Company NameSwanlea Limited
DirectorsDavid John Cooper and Susan Jane Cooper
Company StatusActive
Company Number02466676
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 3 months ago)
Previous NamesLeaside Timber & Sheet Materials Limited and Leaside Timber & Builders Merchants Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Cooper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMrs Susan Jane Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive .Thundridge
Ware
Hertfordshire
SG12 0UD
Secretary NameMrs Susan Jane Cooper
NationalityBritish
StatusCurrent
Appointed05 February 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Poles Park
Hanbury Drive .Thundridge
Ware
Hertfordshire
SG12 0UD

Contact

Websitesandhillhomes.co.uk
Email address[email protected]
Telephone01992 471027
Telephone regionLea Valley

Location

Registered AddressUnit 5 Charlton Mead Lane
Hoddesdon
Hertfordshire
EN11 0DJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2.6k at £1David John Cooper
4.33%
Preference N
2.6k at £1Susan Jane Cooper
4.33%
Preference M
13k at £1David John Cooper
21.67%
Ordinary A
13k at £1Susan Jane Cooper
21.67%
Ordinary B
8k at £1James David Cooper
13.33%
Ordinary E
8k at £1Nicholas David Cooper
13.33%
Ordinary C
8k at £1Paul David Cooper
13.33%
Ordinary D
1000 at £1James David Cooper
1.67%
Preference Q
800 at £1Nicholas David Cooper
1.33%
Preference O
800 at £1Paul David Cooper
1.33%
Preference P
400 at £1Melanie Jane Cooper
0.67%
Preference Q
400 at £1Michelle Cooper
0.67%
Preference O
200 at £1Austin Cooper
0.33%
Preference O
200 at £1Laila Rose Cooper
0.33%
Preference P
200 at £1Lewis Cooper
0.33%
Preference O
200 at £1Lily-belle Cooper
0.33%
Preference Q
200 at £1Lynsey Sara Cooper
0.33%
Preference P
200 at £1Owen Cooper
0.33%
Preference P
200 at £1Sadie Cooper
0.33%
Preference P

Financials

Year2014
Net Worth£10,773,165
Cash£79,019
Current Liabilities£448,109

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

3 April 2008Delivered on: 3 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 st andrews street hereford t/no HD439626 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 March 2004Delivered on: 30 March 2004
Persons entitled: Peter Leslie Appleton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cecil house 52 st andrew street hertford hertfordshire.
Outstanding
10 April 2003Delivered on: 12 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit 6 charlton mead trading estate hoddesdon hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2003Delivered on: 9 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 113-119 high street hoddesdon hertfordshire t/n HD198272. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 1997Delivered on: 27 November 1997
Persons entitled: National Westminster 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: The f/h property k/a unit 5 charlton mead trading estate hoddesdon hertfordshire t/n HD272727. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 May 1995Delivered on: 25 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 November 1993Delivered on: 19 November 1993
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as unit 5 charlton mead trading estate broxbourne in hertfordshire.t/no.hd 272727. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 2016Delivered on: 22 October 2016
Persons entitled: Lbj (Investments) Limited

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 31 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings on the north side of conduit lane, hoddlesdon land registry no. HD481456. Notification of addition to or amendment of charge.
Outstanding
1 July 1991Delivered on: 10 July 1991
Satisfied on: 16 August 1999
Persons entitled: The Royal Bank of Scotland PLC

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

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
22 October 2016Registration of charge 024666760011, created on 18 October 2016 (23 pages)
22 October 2016Registration of charge 024666760011, created on 18 October 2016 (23 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 60,000
(9 pages)
20 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 60,000
(9 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 60,000
(9 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 60,000
(9 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 60,000
(9 pages)
31 March 2014Registration of charge 024666760010 (7 pages)
31 March 2014Registration of charge 024666760010 (7 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,000
(9 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,000
(9 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,000
(9 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
21 November 2012Auditor's resignation (1 page)
28 June 2012Full accounts made up to 31 October 2011 (22 pages)
28 June 2012Full accounts made up to 31 October 2011 (22 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
18 February 2010Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Susan Jane Cooper on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
18 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (10 pages)
14 September 2009Accounts for a medium company made up to 31 October 2008 (11 pages)
14 September 2009Accounts for a medium company made up to 31 October 2008 (11 pages)
30 March 2009Amended accounts made up to 31 October 2007 (6 pages)
30 March 2009Amended accounts made up to 31 October 2006 (6 pages)
30 March 2009Amended accounts made up to 31 October 2006 (6 pages)
30 March 2009Amended accounts made up to 31 October 2007 (6 pages)
20 March 2009Return made up to 05/02/09; full list of members (7 pages)
20 March 2009Return made up to 05/02/09; full list of members (7 pages)
19 March 2009Director and secretary's change of particulars / susan cooper / 31/07/2008 (1 page)
19 March 2009Director and secretary's change of particulars / susan cooper / 31/07/2008 (1 page)
7 May 2008Return made up to 05/02/08; full list of members (7 pages)
7 May 2008Return made up to 05/02/08; full list of members (7 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 March 2007Return made up to 05/02/07; full list of members (10 pages)
5 March 2007Return made up to 05/02/07; full list of members (10 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 March 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 February 2006Return made up to 05/02/06; full list of members (9 pages)
14 February 2006Return made up to 05/02/06; full list of members (9 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
4 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 February 2005Return made up to 05/02/05; full list of members (11 pages)
11 February 2005Return made up to 05/02/05; full list of members (11 pages)
12 May 2004Ad 22/04/04--------- £ si 18550@1=18550 £ ic 7550/26100 (2 pages)
12 May 2004Ad 22/04/04--------- £ si 33900@1=33900 £ ic 26100/60000 (2 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 May 2004Ad 22/04/04--------- £ si 33900@1=33900 £ ic 26100/60000 (2 pages)
12 May 2004Particulars of contract relating to shares (4 pages)
12 May 2004Ad 22/04/04--------- £ si 18550@1=18550 £ ic 7550/26100 (2 pages)
12 May 2004Ad 22/04/04--------- £ si 1600@1=1600 £ ic 200/1800 (2 pages)
12 May 2004Particulars of contract relating to shares (4 pages)
12 May 2004Ad 22/04/04--------- £ si 5750@1=5750 £ ic 1800/7550 (2 pages)
12 May 2004Ad 22/04/04--------- £ si 1600@1=1600 £ ic 200/1800 (2 pages)
12 May 2004Ad 22/04/04--------- £ si 5750@1=5750 £ ic 1800/7550 (2 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 March 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
23 March 2003Full accounts made up to 31 October 2002 (13 pages)
23 March 2003Full accounts made up to 31 October 2002 (13 pages)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
14 February 2003Return made up to 05/02/03; full list of members (7 pages)
13 March 2002Full accounts made up to 31 October 2001 (12 pages)
13 March 2002Full accounts made up to 31 October 2001 (12 pages)
25 February 2002Return made up to 05/02/02; full list of members (6 pages)
25 February 2002Return made up to 05/02/02; full list of members (6 pages)
7 August 2001Full accounts made up to 31 October 2000 (14 pages)
7 August 2001Full accounts made up to 31 October 2000 (14 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
7 April 2000Company name changed leaside timber & builders mercha nts LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Company name changed leaside timber & builders mercha nts LIMITED\certificate issued on 10/04/00 (2 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
22 February 2000Return made up to 05/02/00; full list of members (6 pages)
16 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Return made up to 05/02/99; full list of members (6 pages)
18 May 1999Return made up to 05/02/99; full list of members (6 pages)
22 April 1999Full accounts made up to 31 October 1998 (12 pages)
22 April 1999Registered office changed on 22/04/99 from: manufactory house bell lane hertford herts SG14 1BP (1 page)
22 April 1999Registered office changed on 22/04/99 from: manufactory house bell lane hertford herts SG14 1BP (1 page)
22 April 1999Full accounts made up to 31 October 1998 (12 pages)
23 November 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
23 November 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
18 March 1998Return made up to 05/02/98; full list of members (6 pages)
18 March 1998Return made up to 05/02/98; full list of members (6 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
22 September 1997Full accounts made up to 30 April 1997 (13 pages)
22 September 1997Full accounts made up to 30 April 1997 (13 pages)
10 February 1997Return made up to 05/02/97; full list of members (6 pages)
10 February 1997Return made up to 05/02/97; full list of members (6 pages)
30 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 July 1996Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1996Return made up to 05/02/96; full list of members (6 pages)
2 February 1996Return made up to 05/02/96; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
27 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
21 April 1993Return made up to 05/02/93; full list of members (5 pages)
21 April 1993Return made up to 05/02/93; full list of members (5 pages)
28 February 1992Return made up to 05/02/92; full list of members (5 pages)
28 February 1992Return made up to 05/02/92; full list of members (5 pages)
17 September 1991Director resigned (4 pages)
17 September 1991Director resigned (4 pages)
17 September 1991Secretary resigned;new secretary appointed;director resigned (4 pages)
17 September 1991Secretary resigned;new secretary appointed;director resigned (4 pages)
2 July 1991Return made up to 05/02/91; full list of members (7 pages)
2 July 1991Return made up to 05/02/91; full list of members (7 pages)
13 November 1990Ad 18/08/90--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 November 1990Ad 18/08/90--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 March 1990Ad 21/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1990Ad 21/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1990Director resigned;new director appointed (3 pages)
15 February 1990Director resigned;new director appointed (3 pages)
5 February 1990Incorporation (15 pages)
5 February 1990Incorporation (15 pages)