Rawdon
Leeds
LS19 6JX
Director Name | Mr Steven Swallow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodleigh Hall Farm Rawdon Leeds West Yorkshire LS19 6JT |
Secretary Name | Patricia Helen Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JX |
Director Name | Ms Hannah Louise Swallow |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT |
Director Name | Mr James Lawrence Swallow |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Pilot |
Country of Residence | Portugal |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Website | skydiving.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2505600 |
Telephone region | Leeds |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Steven Swallow 50.00% Ordinary |
---|---|
1 at £1 | Mrs Patricia Helen Swallow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,565 |
Cash | £55,870 |
Current Liabilities | £345,760 |
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 | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
17 October 1994 | Delivered 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 |
---|
17 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 July 2020 | Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages) |
3 June 2020 | Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Steven Swallow on 25 March 2020 (2 pages) |
16 April 2020 | Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
24 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 August 2017 | Appointment of Mr James Lawrence Swallow as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Hannah Louise Swallow as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Ms Hannah Louise Swallow as a director on 24 August 2017 (2 pages) |
25 August 2017 | Appointment of Mr James Lawrence Swallow as a director on 24 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Change of details for Mr Steven Swallow as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Change of details for Mrs Patricia Helen Swallow as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Change of details for Mrs Patricia Helen Swallow as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Change of details for Mr Steven Swallow as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
16 July 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
16 July 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
16 July 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JT on 22 February 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 08/08/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 August 2003 | Return made up to 14/08/03; full list of members
|
23 August 2003 | Return made up to 14/08/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
27 October 1999 | Return made up to 14/08/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 December 1997 | Memorandum and Articles of Association (10 pages) |
1 December 1997 | Memorandum and Articles of Association (10 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
10 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 14/08/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
10 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1994 | Return made up to 14/08/94; no change of members (4 pages) |
2 September 1994 | Return made up to 14/08/94; no change of members (4 pages) |
6 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
6 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
26 August 1993 | Return made up to 14/08/93; no change of members (3 pages) |
26 August 1993 | Return made up to 14/08/93; no change of members (3 pages) |
31 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
31 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
29 September 1992 | Return made up to 14/08/92; full list of members (5 pages) |
29 September 1992 | Return made up to 14/08/92; full list of members (5 pages) |
4 March 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
4 March 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
16 September 1991 | Return made up to 14/08/91; no change of members (4 pages) |
16 September 1991 | Return made up to 14/08/91; no change of members (4 pages) |
9 May 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
9 May 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
17 January 1991 | Return made up to 14/08/90; no change of members (4 pages) |
17 January 1991 | Return made up to 14/08/90; no change of members (4 pages) |
4 June 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
4 June 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
9 October 1989 | Return made up to 14/08/89; full list of members (4 pages) |
9 October 1989 | Return made up to 14/08/89; full list of members (4 pages) |
11 October 1988 | Accounting reference date notified as 31/03 (1 page) |
11 October 1988 | Accounting reference date notified as 31/03 (1 page) |
28 April 1988 | Memorandum and Articles of Association (11 pages) |
28 April 1988 | Memorandum and Articles of Association (11 pages) |
21 April 1988 | Registered office changed on 21/04/88 from: 2 baches street london N1 6UB (1 page) |
21 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1988 | Director resigned;new director appointed (2 pages) |
21 April 1988 | Registered office changed on 21/04/88 from: 2 baches street london N1 6UB (1 page) |
21 April 1988 | Director resigned;new director appointed (2 pages) |
21 April 1988 | Resolutions
|
21 April 1988 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1988 | Resolutions
|
28 March 1988 | Incorporation (9 pages) |
28 March 1988 | Incorporation (9 pages) |