ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SW Drainage Solutions Ltd

SW Drainage Solutions Ltd is a in administration company incorporated on 4 November 2015 with the registered office located in Brentwood, Essex. SW Drainage Solutions Ltd was registered 10 years ago.
Status
In Administration
In administration since 1 month ago
Compulsory strike-off was suspended 1 month ago
Company No
09856300
Private limited company
Age
10 years
Incorporated 4 November 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 88 days
Dated 3 November 2024 (1 year 3 months ago)
Next confirmation dated 3 November 2025
Was due on 17 November 2025 (2 months ago)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 166 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2024
Was due on 31 August 2025 (5 months ago)
Contact
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Address changed on 14 Jan 2026 (1 month ago)
Previous address was 6-7 Cecil Square Margate CT9 1BD England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Apr 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SW Assets Limited
Colin Henry Stewart is a mutual person.
Dissolved
Semper Fortis Estates Limited
Colin Henry Stewart is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£169.31K
Decreased by £97.84K (-37%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 3 (+14%)
Total Assets
£7.39M
Increased by £2.49M (+51%)
Total Liabilities
-£5.71M
Increased by £1.82M (+47%)
Net Assets
£1.68M
Increased by £677.04K (+68%)
Debt Ratio (%)
77%
Decreased by 2.27% (-3%)
Latest Activity
Registered Address Changed
1 Month Ago on 14 Jan 2026
Administrator Appointed
1 Month Ago on 14 Jan 2026
Compulsory Strike-Off Suspended
1 Month Ago on 13 Jan 2026
Compulsory Gazette Notice
2 Months Ago on 2 Dec 2025
Charge Satisfied
3 Months Ago on 21 Oct 2025
Registered Address Changed
4 Months Ago on 13 Oct 2025
Mr Colin Henry Stewart Details Changed
4 Months Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 30 Sep 2025
Confirmation Submitted
1 Year 3 Months Ago on 4 Nov 2024
Peter Whitmore (PSC) Resigned
2 Years 3 Months Ago on 6 Nov 2023
Get Credit Report
Discover SW Drainage Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 30 Jan 2026
Statement of administrator's proposal
Submitted on 14 Jan 2026
Registered office address changed from 6-7 Cecil Square Margate CT9 1BD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 January 2026
Submitted on 14 Jan 2026
Appointment of an administrator
Submitted on 14 Jan 2026
Compulsory strike-off action has been suspended
Submitted on 13 Jan 2026
First Gazette notice for compulsory strike-off
Submitted on 2 Dec 2025
Satisfaction of charge 098563000001 in full
Submitted on 21 Oct 2025
Registered office address changed from Unit Oy11a Elm Court Ind Estate Gillingham Kent ME7 3JQ England to 6-7 Cecil Square Margate CT9 1BD on 13 October 2025
Submitted on 13 Oct 2025
Director's details changed for Mr Colin Henry Stewart on 30 September 2025
Submitted on 30 Sep 2025
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Unit Oy11a Elm Court Ind Estate Gillingham Kent ME7 3JQ on 30 September 2025
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year