Company NameSwinmadco58 Limited
DirectorsJohn Drevor Dickinson and Louise Dickinson
Company StatusActive
Company Number12421068
CategoryPrivate Limited Company
Incorporation Date23 January 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Drevor Dickinson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Winston
Darlington
DL2 3QQ
Director NameMs Louise Dickinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(2 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station Winston
Darlington
DL2 3QQ
Director NameMrs Brenda Dickinson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station Winston
Darlington
DL2 3QQ
Secretary NameMrs Brenda Dickinson
StatusResigned
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Station Winston
Darlington
DL2 3QQ

Location

Registered AddressThe Old Station
Winston
Darlington
DL2 3QQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWinston
WardBarnard Castle East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

5 November 2021Delivered on: 15 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: South farm house, newton, morell, barton, richmond, DL10 6HH (land registry title no: NYK488464).
Outstanding
5 November 2021Delivered on: 15 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Stubb house and cottages, winston, darlington, county durham, DL2 3PP (land registry title no: DU317936).
Outstanding
4 March 2020Delivered on: 9 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2023Second filing of a statement of capital following an allotment of shares on 9 February 2023
  • GBP 6,905,019
(7 pages)
19 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2023Change of share class name or designation (2 pages)
19 May 2023Memorandum and Articles of Association (30 pages)
18 May 2023Particulars of variation of rights attached to shares (7 pages)
17 May 2023Statement of capital following an allotment of shares on 9 February 2023
  • GBP 6,905,122
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2023
(8 pages)
1 March 2023Change of details for Mr John Drevor Dickinson as a person with significant control on 9 February 2023 (2 pages)
1 March 2023Notification of Caroline Louise Dickinson as a person with significant control on 9 February 2023 (2 pages)
1 March 2023Cessation of Brenda Dickinson as a person with significant control on 9 February 2023 (1 page)
24 February 2023Termination of appointment of Brenda Dickinson as a secretary on 18 January 2023 (1 page)
24 February 2023Termination of appointment of Brenda Dickinson as a director on 18 January 2023 (1 page)
14 February 2023Appointment of Ms Louise Dickinson as a director on 20 January 2023 (2 pages)
10 February 2023Confirmation statement made on 22 January 2023 with updates (7 pages)
2 February 2023Group of companies' accounts made up to 30 April 2022 (32 pages)
3 February 2022Confirmation statement made on 22 January 2022 with updates (7 pages)
15 November 2021Registration of charge 124210680003, created on 5 November 2021 (8 pages)
15 November 2021Registration of charge 124210680002, created on 5 November 2021 (8 pages)
28 October 2021Group of companies' accounts made up to 30 April 2021 (30 pages)
10 August 2021Previous accounting period extended from 31 January 2021 to 30 April 2021 (1 page)
20 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2021Change of details for Mr John Drevor Dickinson as a person with significant control on 18 March 2020 (2 pages)
23 April 2021Confirmation statement made on 22 January 2021 with updates (7 pages)
2 February 2021Statement of capital on 21 October 2020
  • GBP 6,405,003
(7 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Memorandum and Articles of Association (20 pages)
17 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 6,780,003
(5 pages)
6 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,745,100
(5 pages)
6 April 2020Change of details for Mrs Brenda Dickinson as a person with significant control on 13 March 2020 (2 pages)
6 April 2020Notification of John Drevor Dickinson as a person with significant control on 13 March 2020 (2 pages)
6 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 1,780,003
(4 pages)
6 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 1,780,002
(5 pages)
9 March 2020Registration of charge 124210680001, created on 4 March 2020 (9 pages)
23 January 2020Incorporation
Statement of capital on 2020-01-23
  • GBP 1
(27 pages)