Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Southwestern Vehicle Auctions Limited
Southwestern Vehicle Auctions Limited is an active company incorporated on 15 April 1971 with the registered office located in Poole, Dorset. Southwestern Vehicle Auctions Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01008078
Private limited company
Age
54 years
Incorporated
15 April 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
31 July 2025
(3 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Southwestern Vehicle Auctions Limited
Contact
Update Details
Address
Swva House Blackhill Road
Holton Heath
Poole
Dorset
BH16 6LS
United Kingdom
Address changed on
4 Jan 2024
(1 year 10 months ago)
Previous address was
61 Ringwood Road Parkstone Poole Dorset. BH14 0RG
Companies in BH16 6LS
Telephone
01202745466
Email
Available in Endole App
Website
Swva.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Darren Loveys
PSC • Director • English • Lives in England • Born in Aug 1969 • Auctioneer
Johanna Louisa Legg
Director • British • Lives in England • Born in Dec 1968
Kim Alan Ashley
Director • British • Lives in UK • Born in Mar 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£429.54K
Decreased by £172.5K (-29%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 3 (+14%)
Total Assets
£1.14M
Increased by £94.57K (+9%)
Total Liabilities
-£669.38K
Decreased by £46.07K (-6%)
Net Assets
£472.32K
Increased by £140.64K (+42%)
Debt Ratio (%)
59%
Decreased by 9.69% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 6 Aug 2025
Full Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Kim Alan Ashley Resigned
10 Months Ago on 31 Dec 2024
Own Shares Purchased
10 Months Ago on 16 Dec 2024
Shares Cancelled
11 Months Ago on 2 Dec 2024
Miss Johanna Louisa Legg Appointed
1 Year 3 Months Ago on 1 Aug 2024
Darren Loveys (PSC) Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Darren Loveys Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Mr Kim Alan Ashley Details Changed
1 Year 7 Months Ago on 5 Apr 2024
Get Alerts
Get Credit Report
Discover Southwestern Vehicle Auctions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Apr 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 17 Apr 2025
Change of share class name or designation
Submitted on 17 Apr 2025
Confirmation statement made on 7 March 2025 with updates
Submitted on 14 Apr 2025
Termination of appointment of Kim Alan Ashley as a director on 31 December 2024
Submitted on 31 Dec 2024
Purchase of own shares.
Submitted on 16 Dec 2024
Cancellation of shares. Statement of capital on 29 October 2024
Submitted on 2 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs