Rawdon
Leeds
LS19 6JT
Secretary Name | Patricia Helen Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(65 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT |
Director Name | Patricia Helen Swallow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(68 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT |
Director Name | Ms Hannah Louise Swallow |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(69 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Knott Lane Rawdon Leeds West Yorkshire LS19 6JT |
Director Name | Mr James Lawrence Swallow |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(69 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Mr Keith Swallow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Priesthorpe Farm Priesthorpe Lane Farsley Pudsey West Yorkshire LS28 5RF |
Director Name | Mr Lawrence Swallow |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 January 2002) |
Role | Engineer |
Correspondence Address | Woodlands Bankhouse Lane Pudsey Leeds W Yorkshire LS28 8LZ |
Director Name | Mr Michael Swallow |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 April 2009) |
Role | Engineer |
Correspondence Address | Woodhill Calverley Lane Farsley Leeds W Yorkshire LS28 5QQ |
Secretary Name | Mr Michael Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(48 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Woodhill Calverley Lane Farsley Leeds W Yorkshire LS28 5QQ |
Secretary Name | Mrs Patricia Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(49 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhill Calverley Lane Calverley Leeds Yorkshire LS28 5QQ |
Secretary Name | Mr Michael Swallow |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(60 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2009) |
Role | Engineer |
Correspondence Address | Woodhill Calverley Lane Farsley Leeds W Yorkshire LS28 5QQ |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
19.3k at £1 | Steven Swallow 95.08% Ordinary |
---|---|
1000 at £1 | Keith Swallow 4.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,961,923 |
Cash | £322,316 |
Current Liabilities | £224,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 January 1972 | Delivered on: 21 January 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings situate in carlisle rd, pudsey, york with all fixtures. Outstanding |
---|---|
17 January 1972 | Delivered on: 21 January 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, fortown pudsey york together with stone-built one storey building adjoining 94 fortown, pudsey, york with all fixtures. Outstanding |
17 January 1972 | Delivered on: 21 January 1972 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32, carlisle rd, pudsey, york with all fixtures. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
23 July 2020 | Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages) |
2 June 2020 | Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Steven Swallow on 25 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 October 2018 | Satisfaction of charge 1 in full (1 page) |
11 October 2018 | Satisfaction of charge 3 in full (1 page) |
11 October 2018 | Satisfaction of charge 2 in full (1 page) |
16 January 2018 | Cessation of James Lawrence Swallow as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Cessation of Hannah Louise Swallow as a person with significant control on 6 April 2016 (1 page) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
17 February 2016 | Director's details changed for Mr Steven Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Patricia Helen Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Patricia Helen Swallow on 31 December 2015 (1 page) |
17 February 2016 | Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Hannah Louise Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Patricia Helen Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Patricia Helen Swallow on 31 December 2015 (1 page) |
17 February 2016 | Director's details changed for Hannah Louise Swallow on 31 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Steven Swallow on 31 December 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 July 2015 | Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page) |
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 December 2012 | Appointment of Patricia Helen Swallow as a director (3 pages) |
31 December 2012 | Appointment of Patricia Helen Swallow as a director (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Appointment of Hannah Louise Swallow as a director on 13 December 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Appointment of Mr James Lawrence Swallow as a director (4 pages) |
21 December 2012 | Appointment of Hannah Louise Swallow as a director on 13 December 2012
|
21 December 2012 | Appointment of Mr James Lawrence Swallow as a director (4 pages) |
21 December 2012 | Appointment of Hannah Louise Swallow as a director (3 pages) |
13 December 2012 | Termination of appointment of Keith Swallow as a director (1 page) |
13 December 2012 | Termination of appointment of Keith Swallow as a director (1 page) |
25 May 2012 | Purchase of own shares. (3 pages) |
25 May 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for Mr Keith Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Patricia Helen Swallow on 1 February 2010 (2 pages) |
8 March 2011 | Director's details changed for Mr Steven Swallow on 1 February 2010 (2 pages) |
23 February 2011 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 23 February 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Registered office address changed from Westover Works Waterloo Road Pudsey LS28 8DE on 12 November 2009 (2 pages) |
12 November 2009 | Termination of appointment of Michael Swallow as a secretary (1 page) |
12 November 2009 | Termination of appointment of Michael Swallow as a director (1 page) |
12 November 2009 | Registered office address changed from Westover Works Waterloo Road Pudsey LS28 8DE on 12 November 2009 (2 pages) |
12 November 2009 | Termination of appointment of Michael Swallow as a director (1 page) |
12 November 2009 | Appointment of Patricia Helen Swallow as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Michael Swallow as a secretary (1 page) |
12 November 2009 | Appointment of Patricia Helen Swallow as a secretary (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 31/12/06; full list of members (4 pages) |
23 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 December 2008 | Return made up to 31/12/06; full list of members (4 pages) |
23 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
4 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 31/12/01; full list of members
|
7 February 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
5 May 1987 | Company name changed engineering productions (pudsey) LIMITED\certificate issued on 05/05/87 (2 pages) |
5 May 1987 | Company name changed engineering productions (pudsey) LIMITED\certificate issued on 05/05/87 (2 pages) |
29 March 1985 | Accounts made up to 31 March 1984 (3 pages) |
29 March 1985 | Accounts made up to 31 March 1984 (3 pages) |
13 August 1984 | Accounts made up to 31 March 1983 (12 pages) |
13 August 1984 | Accounts made up to 31 March 1983 (12 pages) |
23 May 1984 | Accounts made up to 31 March 1982 (11 pages) |
23 May 1984 | Accounts made up to 31 March 1982 (11 pages) |
18 February 1982 | Accounts made up to 31 March 1981 (12 pages) |
18 February 1982 | Accounts made up to 31 March 1981 (12 pages) |
22 January 1982 | Accounts made up to 31 March 1980 (10 pages) |
22 January 1982 | Accounts made up to 31 March 1980 (10 pages) |
21 August 1979 | Accounts made up to 31 March 1979 (11 pages) |
21 August 1979 | Accounts made up to 31 March 1979 (11 pages) |
30 July 1979 | Accounts made up to 31 March 1978 (10 pages) |
30 July 1979 | Accounts made up to 31 March 1978 (10 pages) |
19 May 1978 | Accounts made up to 31 March 1977 (10 pages) |
19 May 1978 | Accounts made up to 31 March 1977 (10 pages) |
1 February 1978 | Accounts made up to 31 March 1976 (11 pages) |
1 February 1978 | Accounts made up to 31 March 1976 (11 pages) |
18 August 1976 | Accounts made up to 31 March 1975 (9 pages) |
18 August 1976 | Accounts made up to 31 March 1975 (9 pages) |
12 October 1953 | Company name changed\certificate issued on 12/10/53 (4 pages) |
12 October 1953 | Company name changed\certificate issued on 12/10/53 (4 pages) |
14 December 1943 | Incorporation (18 pages) |
14 December 1943 | Incorporation (18 pages) |