Elland
West Yorkshire
HX5 9DY
Director Name | Mr Richard John Pollard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1994(16 years, 12 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mrs Sharron Louise Worthey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Assistant |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr Timothy Langdale |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Factory Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Ivan Charles Alfred Dorr |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 11 Lightridge Close Fixby Huddersfield West Yorkshire HD2 2HW |
Director Name | Jean Pierre Landre |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | Apartment 34 55 Whitworth Street Manchester M1 3WS |
Secretary Name | Peter Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandfield House Winn Moor Lane Shadwell Leeds LS17 8LT |
Director Name | Grahame Heap |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 8 Weydale Avenue Oakes Huddersfield West Yorkshire HD3 3PY |
Director Name | Derek Paterson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2007) |
Role | Factory Manager |
Correspondence Address | 32 Hampstead Drive Whitefield Manchester Lancashire M45 7YA |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2009) |
Role | Managing Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(31 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 02 March 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 34 Shoreham Drive Moorgate Rotherham South Yorkshire S60 3DS |
Website | nu-swift.com |
---|
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
120k at £1 | Nu-swift LTD 100.00% Ordinary |
---|---|
1 at £1 | R.j. Pollard 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
29 December 1999 | Delivered on: 10 January 2000 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due by any group company (as defined) to the chargee as security trustee for the security beneficiaries (as defined) (or any of them) on any account whatsoever and under the terms of this composite guarantee and debenture and the facilities agreement dated 10 december 1999 (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 16 September 1997 Satisfied on: 9 May 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 1994 | Delivered on: 1 April 1994 Satisfied on: 17 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from euro fire security PLC to the royal bank of scotland PLC as trustee for and on behalf of the noteholders under the terms of the deed and/or loan notes. Particulars: The immovable property by way of fixed charge; all monies standing to the credit of all bank accounts, all stocks, shares and other securities, the undertaking and all other property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Registered office address changed from . Wistons Lane Elland West Yorkshire HX5 9DT on 10 July 2013 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 6 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 2 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mr Richard John Pollard on 30 June 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Sharron Louise Worthey on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Richard John Pollard on 30 June 2010 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from wistons lane elland west yorkshire HX5 9DS (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from wistons lane elland west yorkshire HX5 9DS (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 May 2009 | Appointment terminated director michael lunn (1 page) |
15 May 2009 | Appointment terminated director michael lunn (1 page) |
6 April 2009 | Director appointed mrs sharron louise worthey (1 page) |
6 April 2009 | Director appointed mrs sharron louise worthey (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (12 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
2 August 2001 | Accounts for a dormant company made up to 31 December 2000 (11 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
10 January 2000 | Particulars of mortgage/charge (27 pages) |
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
23 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
24 January 1997 | Company name changed elland fire LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed elland fire LIMITED\certificate issued on 24/01/97 (2 pages) |
20 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 August 1995 | Return made up to 30/06/95; full list of members
|
1 August 1995 | Return made up to 30/06/95; full list of members
|