Gravelly Bottom Road, Kingswood
Maidstone
Kent
ME17 3NT
Director Name | Mr Stephen Carl Swift |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleydells Farm House Sutton Road, Langley Maidstone Kent ME17 3ND |
Secretary Name | Mr Stephen Carl Swift |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Pleydells Farm House Sutton Road, Langley Maidstone Kent ME17 3ND |
Director Name | Mr Paul Leslie Lewis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(7 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Contractors Director |
Country of Residence | England |
Correspondence Address | 36 Bournewood Close Downswood Maidstone Kent ME15 8TJ |
Director Name | Linda Margaret Wiggins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Monchelsea Farm Heath Road Boughton Monchelsea Maidstone Kent ME17 4JD |
Secretary Name | Raymond Michael Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 December 1995) |
Role | Company Director |
Correspondence Address | 5 Weavers Close Staplehurst Tonbridge Kent TN12 0SF |
Director Name | Geoffrey Thomas Styles |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Roofing Company Dir |
Correspondence Address | Brook Oast Green Lane Collier Street Marden Tonbridge Kent TN12 9RA |
Director Name | Denis Leonard Swift |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2005) |
Role | Roofing Co Managing Dir |
Correspondence Address | Kentfield Farm Tower Hill Offham West Malling Kent ME19 5NH |
Secretary Name | Denis Leonard Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1995(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2001) |
Role | Roofing Co Managing Dir |
Correspondence Address | Kentfield Farm Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Ronald Stanley Foster |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2005) |
Role | Contracts Director |
Correspondence Address | 9 Dryland Road Snodland Kent ME6 5HD |
Director Name | Gavin Hilton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 12 Baldslow Down St Leonards On Sea East Sussex TN37 7NH |
Director Name | Sandra Elizabeth Styles |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2005) |
Role | Nurse |
Correspondence Address | Brook Oast Green Lane Collier Street Marden Tonbridge Kent TN12 9RA |
Director Name | Mrs Anne Carolyn Swift |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2005) |
Role | Physiotherapist |
Correspondence Address | Kentfield Farm Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Eileen Bernadette Swift |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2004) |
Role | Compant Director |
Correspondence Address | 68 Plains Avenue Maidstone Kent ME15 7AU |
Director Name | Mr Stephen Lewis Shreeve |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2013) |
Role | Conts Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carters Hill Close Mottingham London SE9 4RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.swiftroofing.co.uk/ |
---|---|
Telephone | 01622 632420 |
Telephone region | Maidstone |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Paul Leslie Lewis 50.00% Ordinary B |
---|---|
100 at £1 | Srch LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,829,614 |
Gross Profit | £1,934,765 |
Net Worth | £1,287,917 |
Cash | £21,094 |
Current Liabilities | £2,029,651 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
24 March 2006 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 |
5 June 2023 | Accounts for a small company made up to 30 September 2022 (6 pages) |
---|---|
23 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
9 March 2022 | Accounts for a small company made up to 30 September 2021 (7 pages) |
22 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
2 April 2021 | Memorandum and Articles of Association (10 pages) |
24 February 2021 | Full accounts made up to 30 September 2020 (26 pages) |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 September 2020 | Full accounts made up to 30 September 2019 (25 pages) |
23 April 2020 | Satisfaction of charge 2 in full (1 page) |
23 April 2020 | Satisfaction of charge 3 in full (1 page) |
23 April 2020 | Satisfaction of charge 1 in full (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
8 June 2019 | Resolutions
|
5 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
24 January 2019 | Full accounts made up to 30 September 2018 (26 pages) |
27 November 2018 | Change of details for Srch Limited as a person with significant control on 16 May 2018 (2 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Srch Limited as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Full accounts made up to 30 September 2017 (26 pages) |
13 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 January 2017 | Full accounts made up to 30 September 2016 (24 pages) |
23 January 2017 | Full accounts made up to 30 September 2016 (24 pages) |
30 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
9 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
29 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
31 March 2014 | Purchase of own shares. (3 pages) |
31 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Stephen Shreeve as a director (1 page) |
7 March 2014 | Termination of appointment of Stephen Shreeve as a director (1 page) |
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
17 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
17 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
3 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 3 July 2013 (1 page) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Full accounts made up to 30 September 2011 (22 pages) |
24 January 2012 | Full accounts made up to 30 September 2011 (22 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
16 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (19 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
18 February 2009 | Return made up to 02/02/09; no change of members (5 pages) |
18 February 2009 | Return made up to 02/02/09; no change of members (5 pages) |
27 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
14 March 2008 | Return made up to 02/02/08; full list of members
|
14 March 2008 | Return made up to 02/02/08; full list of members
|
18 February 2008 | Ad 20/12/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Ad 20/12/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
22 March 2007 | Return made up to 02/02/07; full list of members
|
22 March 2007 | Return made up to 02/02/07; full list of members
|
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
8 April 2006 | Particulars of mortgage/charge (9 pages) |
8 April 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (19 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (9 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (9 pages) |
18 April 2005 | Return made up to 02/02/05; full list of members
|
18 April 2005 | Return made up to 02/02/05; full list of members
|
26 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
26 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
29 June 2004 | Full accounts made up to 30 September 2003 (21 pages) |
11 March 2004 | Return made up to 02/02/04; full list of members (12 pages) |
11 March 2004 | Return made up to 02/02/04; full list of members (12 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
30 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
7 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2003 | Return made up to 02/02/03; full list of members (10 pages) |
7 March 2003 | Return made up to 02/02/03; full list of members (10 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (9 pages) |
11 March 2002 | Return made up to 02/02/02; full list of members (9 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
6 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
6 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 March 2001 | Return made up to 02/02/01; full list of members (8 pages) |
8 March 2001 | Return made up to 02/02/01; full list of members (8 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
7 April 2000 | Return made up to 02/02/00; full list of members (9 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Return made up to 02/02/00; full list of members (9 pages) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
7 April 2000 | Director's particulars changed (1 page) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: leeds road langley maidstone kent ME17 3JN (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: leeds road langley maidstone kent ME17 3JN (1 page) |
10 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
7 October 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
7 October 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
2 March 1998 | Return made up to 02/02/98; full list of members (8 pages) |
22 January 1998 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
22 January 1998 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
4 September 1997 | Ad 19/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
4 September 1997 | Ad 19/08/97--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
19 February 1997 | Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1997 | Ad 21/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
19 December 1995 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
19 December 1995 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
14 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1995 | Company name changed a swift roofing company LIMITED\certificate issued on 08/12/95 (4 pages) |
7 December 1995 | Company name changed a swift roofing company LIMITED\certificate issued on 08/12/95 (4 pages) |
5 October 1995 | Accounting reference date notified as 30/09 (1 page) |
5 October 1995 | Accounting reference date notified as 30/09 (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1995 | Incorporation (13 pages) |
2 February 1995 | Incorporation (13 pages) |