Company NameSidetarget Limited
Company StatusActive
Company Number02236528
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePatricia Helen Swallow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JX
Director NameMr Steven Swallow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodleigh Hall Farm Rawdon
Leeds
West Yorkshire
LS19 6JT
Secretary NamePatricia Helen Swallow
NationalityBritish
StatusCurrent
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JX
Director NameMs Hannah Louise Swallow
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JT
Director NameMr James Lawrence Swallow
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RolePilot
Country of ResidencePortugal
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websiteskydiving.co.uk
Email address[email protected]
Telephone0113 2505600
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Steven Swallow
50.00%
Ordinary
1 at £1Mrs Patricia Helen Swallow
50.00%
Ordinary

Financials

Year2014
Net Worth£5,565
Cash£55,870
Current Liabilities£345,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

17 October 1994Delivered on: 18 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
10 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
23 July 2020Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages)
23 July 2020Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages)
3 June 2020Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages)
21 May 2020Director's details changed for Mr Steven Swallow on 25 March 2020 (2 pages)
16 April 2020Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
24 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 August 2017Appointment of Mr James Lawrence Swallow as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Ms Hannah Louise Swallow as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Ms Hannah Louise Swallow as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Mr James Lawrence Swallow as a director on 24 August 2017 (2 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Change of details for Mr Steven Swallow as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mrs Patricia Helen Swallow as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mrs Patricia Helen Swallow as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Change of details for Mr Steven Swallow as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
29 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
7 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(5 pages)
16 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 July 2015Registered 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 2015Registered 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)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT on 22 February 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 August 2009Return made up to 08/08/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 08/08/06; full list of members (2 pages)
11 August 2006Return made up to 08/08/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 October 2004Return made up to 14/08/04; full list of members (7 pages)
4 October 2004Return made up to 14/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(7 pages)
23 August 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 14/08/02; full list of members (7 pages)
10 September 2002Return made up to 14/08/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 14/08/01; full list of members (6 pages)
14 September 2001Return made up to 14/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 14/08/00; full list of members (6 pages)
4 October 2000Return made up to 14/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 October 1999Return made up to 14/08/99; no change of members (4 pages)
27 October 1999Return made up to 14/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 14/08/98; full list of members (6 pages)
20 October 1998Return made up to 14/08/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Memorandum and Articles of Association (10 pages)
1 December 1997Memorandum and Articles of Association (10 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1997Return made up to 14/08/97; no change of members (4 pages)
10 September 1997Return made up to 14/08/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 September 1996Return made up to 14/08/96; no change of members (4 pages)
6 September 1996Return made up to 14/08/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 October 1995Return made up to 14/08/95; full list of members (6 pages)
10 October 1995Return made up to 14/08/95; full list of members (6 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
3 February 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
2 September 1994Return made up to 14/08/94; no change of members (4 pages)
2 September 1994Return made up to 14/08/94; no change of members (4 pages)
6 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
6 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
26 August 1993Return made up to 14/08/93; no change of members (3 pages)
26 August 1993Return made up to 14/08/93; no change of members (3 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
31 January 1993Accounts for a small company made up to 31 March 1992 (3 pages)
29 September 1992Return made up to 14/08/92; full list of members (5 pages)
29 September 1992Return made up to 14/08/92; full list of members (5 pages)
4 March 1992Accounts for a small company made up to 31 March 1991 (3 pages)
4 March 1992Accounts for a small company made up to 31 March 1991 (3 pages)
16 September 1991Return made up to 14/08/91; no change of members (4 pages)
16 September 1991Return made up to 14/08/91; no change of members (4 pages)
9 May 1991Accounts for a small company made up to 31 March 1990 (3 pages)
9 May 1991Accounts for a small company made up to 31 March 1990 (3 pages)
17 January 1991Return made up to 14/08/90; no change of members (4 pages)
17 January 1991Return made up to 14/08/90; no change of members (4 pages)
4 June 1990Accounts for a small company made up to 31 March 1989 (3 pages)
4 June 1990Accounts for a small company made up to 31 March 1989 (3 pages)
9 October 1989Return made up to 14/08/89; full list of members (4 pages)
9 October 1989Return made up to 14/08/89; full list of members (4 pages)
11 October 1988Accounting reference date notified as 31/03 (1 page)
11 October 1988Accounting reference date notified as 31/03 (1 page)
28 April 1988Memorandum and Articles of Association (11 pages)
28 April 1988Memorandum and Articles of Association (11 pages)
21 April 1988Registered office changed on 21/04/88 from: 2 baches street london N1 6UB (1 page)
21 April 1988Secretary resigned;new secretary appointed (2 pages)
21 April 1988Director resigned;new director appointed (2 pages)
21 April 1988Registered office changed on 21/04/88 from: 2 baches street london N1 6UB (1 page)
21 April 1988Director resigned;new director appointed (2 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 April 1988Secretary resigned;new secretary appointed (2 pages)
21 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1988Incorporation (9 pages)
28 March 1988Incorporation (9 pages)