Company NameSwale Netting Services Limited
Company StatusActive
Company Number03812996
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Stephen Ward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(14 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMiss Sarah Louise Richardson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMrs Gillian Margaret Pepe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director NameMr Martin Pepe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Director NameAlan Shackleton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleSales Director
Correspondence Address92 Kesteven Road
Hartlepool
Cleveland
TS25 2NJ
Director NameMr Michael Ingleby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerrydale Bolton Road
Scorton
Richmond
North Yorkshire
DL10 6AG
Secretary NameMr Martin Pepe
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressI Anson House
Gallowgate
Richmond
North Yorkshire
DL10 4LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.swalegroup.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGatherley Road Industrial Estate
Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBrompton-on-Swale
WardBrompton-on-Swale and Scorton
Built Up AreaBrompton-on-Swale
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 July 2022 (3 pages)
27 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 31 July 2021 (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 July 2020 (3 pages)
10 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
14 October 2019Appointment of Mrs Gillian Margaret Pepe as a director on 3 October 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 March 2019Notification of Swale Scaffolding Limited as a person with significant control on 1 March 2019 (2 pages)
6 March 2019Cessation of Gillian Pepe as a person with significant control on 1 March 2019 (1 page)
19 November 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
12 January 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 November 2015Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page)
4 November 2015Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
9 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
16 December 2014Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages)
16 December 2014Appointment of Miss Sarah Louise Richardson as a director on 9 December 2014 (2 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Termination of appointment of Martin Pepe as a secretary on 9 August 2013 (1 page)
23 July 2014Termination of appointment of Martin Pepe as a secretary on 9 August 2013 (1 page)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
4 March 2014Appointment of Mr Paul Stephen Ward as a director (2 pages)
4 March 2014Appointment of Mr Paul Stephen Ward as a director (2 pages)
20 November 2013Termination of appointment of Martin Pepe as a director (1 page)
20 November 2013Termination of appointment of Martin Pepe as a director (1 page)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Michael Ingleby on 20 July 2012 (2 pages)
25 July 2012Director's details changed for Michael Ingleby on 20 July 2012 (2 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Michael Ingleby on 20 July 2012 (2 pages)
25 July 2012Director's details changed for Michael Ingleby on 20 July 2012 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
27 July 2009Return made up to 23/07/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Director's change of particulars / michael ingleby / 01/07/2008 (1 page)
24 July 2008Director's change of particulars / michael ingleby / 01/07/2008 (1 page)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 23/07/07; full list of members (3 pages)
6 September 2007Return made up to 23/07/07; full list of members (3 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
19 December 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
19 December 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
28 September 2006Return made up to 23/07/06; full list of members (3 pages)
28 September 2006Return made up to 23/07/06; full list of members (3 pages)
22 February 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
22 February 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
16 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 23/07/04; full list of members (7 pages)
21 February 2005Return made up to 23/07/04; full list of members (7 pages)
24 January 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
24 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
11 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
12 April 2003Accounts for a small company made up to 31 July 2002 (5 pages)
8 November 2002Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page)
8 November 2002Registered office changed on 08/11/02 from: 29 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page)
8 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
15 November 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
1 August 2001Return made up to 23/07/01; full list of members (7 pages)
7 February 2001Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Full accounts made up to 31 July 2000 (6 pages)
25 October 2000Full accounts made up to 31 July 2000 (6 pages)
4 November 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 1999Ad 01/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Secretary resigned (1 page)
23 July 1999Incorporation (17 pages)
23 July 1999Incorporation (17 pages)