Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director Name | Miss Sarah Louise Richardson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(20 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Mrs Gillian Margaret Pepe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2014(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Mr Martin Pepe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | I Anson House Gallowgate Richmond North Yorkshire DL10 4LN |
Director Name | Thomas William Williams |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 1994) |
Role | Builder |
Correspondence Address | Highfield Middleton Tyas Richmond N Yorks DL10 6PU |
Director Name | Mr Michael Ingleby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Derrydale Bolton Road Scorton Richmond North Yorkshire DL10 6AG |
Secretary Name | Mr Martin Pepe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | I Anson House Gallowgate Richmond North Yorkshire DL10 4LN |
Director Name | Alan Shackleton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 August 2007) |
Role | Manager |
Correspondence Address | 92 Kesteven Road Hartlepool Cleveland TS25 2NJ |
Director Name | Malcolm Gretton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Regional Hire And Sales Direct |
Correspondence Address | 6 Portland Grove Hart Station Hartlepool Cleveland TS24 9RU |
Website | www.swalegroup.com |
---|---|
Telephone | 01748 812777 |
Telephone region | Richmond |
Registered Address | Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,056,768 |
Cash | £108,236 |
Current Liabilities | £558,584 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as land at gatherley road industrial estate, brompton on swale, richmond DL10 7JQ and registered at hm land registry under title number NYK268742 and NYK340162 ("the property"). Notification of addition to or amendment of charge. Outstanding |
---|---|
31 July 2002 | Delivered on: 6 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as or being premises at gatherley road industrial estate brompton on swale richmond north yorkshire. 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. Outstanding |
30 October 1998 | Delivered on: 3 November 1998 Persons entitled: Lloyds 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. Outstanding |
10 January 1992 | Delivered on: 22 January 1992 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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. Outstanding |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
21 October 2021 | Satisfaction of charge 1 in full (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
19 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 November 2017 | Change of details for Mrs Gillian Margaret Pepe as a person with significant control on 29 September 2017 (2 pages) |
14 November 2017 | Change of details for Mrs Gillian Margaret Pepe as a person with significant control on 29 September 2017 (2 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 December 2015 | Director's details changed for Mrs Sarah Louise Richardson on 1 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mrs Sarah Louise Richardson on 1 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 December 2014 | Director's details changed for Miss Sarah Louise Richardson on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Miss Sarah Louise Richardson on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Miss Sarah Louise Richardson on 1 December 2014 (2 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Mr Paul Stephen Ward on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Paul Stephen Ward on 1 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Paul Stephen Ward on 1 December 2014 (2 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (17 pages) |
9 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (17 pages) |
28 November 2014 | Termination of appointment of Michael Ingleby as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Michael Ingleby as a director on 28 November 2014 (1 page) |
18 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages) |
18 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages) |
18 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages) |
18 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (18 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2013 (18 pages) |
29 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages) |
29 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages) |
29 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2012 (18 pages) |
29 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (18 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 January 2014 | Appointment of Gillian Pepe as a director (3 pages) |
29 January 2014 | Appointment of Gillian Pepe as a director (3 pages) |
14 January 2014 | Director's details changed for Sarah Louise Richardson on 1 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
Statement of capital on 2014-11-13
|
14 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
Statement of capital on 2014-11-13
|
14 January 2014 | Director's details changed for Mr Paul Stephen Ward on 1 December 2013 (2 pages) |
14 January 2014 | Termination of appointment of Martin Pepe as a secretary (1 page) |
14 January 2014 | Director's details changed for Sarah Louise Richardson on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Paul Stephen Ward on 1 December 2013 (2 pages) |
14 January 2014 | Termination of appointment of Martin Pepe as a secretary (1 page) |
14 January 2014 | Director's details changed for Mr Paul Stephen Ward on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Sarah Louise Richardson on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Michael Ingleby on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Michael Ingleby on 1 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Michael Ingleby on 1 December 2013 (2 pages) |
20 December 2013 | Registration of charge 020300930004 (31 pages) |
20 December 2013 | Registration of charge 020300930004 (31 pages) |
15 November 2013 | Termination of appointment of Martin Pepe as a director (2 pages) |
15 November 2013 | Termination of appointment of Martin Pepe as a director (2 pages) |
6 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
8 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders
|
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders
|
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 December 2009 | Director's details changed for Michael Ingleby on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Paul Stephen Ward on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michael Ingleby on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Martin Pepe on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Paul Stephen Ward on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sarah Louise Richardson on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Mr Martin Pepe on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sarah Louise Richardson on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 February 2009 | Return made up to 14/12/08; full list of members (6 pages) |
5 February 2009 | Director's change of particulars / michael ingleby / 01/11/2008 (1 page) |
5 February 2009 | Return made up to 14/12/08; full list of members (6 pages) |
5 February 2009 | Director's change of particulars / michael ingleby / 01/11/2008 (1 page) |
13 February 2008 | Return made up to 14/12/07; full list of members (4 pages) |
13 February 2008 | Return made up to 14/12/07; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members
|
3 January 2006 | Return made up to 14/12/05; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 December 2004 | Return made up to 14/12/04; no change of members (8 pages) |
20 December 2004 | Return made up to 14/12/04; no change of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 February 2004 | Return made up to 14/12/03; no change of members
|
17 February 2004 | Return made up to 14/12/03; no change of members
|
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members
|
30 December 2002 | Return made up to 14/12/02; full list of members
|
8 November 2002 | Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading estate richmond N. yorks DL10 4SU (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 29 racecourse road, gallowfields trading estate, richmond, N. yorks DL10 4SU (1 page) |
6 August 2002 | Particulars of mortgage/charge (5 pages) |
6 August 2002 | Particulars of mortgage/charge (5 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
15 November 2001 | Full accounts made up to 31 July 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 July 2001 (12 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members
|
20 December 2000 | Return made up to 14/12/00; full list of members
|
25 October 2000 | Full accounts made up to 31 July 2000 (12 pages) |
25 October 2000 | Full accounts made up to 31 July 2000 (12 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
12 November 1999 | Full accounts made up to 31 July 1999 (12 pages) |
22 December 1998 | Return made up to 14/12/98; change of members (6 pages) |
22 December 1998 | Return made up to 14/12/98; change of members (6 pages) |
9 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
9 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
3 November 1998 | Particulars of mortgage/charge (6 pages) |
3 November 1998 | Particulars of mortgage/charge (6 pages) |
10 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
5 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
12 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
12 February 1997 | Full accounts made up to 31 July 1996 (12 pages) |
20 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 14/12/95; change of members (6 pages) |
11 January 1996 | Return made up to 14/12/95; change of members (6 pages) |
1 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
1 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |
5 January 1995 | Return made up to 14/12/94; full list of members (7 pages) |
5 January 1995 | Return made up to 14/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 January 1994 | Return made up to 14/12/93; no change of members
|
4 January 1994 | Return made up to 14/12/93; no change of members
|
17 December 1992 | Return made up to 14/12/92; no change of members (4 pages) |
17 December 1992 | Return made up to 14/12/92; no change of members (4 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
22 January 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Return made up to 14/12/91; full list of members (7 pages) |
23 December 1991 | Return made up to 14/12/91; full list of members (7 pages) |
21 December 1990 | Memorandum and Articles of Association (13 pages) |
21 December 1990 | Memorandum and Articles of Association (13 pages) |
14 December 1990 | Nc inc already adjusted 29/11/90 (1 page) |
14 December 1990 | Nc inc already adjusted 29/11/90 (1 page) |
14 December 1990 | Ad 29/11/90--------- £ si 49998@1 (2 pages) |
14 December 1990 | Ad 29/11/90--------- £ si 49998@1 (2 pages) |
11 December 1990 | Return made up to 14/12/90; full list of members (4 pages) |
11 December 1990 | Return made up to 14/12/90; full list of members (4 pages) |
28 November 1989 | New director appointed (2 pages) |
28 November 1989 | New director appointed (2 pages) |
15 June 1988 | Accounts made up to 31 July 1987 (11 pages) |
15 June 1988 | Accounts made up to 31 July 1987 (11 pages) |