Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director Name | Miss Sarah Richardson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
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 | 23 July 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 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 | 12 March 2001(same day as company formation) |
Role | Scaffolding Manager |
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 | 12 March 2001(same day as company formation) |
Role | Scaffolding Manager |
Correspondence Address | 92 Kesteven Road Hartlepool Cleveland TS25 2NJ |
Director Name | Mr Michael Ingleby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Scaffolding Manager |
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 | 12 March 2001(same day as company formation) |
Role | Scaffolding Manager |
Country of Residence | United Kingdom |
Correspondence Address | I Anson House Gallowgate Richmond North Yorkshire DL10 4LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £151,669 |
Cash | £82,902 |
Current Liabilities | £327,334 |
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 | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
14 February 2008 | Delivered on: 21 February 2008 Persons entitled: Lloyds Tsb 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 k/a plots c&d graving dock, dockside road, middlesbrough t/no CE48246, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
6 March 2019 | Cessation of Gillian Margaret Pepe as a person with significant control on 1 March 2019 (1 page) |
6 March 2019 | Notification of Swale Scaffolding Limited as a person with significant control on 1 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
23 July 2018 | Appointment of Mrs Gillian Margaret Pepe as a director on 23 July 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
4 November 2015 | Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Michael Ingleby as a director on 12 October 2015 (1 page) |
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
16 December 2014 | Appointment of Miss Sarah Richardson as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Sarah Richardson as a director on 9 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Sarah Richardson as a director on 9 December 2014 (2 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Martin Pepe as a secretary (1 page) |
12 March 2014 | Termination of appointment of Martin Pepe as a secretary (1 page) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
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) |
27 February 2014 | Appointment of Mr Paul Stephen Ward as a director (3 pages) |
27 February 2014 | Appointment of Mr Paul Stephen Ward as a director (3 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) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Michael Ingleby on 4 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Michael Ingleby on 4 March 2013 (2 pages) |
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) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 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 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Change of name notice (2 pages) |
16 January 2010 | Company name changed swaledek sales LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed swaledek sales LIMITED\certificate issued on 16/01/10
|
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 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) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 March 2008 | Director's change of particulars / michael ingleby / 29/02/2008 (1 page) |
13 March 2008 | Director's change of particulars / michael ingleby / 29/02/2008 (1 page) |
13 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (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) |
25 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
3 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 April 2005 | Return made up to 05/03/05; full list of members
|
20 April 2005 | Return made up to 05/03/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 December 2004 | Company name changed swale scaffolding hire & sales ( york) LTD\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Company name changed swale scaffolding hire & sales ( york) LTD\certificate issued on 06/12/04 (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 March 2004 | Return made up to 05/03/04; no change of members (7 pages) |
15 March 2004 | Return made up to 05/03/04; no change of members (7 pages) |
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) |
14 May 2003 | Return made up to 12/03/03; no change of members (5 pages) |
14 May 2003 | Return made up to 12/03/03; no change of members (5 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 31 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 31 racecourse road gallowfields trading est richmond north yorkshire DL10 4SU (1 page) |
20 March 2002 | Return made up to 12/03/02; full list of members
|
20 March 2002 | Return made up to 12/03/02; full list of members
|
11 April 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
11 April 2001 | Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (17 pages) |
12 March 2001 | Incorporation (17 pages) |