. WARREN TRUST LIMITED Director 2013-02-08 CURRENT 1991-03-08 Active
GUY COLEMAN A. H. WARREN TRUST (PROPERTY) LIMITED Director 2013-02-08 CURRENT 1998-03-24 Active
MATTHEW TUFTON MARKS BARN FARM (CREWKERNE) LIMITED Director 2012-04-01 CURRENT 1960-08-29 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
2024-08-05CONFIRMATION STATEMENT MADE ON 05/08/24, WITH UPDATES
2023-08-08CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-02-22DIRECTOR APPOINTED MRS VICTORIA ALICE MCHARDY
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK BENSTED
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2021-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28SH0117/08/21 STATEMENT OF CAPITAL GBP 20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073365500002
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 073365500003
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073365500002
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-19CH01Director's details changed for Mr Jonathan Mark Bensted on 2019-06-19
2019-04-11AP01DIRECTOR APPOINTED MR JONATHAN MARK BENSTED
2018-12-14CH01Director's details changed for Mr Nicholas Keeler on 2018-12-13
2018-11-16CH01Director's details changed for Mr Matthew Tufton on 2018-11-16
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17AP01DIRECTOR APPOINTED MR MARK BOWDEN WHEATON
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TIPPETT
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A H WARREN TRUST HOLDINGS LIMITED
2017-09-06PSC07CESSATION OF MATTHEW TUFTON AS A PSC
2017-09-06PSC07CESSATION OF NICHOLAS KEELER AS A PSC
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWTN SOLAR LIMITED
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 8
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-23AR0105/08/15 ANNUAL RETURN FULL LIST
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 8
2015-08-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AP01DIRECTOR APPOINTED MR ROBERT TIPPETT
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT NOYES
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-19AR0105/08/14 FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DOWN
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIPPETT
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHEATON
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOPER
2013-10-11AP01DIRECTOR APPOINTED MR GUY COLEMAN
2013-09-02AR0105/08/13 FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOK
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-18AR0105/08/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0105/08/11 FULL LIST
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-17AP01DIRECTOR APPOINTED MR KEVIN DOWN
2011-05-17AP01DIRECTOR APPOINTED MR MATTHEW TUFTON
2011-05-17AP01DIRECTOR APPOINTED MR RICHARD HOOPER
2011-05-17AP01DIRECTOR APPOINTED MR DAVID TIPPETT
2011-01-19AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM HOLME CLEVE MAIDENHAYNE LANE MUSBURY AXMINSTER DEVON EX13 8AH ENGLAND
2011-01-18AP01DIRECTOR APPOINTED MR PHILIP ANTHONY COOK
2011-01-18SH0105/01/11 STATEMENT OF CAPITAL GBP 4
2010-12-20RES15CHANGE OF NAME 16/12/2010
2010-12-20CERTNMCOMPANY NAME CHANGED KW SOLAR LIMITED CERTIFICATE ISSUED ON 20/12/10
2010-10-07AP01DIRECTOR APPOINTED TIMOTHY ROBERT NOYES
2010-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SSWUK 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 SSWUK 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 2011-06-03 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SSWUK LIMITED

Intangible Assets
Patents
We have not found any records of SSWUK LIMITED registering or being granted any patents
Domain Names

SSWUK LIMITED owns 1 domain names.

solarsouthwest.co.uk  

Trademarks
We have not found any records of SSWUK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSWUK 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 (43999 - Other specialised construction activities n.e.c.) as SSWUK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where SSWUK 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.
Import/Export of Goods
Goods imported/exported by SSWUK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-10-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-09-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-08-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-07-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-05-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSWUK 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 SSWUK 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.