Background WavePink WaveYellow Wave

S.W.C. RESTAURANTS LIMITED (NI030129)

S.W.C. RESTAURANTS LIMITED (NI030129) is an active UK company. incorporated on 8 November 1995. with registered office in Crumlin. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. S.W.C. RESTAURANTS LIMITED has been registered for 30 years. Current directors include CHICK, David Winston, CHICK, Stephen Walter.

Company Number
NI030129
Status
active
Type
ltd
Incorporated
8 November 1995
Age
30 years
Address
144-146 Ballyrobin Road, Crumlin, BT29 4EG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHICK, David Winston, CHICK, Stephen Walter
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.W.C. RESTAURANTS LIMITED

S.W.C. RESTAURANTS LIMITED is an active company incorporated on 8 November 1995 with the registered office located in Crumlin. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. S.W.C. RESTAURANTS LIMITED was registered 30 years ago.(SIC: 56101)

Status

active

Active since 30 years ago

Company No

NI030129

LTD Company

Age

30 Years

Incorporated 8 November 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

144-146 Ballyrobin Road Crumlin, BT29 4EG,

Previous Addresses

144-146 Ballyrobin Road Crumlin Northern Ireland BT9 4EG
From: 8 November 1995To: 17 November 2020
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Nov 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHICK, David Winston

Active
1 Dunadry Manor, DunadryBT41 2HJ
Secretary
Appointed 08 Nov 1995

CHICK, David Winston

Active
1 Dunadry Manor, Dunadry
Born September 1941
Director
Appointed 08 Nov 1995

CHICK, Stephen Walter

Active
89a Ballyrobin Road, Co AntrimBT41 4TJ
Born November 1971
Director
Appointed 08 Nov 1995

Persons with significant control

2

Mr David Chick

Active
DunadryBT41 2RY
Born September 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Walter Chick

Active
Muckamore, Co AntrimBT41 4TJ
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
2 June 2009
295(NI)295(NI)
Legacy
27 August 2008
AC(NI)AC(NI)
Legacy
25 January 2008
371S(NI)371S(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
5 January 2007
371S(NI)371S(NI)
Legacy
19 December 2005
371S(NI)371S(NI)
Legacy
13 September 2005
AC(NI)AC(NI)
Legacy
12 August 2004
AC(NI)AC(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
6 November 2002
371S(NI)371S(NI)
Legacy
5 August 2002
AC(NI)AC(NI)
Legacy
21 November 2001
371S(NI)371S(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
15 January 2001
371S(NI)371S(NI)
Legacy
3 August 2000
AC(NI)AC(NI)
Legacy
20 November 1999
371S(NI)371S(NI)
Legacy
6 September 1999
AC(NI)AC(NI)
Legacy
9 November 1998
371S(NI)371S(NI)
Legacy
31 July 1998
AC(NI)AC(NI)
Legacy
27 November 1997
371S(NI)371S(NI)
Legacy
13 September 1997
AC(NI)AC(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
1 August 1997
233-2(NI)233-2(NI)
Legacy
1 March 1997
371S(NI)371S(NI)
Legacy
11 December 1995
295(NI)295(NI)
Incorporation Company
8 November 1995
NEWINCIncorporation
Legacy
8 November 1995
ARTS(NI)ARTS(NI)
Legacy
8 November 1995
MEM(NI)MEM(NI)
Legacy
8 November 1995
G23(NI)G23(NI)
Legacy
8 November 1995
G21(NI)G21(NI)