Company NameSwift Plant Spares Limited
Company StatusActive
Company Number01504448
CategoryPrivate Limited Company
Incorporation Date27 June 1980(43 years, 10 months ago)
Previous NamePloymass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Albert Swift
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Queensway
Moorgate
Rotherham
South Yorkshire
S60 3EE
Director NameMr Jason Swift
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Pickard Crescent
Richmond
Sheffield
S13 8EY
Director NameMrs June Swift
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Queensway
Rotherham
South Yorkshire
S60 3EE
Secretary NameMr Albert Swift
NationalityBritish
StatusCurrent
Appointed07 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Queensway
Moorgate
Rotherham
South Yorkshire
S60 3EE

Contact

Websiteswiftplantspares.co.uk
Telephone0114 2447775
Telephone regionSheffield

Location

Registered Address19 Leigh Street
Sheffield
S9 2PR
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£750,977
Cash£968
Current Liabilities£448,446

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

22 July 2010Delivered on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 November 1995Delivered on: 15 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 leigh street sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 June 1991Delivered on: 19 June 1991
Satisfied on: 28 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-19 (odd) leigh street now k/a 19 leigh street sheffield south yorkshire t/n syk 121375 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 10 January 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
11 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 August 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 August 2017Notification of Jason Swift as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Notification of Jason Swift as a person with significant control on 7 August 2016 (2 pages)
7 August 2017Notification of Jason Swift as a person with significant control on 7 August 2016 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (7 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(7 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(7 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(7 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(7 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(7 pages)
14 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(7 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 200
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 200
(4 pages)
1 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 200
(4 pages)
22 September 2010Director's details changed for Albert Swift on 7 August 2010 (2 pages)
22 September 2010Director's details changed for Albert Swift on 7 August 2010 (2 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Albert Swift on 7 August 2010 (2 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 September 2009Return made up to 07/08/09; full list of members (4 pages)
16 September 2009Return made up to 07/08/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Registered office changed on 21/08/2008 from 19 leigh street sheffield S9 2PR (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from 19 leigh street sheffield S9 2PR (1 page)
21 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 April 2008Company name changed ploymass LIMITED\certificate issued on 07/04/08 (2 pages)
3 April 2008Company name changed ploymass LIMITED\certificate issued on 07/04/08 (2 pages)
3 September 2007Return made up to 07/08/07; full list of members (3 pages)
3 September 2007Return made up to 07/08/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 September 2006Return made up to 07/08/06; full list of members (3 pages)
12 September 2006Return made up to 07/08/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 September 2005Return made up to 07/08/05; full list of members (3 pages)
23 September 2005Return made up to 07/08/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 September 2004Return made up to 07/08/04; full list of members (3 pages)
23 September 2004Return made up to 07/08/04; full list of members (3 pages)
4 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 August 2002Return made up to 07/08/02; full list of members (7 pages)
27 August 2002Return made up to 07/08/02; full list of members (7 pages)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2001Return made up to 07/08/01; full list of members (7 pages)
28 November 2001Return made up to 07/08/01; full list of members (7 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 August 2000Return made up to 07/08/00; full list of members (7 pages)
9 August 2000Return made up to 07/08/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 March 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
12 August 1999Return made up to 07/08/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (7 pages)
6 August 1998Return made up to 07/08/98; full list of members (6 pages)
6 August 1998Return made up to 07/08/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
31 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 December 1996Registered office changed on 05/12/96 from: 71 willow drive handsworth sheffield S9 4AS (1 page)
5 December 1996Registered office changed on 05/12/96 from: 71 willow drive handsworth sheffield S9 4AS (1 page)
1 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 September 1996Return made up to 07/08/96; full list of members (6 pages)
10 September 1996Return made up to 07/08/96; full list of members (6 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Return made up to 07/08/95; no change of members (4 pages)
7 August 1995Return made up to 07/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)