Swanland
North Ferriby
HU14 3JJ
Director Name | Mrs Zoe Louise Healey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1993(12 years, 1 month after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House 22 Swanland Hill North Ferriby East Yorkshire HU14 3JJ |
Director Name | Mr Thomas William Healey |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
Secretary Name | Mrs Zoe Louise Healey |
---|---|
Status | Current |
Appointed | 28 May 2015(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
Secretary Name | Mrs Zoe Louise Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House 22 Swanland Hill North Ferriby East Yorkshire HU14 3JJ |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Telephone | 01482 631785 |
---|---|
Telephone region | Hull |
Registered Address | Ferriby Hall North Ferriby East Yorkshire HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
2.6k at £1 | Timothy Healey 51.00% Ordinary |
---|---|
950 at £1 | Zoe Louise Healey 19.00% Ordinary |
500 at £1 | Benjamin John Healey 10.00% Ordinary |
500 at £1 | Joseph Samuel Healey 10.00% Ordinary |
500 at £1 | Thomas William Healey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,832 |
Cash | £134,836 |
Current Liabilities | £55,027 |
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 | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
28 February 1991 | Delivered on: 8 March 1991 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 298 holderness road, hull. Fully Satisfied |
---|---|
30 March 1989 | Delivered on: 5 April 1989 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from the company and P.S. & J.dixon limited and raymonde christine lancaster together " the stonererry syndicate" on any account whatsoever and from time the company and P.S. & J.dixon limited under the terms of the charge. Particulars: All beneficial right title and interest of the company in f/h premises k/a medyna oils factory stoneferry road hull. Fully Satisfied |
21 December 1984 | Delivered on: 24 December 1984 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46A & 46B high street, holywell, clwyd. Fully Satisfied |
21 December 1984 | Delivered on: 24 December 1984 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those premises k/a no 50 and 50A market street, hoylake, merseyside. Fully Satisfied |
21 December 1984 | Delivered on: 24 December 1984 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those premises situate and k/a no's 184/190 high st, prestatyn, clwy. Fully Satisfied |
21 December 1984 | Delivered on: 24 December 1984 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that shop and dwellinghouse situate and k/a no 17 high street, buxton, county of derbyshire. Fully Satisfied |
21 December 1984 | Delivered on: 24 December 1984 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those premises k/a no's 42 and 42A market st. Hoylake, county of merseyside. Fully Satisfied |
28 February 1991 | Delivered on: 8 March 1991 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36/38 bury old road whitefield greater manchester. Fully Satisfied |
28 February 1991 | Delivered on: 8 March 1991 Satisfied on: 4 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 the wier hessle north humberside. Fully Satisfied |
20 August 1982 | Delivered on: 24 August 1982 Satisfied on: 25 March 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book & other debts with a floating charge over: (see doc m 13). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 December 2008 | Delivered on: 5 December 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit means the sum(s) of £50,000 see image for full details. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lock-up shop (formerly 2 lock-up shops) at ground floor level situate and numbered 46A & 46B high street, holywell, clwyd. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 373 anlaby road, hull, humberside t/no. HS100551. Outstanding |
20 August 1982 | Delivered on: 24 August 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments & premises in north bar within tiger lane and vicar lane, beverley. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a anlaby road, hull, humberside t/no. HS73559. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 556 beverley road, hull, humberside t/no. HS82593. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11 blackburn road and land and buildings at the rear thereof, accrington, hyndburn, lancashire t/no. LA548418. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 184/190 high street, prestatyn, clwyd. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 the weir, hessle, humberside t/no. HS133238. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 298 holderness road, hull, humberside t/no. HS66439. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property comprised in and demised by a lease dated 13/11/61 with t/no. MS219491. Outstanding |
3 April 1992 | Delivered on: 8 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land (commonly k/a 36/38) bury old road, whitefield, bury, greater manchester t/no. LS315198. Outstanding |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 January 2018 | Director's details changed for Mr Thomas William Healey on 9 January 2018 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 May 2015 | Appointment of Mr Thomas William Healey as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Zoe Louise Healey as a secretary on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Mrs Zoe Louise Healey as a secretary on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Thomas William Healey as a director on 28 May 2015 (2 pages) |
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (14 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (14 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Zoe Louise Healey on 21 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Zoe Louise Healey on 21 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
25 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (3 pages) |
29 January 2001 | New secretary appointed (3 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
5 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
13 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 21/09/98; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
29 September 1997 | Return made up to 21/09/97; no change of members (4 pages) |
17 October 1996 | Return made up to 21/09/96; full list of members
|
17 October 1996 | Return made up to 21/09/96; full list of members
|
7 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 October 1995 | Return made up to 21/09/95; no change of members
|
17 October 1995 | Return made up to 21/09/95; no change of members
|