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 2
  • 1
    Davidson, Ian Charles
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    2022-07-07 ~ now
    OF - Director → CIF 0
  • 2
    C/o Bermans, Third Floor, King Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,010 GBP2024-03-31
    Person with significant control
    2022-07-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Tierney, Janette Anthea
    Director born in October 1952
    Individual (6 offsprings)
    Officer
    2016-04-11 ~ 2022-07-07
    OF - Director → CIF 0
    Tierney, Janette Anthea
    Individual (6 offsprings)
    Officer
    2007-02-26 ~ 2022-07-07
    OF - Secretary → CIF 0
  • 2
    Whitmore, Roger Edwin Rupert
    Company Director born in August 1942
    Individual (2 offsprings)
    Officer
    ~ 2016-09-21
    OF - Director → CIF 0
    Whitmore, Roger Edwin Rupert
    Individual (2 offsprings)
    Officer
    1995-03-31 ~ 2007-02-26
    OF - Secretary → CIF 0
    Mr Roger Edwin Rupert Whitmore (deceased)
    Born in August 1942
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Bonnar, Charlotte Ann
    Company Director born in May 1971
    Individual (2 offsprings)
    Officer
    1997-03-06 ~ 2022-07-07
    OF - Director → CIF 0
    Mrs Charlotte Ann Bonnar
    Born in May 1971
    Individual (2 offsprings)
    Person with significant control
    2017-12-15 ~ 2022-07-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Swift, Patricia Hilda
    Company Director born in May 1939
    Individual
    Officer
    ~ 1997-03-06
    OF - Director → CIF 0
  • 5
    Macdonald, Sarah Jane
    Company Director born in June 1967
    Individual (2 offsprings)
    Officer
    1997-08-08 ~ 2022-07-07
    OF - Director → CIF 0
    Mrs Sarah Jane Macdonald
    Born in June 1967
    Individual (2 offsprings)
    Person with significant control
    2017-12-15 ~ 2022-07-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Whitmore, Maureen
    Born in July 1942
    Individual
    Officer
    ~ 1993-10-01
    OF - Director → CIF 0
  • 7
    Swift, Peter John
    Company Director born in February 1935
    Individual
    Officer
    ~ 1995-03-31
    OF - Director → CIF 0
    Swift, Peter John
    Individual
    Officer
    ~ 1995-03-31
    OF - Secretary → CIF 0
parent relation
Company in focus

SWIFT AND WHITMORE LIMITED

Standard Industrial Classification
23910 - Production Of Abrasive Products
Brief company account
Property, Plant & Equipment
426,760 GBP2024-03-31
2,501,618 GBP2023-03-31
Fixed Assets - Investments
1,190,558 GBP2024-03-31
1,190,558 GBP2023-03-31
Fixed Assets
1,617,318 GBP2024-03-31
3,692,176 GBP2023-03-31
Total Inventories
771,073 GBP2024-03-31
992,435 GBP2023-03-31
Debtors
3,297,690 GBP2024-03-31
4,056,484 GBP2023-03-31
Cash at bank and in hand
437,560 GBP2024-03-31
174,826 GBP2023-03-31
Current Assets
4,506,323 GBP2024-03-31
5,223,745 GBP2023-03-31
Creditors
Current
1,295,725 GBP2024-03-31
1,752,995 GBP2023-03-31
Net Current Assets/Liabilities
3,210,598 GBP2024-03-31
3,470,750 GBP2023-03-31
Total Assets Less Current Liabilities
4,827,916 GBP2024-03-31
7,162,926 GBP2023-03-31
Creditors
Non-current
-356,164 GBP2024-03-31
-1,624,780 GBP2023-03-31
Net Assets/Liabilities
4,372,223 GBP2024-03-31
5,091,698 GBP2023-03-31
Equity
Called up share capital
600,000 GBP2024-03-31
600,000 GBP2023-03-31
Revaluation reserve
1,049,836 GBP2023-03-31
Retained earnings (accumulated losses)
3,772,223 GBP2024-03-31
3,441,862 GBP2023-03-31
Equity
4,372,223 GBP2024-03-31
5,091,698 GBP2023-03-31
Average Number of Employees
332023-04-01 ~ 2024-03-31
352022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
-325,022 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
-325,022 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,512,393 GBP2024-03-31
3,518,791 GBP2023-03-31
Property, Plant & Equipment - Disposals
-2,035,194 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,085,633 GBP2024-03-31
1,017,173 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
102,538 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-34,078 GBP2023-04-01 ~ 2024-03-31
Total Borrowings
Secured
751,854 GBP2024-03-31
2,635,376 GBP2023-03-31

Related profiles found in government register
  • SWIFT AND WHITMORE LIMITED
    Info
    Registered number 01312359
    270 Coombs Road, Halesowen, West Midlands B62 8AA
    Private Limited Company incorporated on 1977-05-04 (48 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-21
    CIF 0
  • SWIFT AND WHITMORE LIMITED
    S
    Registered number missing
    Toll End Works, Toll End Road, Tipton, West Midlands, DY4 0HF
    CIF 1
  • SWIFT AND WHITMORE LIMITED
    S
    Registered number 01312359
    270, Coombs Road, Halesowen, England, B62 8AA
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • SWIFT AND WHITMORE LIMITED
    S
    Registered number 01312359
    270, Coombs Road, Halesowen, West Midlands, United Kingdom, B62 8AA
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    270 Coombs Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    270 Coombs Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    270 Coombs Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    445,914 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    PHOENIX ABRASIVE WHEEL CO.LIMITED(THE) - 2015-03-11
    Bridge Way Broombank Road, Chesterfield Trading Estate, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    751,156 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    STARLIGHT ABRASIVES (NORTH WEST) LIMITED - 2005-08-16
    270 Coombs Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    270 Coombs Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • Toll End Works, Toll End Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1999-04-19 ~ 1999-09-02
    CIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.