Company NameSwift 1012 Limited
DirectorsMargaret Wilkinson and Peter Wilkinson
Company StatusActive
Company Number00495810
CategoryPrivate Limited Company
Incorporation Date25 May 1951(72 years, 11 months ago)
Previous NameF. And A. Tolson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMargaret Wilkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(41 years after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4 Sunniside Leigh
Cleadon
Sunderland
SR6 7XH
Director NameMr Peter Wilkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(41 years after company formation)
Appointment Duration31 years, 11 months
RoleBusinessman (Self Employed)
Country of ResidenceEngland
Correspondence Address4 Sunniside Leigh
Cleadon
Sunderland
SR6 7XH
Secretary NameMargaret Wilkinson
NationalityBritish
StatusCurrent
Appointed02 June 1992(41 years after company formation)
Appointment Duration31 years, 11 months
RoleClerk
Country of ResidenceEngland
Correspondence Address4 Sunniside Leigh
Cleadon
Sunderland
SR6 7XH

Location

Registered Address4 Sunniside Leigh
Cleadon
Sunderland
SR6 7XH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2012
Net Worth£98,923
Cash£12,931
Current Liabilities£5,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

12 September 1983Delivered on: 16 September 1983
Satisfied on: 13 June 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
12 September 1983Delivered on: 16 September 1983
Satisfied on: 13 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises k/a l/h land & buildings lying to the east of bedesway bede industrial estate jarrow newcastle upon tyne. Title no: ty 121580.
Fully Satisfied
15 May 1981Delivered on: 29 May 1981
Persons entitled: The Council of the Borough of South Tyneside Town Hall

Classification: Deed of substitution os security
Secured details: All monies due or to become due from the company to the chargee supplemental to a principal deed dated 5.5.80.
Particulars: 1 rotaprint R3550 offset lithographic printing machine with anti - set off spray 1 rotaprint R30/90 offset lithographic printing machine in substitution for 1 rotaprint raz offset lithographic printing machine serial under 16968 specified in item 2 first schedule to the mortgage of the 5.8.80.
Fully Satisfied
5 August 1980Delivered on: 14 August 1980
Satisfied on: 13 July 2012
Persons entitled: The Council of the Borough of South Tyneside

Classification: Mortgage & first floating charge
Secured details: £15,000 & all other monies due or to become due from the company to the charge.
Particulars: Mortgage by way of assignment of 11 B.m electronic composer and 1 rotaprint raz offset lithographic printing machine & a floating charge over undertakingand all property and assets present and future including goodwill.
Fully Satisfied
27 December 1951Delivered on: 27 December 1951
Classification: A registered charge
Outstanding
15 March 1951Delivered on: 15 March 1951
Classification: A registered charge
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 June 2018Confirmation statement made on 2 June 2018 with updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300
(5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 300
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Registered office address changed from 5 Paddock Close Cleadon Sunderland SR6 7RN to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 4 Sunniside Leigh Cleadon Sunderland SR6 7XH England to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300
(5 pages)
16 June 2015Secretary's details changed for Margaret Wilkinson on 15 May 2015 (1 page)
16 June 2015Director's details changed for Margaret Wilkinson on 15 May 2015 (2 pages)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300
(5 pages)
16 June 2015Director's details changed for Peter Wilkinson on 15 May 2015 (2 pages)
16 June 2015Registered office address changed from 4 Sunniside Leigh Cleadon Sunderland SR6 7XH England to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page)
16 June 2015Secretary's details changed for Margaret Wilkinson on 15 May 2015 (1 page)
16 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 300
(5 pages)
16 June 2015Director's details changed for Margaret Wilkinson on 15 May 2015 (2 pages)
16 June 2015Registered office address changed from 5 Paddock Close Cleadon Sunderland SR6 7RN to 4 Sunniside Leigh Cleadon Sunderland SR6 7XH on 16 June 2015 (1 page)
16 June 2015Director's details changed for Peter Wilkinson on 15 May 2015 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(5 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 300
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 June 2010Director's details changed for Peter Wilkinson on 2 June 2010 (2 pages)
6 June 2010Director's details changed for Peter Wilkinson on 2 June 2010 (2 pages)
6 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
6 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Margaret Wilkinson on 2 June 2010 (2 pages)
6 June 2010Director's details changed for Peter Wilkinson on 2 June 2010 (2 pages)
6 June 2010Director's details changed for Margaret Wilkinson on 2 June 2010 (2 pages)
6 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Margaret Wilkinson on 2 June 2010 (2 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
10 September 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
10 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 June 2007Return made up to 02/06/07; full list of members (2 pages)
12 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 June 2005Return made up to 02/06/05; full list of members (2 pages)
28 June 2005Return made up to 02/06/05; full list of members (2 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
11 June 2003Return made up to 02/06/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
5 September 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
19 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Return made up to 02/06/00; full list of members (6 pages)
20 June 2000Return made up to 02/06/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1999Return made up to 02/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Full accounts made up to 31 December 1997 (14 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 June 1997Return made up to 02/06/97; full list of members (6 pages)
9 June 1997Return made up to 02/06/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
3 June 1996Return made up to 02/06/96; no change of members (4 pages)
3 June 1996Return made up to 02/06/96; no change of members (4 pages)
17 November 1995Return made up to 02/06/95; full list of members (6 pages)
17 November 1995Return made up to 02/06/95; full list of members (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 September 1987First gazette (1 page)
15 September 1987First gazette (1 page)
3 September 1987Dissolution discontinued (1 page)
3 September 1987Dissolution discontinued (1 page)
23 March 1987Secretary resigned;new secretary appointed;director resigned (1 page)
23 March 1987Secretary resigned;new secretary appointed;director resigned (1 page)