About

Registered Number: 01821602
Date of Incorporation: 04/06/1984 (40 years and 10 months ago)
Company Status: Active
Registered Address: S & W House, Longhill Road, March, Cambridgeshire, PE15 0BL

 

S & W Process Engineering Ltd was registered on 04 June 1984 and has its registered office in March in Cambridgeshire, it has a status of "Active". The current directors of this business are Duhig, Helen Mary, Jordan, Joanne Louise, Sillence, Andrew George, Thornton, Stuart Clifford, Watson, William, Whyles, David. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Joanne Louise 05 January 1998 30 June 2000 1
SILLENCE, Andrew George 01 August 1993 16 December 1996 1
THORNTON, Stuart Clifford 01 July 2000 05 February 2003 1
WATSON, William 01 May 2001 26 January 2007 1
WHYLES, David 01 July 2000 22 October 2001 1
Secretary Name Appointed Resigned Total Appointments
DUHIG, Helen Mary 01 August 1993 24 July 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 03 April 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 October 2018
CH03 - Change of particulars for secretary 10 October 2018
AA - Annual Accounts 14 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
363a - Annual Return 10 October 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 21 September 2005
AUD - Auditor's letter of resignation 14 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 06 April 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
363s - Annual Return 20 November 2002
287 - Change in situation or address of Registered Office 24 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 10 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 29 September 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 25 September 1996
288 - N/A 25 September 1996
395 - Particulars of a mortgage or charge 10 May 1996
395 - Particulars of a mortgage or charge 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 15 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
AA - Annual Accounts 28 October 1993
288 - N/A 07 October 1993
363s - Annual Return 16 September 1993
288 - N/A 16 September 1993
395 - Particulars of a mortgage or charge 27 July 1993
AA - Annual Accounts 17 January 1993
CERTNM - Change of name certificate 14 January 1993
363s - Annual Return 25 November 1992
AAMD - Amended Accounts 05 November 1992
395 - Particulars of a mortgage or charge 16 July 1992
AA - Annual Accounts 16 July 1992
363a - Annual Return 04 December 1991
169 - Return by a company purchasing its own shares 11 November 1991
RESOLUTIONS - N/A 06 November 1991
363a - Annual Return 16 July 1991
287 - Change in situation or address of Registered Office 16 July 1991
288 - N/A 27 March 1991
AA - Annual Accounts 18 March 1991
AUD - Auditor's letter of resignation 11 February 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 21 March 1987
363 - Annual Return 04 November 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
288 - N/A 12 July 1986
NEWINC - New incorporation documents 04 June 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 07 May 1996 Outstanding

N/A

Legal mortgage 07 May 1996 Outstanding

N/A

Prompt credit application 19 July 1993 Fully Satisfied

N/A

Credit agreement 09 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.