Company NameSwat UK Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusLiquidation
Company Number03041771
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Previous NameSwat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(24 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameHeidi Powell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address36 Llanover Road
Blaenavon
Gwent
NP4 9HS
Wales
Secretary NameBrian John Hogg
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Chester Close
New Inn
Pontypool
Gwent
NP4 0LT
Wales
Director NameMr Simon Nicholas Newenham Deane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingswest Furlong
Sandy Park
Chagford
Devon
TQ13 8JW
Director NameMr Christopher John Loftus
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrammont Parsonage Road
Newton Ferrers
Plymouth
Devon
PL8 1AT
Director NameValerie Elizabeth Steward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2000)
RoleChartered Accountant
Correspondence Address54 Conference Avenue
Portishead
Bristol
Avon
BS20 7LF
Director NameMr Anthony Ward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 06 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSyracuse
St Neot
Liskeard
Cornwall
PL14 6NJ
Director NameMr Michael James Sturgess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTorview House
3 Darklake View, Estover
Plymouth
Devon
PL6 7TL
Director NameMr David Henry Griffin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months (resigned 19 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Simon Nicholas Newenham Deane
NationalityBritish
StatusResigned
Appointed27 April 1995(3 weeks, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingswest Furlong
Sandy Park
Chagford
Devon
TQ13 8JW
Secretary NameValerie Elizabeth Steward
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2000)
RoleChartered Accountant
Correspondence Address54 Conference Avenue
Portishead
Bristol
Avon
BS20 7LF
Director NameMark Gabriel Lloydbottom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westons Brake
Badminton Park Emersons Green
Bristol
BS16 7BP
Director NameRobert Christian Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2002)
RoleChartered Accountant
Correspondence Address10 Westbourne Grove
Hessle
East Yorkshire
HU13 0QL
Director NameMr Richard Graham Brown
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTorview House
3 Darklake View, Estover
Plymouth
Devon
PL6 7TL
Director NameAdrian Hugh Russell Gibbons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Richard Graham Brown
NationalityBritish
StatusResigned
Appointed10 February 2000(4 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTorview House
3 Darklake View, Estover
Plymouth
Devon
PL6 7TL
Director NameMs Victoria Anne Banthorpe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressTorview House
3 Darklake View, Estover
Plymouth
Devon
PL6 7TL
Director NameAlan John Bonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address2 Crabtree Lane
Harpenden
Hertfordshire
AL5 5TB
Director NameJane Marion Ann Henman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTorview House
3 Darklake View, Estover
Plymouth
Devon
PL6 7TL
Director NameMr David John Norris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMs Judith Andrea Gibbons
StatusResigned
Appointed30 October 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressTorview House
3 Darklake View, Estover
Plymouth
Devon
PL6 7TL
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Daniel Carl Barton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMr Daniel Barton
StatusResigned
Appointed19 July 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(24 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitewww.swat.co.uk
Telephone0845 4505555
Telephone regionUnknown

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£977,318
Cash£931,818
Current Liabilities£1,084,351

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

30 June 2015Delivered on: 20 July 2015
Persons entitled: Michael James Sturgess

Classification: A registered charge
Particulars: Torview house, 3 darklake view, estover plymouth PL6 7TL. Title no: DN330342.
Outstanding
11 March 2000Delivered on: 28 March 2000
Satisfied on: 2 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
31 December 1999Delivered on: 18 January 2000
Satisfied on: 10 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 1 torview house dark lake view estover plymouth devon. T/no. DN330342. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

11 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-20
(1 page)
11 May 2023Appointment of a voluntary liquidator (3 pages)
11 May 2023Declaration of solvency (5 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
27 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
27 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
27 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
27 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
15 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
15 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (11 pages)
15 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
15 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
19 July 2021Satisfaction of charge 030417710003 in full (1 page)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (14 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
6 August 2020Second filing of Confirmation Statement dated 4 April 2020 (4 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 06/08/2020.
(4 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages)
9 December 2019Cessation of Swat Holdings Limited as a person with significant control on 27 November 2019 (1 page)
9 December 2019Notification of Mercia Group Limited as a person with significant control on 27 November 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 May 2019Termination of appointment of Daniel Barton as a secretary on 17 May 2019 (1 page)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
17 May 2019Termination of appointment of Daniel Carl Barton as a director on 17 May 2019 (1 page)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 March 2019Full accounts made up to 30 June 2018 (21 pages)
9 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 April 2018Full accounts made up to 30 June 2017 (21 pages)
19 January 2018Change of details for Swat Holdings Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Swat Holdings Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London N1 7JQ England to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
25 August 2016Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page)
25 August 2016Termination of appointment of David Henry Griffin as a director on 19 July 2016 (1 page)
25 August 2016Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page)
25 August 2016Termination of appointment of David John Norris as a director on 19 July 2016 (1 page)
25 August 2016Termination of appointment of David John Norris as a director on 19 July 2016 (1 page)
25 August 2016Termination of appointment of David Henry Griffin as a director on 19 July 2016 (1 page)
25 August 2016Termination of appointment of Adrian Hugh Russell Gibbons as a director on 19 July 2016 (1 page)
25 August 2016Termination of appointment of Judith Andrea Gibbons as a secretary on 19 July 2016 (1 page)
16 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
16 August 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
5 August 2016Registered office address changed from Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016 (1 page)
5 August 2016Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Pedro Ros as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Barton as a secretary on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Anthony Foye as a director on 19 July 2016 (2 pages)
5 August 2016Appointment of Mr Daniel Carl Barton as a director on 19 July 2016 (2 pages)
5 August 2016Registered office address changed from Torview House 3 Darklake View, Estover Plymouth Devon PL6 7TL to 6-14 Underwood Street London N1 7JQ on 5 August 2016 (1 page)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13,695
(4 pages)
13 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 13,695
(4 pages)
31 March 2016Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Michael James Sturgess as a director on 31 March 2016 (1 page)
16 March 2016Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page)
16 March 2016Secretary's details changed for Ms Judith Andrea Fogarty on 16 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Registration of charge 030417710003, created on 30 June 2015 (23 pages)
20 July 2015Registration of charge 030417710003, created on 30 June 2015 (23 pages)
1 May 2015Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Victoria Anne Banthorpe as a director on 30 April 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,695
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,695
(5 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 13,695
(5 pages)
30 October 2014Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Richard Graham Brown as a secretary on 30 October 2014 (1 page)
30 October 2014Appointment of Ms Judith Andrea Fogarty as a secretary on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Richard Graham Brown as a director on 30 October 2014 (1 page)
21 July 2014Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr David John Norris as a director on 1 July 2014 (2 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13,695
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13,695
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13,695
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 January 2014Satisfaction of charge 1 in full (2 pages)
10 January 2014Satisfaction of charge 1 in full (2 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
30 March 2012Termination of appointment of Jane Henman as a director (1 page)
30 March 2012Termination of appointment of Jane Henman as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
13 October 2009Director's details changed for David Henry Griffin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Henry Griffin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Marion Ann Henman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Marion Ann Henman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Henry Griffin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Marion Ann Henman on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Hugh Russell Gibbons on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Michael James Sturgess on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page)
12 October 2009Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Victoria Anne Banthorpe on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Richard Graham Brown on 1 October 2009 (1 page)
12 October 2009Director's details changed for Richard Graham Brown on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 April 2009Return made up to 04/04/09; full list of members (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
23 April 2008Return made up to 04/04/08; full list of members (11 pages)
23 April 2008Return made up to 04/04/08; full list of members (11 pages)
11 March 2008Appointment terminated director mark lloydbottom (1 page)
11 March 2008Appointment terminated director mark lloydbottom (1 page)
25 October 2007Memorandum and Articles of Association (12 pages)
25 October 2007Memorandum and Articles of Association (12 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
19 October 2007Company name changed swat LIMITED\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed swat LIMITED\certificate issued on 19/10/07 (2 pages)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Memorandum and Articles of Association (1 page)
25 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 July 2007Memorandum and Articles of Association (1 page)
25 July 2007Declaration of assistance for shares acquisition (4 pages)
25 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(8 pages)
25 July 2007Declaration of assistance for shares acquisition (4 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2007Auditor's resignation (1 page)
22 May 2007Auditor's resignation (1 page)
21 May 2007Return made up to 04/04/07; full list of members (7 pages)
21 May 2007Return made up to 04/04/07; full list of members (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
16 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
27 April 2006Location of debenture register (1 page)
27 April 2006Location of debenture register (1 page)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
28 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
28 September 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 May 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 May 2004Return made up to 04/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(9 pages)
25 April 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(9 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 May 2002Return made up to 04/04/02; full list of members (14 pages)
31 May 2002Return made up to 04/04/02; full list of members (14 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 04/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 04/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 04/04/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 July 2000Return made up to 04/04/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
27 March 2000Registered office changed on 27/03/00 from: 11 godfrey road newport gwent NP20 4NX (1 page)
27 March 2000Registered office changed on 27/03/00 from: 11 godfrey road newport gwent NP20 4NX (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
18 January 2000Particulars of mortgage/charge (5 pages)
11 January 2000Ad 24/12/99--------- £ si 400@1=400 £ ic 11100/11500 (2 pages)
11 January 2000Ad 24/12/99--------- £ si 400@1=400 £ ic 11100/11500 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 11 godfrey road newport gwent NP20 4NX (1 page)
4 October 1999Registered office changed on 04/10/99 from: 11 godfrey road newport gwent NP20 4NX (1 page)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 June 1999Return made up to 04/04/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 1999Secretary's particulars changed;director's particulars changed (1 page)
20 June 1999Secretary's particulars changed;director's particulars changed (1 page)
20 June 1999Return made up to 04/04/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
14 April 1998Return made up to 04/04/98; full list of members (8 pages)
14 April 1998Return made up to 04/04/98; full list of members (8 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997Secretary resigned;director resigned (1 page)
17 December 1997Secretary resigned;director resigned (1 page)
22 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1997Registered office changed on 15/07/97 from: 4 derriford park plymouth devon PL6 5QZ (1 page)
15 July 1997Registered office changed on 15/07/97 from: 4 derriford park plymouth devon PL6 5QZ (1 page)
18 June 1997Memorandum and Articles of Association (6 pages)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Memorandum and Articles of Association (6 pages)
18 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Return made up to 04/04/97; change of members (8 pages)
7 May 1997Return made up to 04/04/97; change of members (8 pages)
8 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
8 November 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
3 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 November 1995Accounting reference date notified as 30/11 (1 page)
15 November 1995Accounting reference date notified as 30/11 (1 page)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Registered office changed on 06/06/95 from: halifax house hanbury road pontypool gwent. NP4 6LL. (1 page)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned;new director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Director resigned;new director appointed (4 pages)
6 June 1995New director appointed (4 pages)
6 June 1995Registered office changed on 06/06/95 from: halifax house hanbury road pontypool gwent. NP4 6LL. (1 page)
6 June 1995New director appointed (4 pages)
18 May 1995Company name changed swat training LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed swat training LIMITED\certificate issued on 19/05/95 (4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
4 April 1995Incorporation (20 pages)
4 April 1995Incorporation (20 pages)