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

SWAINS LIMITED

WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
04327037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Swains Ltd
SWAINS LIMITED was founded on 2001-11-22 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Swains Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SWAINS LIMITED
 
Legal Registered Office
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8BG
Other companies in PE31
 
Previous Names
SWAINS VOICE AND DATA PLC28/10/2008
Filing Information
Company Number 04327037
Company ID Number 04327037
Date formed 2001-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
Last Datalog update: 2020-09-06 09:55:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWAINS 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 SWAINS LIMITED
The following companies were found which have the same name as SWAINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWAINS APPLIANCE SERVICE PTY LTD NSW 2756 Dissolved Company formed on the 2015-05-19
SWAINS BODY SHOP INC Georgia Unknown
SWAINS BODY SHOP INCORPORATED Georgia Unknown
SWAINS CHARCOAL STEAK HOUSE OF ATLANTA INC Georgia Unknown
SWAINS CONSORTIUM AT PARK HEIGHTS LLC 830 PAINESVILLE STREET SE PALM BAY FL 32909 Active Company formed on the 2020-03-23
SWAINS CUSTOM EXHAUST INC Georgia Unknown
SWAINS ELECTRICAL SERVICES LTD QUORN LODGE LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8UE Active Company formed on the 2015-10-04
SWAINS ENTERPRISES PTY LTD NSW 2023 Active Company formed on the 1970-09-30
SWAINS ENVIRONMENTAL SERVICES LIMITED Church View Barn Beech Tree Court Whitchurch HP22 4JR active Company formed on the 2024-04-04
SWAINS FAMILY FOUNDATION 3430 E HIGHWAY 101 STE 16 PORT ANGELES WA 983629069 Active Company formed on the 2021-09-30
SWAINS FIELD LIMITED 1 LANGLEY COURT PYLE STREET NEWPORT ISLE OF WIGHT PO30 1LA Active Company formed on the 1967-03-15
SWAINS FLAT LLC California Unknown
SWAINS HALL MANAGEMENT COMPANY LIMITED C/O RENDALL AND RITTNER LIMITED 13B ST. GEORGE WHARF LONDON SW8 2LE Active Company formed on the 1998-01-28
SWAINS HANDYMAN CONSTRUCTION AND REPAIRS INC North Carolina Unknown
SWAINS HARDWARE INCORPORATED New Jersey Unknown
SWAINS HOLIDAY LETS LTD 112 - 113 HIGH STREET LINCOLN LN5 7PY Active Company formed on the 2020-09-28
SWAINS HOUSE OF MUSIC INCORPORATED California Unknown
SWAINS INCORPORATED California Unknown
SWAINS INTERNATIONAL LIMITED 26 ROLLESBY ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 4LS Active Company formed on the 1953-07-23
SWAINS LAKE FARMS, INC. 8651 MOHAWK CT. STANWOOD Michigan 49346 UNKNOWN Company formed on the 0000-00-00

Company Officers of SWAINS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES ASHTON
Director 2017-06-06
WILLIAM THOMAS DAWSON
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JONATHAN WILSON
Company Secretary 2007-11-27 2017-06-06
CLAIRE ROZELLE SWAIN MASON
Director 2001-11-22 2017-06-06
CHARLES JONATHAN WILSON
Director 2001-11-22 2017-06-06
DAVID JONATHAN BERRY
Company Secretary 2007-02-20 2007-11-27
CHRISTOPHER JAMES SWAIN
Company Secretary 2001-11-22 2007-02-17
CHRISTOPHER JAMES SWAIN
Director 2001-11-22 2007-02-17
ALAN PETER COMER
Director 2001-11-22 2003-10-15
MARK DAVID DICKS
Director 2002-05-01 2002-09-05
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2001-11-22 2001-11-22
BRITANNIA COMPANY FORMATIONS LIMITED
Director 2001-11-22 2001-11-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2001-11-22 2001-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES ASHTON APR TELECOMS (MAINTENANCE) LIMITED Director 2018-04-09 CURRENT 1996-09-16 Active - Proposal to Strike off
ANDREW CHARLES ASHTON SWAINS VOICE AND DATA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW CHARLES ASHTON TALK INTERNET LIMITED Director 2017-04-04 CURRENT 1995-03-16 Active - Proposal to Strike off
ANDREW CHARLES ASHTON UK DATA I.T. LIMITED Director 2016-12-12 CURRENT 1999-11-26 Dissolved 2017-08-29
ANDREW CHARLES ASHTON NEXT I S LIMITED Director 2016-12-12 CURRENT 2003-11-21 Dissolved 2017-08-29
ANDREW CHARLES ASHTON UK DATA I.T.HOLDINGS LIMITED Director 2016-12-12 CURRENT 2004-01-28 Dissolved 2017-08-29
ANDREW CHARLES ASHTON WAVENET (HOLDINGS) LIMITED Director 2016-12-12 CURRENT 2014-05-27 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN BIDCO LIMITED Director 2016-12-12 CURRENT 2016-07-21 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN MIDCO LIMITED Director 2016-12-12 CURRENT 2016-07-21 Active - Proposal to Strike off
ANDREW CHARLES ASHTON CENTRALCOM LIMITED Director 2016-08-11 CURRENT 2003-01-15 Active - Proposal to Strike off
ANDREW CHARLES ASHTON WAVENET LIMITED Director 2016-08-11 CURRENT 2000-02-04 Active
ANDREW CHARLES ASHTON ROBIN TOPCO LIMITED Director 2016-08-11 CURRENT 2016-07-20 Active - Proposal to Strike off
ANDREW CHARLES ASHTON CITY PARK FINANCIAL SERVICES LIMITED Director 2014-07-11 CURRENT 2004-07-28 Dissolved 2014-08-08
ANDREW CHARLES ASHTON CITY PARK TRAINING LIMITED Director 2014-07-11 CURRENT 2003-03-25 Dissolved 2014-08-08
ANDREW CHARLES ASHTON CASH PERFORMANCE LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-09-22
ANDREW CHARLES ASHTON MM TELEPERFORMANCE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
WILLIAM THOMAS DAWSON APR TELECOMS (MAINTENANCE) LIMITED Director 2018-04-09 CURRENT 1996-09-16 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON SWAINS VOICE AND DATA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON TALK INTERNET LIMITED Director 2017-04-04 CURRENT 1995-03-16 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN BIDCO LIMITED Director 2016-08-11 CURRENT 2016-07-21 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN MIDCO LIMITED Director 2016-08-11 CURRENT 2016-07-21 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN TOPCO LIMITED Director 2016-08-11 CURRENT 2016-07-20 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON NEXT I S LIMITED Director 2014-11-10 CURRENT 2003-11-21 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON UK DATA I.T. LIMITED Director 2014-08-01 CURRENT 1999-11-26 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON UK DATA I.T.HOLDINGS LIMITED Director 2014-08-01 CURRENT 2004-01-28 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON WAVENET (HOLDINGS) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON S1 NETWORK SERVICES LIMITED Director 2008-11-05 CURRENT 2005-06-24 Dissolved 2015-12-29
WILLIAM THOMAS DAWSON WAVENET LIMITED Director 2008-09-01 CURRENT 2000-02-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Operations CoordinatorKing's Lynn*Operations Coordinator* Award winning Swains Plc, is a provider of business voice and data services specialising in bespoke solutions which deliver2016-09-06
Telecoms / Data EngineerKing's LynnAward winning Swains Plc, is a provider of business communication services specialising in delivering bespoke solutions which increase measurable improvements...2016-05-09
Customer Service AssistantKing's LynnSalary is negotiable, depending on experience, plus annual bonus and 28 days holiday (inc Bank Holidays), Company Sick Pay and Private Healthcare....2015-12-22
Telecoms / Data EngineerKing's LynnAward winning Swains Plc, is a provider of business communication services specialising in delivering bespoke solutions which increase measurable improvements...2015-12-22
Telecoms / Data EngineerKing's LynnThe successful candidate will also possess relevant training certificates or have worked as a Telecoms Engineer for at least 3 years....2015-11-04

Jobs results powered by Indeed
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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-10DS01Application to strike the company off the register
2020-07-03SH19Statement of capital on 2020-07-03 GBP 1
2020-07-03SH20Statement by Directors
2020-07-03CAP-SSSolvency Statement dated 09/06/20
2020-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043270370002
2020-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043270370003
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 043270370004
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-26RES01ADOPT ARTICLES 26/09/18
2018-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043270370003
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043270370002
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 3 the Green Shirley Solihull B90 4LA England
2018-01-17AA01Current accounting period extended from 31/03/18 TO 30/04/18
2017-12-18RES12Resolution of varying share rights or name
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 78937
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-08PSC02Notification of Wavenet Limited as a person with significant control on 2017-06-06
2017-12-08PSC07CESSATION OF CHARLES JONATHAN WILSON AS A PSC
2017-12-08PSC07CESSATION OF CLAIRE ROZELLE SWAIN MASON AS A PSC
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-25SH10Particulars of variation of rights attached to shares
2017-06-25SH08Change of share class name or designation
2017-06-20RES01ADOPT ARTICLES 20/06/17
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Wilson House Saxon Way Dersingham King's Lynn Norfolk PE31 6LY
2017-06-08TM02Termination of appointment of Charles Jonathan Wilson on 2017-06-06
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MASON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2017-06-08AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2017-06-08AP01DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2017-06-06CC04Statement of company's objects
2017-06-06CERT10Certificate of re-registration from Public Limited Company to Private
2017-06-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-06-06RES02Resolutions passed:
  • Resolution of re-registration
2017-06-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-06-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/15
2017-06-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/14
2017-06-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/13
2017-06-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/11/12
2017-06-05ANNOTATIONClarification
2017-05-28SH0123/06/11 STATEMENT OF CAPITAL GBP 50001
2017-04-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2016
2017-04-13RP04SH01SECOND FILED SH01 - 05/10/13 STATEMENT OF CAPITAL GBP 78937
2017-04-13ANNOTATIONClarification
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 50641
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-10RES13APPOINTMENT OF AUDITOR/QUORUM PRESENT 08/02/2016
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 50641
2015-12-24AR0127/11/15 FULL LIST
2015-12-24AR0127/11/15 FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 50641
2015-01-13AR0127/11/14 FULL LIST
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES JONATHAN WILSON / 27/11/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JONATHAN WILSON / 29/11/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROZELLE SWAIN MASON / 27/11/2014
2015-01-13AR0127/11/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07MISCSECTION 519
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 11 KING STREET KING'S LYNN NORFOLK PE30 1ET
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM, 11 KING STREET, KING'S LYNN, NORFOLK, PE30 1ET
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 50641
2013-12-06AR0127/11/13 FULL LIST
2013-12-06AR0127/11/13 FULL LIST
2013-11-08SH0105/10/13 STATEMENT OF CAPITAL GBP 50641
2013-11-08SH0105/10/13 STATEMENT OF CAPITAL GBP 50641
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-29AR0127/11/12 FULL LIST
2013-01-29AR0127/11/12 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-12AR0127/11/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-13AR0127/11/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-28AR0127/11/09 FULL LIST
2010-01-19RES01ALTER ARTICLES 21/12/2009
2010-01-19RES12VARYING SHARE RIGHTS AND NAMES
2010-01-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-09288cSECRETARY'S CHANGE OF PARTICULARS / CHARLES WILSON / 01/01/2008
2008-10-28CERTNMCOMPANY NAME CHANGED SWAINS VOICE AND DATA PLC CERTIFICATE ISSUED ON 28/10/08
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM EASTLAND HOUSE WESTGATE HUNTSTANTON NORFOLK PE36 5EW
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM, EASTLAND HOUSE, WESTGATE, HUNTSTANTON, NORFOLK, PE36 5EW
2008-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MASON / 21/01/2008
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288bSECRETARY RESIGNED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bSECRETARY RESIGNED
2006-11-23363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-23363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-23288bDIRECTOR RESIGNED
2003-09-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-04363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26288bDIRECTOR RESIGNED
2002-09-26225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02
2002-05-15288aNEW DIRECTOR APPOINTED
2002-01-30117APPLICATION COMMENCE BUSINESS
2002-01-30CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SWAINS 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 SWAINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SWAINS LIMITED registering or being granted any patents
Domain Names

SWAINS LIMITED owns 2 domain names.

smartlinecommunications.co.uk   swainstel.co.uk  

Trademarks
We have not found any records of SWAINS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWAINS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £2,795 Private Contractors & Other Agencies
Somerset County Council 2017-3 GBP £4,606 Private Contractors & Other Agencies
Somerset County Council 2016-6 GBP £2,553 Private Contractors & Other Agencies
Somerset County Council 2016-3 GBP £1,995 Private Contractors & Other Agencies
Somerset County Council 2016-2 GBP £1,994 Private Contractors & Other Agencies
Somerset County Council 2016-1 GBP £2,825 Private Contractors & Other Agencies
Somerset County Council 2015-12 GBP £1,953 Private Contractors & Other Agencies
Somerset County Council 2015-11 GBP £3,728 Communications & Computing
Somerset County Council 2015-10 GBP £1,957 Private Contractors & Other Agencies
Somerset County Council 2015-9 GBP £2,209 Private Contractors & Other Agencies
Somerset County Council 2015-8 GBP £2,827 Private Contractors & Other Agencies
Somerset County Council 2015-7 GBP £4,798 Private Contractors & Other Agencies
Somerset County Council 2015-6 GBP £2,557 Communications & Computing
Somerset County Council 2015-5 GBP £4,504 Private Contractors & Other Agencies
Somerset County Council 2015-3 GBP £2,843 Private Contractors & Other Agencies
Somerset County Council 2015-2 GBP £4,002 Private Contractors & Other Agencies
Somerset County Council 2015-1 GBP £4,628 Private Contractors & Other Agencies
Somerset County Council 2014-12 GBP £3,516 Private Contractors & Other Agencies
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £1,137 Operational Costs Hunstanton
Somerset County Council 2014-11 GBP £1,912 Private Contractors & Other Agencies
Somerset County Council 2014-10 GBP £2,113 Private Contractors & Other Agencies
Somerset County Council 2014-9 GBP £2,486 Private Contractors & Other Agencies
Somerset County Council 2014-8 GBP £1,474 Private Contractors & Other Agencies
Somerset County Council 2014-7 GBP £1,544 Private Contractors & Other Agencies
Somerset County Council 2014-6 GBP £2,856 Private Contractors & Other Agencies
Somerset County Council 2014-5 GBP £430 Communications & Computing
Somerset County Council 2014-4 GBP £1,429 Private Contractors & Other Agencies
Somerset County Council 2014-3 GBP £2,143 Communications & Computing
Somerset County Council 2014-2 GBP £1,424 Private Contractors & Other Agencies
Somerset County Council 2014-1 GBP £1,736 Private Contractors & Other Agencies
Somerset County Council 2013-12 GBP £4,102 Private Contractors & Other Agencies
Somerset County Council 2013-11 GBP £470 Communications & Computing
Somerset County Council 2013-10 GBP £3,018 Energy Costs
Somerset County Council 2013-9 GBP £5,717 Private Contractors & Other Agencies
Somerset County Council 2013-8 GBP £1,771 Communications & Computing
Somerset County Council 2013-7 GBP £1,461 Communications & Computing
Somerset County Council 2013-6 GBP £6,312 Communications & Computing
Somerset County Council 2013-5 GBP £2,067 Communications & Computing
Somerset County Council 2013-4 GBP £1,395 Private Contractors & Other Agencies
Somerset County Council 2013-3 GBP £2,732 Private Contractors & Other Agencies
Somerset County Council 2013-2 GBP £568 Communications & Computing
Somerset County Council 2012-9 GBP £2,381 Communications & Computing
Somerset County Council 2012-8 GBP £3,500 Private Contractors & Other Agencies
Somerset County Council 2012-7 GBP £1,865 Private Contractors & Other Agencies
Somerset County Council 2012-6 GBP £1,084 Communications & Computing
Somerset County Council 2012-5 GBP £1,322 Communications & Computing
Somerset County Council 2012-4 GBP £433 Communications & Computing
Somerset County Council 2012-3 GBP £455 Communications & Computing
Somerset County Council 2012-2 GBP £1,282 Communications & Computing
Somerset County Council 2012-1 GBP £1,093 Communications & Computing
Somerset County Council 2011-12 GBP £456 Communications & Computing
Somerset County Council 2011-11 GBP £1,698 Communications & Computing
Somerset County Council 2011-9 GBP £1,369 Communications & Computing
Somerset County Council 2011-8 GBP £441 Communications & Computing
Somerset County Council 2011-7 GBP £683 Communications & Computing
Somerset County Council 2011-6 GBP £2,357 Communications & Computing
Somerset County Council 2011-5 GBP £520 Communications & Computing
Somerset County Council 2011-3 GBP £1,130 Communications & Computing
Somerset County Council 2011-2 GBP £1,793 Communications & Computing
Somerset County Council 2011-1 GBP £2,197 Communications & Computing
Somerset County Council 2010-12 GBP £1,173 Communications & Computing

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.

Outgoings
Business Rates/Property Tax
No properties were found where SWAINS 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 SWAINS 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 SWAINS 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.