Company NameWilliam B. Swift Limited
DirectorsJacqueline Anne Benson and Peter Horsfall Benson
Company StatusActive
Company Number00496924
CategoryPrivate Limited Company
Incorporation Date27 June 1951(72 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJacqueline Anne Benson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(57 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Peter Horsfall Benson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(57 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameRobert Stephen Currie
NationalityBritish
StatusCurrent
Appointed16 February 2009(57 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Director NameMr Christopher Allsopp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 16 February 2009)
RoleCarpet Wire Manufacturer
Correspondence Address10 Springfield
Sowerby
Halifax
West Yorkshire
HX6 1AD
Director NameMr Ian Swift Allsopp
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleCarpet Wire Manufacturer
Correspondence Address5 Bracewell Drive
Wheatley
Halifax
West Yorkshire
HX3 5HY
Director NameMr Peter Stockport Allsopp
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 16 February 2009)
RoleCarpet Wire Manufacturer
Correspondence Address327 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Secretary NameMr Christopher Allsopp
NationalityBritish
StatusResigned
Appointed18 July 1991(40 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleCompany Director
Correspondence Address10 Springfield
Sowerby
Halifax
West Yorkshire
HX6 1AD
Secretary NameJayne Hinchliffe
NationalityBritish
StatusResigned
Appointed25 August 1993(42 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 February 2009)
RoleCompany Director
Correspondence Address329 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameJayne Hinchliffe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(42 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 February 2009)
RoleSecretary
Correspondence Address329 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameMr John Horsfall Washington Benson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(57 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Vale Works
Greetland
Halifax
West Yorkshire
HX4 8BB
Director NameDavid Deakin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(57 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB

Contact

Websitewbswift.co.uk

Location

Registered AddressBirkby Grange
Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£148,694
Cash£136,965
Current Liabilities£149,059

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

22 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
20 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
27 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
6 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
1 July 2019Termination of appointment of David Deakin as a director on 30 June 2019 (1 page)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (8 pages)
6 October 2016Full accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,845
(5 pages)
22 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,845
(5 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,845
(5 pages)
18 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,845
(5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 August 2014Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 7 August 2014 (1 page)
7 August 2014Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 7 August 2014 (1 page)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,845
(5 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 20,845
(5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of John Benson as a director (1 page)
24 March 2011Termination of appointment of John Benson as a director (1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 June 2010Director's details changed for David Deakin on 25 May 2010 (2 pages)
14 June 2010Secretary's details changed for Robert Stephen Currie on 25 May 2010 (1 page)
14 June 2010Director's details changed for Mr Peter Horsfall Benson on 25 May 2010 (2 pages)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jacqueline Anne Benson on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Mr John Horsfall Washington Benson on 25 May 2010 (2 pages)
14 June 2010Director's details changed for David Deakin on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Mr John Horsfall Washington Benson on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Peter Horsfall Benson on 25 May 2010 (2 pages)
14 June 2010Director's details changed for Jacqueline Anne Benson on 25 May 2010 (2 pages)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Robert Stephen Currie on 25 May 2010 (1 page)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Director appointed peter horsfall benson (2 pages)
6 March 2009Director appointed peter horsfall benson (2 pages)
5 March 2009Registered office changed on 05/03/2009 from leafland street works leafland street halifax HX1 4LX (1 page)
5 March 2009Registered office changed on 05/03/2009 from leafland street works leafland street halifax HX1 4LX (1 page)
25 February 2009Director appointed john horsfall washington benson (1 page)
25 February 2009Director appointed john horsfall washington benson (1 page)
25 February 2009Director appointed jacqueline anne benson (1 page)
25 February 2009Director appointed jacqueline anne benson (1 page)
25 February 2009Director appointed david deakin (1 page)
25 February 2009Director appointed david deakin (1 page)
23 February 2009Appointment terminated director and secretary jayne hinchliffe (1 page)
23 February 2009Appointment terminated director and secretary jayne hinchliffe (1 page)
20 February 2009Appointment terminated director christopher allsopp (1 page)
20 February 2009Secretary appointed robert stephen currie (2 pages)
20 February 2009Appointment terminated director christopher allsopp (1 page)
20 February 2009Secretary appointed robert stephen currie (2 pages)
20 February 2009Appointment terminated director peter allsopp (1 page)
20 February 2009Appointment terminated director peter allsopp (1 page)
25 June 2008Return made up to 25/05/08; full list of members (5 pages)
25 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2007Return made up to 25/05/07; full list of members (3 pages)
14 August 2007Return made up to 25/05/07; full list of members (3 pages)
27 July 2007Return made up to 25/05/06; full list of members; amend (7 pages)
27 July 2007Return made up to 25/05/06; full list of members; amend (7 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2006Return made up to 25/05/06; full list of members (8 pages)
14 June 2006Return made up to 25/05/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2005Return made up to 25/05/05; full list of members (8 pages)
3 June 2005Return made up to 25/05/05; full list of members (8 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (8 pages)
14 June 2004Return made up to 25/05/04; full list of members (8 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2002Return made up to 25/05/02; full list of members (8 pages)
24 June 2002Return made up to 25/05/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 May 2001Return made up to 25/05/01; full list of members (8 pages)
31 May 2001Return made up to 25/05/01; full list of members (8 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 June 2000Return made up to 06/06/00; full list of members (8 pages)
9 June 2000Return made up to 06/06/00; full list of members (8 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1998Return made up to 20/06/98; no change of members (4 pages)
13 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 July 1997Return made up to 20/06/97; full list of members (6 pages)
16 July 1997Return made up to 20/06/97; full list of members (6 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 July 1996Return made up to 25/06/96; no change of members (4 pages)
4 July 1996Return made up to 25/06/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)