Company NameSwift Roofing Contracts Limited
Company StatusActive
Company Number03017430
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 2 months ago)
Previous NameA Swift Roofing Company Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Alan Dean Swift
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence AddressKoban House
Gravelly Bottom Road, Kingswood
Maidstone
Kent
ME17 3NT
Director NameMr Stephen Carl Swift
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(4 years after company formation)
Appointment Duration25 years, 2 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleydells Farm House
Sutton Road, Langley
Maidstone
Kent
ME17 3ND
Secretary NameMr Stephen Carl Swift
NationalityBritish
StatusCurrent
Appointed01 November 2001(6 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPleydells Farm House
Sutton Road, Langley
Maidstone
Kent
ME17 3ND
Director NameMr Paul Leslie Lewis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(7 years after company formation)
Appointment Duration22 years, 2 months
RoleContractors Director
Country of ResidenceEngland
Correspondence Address36 Bournewood Close
Downswood
Maidstone
Kent
ME15 8TJ
Director NameLinda Margaret Wiggins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 1995)
RoleChartered Accountant
Correspondence AddressMonchelsea Farm
Heath Road Boughton Monchelsea
Maidstone
Kent
ME17 4JD
Secretary NameRaymond Michael Mann
NationalityBritish
StatusResigned
Appointed25 April 1995(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 December 1995)
RoleCompany Director
Correspondence Address5 Weavers Close
Staplehurst
Tonbridge
Kent
TN12 0SF
Director NameGeoffrey Thomas Styles
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1995(10 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2005)
RoleRoofing Company Dir
Correspondence AddressBrook Oast Green Lane
Collier Street Marden
Tonbridge
Kent
TN12 9RA
Director NameDenis Leonard Swift
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1995(10 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2005)
RoleRoofing Co Managing  Dir
Correspondence AddressKentfield Farm Tower Hill
Offham
West Malling
Kent
ME19 5NH
Secretary NameDenis Leonard Swift
NationalityBritish
StatusResigned
Appointed09 December 1995(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2001)
RoleRoofing Co Managing  Dir
Correspondence AddressKentfield Farm Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameRonald Stanley Foster
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2005)
RoleContracts Director
Correspondence Address9 Dryland Road
Snodland
Kent
ME6 5HD
Director NameGavin Hilton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address12 Baldslow Down
St Leonards On Sea
East Sussex
TN37 7NH
Director NameSandra Elizabeth Styles
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2000(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2005)
RoleNurse
Correspondence AddressBrook Oast Green Lane
Collier Street Marden
Tonbridge
Kent
TN12 9RA
Director NameMrs Anne Carolyn Swift
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 2000(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2005)
RolePhysiotherapist
Correspondence AddressKentfield Farm
Tower Hill Offham
West Malling
Kent
ME19 5NH
Director NameEileen Bernadette Swift
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 2004)
RoleCompant Director
Correspondence Address68 Plains Avenue
Maidstone
Kent
ME15 7AU
Director NameMr Stephen Lewis Shreeve
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleConts Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carters Hill Close
Mottingham
London
SE9 4RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.swiftroofing.co.uk/
Telephone01622 632420
Telephone regionMaidstone

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Paul Leslie Lewis
50.00%
Ordinary B
100 at £1Srch LTD
50.00%
Ordinary

Financials

Year2014
Turnover£9,829,614
Gross Profit£1,934,765
Net Worth£1,287,917
Cash£21,094
Current Liabilities£2,029,651

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

24 March 2006Delivered on: 8 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
20 April 1998Delivered on: 28 April 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
28 February 1996Delivered on: 8 March 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

5 June 2023Accounts for a small company made up to 30 September 2022 (6 pages)
23 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
9 March 2022Accounts for a small company made up to 30 September 2021 (7 pages)
22 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
2 April 2021Memorandum and Articles of Association (10 pages)
24 February 2021Full accounts made up to 30 September 2020 (26 pages)
12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 September 2020Full accounts made up to 30 September 2019 (25 pages)
23 April 2020Satisfaction of charge 2 in full (1 page)
23 April 2020Satisfaction of charge 3 in full (1 page)
23 April 2020Satisfaction of charge 1 in full (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
5 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
24 January 2019Full accounts made up to 30 September 2018 (26 pages)
27 November 2018Change of details for Srch Limited as a person with significant control on 16 May 2018 (2 pages)
13 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 1,000
(8 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Change of details for Srch Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Full accounts made up to 30 September 2017 (26 pages)
13 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
23 January 2017Full accounts made up to 30 September 2016 (24 pages)
23 January 2017Full accounts made up to 30 September 2016 (24 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(7 pages)
30 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(7 pages)
9 February 2016Full accounts made up to 30 September 2015 (20 pages)
9 February 2016Full accounts made up to 30 September 2015 (20 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(7 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(7 pages)
29 January 2015Full accounts made up to 30 September 2014 (20 pages)
29 January 2015Full accounts made up to 30 September 2014 (20 pages)
31 March 2014Purchase of own shares. (3 pages)
31 March 2014Purchase of own shares. (3 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(7 pages)
7 March 2014Termination of appointment of Stephen Shreeve as a director (1 page)
7 March 2014Termination of appointment of Stephen Shreeve as a director (1 page)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(7 pages)
7 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(7 pages)
17 January 2014Full accounts made up to 30 September 2013 (20 pages)
17 January 2014Full accounts made up to 30 September 2013 (20 pages)
3 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 3 July 2013 (1 page)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
16 January 2013Full accounts made up to 30 September 2012 (19 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
24 January 2012Full accounts made up to 30 September 2011 (22 pages)
24 January 2012Full accounts made up to 30 September 2011 (22 pages)
16 March 2011Full accounts made up to 30 September 2010 (20 pages)
16 March 2011Full accounts made up to 30 September 2010 (20 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (8 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
17 June 2010Full accounts made up to 30 September 2009 (19 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
29 June 2009Full accounts made up to 30 September 2008 (21 pages)
29 June 2009Full accounts made up to 30 September 2008 (21 pages)
18 February 2009Return made up to 02/02/09; no change of members (5 pages)
18 February 2009Return made up to 02/02/09; no change of members (5 pages)
27 June 2008Full accounts made up to 30 September 2007 (20 pages)
27 June 2008Full accounts made up to 30 September 2007 (20 pages)
14 March 2008Return made up to 02/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2008Return made up to 02/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2008Ad 20/12/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2008Ad 20/12/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
11 July 2007Full accounts made up to 30 September 2006 (18 pages)
11 July 2007Full accounts made up to 30 September 2006 (18 pages)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
22 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
8 April 2006Particulars of mortgage/charge (9 pages)
8 April 2006Particulars of mortgage/charge (9 pages)
8 March 2006Full accounts made up to 30 September 2005 (19 pages)
8 March 2006Full accounts made up to 30 September 2005 (19 pages)
20 February 2006Return made up to 02/02/06; full list of members (9 pages)
20 February 2006Return made up to 02/02/06; full list of members (9 pages)
18 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
18 April 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
26 January 2005Full accounts made up to 30 September 2004 (20 pages)
26 January 2005Full accounts made up to 30 September 2004 (20 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
29 June 2004Full accounts made up to 30 September 2003 (21 pages)
29 June 2004Full accounts made up to 30 September 2003 (21 pages)
11 March 2004Return made up to 02/02/04; full list of members (12 pages)
11 March 2004Return made up to 02/02/04; full list of members (12 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
30 April 2003Full accounts made up to 30 September 2002 (20 pages)
30 April 2003Full accounts made up to 30 September 2002 (20 pages)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Return made up to 02/02/03; full list of members (10 pages)
7 March 2003Return made up to 02/02/03; full list of members (10 pages)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
1 August 2002Full accounts made up to 30 September 2001 (17 pages)
11 March 2002Return made up to 02/02/02; full list of members (9 pages)
11 March 2002Return made up to 02/02/02; full list of members (9 pages)
11 March 2002Director's particulars changed (1 page)
11 March 2002Director's particulars changed (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
6 July 2001Full accounts made up to 30 September 2000 (15 pages)
6 July 2001Full accounts made up to 30 September 2000 (15 pages)
8 March 2001Return made up to 02/02/01; full list of members (8 pages)
8 March 2001Return made up to 02/02/01; full list of members (8 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 April 2000Return made up to 02/02/00; full list of members (9 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Return made up to 02/02/00; full list of members (9 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Registered office changed on 21/07/99 from: leeds road langley maidstone kent ME17 3JN (1 page)
21 July 1999Registered office changed on 21/07/99 from: leeds road langley maidstone kent ME17 3JN (1 page)
10 March 1999Return made up to 02/02/99; full list of members (8 pages)
10 March 1999Return made up to 02/02/99; full list of members (8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
7 October 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
7 October 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Return made up to 02/02/98; full list of members (8 pages)
2 March 1998Return made up to 02/02/98; full list of members (8 pages)
22 January 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
22 January 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
4 September 1997Ad 19/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
4 September 1997Ad 19/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages)
19 February 1997Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1997Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 1997Full accounts made up to 30 September 1996 (11 pages)
21 January 1997Full accounts made up to 30 September 1996 (11 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 02/02/96; full list of members (6 pages)
16 February 1996Return made up to 02/02/96; full list of members (6 pages)
19 December 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
19 December 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1995Company name changed a swift roofing company LIMITED\certificate issued on 08/12/95 (4 pages)
7 December 1995Company name changed a swift roofing company LIMITED\certificate issued on 08/12/95 (4 pages)
5 October 1995Accounting reference date notified as 30/09 (1 page)
5 October 1995Accounting reference date notified as 30/09 (1 page)
27 April 1995Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1995Incorporation (13 pages)
2 February 1995Incorporation (13 pages)