Send
Woking
Surrey
GU23 7EH
Director Name | Mr Lee Moore |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Director Name | Mr Paul Thomas Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Director Name | Mr Jack Ashley Hearle |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Pre-Contracts Director |
Country of Residence | England |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Director Name | Ms Tessa Rose Grieve |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Pre-Construction Director |
Country of Residence | England |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Secretary Name | Mrs Tessa Rose Grieve |
---|---|
Status | Current |
Appointed | 15 April 2021(34 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Director Name | Martyn William Cook |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 13 Braundton Avenue Sidcup Kent DA15 8EN |
Director Name | Mr Martin Dominick Halligan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | The Fishery Lower Luton Road Wheathampstead St Albans Hertfordshire AL9 8HQ |
Director Name | Mr Michael James Halligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 29 Station Road Harpenden Hertfordshire AL5 4XB |
Secretary Name | Mr Simon Timothy Hearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Director Name | Mr Martin Christopher Day |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2010) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
Secretary Name | Mr Martin Christopher Day |
---|---|
Status | Resigned |
Appointed | 16 December 2014(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2021) |
Role | Company Director |
Correspondence Address | Old Park House Hampton Court Road East Molesey Surrey KT8 9BY |
Director Name | Mr Adrian Gerard Slavin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Campion Road Campion Road Hatfield Hertfordshire AL10 9FT |
Website | swiftcrafted.co.uk |
---|---|
Telephone | 01737 362571 |
Telephone region | Redhill |
Registered Address | 2 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Preston |
Built Up Area | Greater London |
100k at £1 | Swift Crafted Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £965,048 |
Cash | £374,360 |
Current Liabilities | £1,370,003 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
22 June 2023 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1989 | Delivered 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 |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 June 2023 | Registration of charge 020984210004, created on 22 June 2023 (16 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 March 2022 | Termination of appointment of Martin Christopher Day as a director on 11 March 2022 (1 page) |
15 March 2022 | Secretary's details changed for Ms Tessa Rose Hearle on 2 July 2021 (1 page) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
21 July 2021 | Director's details changed for Ms Tessa Rose Grieve on 2 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Ms Tessa Rose Hearle on 2 July 2021 (2 pages) |
15 April 2021 | Termination of appointment of Martin Christopher Day as a secretary on 14 April 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
15 April 2021 | Appointment of Ms Tessa Rose Hearle as a secretary on 15 April 2021 (2 pages) |
12 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 August 2020 | Appointment of Ms Tessa Rose Hearle as a director on 19 August 2020 (2 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 July 2019 | Appointment of Mr Jack Ashley Hearle as a director on 30 July 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 May 2019 | Termination of appointment of Adrian Gerard Slavin as a director on 22 March 2019 (1 page) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 June 2015 | Appointment of Mr Adrian Slavin as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Adrian Slavin as a director on 18 June 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Appointment of Mr Martin Christopher Day as a secretary on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Martin Christopher Day as a secretary on 16 December 2014 (2 pages) |
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Appointment of Mr Martin Christopher Day as a director on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Martin Christopher Day as a director on 1 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Martin Christopher Day as a director on 1 July 2014 (2 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Company name changed swift (southern) LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Company name changed swift (southern) LIMITED\certificate issued on 01/05/13
|
8 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
8 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Appointment of Mr Paul Thomas Smith as a director (2 pages) |
17 November 2011 | Appointment of Mr Lee Moore as a director (2 pages) |
17 November 2011 | Appointment of Mr Paul Thomas Smith as a director (2 pages) |
17 November 2011 | Appointment of Mr Lee Moore as a director (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
22 December 2010 | Termination of appointment of Martin Day as a director (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a director (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a director (1 page) |
22 December 2010 | Termination of appointment of Martin Day as a director (1 page) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 December 2009 | Termination of appointment of Martyn Cook as a director (2 pages) |
1 December 2009 | Termination of appointment of Martyn Cook as a director (2 pages) |
1 December 2009 | Termination of appointment of Simon Hearle as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Simon Hearle as a secretary (2 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2009 | Appointment of Mr Martin Christopher Day as a director (2 pages) |
6 November 2009 | Appointment of Mr Martin Christopher Day as a director (2 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Secretary's details changed for Simon Timothy Hearle on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Simon Timothy Hearle on 13 October 2009 (1 page) |
13 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
13 April 2009 | Full accounts made up to 30 September 2008 (18 pages) |
30 October 2008 | Return made up to 03/10/08; no change of members (4 pages) |
30 October 2008 | Return made up to 03/10/08; no change of members (4 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (18 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (18 pages) |
7 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (20 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (20 pages) |
5 December 2005 | Return made up to 03/10/05; full list of members (7 pages) |
5 December 2005 | Return made up to 03/10/05; full list of members (7 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
12 May 2004 | Full accounts made up to 30 September 2003 (17 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
21 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 January 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 November 1998 | Return made up to 18/11/98; full list of members
|
24 November 1998 | Return made up to 18/11/98; full list of members
|
13 October 1998 | Ad 24/09/98--------- £ si 65100@1=65100 £ ic 34900/100000 (2 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Particulars of contract relating to shares (3 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | £ nc 50000/500000 24/09/98 (1 page) |
13 October 1998 | Particulars of contract relating to shares (3 pages) |
13 October 1998 | Ad 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 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 November 1997 | Return made up to 19/11/97; full list of members
|
18 November 1997 | Return made up to 19/11/97; full list of members
|
17 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
17 December 1996 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
6 December 1996 | Return 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 1996 | Ad 30/08/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
9 October 1996 | Ad 30/08/96--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Auditor's resignation (1 page) |
24 June 1996 | Auditor's resignation (1 page) |
5 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 March 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 November 1989 | Particulars of mortgage/charge (7 pages) |
17 November 1989 | Particulars of mortgage/charge (7 pages) |
25 April 1989 | Wd 17/04/89 ad 17/03/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
25 April 1989 | Particulars of contract relating to shares (3 pages) |
25 April 1989 | Particulars of contract relating to shares (3 pages) |
25 April 1989 | Wd 17/04/89 ad 17/03/89--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
23 February 1988 | Wd 25/01/88 ad 29/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 February 1988 | Wd 25/01/88 ad 29/10/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 1987 | Incorporation (15 pages) |
10 February 1987 | Incorporation (15 pages) |