Company NameSwift Crafted Limited
Company StatusActive
Company Number02098421
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 3 months ago)
Previous NameSwift (Southern) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Simon Timothy Hearle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Wood Brook Lane
Send
Woking
Surrey
GU23 7EH
Director NameMr Lee Moore
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMr Paul Thomas Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(24 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMr Jack Ashley Hearle
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RolePre-Contracts Director
Country of ResidenceEngland
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMs Tessa Rose Grieve
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RolePre-Construction Director
Country of ResidenceEngland
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Secretary NameMrs Tessa Rose Grieve
StatusCurrent
Appointed15 April 2021(34 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMartyn William Cook
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address13 Braundton Avenue
Sidcup
Kent
DA15 8EN
Director NameMr Martin Dominick Halligan
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressThe Fishery
Lower Luton Road Wheathampstead
St Albans
Hertfordshire
AL9 8HQ
Director NameMr Michael James Halligan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address29 Station Road
Harpenden
Hertfordshire
AL5 4XB
Secretary NameMr Simon Timothy Hearle
NationalityBritish
StatusResigned
Appointed19 November 1991(4 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMr Martin Christopher Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2010)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
Secretary NameMr Martin Christopher Day
StatusResigned
Appointed16 December 2014(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2021)
RoleCompany Director
Correspondence AddressOld Park House Hampton Court Road
East Molesey
Surrey
KT8 9BY
Director NameMr Adrian Gerard Slavin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Campion Road Campion Road
Hatfield
Hertfordshire
AL10 9FT

Contact

Websiteswiftcrafted.co.uk
Telephone01737 362571
Telephone regionRedhill

Location

Registered Address2 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Shareholders

100k at £1Swift Crafted Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£965,048
Cash£374,360
Current Liabilities£1,370,003

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

22 June 2023Delivered on: 23 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 September 1996Delivered on: 10 September 1996
Satisfied on: 10 November 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 epsom downs metro centre tadworth surrey (freehold) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
19 July 1996Delivered on: 2 August 1996
Satisfied on: 10 November 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
10 November 1989Delivered on: 17 November 1989
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 June 2023Registration of charge 020984210004, created on 22 June 2023 (16 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 March 2022Termination of appointment of Martin Christopher Day as a director on 11 March 2022 (1 page)
15 March 2022Secretary's details changed for Ms Tessa Rose Hearle on 2 July 2021 (1 page)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
21 July 2021Director's details changed for Ms Tessa Rose Grieve on 2 July 2021 (2 pages)
20 July 2021Director's details changed for Ms Tessa Rose Hearle on 2 July 2021 (2 pages)
15 April 2021Termination of appointment of Martin Christopher Day as a secretary on 14 April 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
15 April 2021Appointment of Ms Tessa Rose Hearle as a secretary on 15 April 2021 (2 pages)
12 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 August 2020Appointment of Ms Tessa Rose Hearle as a director on 19 August 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Appointment of Mr Jack Ashley Hearle as a director on 30 July 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 May 2019Termination of appointment of Adrian Gerard Slavin as a director on 22 March 2019 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(7 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(7 pages)
18 June 2015Appointment of Mr Adrian Slavin as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Adrian Slavin as a director on 18 June 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 December 2014Appointment of Mr Martin Christopher Day as a secretary on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Martin Christopher Day as a secretary on 16 December 2014 (2 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Appointment of Mr Martin Christopher Day as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Martin Christopher Day as a director on 1 July 2014 (2 pages)
23 July 2014Appointment of Mr Martin Christopher Day as a director on 1 July 2014 (2 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100,000
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Company name changed swift (southern) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Company name changed swift (southern) LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
2 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 November 2011Appointment of Mr Paul Thomas Smith as a director (2 pages)
17 November 2011Appointment of Mr Lee Moore as a director (2 pages)
17 November 2011Appointment of Mr Paul Thomas Smith as a director (2 pages)
17 November 2011Appointment of Mr Lee Moore as a director (2 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 December 2010Termination of appointment of Martin Day as a director (1 page)
22 December 2010Termination of appointment of Martin Day as a director (1 page)
22 December 2010Termination of appointment of Martin Day as a director (1 page)
22 December 2010Termination of appointment of Martin Day as a director (1 page)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 December 2009Termination of appointment of Martyn Cook as a director (2 pages)
1 December 2009Termination of appointment of Martyn Cook as a director (2 pages)
1 December 2009Termination of appointment of Simon Hearle as a secretary (2 pages)
1 December 2009Termination of appointment of Simon Hearle as a secretary (2 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 November 2009Appointment of Mr Martin Christopher Day as a director (2 pages)
6 November 2009Appointment of Mr Martin Christopher Day as a director (2 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Simon Timothy Hearle on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Simon Timothy Hearle on 13 October 2009 (1 page)
13 April 2009Full accounts made up to 30 September 2008 (18 pages)
13 April 2009Full accounts made up to 30 September 2008 (18 pages)
30 October 2008Return made up to 03/10/08; no change of members (4 pages)
30 October 2008Return made up to 03/10/08; no change of members (4 pages)
25 March 2008Full accounts made up to 30 September 2007 (18 pages)
25 March 2008Full accounts made up to 30 September 2007 (18 pages)
7 November 2007Return made up to 03/10/07; no change of members (7 pages)
7 November 2007Return made up to 03/10/07; no change of members (7 pages)
12 July 2007Full accounts made up to 30 September 2006 (20 pages)
12 July 2007Full accounts made up to 30 September 2006 (20 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 May 2006Full accounts made up to 30 September 2005 (20 pages)
5 May 2006Full accounts made up to 30 September 2005 (20 pages)
5 December 2005Return made up to 03/10/05; full list of members (7 pages)
5 December 2005Return made up to 03/10/05; full list of members (7 pages)
18 March 2005Full accounts made up to 30 September 2004 (18 pages)
18 March 2005Full accounts made up to 30 September 2004 (18 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 May 2004Full accounts made up to 30 September 2003 (17 pages)
12 May 2004Full accounts made up to 30 September 2003 (17 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
29 October 2003Return made up to 23/10/03; full list of members (7 pages)
21 February 2003Full accounts made up to 30 September 2002 (15 pages)
21 February 2003Full accounts made up to 30 September 2002 (15 pages)
12 November 2002Return made up to 05/11/02; full list of members (7 pages)
12 November 2002Return made up to 05/11/02; full list of members (7 pages)
24 April 2002Full accounts made up to 30 September 2001 (16 pages)
24 April 2002Full accounts made up to 30 September 2001 (16 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
22 November 2001Return made up to 08/11/01; full list of members (6 pages)
20 January 2001Full accounts made up to 30 September 2000 (15 pages)
20 January 2001Full accounts made up to 30 September 2000 (15 pages)
16 November 2000Return made up to 08/11/00; full list of members (6 pages)
16 November 2000Return made up to 08/11/00; full list of members (6 pages)
23 March 2000Full accounts made up to 30 September 1999 (14 pages)
23 March 2000Full accounts made up to 30 September 1999 (14 pages)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
8 December 1999Return made up to 18/11/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 November 1998Return made up to 18/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 November 1998Return made up to 18/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 October 1998Ad 24/09/98--------- £ si 65100@1=65100 £ ic 34900/100000 (2 pages)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998Particulars of contract relating to shares (3 pages)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998£ nc 50000/500000 24/09/98 (1 page)
13 October 1998Particulars of contract relating to shares (3 pages)
13 October 1998Ad 24/09/98--------- £ si 65100@1=65100 £ ic 34900/100000 (2 pages)
13 October 1998£ nc 50000/500000 24/09/98 (1 page)
3 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 November 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
17 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
6 December 1996Return made up to 19/11/96; full list of members (6 pages)
6 December 1996Return made up to 19/11/96; full list of members (6 pages)
11 October 1996£ ic 40000/34900 30/08/96 £ sr 5100@1=5100 (1 page)
11 October 1996£ ic 40000/34900 30/08/96 £ sr 5100@1=5100 (1 page)
9 October 1996Ad 30/08/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
9 October 1996Ad 30/08/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
11 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 September 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1996Director resigned (1 page)
11 September 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 September 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
11 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
24 June 1996Auditor's resignation (1 page)
24 June 1996Auditor's resignation (1 page)
5 March 1996Full accounts made up to 31 March 1995 (10 pages)
5 March 1996Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Return made up to 19/11/95; full list of members (6 pages)
21 November 1995Return made up to 19/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 November 1989Particulars of mortgage/charge (7 pages)
17 November 1989Particulars of mortgage/charge (7 pages)
25 April 1989Wd 17/04/89 ad 17/03/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
25 April 1989Particulars of contract relating to shares (3 pages)
25 April 1989Particulars of contract relating to shares (3 pages)
25 April 1989Wd 17/04/89 ad 17/03/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
23 February 1988Wd 25/01/88 ad 29/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1988Wd 25/01/88 ad 29/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 1987Incorporation (15 pages)
10 February 1987Incorporation (15 pages)