Background WavePink WaveYellow Wave

STREETS S W BUSINESS SERVICES LIMITED (03033819)

STREETS S W BUSINESS SERVICES LIMITED (03033819) is an active UK company. incorporated on 16 March 1995. with registered office in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. STREETS S W BUSINESS SERVICES LIMITED has been registered for 31 years. Current directors include BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin and 7 others.

Company Number
03033819
Status
active
Type
ltd
Incorporated
16 March 1995
Age
31 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BRADSHAW, Mark Philip John, DAY, Jonathan, HALSTEAD, Benjamin, LEE, Robin Charles, LORD, Linda Jane, MANDERFIELD, Andrew Robert, SHACKLOCK, Sally Ruth, SHORT, Elizabeth Anne, TUTIN, Paul Frederick, YEWDALL, John Christopher
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREETS S W BUSINESS SERVICES LIMITED

STREETS S W BUSINESS SERVICES LIMITED is an active company incorporated on 16 March 1995 with the registered office located in Lincoln. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. STREETS S W BUSINESS SERVICES LIMITED was registered 31 years ago.(SIC: 69201, 69203)

Status

active

Active since 31 years ago

Company No

03033819

LTD Company

Age

31 Years

Incorporated 16 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

S W BUSINESS SERVICES LIMITED
From: 16 March 1995To: 12 August 2024
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP
From: 16 March 1995To: 9 August 2024
Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
May 12
Director Joined
Feb 16
Director Left
Apr 18
New Owner
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
Jul 21
Director Joined
May 22
Owner Exit
May 22
Share Issue
Dec 23
Director Left
May 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Mar 25
Director Left
Mar 25
1
Funding
19
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Secretary
Appointed 01 Aug 2024

BRADSHAW, Mark Philip John

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Director
Appointed 01 Aug 2024

DAY, Jonathan

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Director
Appointed 01 Aug 2024

HALSTEAD, Benjamin

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Director
Appointed 01 Aug 2024

LEE, Robin Charles

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Director
Appointed 01 Aug 2024

LORD, Linda Jane

Active
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Director
Appointed 01 Aug 2024

MANDERFIELD, Andrew Robert

Active
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Director
Appointed 01 Aug 2024

SHACKLOCK, Sally Ruth

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1980
Director
Appointed 26 Jul 2024

SHORT, Elizabeth Anne

Active
Lucy Tower Street, LincolnLN1 1XW
Born September 1959
Director
Appointed 01 May 2021

TUTIN, Paul Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born April 1962
Director
Appointed 01 Aug 2024

YEWDALL, John Christopher

Active
Lucy Tower Street, LincolnLN1 1XW
Born November 1955
Director
Appointed 26 Jul 2024

HEMBLYS, Richard

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Secretary
Appointed 01 May 2004
Resigned 01 May 2021

NICHOLL, Michael Derek

Resigned
2 Whernside Way, HalifaxHX2 0PG
Secretary
Appointed 16 Mar 1995
Resigned 01 May 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Mar 1995
Resigned 16 Mar 1995

HEMBLYS, Richard

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Born October 1953
Director
Appointed 06 Apr 2012
Resigned 01 May 2021

HEMBLYS, Susan

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Born May 1956
Director
Appointed 16 Mar 1995
Resigned 30 Apr 2024

KENNEDY, Andrea

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born December 1973
Director
Appointed 01 Feb 2016
Resigned 31 Mar 2025

NICHOLL, Jane Elizabeth

Resigned
2 Whernside Way, HalifaxHX2 0PG
Born September 1948
Director
Appointed 16 Mar 1995
Resigned 30 Sept 2008

SETON, Rosalind Mary

Resigned
3 Moor View Drive, BingleyBD16 1UD
Born February 1950
Director
Appointed 16 Mar 1995
Resigned 30 Apr 2018

SMURTHWAITE, Kate

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born July 1979
Director
Appointed 01 May 2022
Resigned 28 Feb 2025

YEWDALL, Lynda

Resigned
55 Pellon Lane, HalifaxHX1 5SP
Born March 1950
Director
Appointed 01 May 1999
Resigned 26 Jul 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Mar 1995
Resigned 16 Mar 1995

Persons with significant control

6

1 Active
5 Ceased
Lucy Tower Street, LincolnLN1 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024

Mrs Andrea Kennedy

Ceased
55 Pellon Lane, HalifaxHX1 5SP
Born December 1973

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 30 Jul 2024

Mrs Elizabeth Anne Short

Ceased
55 Pellon Lane, HalifaxHX1 5SP
Born September 1959

Nature of Control

Significant influence or control
Notified 01 May 2021
Ceased 30 Jul 2024

Mrs Lynda Yewdall

Ceased
55 Pellon Lane, HalifaxHX1 5SP
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2024

Mrs Susan Hemblys

Ceased
55 Pellon Lane, HalifaxHX1 5SP
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2022

Mr Richard Hemblys

Ceased
55 Pellon Lane, HalifaxHX1 5SP
Born October 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2021
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Resolution
13 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
9 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 December 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Resolution
10 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 May 2021
MAMA
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Person Director Company
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Legacy
8 July 2008
287Change of Registered Office
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
20 June 2000
88(2)R88(2)R
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
7 April 1995
88(2)R88(2)R
Legacy
7 April 1995
224224
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
287Change of Registered Office
Incorporation Company
16 March 1995
NEWINCIncorporation