Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SWL LIMITED
Company Information for

SWL LIMITED

RESEARCH PARK, RICCARTON, EDINBURGH, MIDLOTHIAN, EH14 4AP,
Company Registration Number
SC274096
Private Limited Company
Active

Company Overview

About Swl Ltd
SWL LIMITED was founded on 2004-10-01 and has its registered office in Midlothian. The organisation's status is listed as "Active". Swl Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SWL LIMITED
 
Legal Registered Office
RESEARCH PARK, RICCARTON
EDINBURGH
MIDLOTHIAN
EH14 4AP
Other companies in EH14
 
Filing Information
Company Number SC274096
Company ID Number SC274096
Date formed 2004-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB856232521  
Last Datalog update: 2024-06-06 08:46:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWL 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.
Companies with same name SWL LIMITED
The following companies were found which have the same name as SWL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWL JURONG EAST STREET 24 Singapore 600253 Dissolved Company formed on the 2016-12-14
SWL (2002) LIMITED C/O ROGER LUGG & COMPANY 12-14 HIGH STREET CATERHAM CROYDON SURREY CR3 5UA Dissolved Company formed on the 1987-09-16
SWL (HULL) LIMITED 56 DUNSCOMBE PARK HULL ENGLAND HU8 7TQ Dissolved Company formed on the 2012-05-23
SWL (SA) PTY. LTD. Active Company formed on the 2021-05-28
SWL (SILIBIN) FURNITURE SDN. BHD. Active
SWL (TEESSIDE) LTD DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF Active Company formed on the 2023-06-06
SWL (TRUSTEE) LIMITED GOLDIE HOUSE 2ND FLOOR 4 GOLDIE TERRACE DOUGLAS IM1 1EB Active Company formed on the 2023-02-03
SWL (UK) LIMITED South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS Active Company formed on the 2008-03-29
SWL & ECO, INC. 998 BEDFORD AVE KINGS BROOKLYN NEW YORK 11205 Active Company formed on the 2003-12-31
SWL & WJL CORP 2656 CANTERCLUB TRAIL APOPKA FL 32712 Inactive Company formed on the 2019-03-29
SWL 68 REALTY LLC 671 4TH PLACE Nassau GARDEN CITY NY 11530 Active Company formed on the 2018-11-28
SWL A-1 CUTTING EDGE INC. 1704 NW 11TH CT CAPE CORAL FL 33993 Inactive Company formed on the 2019-03-18
SWL ACCOUNTING, LLC 8130 SW 187TH AVE BEAVERTON OR 97007 Active Company formed on the 2008-01-15
SWL ACCOUNTANTS PTY LTD NSW 2580 Active Company formed on the 2009-04-03
SWL ACCOUNTING & TAX SERVICES LLC 13008 HERMITAGE LN FRISCO TX 75035 Active Company formed on the 2023-09-08
Swl Acquisition Partners, L.P. Delaware Unknown
SWL ACQUISITION CORP. 1091 FURTH ROAD Kings VALLEY STREAM NY 11581 Active Company formed on the 2019-10-30
SWL ADVISORY INC 7430 W NORTHWEST HWY APT 3 DALLAS TX 75225 Forfeited Company formed on the 2014-01-23
SWL ADVISORS, LLC 41 GREENHAVEN RD. Albany RYE NY 10580 Active Company formed on the 2016-08-15
SWL ADVISORY LTD 2 STAMFORD SQUARE LONDON SW15 2BF Active - Proposal to Strike off Company formed on the 2017-07-24

Company Officers of SWL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM WALKER
Company Secretary 2016-04-01
ALFRED RALLAND BROWNE
Director 2013-02-26
TOM REID BRUCE-JONES
Director 2016-02-04
STUART ALEXANDER JOHNSTON
Director 2004-10-19
STEPHEN ANDREW OGILVIE STANLEY
Director 2007-04-01
ROBIN TEACHER STEVENSON
Director 2005-03-10
RICHARD WILLIAM WALKER
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MANN
Director 2004-10-01 2017-07-04
GEOFFREY CRAYTHORNE
Company Secretary 2005-07-18 2016-03-31
GEOFFREY CRAYTHORNE
Director 2004-10-01 2016-03-31
TOM ALLAN BRUCE-JONES
Director 2005-03-10 2016-02-04
ROBERT SHAW
Director 2013-02-26 2014-08-31
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2004-10-01 2005-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED RALLAND BROWNE CONFEDERATION OF FOREST INDUSTRIES (UK) LIMITED Director 2017-08-01 CURRENT 1959-10-21 Active
ALFRED RALLAND BROWNE FLINTSHIRE WOODLANDS LIMITED Director 2016-04-01 CURRENT 1985-08-30 Active
ALFRED RALLAND BROWNE SWOAC LIMITED Director 2016-04-01 CURRENT 1967-08-18 Active
ALFRED RALLAND BROWNE SCOTTISH WOODLANDS LIMITED Director 2007-04-01 CURRENT 1986-11-10 Active
STUART ALEXANDER JOHNSTON SCOTTISH WOODLANDS LIMITED Director 1996-06-06 CURRENT 1986-11-10 Active
STEPHEN ANDREW OGILVIE STANLEY SCOTTISH WOODLANDS LIMITED Director 2005-11-01 CURRENT 1986-11-10 Active
ROBIN TEACHER STEVENSON LINLITHGOW RUGBY CLUB LTD Director 2016-12-05 CURRENT 2016-04-14 Active
ROBIN TEACHER STEVENSON COMPASS THERAPY SUPPORT COMMUNITY LIMITED Director 2016-04-04 CURRENT 1990-02-09 Active
ROBIN TEACHER STEVENSON GLENQUEY FORESTRY LIMITED Director 2014-05-29 CURRENT 1998-02-05 Dissolved 2014-10-14
ROBIN TEACHER STEVENSON SC006316 LIMITED Director 2006-12-11 CURRENT 1906-10-25 Active - Proposal to Strike off
ROBIN TEACHER STEVENSON ST & JJ LIMITED Director 2003-02-28 CURRENT 2002-11-19 Active
ROBIN TEACHER STEVENSON JAMES JONES & SONS LIMITED Director 1997-02-17 CURRENT 1905-03-31 Active
RICHARD WILLIAM WALKER FLINTSHIRE WOODLANDS LIMITED Director 2016-04-01 CURRENT 1985-08-30 Active
RICHARD WILLIAM WALKER SWOAC LIMITED Director 2016-04-01 CURRENT 1967-08-18 Active
RICHARD WILLIAM WALKER SCOTTISH WOODLANDS LIMITED Director 2016-04-01 CURRENT 1986-11-10 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
2023-10-23CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-06-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-03DIRECTOR APPOINTED MR DESMOND HENRY
2023-04-03DIRECTOR APPOINTED MR DESMOND HENRY
2023-04-03DIRECTOR APPOINTED MR DAVID ROBERTSON
2023-04-03DIRECTOR APPOINTED MR CRAIG HAMILTON NIMMO
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-03-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-20APPOINTMENT TERMINATED, DIRECTOR ALFRED RALLAND BROWNE
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-09-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OGILVIE STANLEY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OGILVIE STANLEY
2022-07-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-01AP01DIRECTOR APPOINTED MR STUART ROBERTS
2022-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TEACHER STEVENSON
2022-03-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALEXANDER JOHNSTON
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR IAN ROBINSON
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-08-08SH08Change of share class name or designation
2019-08-08SH10Particulars of variation of rights attached to shares
2019-08-07SH0123/07/19 STATEMENT OF CAPITAL GBP 221944
2019-07-16RES12Resolution of varying share rights or name
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-26CH01Director's details changed for Mr Tom Reid Bruce-Jones on 2018-11-26
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MANN
2017-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 181944
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-01AP03Appointment of Mr Richard William Walker as company secretary on 2016-04-01
2016-04-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM WALKER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CRAYTHORNE
2016-04-01TM02Termination of appointment of Geoffrey Craythorne on 2016-03-31
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2016-02-11AP01DIRECTOR APPOINTED MR TOM REID BRUCE-JONES
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TOM ALLAN BRUCE-JONES
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 181944
2015-10-14AR0101/10/15 ANNUAL RETURN FULL LIST
2015-02-13RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-02-13RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 181944
2014-10-28AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2014-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2740960003
2013-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-12-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2013-12-04SH0128/11/13 STATEMENT OF CAPITAL GBP 181944
2013-10-07AR0101/10/13 FULL LIST
2013-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-12AP01DIRECTOR APPOINTED MR ALFRED RALLAND BROWNE
2013-03-12AP01DIRECTOR APPOINTED MR ROBERT SHAW
2013-03-07MEM/ARTSARTICLES OF ASSOCIATION
2013-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-07RES01ALTER ARTICLES 26/02/2013
2012-10-17AR0101/10/12 FULL LIST
2012-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-17AR0101/10/11 FULL LIST
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-11AR0101/10/10 FULL LIST
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0101/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW OGILVIE STANLEY / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MANN / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER JOHNSTON / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CRAYTHORNE / 01/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM ALLAN BRUCE-JONES / 01/10/2009
2009-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-08-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-10-14363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-15RES01ADOPT ARTICLES 07/04/2008
2008-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-21MEM/ARTSARTICLES OF ASSOCIATION
2007-12-21RES13SHARE OPTION PLAN 20/09/07
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-04-04288aNEW DIRECTOR APPOINTED
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-11-23363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA
2005-08-04288bSECRETARY RESIGNED
2005-08-04288aNEW SECRETARY APPOINTED
2005-04-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-24288aNEW DIRECTOR APPOINTED
2005-03-15225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2005-03-1588(2)RAD 10/03/05--------- £ SI 16173@1=16173 £ IC 3/16176
2005-03-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11123£ NC 100/400000 10/01/05
2005-01-11RES04NC INC ALREADY ADJUSTED 10/01/05
2005-01-11RES12VARYING SHARE RIGHTS AND NAMES
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to SWL 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 SWL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-03-01 Outstanding JAMES JONES & SONS LIMITED
FLOATING CHARGE 2005-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SWL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWL LIMITED
Trademarks
We have not found any records of SWL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWL 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 (02100 - Silviculture and other forestry activities) as SWL LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where SWL 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 SWL 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 SWL 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.