Company NameS.T. Swaddle Ltd
DirectorHelen Elizabeth Swaddle
Company StatusActive - Proposal to Strike off
Company Number01006950
CategoryPrivate Limited Company
Incorporation Date5 April 1971(53 years, 1 month ago)
Previous NameS.T. Swaddle Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Helen Elizabeth Swaddle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Promontory Terrace
Whitley Bay
Tyne & Wear
NE26 2PF
Secretary NameMrs Patricia Dorothy Swaddle
NationalityBritish
StatusCurrent
Appointed16 October 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMichael Anthony Swaddle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1994)
RolePharmacist
Correspondence Address12 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Director NameMrs Patricia Dorothy Swaddle
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 3 months (resigned 12 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMiss Patricia Susan Swaddle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 3 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ

Contact

Telephone0191 2587300
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

360 at £0.5Patricia Susan Swaddle
41.67%
Ordinary
294 at £0.5Christine Ann Haimann
34.03%
Ordinary
190 at £0.5Helen Elizabeth Swaddle
21.99%
Ordinary
20 at £0.5Patricia Dorothy Swaddle
2.31%
Ordinary

Financials

Year2014
Net Worth£2,192,957
Cash£16,903
Current Liabilities£69,291

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 October 2022 (1 year, 6 months ago)
Next Return Due30 October 2023 (overdue)

Charges

7 February 1983Delivered on: 24 February 1983
Satisfied on: 19 September 1988
Persons entitled: Lloyds 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: L/H 83 bedford street north shialds tyne & wear.
Fully Satisfied
3 November 1982Delivered on: 5 November 1982
Satisfied on: 19 September 1988
Persons entitled: Lloyds 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: F/H, 19A/19B albion road and 24/25 sidney street, north shields, tyne and wear.
Fully Satisfied
12 July 1982Delivered on: 20 July 1982
Satisfied on: 19 September 1988
Persons entitled: Mercantile Building Society

Classification: Legal charge
Secured details: £14,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Shops & flat situate k/a 52,52A,54 & 54A eastbourne gardens whitley bay, tyne & wear.
Fully Satisfied
19 December 1980Delivered on: 24 December 1980
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 245, sields rd, newcastle-on-tyne. Tile no P123935.
Fully Satisfied
19 December 1980Delivered on: 24 December 1980
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 132/134 wilbourn road ashington, northumberland tile no nd 28136.
Fully Satisfied
19 December 1980Delivered on: 24 December 1980
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 61/62, collingwood view, norrth sheilds, tyne & wear title to ty 76147.
Fully Satisfied
19 December 1980Delivered on: 24 December 1980
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 59/60 collingwood view, north shidds, tyne & wear.
Fully Satisfied
27 October 1980Delivered on: 29 October 1980
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H icauldwell avenue and iseatanmille road monkseaton, whitley bay tyne & wear.title no ty 80275.
Fully Satisfied
19 September 1986Delivered on: 23 September 1986
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H garage & workshop 2 bach marine gardens & 2 bach coqvet avenue. Whitley bay,tyne & wear.
Fully Satisfied
19 September 1986Delivered on: 23 September 1986
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H otheres & storage premesis situate on N.W. side of wesley drive, benton square, longbenton, enwcastle upon tyne. T.no: ty 171237.
Fully Satisfied
19 September 1986Delivered on: 23 September 1986
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop & premesis 2 & vulcan place, bedlington. Northumberland T.no:- nd 24138.
Fully Satisfied
19 September 1986Delivered on: 23 September 1986
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 52,52A,54A,54, eastbourne gardens, whitley bay, tyne & wear, T.no. Ty 112528.
Fully Satisfied
19 September 1986Delivered on: 23 September 1986
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shop unit 1 delaval terace blyth, northumberland T.no:- nd 39901.
Fully Satisfied
22 May 1985Delivered on: 25 May 1985
Satisfied on: 19 September 1988
Persons entitled: Lloyds 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: L/H premises being unit 35 & y shopping centre waslington tyne & wear.
Fully Satisfied
16 May 1984Delivered on: 22 May 1984
Satisfied on: 19 September 1988
Persons entitled: Barclays 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: F/H-4 delaval terrace blyth valley northhumberland title no:- ND19867.
Fully Satisfied
29 February 1984Delivered on: 8 March 1984
Satisfied on: 19 September 1988
Persons entitled: Lloyds 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: F/H 12 union street tynemouth, north shields tyne & wear.
Fully Satisfied
11 July 1980Delivered on: 19 July 1980
Satisfied on: 19 September 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 102 badford st and 19/20 little bedford street, north shields, tyne & wear.
Fully Satisfied
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 bedford st, & 19/20 little bedford st, north shields, tyne & wear.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 vulcan place, bedlington, northumberland.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52,52A,54,54A eastbourne gardens, whitley bay tyne & wear.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bach marine gardens & 2 bach coquet ave, whitley bay, tyne & wear.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, delaval terr. Blyth northumberland.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 & 134 milburn rd ashington northumberland.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at north west side of wesley drive, benton square longbenton newcastle upon tyne.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cauldwell ave, and 1 seatonvile rd, monkseaton whitley bay, tyne & wear.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, bedford st, north shields, tyne & wear.
Outstanding
1 December 1987Delivered on: 17 December 1987
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A/19B albion rd, & 24/25 sidney st, north shields.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
17 August 2018Registered office address changed from 5-6 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 August 2018 (2 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 432
(6 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 432
(6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 432
(6 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 432
(6 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 432
(6 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 432
(6 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 October 2011Secretary's details changed for Patricia Dorothy Swaddle on 16 October 2011 (2 pages)
26 October 2011Director's details changed for Mrs Patricia Dorothy Swaddle on 16 October 2011 (3 pages)
26 October 2011Director's details changed for Helen Elizabeth Swaddle on 16 October 2011 (3 pages)
26 October 2011Director's details changed for Patricia Susan Swaddle on 16 October 2011 (3 pages)
26 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Mrs Patricia Dorothy Swaddle on 16 October 2011 (3 pages)
26 October 2011Secretary's details changed for Patricia Dorothy Swaddle on 16 October 2011 (2 pages)
26 October 2011Director's details changed for Patricia Susan Swaddle on 16 October 2011 (3 pages)
26 October 2011Director's details changed for Helen Elizabeth Swaddle on 16 October 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 October 2010Annual return made up to 16 October 2010 (15 pages)
20 October 2010Annual return made up to 16 October 2010 (15 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (16 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (16 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 October 2008Return made up to 16/10/08; no change of members (5 pages)
27 October 2008Return made up to 16/10/08; no change of members (5 pages)
22 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 October 2007Return made up to 16/10/07; no change of members (7 pages)
26 October 2007Return made up to 16/10/07; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 November 2006Return made up to 16/10/06; full list of members (8 pages)
16 November 2006Return made up to 16/10/06; full list of members (8 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 October 2005Return made up to 16/10/05; full list of members (8 pages)
26 October 2005Return made up to 16/10/05; full list of members (8 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
25 October 2004Return made up to 16/10/04; full list of members (8 pages)
25 October 2004Return made up to 16/10/04; full list of members (8 pages)
23 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 October 2002Return made up to 16/10/02; full list of members (8 pages)
24 October 2002Return made up to 16/10/02; full list of members (8 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
27 October 2000Return made up to 16/10/00; full list of members (8 pages)
27 October 2000Return made up to 16/10/00; full list of members (8 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (2 pages)
8 November 1999Return made up to 16/10/99; full list of members (8 pages)
8 November 1999Return made up to 16/10/99; full list of members (8 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (2 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (2 pages)
15 October 1998Return made up to 16/10/98; no change of members (4 pages)
15 October 1998Return made up to 16/10/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (3 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (3 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
19 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (5 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
25 August 1995£ ic 500/432 08/08/95 £ sr [email protected]=68 (1 page)
25 August 1995£ ic 500/432 08/08/95 £ sr [email protected]=68 (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)