ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swisspearl GB Ltd

Swisspearl GB Ltd is an active company incorporated on 4 December 1985 with the registered office located in Warrington, Cheshire. Swisspearl GB Ltd was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01968377
Private limited company
Age
39 years
Incorporated 4 December 1985
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 May 2025 (6 months ago)
Next confirmation dated 10 May 2026
Due by 24 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit1 A Birchwood One Business Park Dewhurst Road
Birchwood
Warrington
WA3 7GB
England
Address changed on 19 Mar 2024 (1 year 7 months ago)
Previous address was Warehouse 145 Stretton Green Distribution Park, Langford Way, Appleton Thorn Warrington Cheshire WA4 4TQ England
Telephone
02083018900
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1968
Director • Swiss • Lives in Switzerland • Born in Oct 1971
Director • Managing Director • Irish • Lives in Ireland • Born in Nov 1962
Director • Swiss • Lives in Switzerland • Born in Jun 1982
Director • Danish • Lives in Denmark • Born in May 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cembrit N.I. Limited
Cormac Kevin Murphy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.83M
Decreased by £1.86M (-40%)
Turnover
£36.7M
Increased by £885K (+2%)
Employees
23
Decreased by 8 (-26%)
Total Assets
£12.84M
Decreased by £2.21M (-15%)
Total Liabilities
-£5.44M
Decreased by £3.13M (-37%)
Net Assets
£7.4M
Increased by £920K (+14%)
Debt Ratio (%)
42%
Decreased by 14.57% (-26%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Mr Michael Norton Appointed
1 Month Ago on 29 Sep 2025
Cormac Kevin Murphy Resigned
3 Months Ago on 17 Jul 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 10 May 2024
Registered Address Changed
1 Year 7 Months Ago on 19 Mar 2024
Olga Austin Resigned
2 Years 5 Months Ago on 16 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 9 Jun 2023
Cembrit Holding As (PSC) Details Changed
2 Years 5 Months Ago on 1 Jun 2023
Get Credit Report
Discover Swisspearl GB Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Mr Michael Norton as a director on 29 September 2025
Submitted on 29 Sep 2025
Termination of appointment of Cormac Kevin Murphy as a director on 17 July 2025
Submitted on 17 Jul 2025
Confirmation statement made on 10 May 2025 with no updates
Submitted on 21 May 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Change of details for Cembrit Holding As as a person with significant control on 1 June 2023
Submitted on 10 May 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 10 May 2024
Registered office address changed from Warehouse 145 Stretton Green Distribution Park, Langford Way, Appleton Thorn Warrington Cheshire WA4 4TQ England to Unit1 a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 19 March 2024
Submitted on 19 Mar 2024
Certificate of change of name
Submitted on 27 Jun 2023
Termination of appointment of Olga Austin as a secretary on 16 June 2023
Submitted on 16 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year