Company NameSwift Crafted Holdings Limited
Company StatusActive
Company Number06973903
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NameSwift (Southern) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Simon Timothy Hearle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Wood Brook Lane
Send
Woking
Surrey
GU23 7EH
Director NameMr Lee Moore
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMr Paul Thomas Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMr Jack Ashley Hearle
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(10 years after company formation)
Appointment Duration4 years, 9 months
RolePre-Contracts Director
Country of ResidenceEngland
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMs Tessa Rose Hearle
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(11 years after company formation)
Appointment Duration3 years, 8 months
RolePre-Construction Director
Country of ResidenceEngland
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMs Tessa Rose Grieve
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(11 years after company formation)
Appointment Duration3 years, 8 months
RolePre-Construction Director
Country of ResidenceEngland
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Secretary NameMr Martin Christopher Day
StatusCurrent
Appointed29 March 2022(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Director NameMr Andrew Kemp
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kings Gate
Horsham
West Sussex
RH12 1AE
Secretary NameMr Martin Christopher Day
StatusResigned
Appointed01 October 2009(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2010)
RoleCompany Director
Correspondence AddressOld Park House Hampton Court Road
East Molesey
Surrey
KT8 9BY
Director NameMr Martin Christopher Day
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2010)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
Secretary NameMrs Tessa Rose Grieve
StatusResigned
Appointed11 March 2022(12 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 March 2022)
RoleCompany Director
Correspondence Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR

Contact

Websitewww.swiftcrafted.co.uk
Telephone01737 362571
Telephone regionRedhill

Location

Registered Address2 Epsom Downs Metro Centre, Waterfield
Tadworth
Surrey
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Shareholders

65.5k at £1Simon Hearle
9.06%
Ordinary
565.7k at £1Simon Hearle
78.32%
Preference
56.6k at £1Nick Harvey
7.83%
Preference
15k at £1Lee Moore
2.08%
Ordinary
15k at £1Paul Smith
2.08%
Ordinary
4.5k at £1Nick Harvey
0.63%
Ordinary

Financials

Year2014
Net Worth£100,000
Cash£816
Current Liabilities£506,927

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

8 January 2018Delivered on: 9 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 March 2022Appointment of Mr Martin Christopher Day as a secretary on 29 March 2022 (2 pages)
29 March 2022Termination of appointment of Tessa Rose Grieve as a secretary on 29 March 2022 (1 page)
15 March 2022Appointment of Mrs Tessa Rose Grieve as a secretary on 11 March 2022 (2 pages)
1 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 July 2021Director's details changed for Ms Tessa Rose Hearle on 2 July 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 August 2020Appointment of Ms Tessa Rose Hearle as a director on 19 August 2020 (2 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 July 2019Appointment of Mr Jack Ashley Hearle as a director on 30 July 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
9 January 2018Registration of charge 069739030001, created on 8 January 2018 (23 pages)
9 January 2018Registration of charge 069739030001, created on 8 January 2018 (23 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 722,222
(5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 722,222
(5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 722,222
(5 pages)
31 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 722,222
(5 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Company name changed swift (southern) holdings LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Change of name notice (2 pages)
10 May 2013Company name changed swift (southern) holdings LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-04-17
(2 pages)
13 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 November 2011Appointment of Mr Lee Moore as a director (2 pages)
16 November 2011Appointment of Mr Paul Thomas Smith as a director (2 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 672,222
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 672,222
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 722,222
(3 pages)
16 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 722,222
(3 pages)
16 November 2011Appointment of Mr Paul Thomas Smith as a director (2 pages)
16 November 2011Appointment of Mr Lee Moore as a director (2 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
19 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
22 December 2010Termination of appointment of Martin Day as a director (1 page)
22 December 2010Termination of appointment of Martin Day as a secretary (1 page)
22 December 2010Termination of appointment of Martin Day as a director (1 page)
22 December 2010Termination of appointment of Martin Day as a secretary (1 page)
27 July 2010Director's details changed for Mr Simon Timothy Hearle on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Mr Simon Timothy Hearle on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 672,222.00
(4 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
14 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 672,222.00
(4 pages)
6 November 2009Appointment of Mr Martin Christopher Day as a director (2 pages)
6 November 2009Registered office address changed from Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT on 6 November 2009 (1 page)
6 November 2009Registered office address changed from Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT on 6 November 2009 (1 page)
6 November 2009Appointment of Mr Martin Christopher Day as a director (2 pages)
6 November 2009Registered office address changed from Solo Hse the Courtyard London Rd Horsham West Sussex RH12 1AT on 6 November 2009 (1 page)
20 October 2009Termination of appointment of Andrew Kemp as a director (1 page)
20 October 2009Termination of appointment of Andrew Kemp as a director (1 page)
20 October 2009Appointment of Simon Timothy Hearle as a director (2 pages)
20 October 2009Appointment of Simon Timothy Hearle as a director (2 pages)
19 October 2009Appointment of Mr Martin Christopher Day as a secretary (1 page)
19 October 2009Appointment of Mr Martin Christopher Day as a secretary (1 page)
27 July 2009Incorporation (15 pages)
27 July 2009Incorporation (15 pages)