logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Swain, Robert John
    Born in February 1947
    Individual (14 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Robert John Swain
    Born in February 1947
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Swain, Matthew George
    Born in October 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ now
    OF - Director → CIF 0
  • 3
    Wyatt, James Henry
    Born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-07-24 ~ now
    OF - Director → CIF 0
  • 4
    Deer, Matthew
    Born in December 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ now
    OF - Director → CIF 0
  • 5
    Rigby, Stuart James
    Born in July 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Swain, Robert John
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2014-08-15
    OF - Secretary → CIF 0
  • 2
    Dyke, Colin Barry
    Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2015-04-17
    OF - Director → CIF 0
  • 3
    Baker, Shaun
    Director born in October 1969
    Individual
    Officer
    icon of calendar 2007-12-20 ~ 2018-08-23
    OF - Director → CIF 0
  • 4
    Swain, George William
    Company Director born in June 1920
    Individual
    Officer
    icon of calendar ~ 2012-12-28
    OF - Director → CIF 0
  • 5
    Swain, Nicholas William
    Born in September 1948
    Individual
    Officer
    icon of calendar 2010-10-21 ~ 2012-03-19
    OF - Director → CIF 0
  • 6
    Swain, Andrew William
    Company Director born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2016-10-21
    OF - Director → CIF 0
    Swain, Andrew William
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-15 ~ 2016-10-21
    OF - Secretary → CIF 0
  • 7
    Kavanagh, Paul
    Company Director born in September 1961
    Individual
    Officer
    icon of calendar 2015-01-05 ~ 2017-10-31
    OF - Director → CIF 0
  • 8
    Chapman, Ian Stuart
    Director born in August 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ 2018-03-29
    OF - Director → CIF 0
  • 9
    Lord, Graham
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar ~ 2012-07-11
    OF - Director → CIF 0
  • 10
    Taylor, John Frederick Longford
    Company Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-09-30
    OF - Director → CIF 0
  • 11
    Lay, Mark Christopher
    Company Director born in October 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-04-25 ~ 2010-11-30
    OF - Director → CIF 0
  • 12
    Sweet, Matthew Ian
    Director born in October 1974
    Individual
    Officer
    icon of calendar 2015-11-10 ~ 2020-01-31
    OF - Director → CIF 0
  • 13
    Burridge, Paul Martin
    Company Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-12-12 ~ 2015-04-30
    OF - Director → CIF 0
parent relation
Company in focus

R.SWAIN & SONS LIMITED

Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Par Value of Share
Class 1 ordinary share
02023-12-31 ~ 2024-12-28
Property, Plant & Equipment
32,741,713 GBP2024-12-28
27,722,437 GBP2023-12-30
Fixed Assets - Investments
20,237,954 GBP2024-12-28
20,237,954 GBP2023-12-30
Fixed Assets
52,979,667 GBP2024-12-28
47,960,391 GBP2023-12-30
Total Inventories
1,023,175 GBP2024-12-28
934,784 GBP2023-12-30
Debtors
18,768,636 GBP2024-12-28
11,844,757 GBP2023-12-30
Current assets - Investments
326,284 GBP2024-12-28
326,284 GBP2023-12-30
Cash at bank and in hand
473,550 GBP2024-12-28
598,938 GBP2023-12-30
Current Assets
20,591,645 GBP2024-12-28
13,704,763 GBP2023-12-30
Creditors
Current
21,397,252 GBP2024-12-28
14,393,719 GBP2023-12-30
Net Current Assets/Liabilities
-805,607 GBP2024-12-28
-688,956 GBP2023-12-30
Total Assets Less Current Liabilities
52,174,060 GBP2024-12-28
47,271,435 GBP2023-12-30
Creditors
Non-current
38,069,533 GBP2024-12-28
33,169,091 GBP2023-12-30
Net Assets/Liabilities
14,104,527 GBP2024-12-28
14,102,344 GBP2023-12-30
Equity
Called up share capital
8,550 GBP2024-12-28
8,550 GBP2023-12-30
8,550 GBP2022-12-31
Share premium
1,650 GBP2024-12-28
1,650 GBP2023-12-30
1,650 GBP2022-12-31
Capital redemption reserve
3,450 GBP2024-12-28
3,450 GBP2023-12-30
3,450 GBP2022-12-31
Retained earnings (accumulated losses)
14,090,877 GBP2024-12-28
14,088,694 GBP2023-12-30
15,459,830 GBP2022-12-31
Equity
14,104,527 GBP2024-12-28
14,102,344 GBP2023-12-30
15,473,480 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,183 GBP2023-12-31 ~ 2024-12-28
-1,371,136 GBP2023-01-01 ~ 2023-12-30
Comprehensive Income/Expense
2,183 GBP2023-12-31 ~ 2024-12-28
-1,371,136 GBP2023-01-01 ~ 2023-12-30
Average Number of Employees
5132023-12-31 ~ 2024-12-28
4832023-01-01 ~ 2023-12-30
Intangible Assets - Gross Cost
Net goodwill
5,000 GBP2023-12-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
5,000 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
Land and buildings
17,005,114 GBP2024-12-28
17,005,114 GBP2023-12-30
Plant and equipment
2,602,839 GBP2024-12-28
2,589,066 GBP2023-12-30
Motor vehicles
28,221,676 GBP2024-12-28
23,673,712 GBP2023-12-30
Property, Plant & Equipment - Gross Cost
47,829,629 GBP2024-12-28
43,267,892 GBP2023-12-30
Property, Plant & Equipment - Disposals
Motor vehicles
-4,898,725 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment - Disposals
-4,898,725 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
1,789,801 GBP2024-12-28
1,619,325 GBP2023-12-30
Plant and equipment
2,271,475 GBP2024-12-28
2,160,865 GBP2023-12-30
Motor vehicles
11,026,640 GBP2024-12-28
11,765,265 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,087,916 GBP2024-12-28
15,545,455 GBP2023-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
170,476 GBP2023-12-31 ~ 2024-12-28
Plant and equipment
110,610 GBP2023-12-31 ~ 2024-12-28
Motor vehicles
3,436,250 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,717,336 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-4,174,875 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,174,875 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment
Land and buildings
15,215,313 GBP2024-12-28
15,385,789 GBP2023-12-30
Plant and equipment
331,364 GBP2024-12-28
428,201 GBP2023-12-30
Motor vehicles
17,195,036 GBP2024-12-28
11,908,447 GBP2023-12-30
Property, Plant & Equipment - Increase or decrease
Under hire purchased contracts or finance leases, Motor vehicles
9,446,689 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Motor vehicles
3,027,153 GBP2023-12-31 ~ 2024-12-28
Property, Plant & Equipment
Motor vehicles, Under hire purchased contracts or finance leases
15,879,362 GBP2024-12-28
10,381,374 GBP2023-12-30
Investments in Group Undertakings
Cost valuation
20,237,954 GBP2023-12-30
Investments in Group Undertakings
20,237,954 GBP2024-12-28
20,237,954 GBP2023-12-30
Merchandise
1,023,175 GBP2024-12-28
934,784 GBP2023-12-30
Trade Debtors/Trade Receivables
Current
15,036,994 GBP2024-12-28
10,481,034 GBP2023-12-30
Other Debtors
Current
215,276 GBP2024-12-28
139,733 GBP2023-12-30
Prepayments/Accrued Income
Current
2,856,672 GBP2024-12-28
491,108 GBP2023-12-30
Debtors
Amounts falling due within one year, Current
18,140,668 GBP2024-12-28
Current, Amounts falling due within one year
11,223,429 GBP2023-12-30
Other Debtors
Non-current
627,968 GBP2024-12-28
621,328 GBP2023-12-30
Bank Borrowings/Overdrafts
Current
7,911,697 GBP2024-12-28
5,304,251 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
Current
4,314,240 GBP2024-12-28
3,255,709 GBP2023-12-30
Trade Creditors/Trade Payables
Current
5,486,765 GBP2024-12-28
2,423,871 GBP2023-12-30
Other Taxation & Social Security Payable
Current
1,521,672 GBP2024-12-28
1,349,658 GBP2023-12-30
Other Creditors
Current
256,006 GBP2024-12-28
379,010 GBP2023-12-30
Accrued Liabilities/Deferred Income
Current
1,906,872 GBP2024-12-28
1,681,220 GBP2023-12-30
Bank Borrowings/Overdrafts
Non-current
10,476,036 GBP2024-12-28
11,316,723 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
Non-current
11,431,207 GBP2024-12-28
6,513,306 GBP2023-12-30
Other Creditors
Non-current
16,162,290 GBP2024-12-28
15,339,062 GBP2023-12-30
Bank Borrowings
Current, Amounts falling due within one year
5,304,251 GBP2023-12-30
Finance Lease Liabilities - Total Present Value
hire purchase agreements
15,745,447 GBP2024-12-28
9,769,015 GBP2023-12-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
635,036 GBP2024-12-28
1,244,510 GBP2023-12-30
Between one and five year
998,329 GBP2024-12-28
1,502,973 GBP2023-12-30
All periods
1,633,365 GBP2024-12-28
2,747,483 GBP2023-12-30
Bank Borrowings
Secured
18,387,733 GBP2024-12-28
16,620,974 GBP2023-12-30
Total Borrowings
Secured
34,133,180 GBP2024-12-28
26,389,989 GBP2023-12-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-31,726 GBP2024-12-28
-111,554 GBP2023-12-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,550 shares2024-12-28
Profit/Loss
Retained earnings (accumulated losses)
2,183 GBP2023-12-31 ~ 2024-12-28
Profit/Loss
2,183 GBP2023-12-31 ~ 2024-12-28

Related profiles found in government register
  • R.SWAIN & SONS LIMITED
    Info
    Registered number 00371501
    icon of addressVulcan House, Medway Freight Centre Strood, Rochester, Kent ME2 2BD
    PRIVATE LIMITED COMPANY incorporated on 1941-12-26 (84 years). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • R SWAIN & SONS LTD
    S
    Registered number 371501
    icon of addressVulcan House, Priory Road, Medway Freight Centre, Strood, Rochester, Kent, England, ME2 2BD
    CIF 1
  • R SWAIN & SONS LIMITED
    S
    Registered number missing
    icon of addressMedway Freight Centre, Priory Road, Rochester, England, ME2 2BD
    Limited Company
    CIF 2
  • R SWAIN & SONS LIMITED
    S
    Registered number 00371501
    icon of addressMedway Freight Centre, Priory Road, Rochester, England, ME2 2BD
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressArmada House, Tilbury Freeport, Tilbury, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressArmada House, Tilbury Free Port, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressArmada House, Tilbury Freeport, Tilbury, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Akw Global Logistics- Alba Way Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    189,372 GBP2024-05-31
    Officer
    icon of calendar 2022-07-15 ~ now
    CIF 1 - Director → ME
  • 5
    GATWICK GROUP LIMITED - 2022-08-08
    icon of addressVulcan House, Priory Road, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1-3 Manor Road, Chatham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,752 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    EXPRESS FREIGHT SERVICES (U.K.) LIMITED - 2024-08-29
    icon of addressArmada House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    14,702,437 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    EDGER 171 LIMITED - 2002-10-10
    JEFFREY'S HAULAGE COMPANY LIMITED - 2018-12-27
    icon of address1-3 Manor Road, Chatham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,264 GBP2024-12-28
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    W.COY & SON(COYCRETE)LIMITED - 1976-12-31
    icon of addressVulcan House, Priory Road, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    562,205 GBP2024-12-28
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.