Company NameSwann Developments Limited
DirectorsPaul Michael Swann and Ann Swann
Company StatusActive
Company Number02827498
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NamePaul Michael Swann
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Tithe Barn Street
Horbury
Wakefield
West Yorkshire
WF4 6LJ
Director NameAnn Swann
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressBeaumont Accountancy Services 1st Floor Enterprise
202-206 Linthorpe Road
Middlesbrough
TS1 3QW
Director NameMichael John Swann
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Tithe Barn Street
Horbury
Wakefield
West Yorkshire
WF4 6LJ
Director NameNorma Rose Swann
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Hardcastle Lane
Flockton
Wakefield
West Yorkshire
WF4 4AR
Secretary NameMichael John Swann
NationalityBritish
StatusResigned
Appointed16 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 23 Tithe Barn Street
Horbury
Wakefield
West Yorkshire
WF4 6LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBeaumont Accountancy Services 1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 400 other UK companies use this postal address

Shareholders

22 at £1Paul Michael Swann
50.00%
Ordinary
11 at £1Michael John Swann
25.00%
Ordinary
11 at £1Norma Rose Swann
25.00%
Ordinary

Financials

Year2014
Net Worth£293,335
Cash£778
Current Liabilities£122,959

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

18 March 2002Delivered on: 23 March 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 school lane horbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 August 2001Delivered on: 30 August 2001
Persons entitled: Yorkshire 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: The property at 10 school lane, horbury. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 February 2001Delivered on: 21 February 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 dale st,ossett. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 May 2000Delivered on: 4 May 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 3,23 tithe barn street,horbury.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 April 1999Delivered on: 17 April 1999
Persons entitled: Yorkshire 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: 11 athold street ossett wakefield west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 May 1997Delivered on: 16 May 1997
Persons entitled: Yorkshire 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: 12A woodlands wood street ossett wakefield west yorkshire together with any related rights and goodwill of any business carried on from the said property and a fixed charge on all fixtures fittings plant and machinery erected or affixed to the said property and any floating charge on any moveable plant machinery furniture equipment goods or other effects from time to time thereon.
Outstanding

Filing History

25 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 October 2019Satisfaction of charge 4 in full (2 pages)
21 October 2019Satisfaction of charge 6 in full (2 pages)
21 October 2019Satisfaction of charge 3 in full (2 pages)
21 October 2019Satisfaction of charge 1 in full (2 pages)
21 October 2019Satisfaction of charge 5 in full (2 pages)
21 October 2019Satisfaction of charge 2 in full (2 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 13 Flat 3 23 Tith Barn Street Wakefield WF4 6LJ United Kingdom to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 9 August 2018 (1 page)
18 June 2018Registered office address changed from 442 Leeds Road Wakefield West Yorkshire WF1 2JB to 13 Flat 3 23 Tith Barn Street Wakefield WF4 6LJ on 18 June 2018 (1 page)
22 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 44
(4 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 44
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 44
(4 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 44
(4 pages)
1 July 2014Registered office address changed from C/O Certax Accounting 75a Manor Road Ossett West Yorkshire WF5 0LD England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Certax Accounting 75a Manor Road Ossett West Yorkshire WF5 0LD England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Certax Accounting 75a Manor Road Ossett West Yorkshire WF5 0LD England on 1 July 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
16 November 2012Termination of appointment of Michael Swann as a director (1 page)
16 November 2012Termination of appointment of Michael Swann as a director (1 page)
16 November 2012Termination of appointment of Michael Swann as a secretary (1 page)
16 November 2012Termination of appointment of Michael Swann as a secretary (1 page)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from Old Linen Court 83/85 Shambers St Barnsley S.Yorks S70 2SB on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Old Linen Court 83/85 Shambers St Barnsley S.Yorks S70 2SB on 22 June 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Paul Michael Swann on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Paul Michael Swann on 16 June 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 16/06/09; full list of members (4 pages)
19 June 2009Return made up to 16/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Ad 18/03/08\gbp si 26@1=26\gbp ic 18/44\ (2 pages)
18 March 2008Ad 18/03/08\gbp si 26@1=26\gbp ic 18/44\ (2 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 16/06/07; full list of members (3 pages)
17 July 2007Return made up to 16/06/07; full list of members (3 pages)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2007Ad 17/04/07--------- £ si 15@1=15 £ ic 3/18 (2 pages)
27 April 2007Ad 17/04/07--------- £ si 15@1=15 £ ic 3/18 (2 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Secretary's particulars changed;director's particulars changed (1 page)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Director's particulars changed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 July 2005Return made up to 16/06/05; full list of members (3 pages)
13 July 2005Return made up to 16/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 16/06/04; full list of members (7 pages)
6 July 2004Return made up to 16/06/04; full list of members (7 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2003Return made up to 16/06/03; full list of members (7 pages)
1 July 2003Return made up to 16/06/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 July 2002Return made up to 16/06/02; full list of members (7 pages)
9 July 2002Return made up to 16/06/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
26 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Return made up to 16/06/01; full list of members (7 pages)
4 July 2001Return made up to 16/06/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
12 July 2000Return made up to 16/06/00; full list of members (7 pages)
12 July 2000Return made up to 16/06/00; full list of members (7 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Return made up to 16/06/99; no change of members (4 pages)
5 July 1999Return made up to 16/06/99; no change of members (4 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
22 June 1998Return made up to 16/06/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 July 1997Return made up to 16/06/97; full list of members (6 pages)
18 July 1997Return made up to 16/06/97; full list of members (6 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 July 1996Return made up to 16/06/96; no change of members (4 pages)
4 July 1996Return made up to 16/06/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
11 July 1995Return made up to 16/06/95; no change of members (4 pages)
11 July 1995Return made up to 16/06/95; no change of members (4 pages)
29 July 1994Return made up to 16/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
29 July 1994Return made up to 16/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(5 pages)
22 June 1993Secretary resigned (1 page)
22 June 1993Secretary resigned (1 page)
16 June 1993Incorporation (14 pages)
16 June 1993Incorporation (14 pages)