S W I G - BRISTOL


Company Profile Company Filings

Overview

S W I G is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BRISTOL ENGLAND and has the status: Active.
S W I G was incorporated 28 years ago on 22/02/1996 and has the registered number: 03162876. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

S W I G - BRISTOL

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

31 ELBOROUGH AVENUE
BRISTOL
BS49 4DU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD BRAGG Jun 1984 British Director 2017-07-04 CURRENT
MR PIPPIN SADLER Secretary 2012-09-01 CURRENT
DR ANDREW NICHOLS Aug 1986 British Director 2017-09-26 CURRENT
DR LEO DAVID CECIL CARSWELL Aug 1976 British Director 2007-07-21 CURRENT
ANDREW JAMES CHAPPELL Aug 1962 British Director 2008-07-18 CURRENT
MR THOMAS JUSTIN DUNNING Oct 1962 British Director 2010-02-01 CURRENT
MR MATTHEW WILLIAM ELLISON Feb 1969 British Director 2021-09-23 CURRENT
MR ALEX GRAY Apr 1981 British Director 2020-10-01 CURRENT
MR OLIVER JAMES GRIEVSON Jun 1976 British Director 2014-01-21 CURRENT
MR ANTHONY DONALD HOYLE Aug 1962 British Director 2003-09-23 CURRENT
PROFESSOR RICHARD WILLIAM LUXTON Aug 1956 British Director 2007-06-11 CURRENT
DR MICHAEL ANTHONY STRAHAND Jun 1984 British Director 2017-07-04 CURRENT
MR DALE WALKER Apr 1977 British Director 2023-01-25 CURRENT
MR MICHAEL SPARREY Feb 1966 British Director 2018-09-21 CURRENT
MR ANTHONY GEORGE KYRIACOU Jan 1971 British Director 2014-01-21 UNTIL 2017-02-18 RESIGNED
JAMES HENRY PLUMLEY Apr 1945 British Director 1999-09-09 UNTIL 2003-09-23 RESIGNED
MR STUART NEWSTEAD Oct 1946 British Director 2005-04-20 UNTIL 2015-01-27 RESIGNED
MR JAMES ROBERT GRANDISON Jun 1954 British Director 2019-09-24 UNTIL 2020-07-31 RESIGNED
MR DENE RAYMOND MARSHALLSAY Mar 1963 British Director 1996-02-22 UNTIL 2007-07-21 RESIGNED
MR DENE RAYMOND MARSHALLSAY Mar 1963 British Director 2008-07-18 UNTIL 2018-01-31 RESIGNED
MR JOHN MARSH Apr 1954 British Director 2015-06-16 UNTIL 2017-02-18 RESIGNED
TERENCE MICHAEL LONG Aug 1942 British Director 1999-04-19 UNTIL 2004-09-28 RESIGNED
RICHARD RHYS LEWIS Nov 1958 British Director 1996-02-22 UNTIL 2008-03-31 RESIGNED
MR GEORGE ROBIN LENNOX Aug 1950 British Director 2002-03-19 UNTIL 2014-01-21 RESIGNED
MICHAEL JOHN SCOTT Mar 1936 British Director 1996-02-22 UNTIL 2008-03-31 RESIGNED
RICHARD MARCUS KIRBY Dec 1949 British Director 1999-09-09 UNTIL 2006-09-27 RESIGNED
MR STUART NEWSTEAD Oct 1946 British Secretary 2005-04-20 UNTIL 2009-10-01 RESIGNED
MR MILES PATRICK ROBERTS Secretary 2011-02-17 UNTIL 2011-10-10 RESIGNED
MICHAEL JOHN SCOTT Mar 1936 British Secretary 1996-02-22 UNTIL 2005-04-20 RESIGNED
MS HAZEL DIANE STREDDER Secretary 2011-10-10 UNTIL 2012-08-31 RESIGNED
MS JOSEPHINE MICHELLE MALLOY Dec 1959 Secretary 2009-09-01 UNTIL 2011-02-17 RESIGNED
MR ROY WARD HENRY WILKES May 1937 British Director 1996-02-22 UNTIL 1999-09-09 RESIGNED
MARTYN JEFFREY CHASE Sep 1944 British Director 1999-09-09 UNTIL 2002-03-05 RESIGNED
DR DAVID CHARLES COWELL Jun 1947 British Director 2002-03-19 UNTIL 2007-06-11 RESIGNED
MRS VALERIE ANNE ARGENT Mar 1951 British Director 2008-07-18 UNTIL 2011-02-15 RESIGNED
JEFFREY JOHN ARMSTRONG Jul 1944 British Director 1996-02-22 UNTIL 2004-08-28 RESIGNED
BRIAN JEFFREY BIRCH Jul 1942 British Director 1996-02-22 UNTIL 2004-02-16 RESIGNED
MR JOERN WOLFGANG BOEDEKER Oct 1969 German Director 2010-02-01 UNTIL 2017-08-31 RESIGNED
PROF JOBY BOXALL May 1975 British Director 2010-02-01 UNTIL 2018-10-16 RESIGNED
DR MOHAMED ISMETH CAFFOOR Mar 1952 British Director 1996-02-22 UNTIL 2006-01-25 RESIGNED
PROF PETER ROBERT FIELDEN May 1958 British Director 1996-02-22 UNTIL 2002-03-05 RESIGNED
JOHN PROCTOR Aug 1960 British Director 2006-01-25 UNTIL 2018-01-31 RESIGNED
MR CHRISTOPHER ALUN JONES Oct 1966 British Director 2004-02-16 UNTIL 2019-01-06 RESIGNED
MR MARK JAMES TULLY Dec 1984 British Director 2019-09-24 UNTIL 2021-04-15 RESIGNED
DR IBTISAM ELIAS TOTHILL Aug 1957 British Director 2004-03-23 UNTIL 2009-08-31 RESIGNED
MR PHILLIP TOMLINSON Jul 1982 British Director 2018-09-21 UNTIL 2021-01-27 RESIGNED
DR JOHN TIPPING Sep 1956 British Director 2004-10-25 UNTIL 2008-07-18 RESIGNED
HUGH IRVINE THOMPSON Dec 1945 British Director 1996-02-22 UNTIL 1999-09-09 RESIGNED
MR ANDREW JOHN SEWELL May 1971 British Director 2017-02-01 UNTIL 2022-07-15 RESIGNED
DR JOHN ROBERT SAFFELL Mar 1953 British Director 1996-02-22 UNTIL 2009-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Dale Walker 2023-01-25 4/1977 Bristol   Right to appoint and remove directors
Mr Matthew William Ellison 2021-09-23 2/1969 Bristol   Right to appoint and remove directors
Mr Alex Gray 2020-10-01 4/1981 Bristol   Right to appoint and remove directors
Mr Mark James Tully 2019-09-24 - 2021-04-15 12/1984 Bristol   Right to appoint and remove directors
Mr James Robert Grandison 2019-09-24 - 2020-07-31 6/1954 Wantage   Oxfordshire Right to appoint and remove directors
Mr Phillip Tomlinson 2018-09-21 - 2021-01-27 7/1982 Preston   Right to appoint and remove directors
Mr Michael Sparrey 2018-09-21 2/1966 St. Neots   Right to appoint and remove directors
Dr Andrew Nichols 2017-09-26 8/1986 Bristol   Right to appoint and remove directors
Dr Michael Anthony Strahand 2017-07-04 4/1962 Bristol   Right to appoint and remove directors
Mr Richard Bragg 2017-07-04 6/1984 Widnes   Right to appoint and remove directors
Mr Christopher Alun Jones 2017-04-06 - 2019-02-06 10/1960 Bristol   Right to appoint and remove directors
Professor Joby Boxall 2017-04-06 - 2018-10-16 5/1975 Bristol   Right to appoint and remove directors
Mr John Proctor 2017-04-06 - 2018-01-31 8/1960 Bristol   Right to appoint and remove directors
Mr Jörn Bödeker 2017-04-06 - 2017-08-31 10/1969 Bristol   Right to appoint and remove directors
Mr Andrew James Chappell 2017-04-06 8/1962 Bristol   Right to appoint and remove directors
Mr Thomas Justin Dunning 2017-04-06 10/1962 Bristol   Right to appoint and remove directors
Mr Leo David Cecil Carswell 2017-04-06 8/1976 Bristol   Right to appoint and remove directors
Mr Oliver James Grievson 2017-04-06 6/1976 Bristol   Right to appoint and remove directors
Mr Anthony Donald Hoyle 2017-04-06 8/1962 Bristol   Right to appoint and remove directors
Professor Richard William Luxton 2017-04-06 8/1956 Bristol   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PHOX SYSTEMS LIMITED EXETER Dissolved... DORMANT 74990 - Non-trading company
PALINTEST LIMITED TEAM VALLEY TRADING ESTATE Active FULL 32990 - Other manufacturing n.e.c.
MEGGITT PENSION TRUST LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
THE INTERNATIONAL INSTRUMENT USERS' ASSOCIATION GUILDFORD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
RTC NORTH LIMITED SUNDERLAND ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WAGO LIMITED RUGBY Active FULL 46900 - Non-specialised wholesale trade
ALPHASENSE LIMITED LEICESTER ENGLAND Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
WHISTONBROOK TECHNOLOGIES LIMITED HARPENDEN ENGLAND Active MICRO ENTITY 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
PROCESS INSTRUMENTS (UK) LTD BURNLEY ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
MEGGITT PENSION PLAN TRUSTEES LIMITED COVENTRY ENGLAND Active DORMANT 66290 - Other activities auxiliary to insurance and pension funding
COGDEM HUNTINGDON UNITED KINGDOM Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
INTERCEDE VENTURES LTD ST ALBANS Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SWAN ANALYTICAL UK LIMITED STAMFORD Active SMALL 46180 - Agents specialized in the sale of other particular products
ACHIEVE CHANGE & ENGAGEMENT ACE LANCASTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MEDILINK SOUTH WEST LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ALPHASENSE SV LTD LONDON Dissolved... SMALL 99999 - Dormant Company
MIATECH BIOSOLUTIONS LIMITED SALISBURY ENGLAND Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
WATERS TULLY CONSULTING LTD WARRINGTON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
READING AND BEYOND LTD PRESTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
S W I G 2024-02-17 31-08-2023 £82,983 Cash
S W I G 2022-12-24 31-08-2022 £74,527 Cash
S W I G 2022-02-09 31-08-2021 £66,428 Cash
S W I G 2021-01-29 31-08-2020 £70,646 Cash
S W I G 2019-12-20 31-08-2019 £85,632 Cash
S W I G 2019-02-19 31-08-2018 £76,291 Cash
S W I G 2018-01-11 31-08-2017 £89,151 Cash
S W I G 2017-01-13 31-08-2016 £79,719 Cash £76,760 equity
Abbreviated Company Accounts - S W I G 2016-01-05 31-08-2015 £82,535 Cash £75,001 equity